Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Submitted
Dated
28 October 2025
(1 month ago)
Next confirmation dated
28 October 2026
Due by
11 November 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about High Mead Developments Limited
Contact
Update Details
Address
Statom House
795 London Road
Grays
Essex
RM20 3LH
England
Address changed on
11 Nov 2025
(1 month ago)
Previous address was
Companies in RM20 3LH
Telephone
01322 479000
Email
Unreported
Website
Frankifoundations.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Stanislav Evgeniev Nikudinski
Director • Bulgarian • Lives in UK • Born in Sep 1986
Craig Raymond Macklin
Director • British • Lives in England • Born in Jan 1976
Naomi Peggy Waite
Director • Financial Director • British • Lives in England • Born in Jul 1985
Maurice Jean Marcel Bottiau
Director • Belgian • Lives in Belgium • Born in Aug 1963
Edward William Nixon
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Franki Foundations UK Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Martello Piling Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Martello (Holdings) Limited
Maurice Jean Marcel Bottiau, Craig Raymond Macklin, and 3 more are mutual people.
Active
Able Piling & Construction Limited
Craig Raymond Macklin, Stanislav Evgeniev Nikudinski, 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
7 Days Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Registers Moved To Inspection Address
1 Month Ago on 11 Nov 2025
Inspection Address Changed
1 Month Ago on 11 Nov 2025
Accounting Period Shortened
3 Months Ago on 10 Sep 2025
Registered Address Changed
3 Months Ago on 10 Sep 2025
Mr Edward William Nixon Appointed
3 Months Ago on 3 Sep 2025
Mr Stanislav Evgeniev Nikudinski Appointed
3 Months Ago on 3 Sep 2025
Robert De Bodt Resigned
3 Months Ago on 3 Sep 2025
Charge Satisfied
3 Months Ago on 2 Sep 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 19 Dec 2025
Register(s) moved to registered inspection location Franki Foundations Sharlands Road Fareham PO14 1rd
Submitted on 11 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 11 Nov 2025
Register inspection address has been changed to Franki Foundations Sharlands Road Fareham PO14 1rd
Submitted on 11 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs