ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High Mead Developments Limited

High Mead Developments Limited is an active company incorporated on 29 October 1998 with the registered office located in Grays, Essex. High Mead Developments Limited was registered 27 years ago.
Status
Active
Active since 25 years ago
Company No
03659138
Private limited company
Age
27 years
Incorporated 29 October 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 28 October 2024 (12 months ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (15 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Statom House
795 London Road
Grays
Essex
RM20 3LH
England
Address changed on 10 Sep 2025 (1 month ago)
Previous address was Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Bulgarian • Lives in England • Born in Sep 1986
Director • Belgian • Lives in Belgium • Born in Aug 1963
Director • Financial Director • British • Lives in England • Born in Jul 1985
Director • Belgian • Lives in Belgium • Born in Aug 1978
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Franki Foundations UK Limited
Mr Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Martello Piling Limited
Mr Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Martello (Holdings) Limited
Mr Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Able Piling & Construction Limited
Craig Raymond Macklin, Mrs Naomi Peggy Waite, and 2 more are mutual people.
Active
Statom Group Limited
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Lifting Solutions Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Holdings Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Trident Cranes Ltd
Stanislav Evgeniev Nikudinski and Edward William Nixon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£35.32K
Increased by £23.3K (+194%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 4 (+36%)
Total Assets
£2.93M
Decreased by £5.31M (-64%)
Total Liabilities
-£3.73M
Decreased by £4.8M (-56%)
Net Assets
-£796.76K
Decreased by £514.15K (+182%)
Debt Ratio (%)
127%
Increased by 23.76% (+23%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 10 Sep 2025
Registered Address Changed
1 Month Ago on 10 Sep 2025
Mr Edward William Nixon Appointed
1 Month Ago on 3 Sep 2025
Mr Stanislav Evgeniev Nikudinski Appointed
1 Month Ago on 3 Sep 2025
Robert De Bodt Resigned
1 Month Ago on 3 Sep 2025
Charge Satisfied
1 Month Ago on 2 Sep 2025
Charge Satisfied
3 Months Ago on 23 Jul 2025
Mr Craig Macklin Details Changed
3 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 2 May 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Get Credit Report
Discover High Mead Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Sep 2025
Memorandum and Articles of Association
Submitted on 12 Sep 2025
Appointment of Mr Stanislav Evgeniev Nikudinski as a director on 3 September 2025
Submitted on 10 Sep 2025
Termination of appointment of Robert De Bodt as a director on 3 September 2025
Submitted on 10 Sep 2025
Current accounting period shortened from 31 December 2025 to 30 November 2025
Submitted on 10 Sep 2025
Appointment of Mr Edward William Nixon as a director on 3 September 2025
Submitted on 10 Sep 2025
Registered office address changed from Unit 2 Sharlands Industrial Estate Sharlands Road Fareham Hampshire PO14 1rd England to Statom House 795 London Road Grays Essex RM20 3LH on 10 September 2025
Submitted on 10 Sep 2025
Satisfaction of charge 036591380007 in full
Submitted on 2 Sep 2025
All of the property or undertaking has been released from charge 036591380006
Submitted on 23 Jul 2025
Satisfaction of charge 036591380006 in full
Submitted on 23 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year