MEAD ESTATES LIMITED
BEDFORD

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0UJ

Company number 02540011
Status Active
Incorporation Date 17 September 1990
Company Type Private Limited Company
Address NEW WOOD FARM, STATION ROAD, RIDGMONT, BEDFORD, MK43 0UJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 7,702 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-04 GBP 7,702 . The most likely internet sites of MEAD ESTATES LIMITED are www.meadestates.co.uk, and www.mead-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. The distance to to Fenny Stratford Rail Station is 5.8 miles; to Kempston Hardwick Rail Station is 6.2 miles; to Bedford St Johns Rail Station is 9.2 miles; to Bedford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mead Estates Limited is a Private Limited Company. The company registration number is 02540011. Mead Estates Limited has been working since 17 September 1990. The present status of the company is Active. The registered address of Mead Estates Limited is New Wood Farm Station Road Ridgmont Bedford Mk43 0uj. The company`s financial liabilities are £361.79k. It is £-45.33k against last year. The cash in hand is £95.37k. It is £14.62k against last year. And the total assets are £529.9k, which is £50.12k against last year. MEAD, Shirley June is a Secretary of the company. MEAD, Geoffrey Simon is a Director of the company. MEAD, Richard David is a Director of the company. TUFFS, Janet Nicola is a Director of the company. Director MEAD, Anthony Thomas has been resigned. Director MEAD, Peter Thomas has been resigned. The company operates in "Construction of domestic buildings".


mead estates Key Finiance

LIABILITIES £361.79k
-12%
CASH £95.37k
+18%
TOTAL ASSETS £529.9k
+10%
All Financial Figures

Current Directors


Director
MEAD, Geoffrey Simon

66 years old

Director
MEAD, Richard David

58 years old

Director
TUFFS, Janet Nicola

70 years old

Resigned Directors

Director
MEAD, Anthony Thomas
Resigned: 31 July 1998
71 years old

Director
MEAD, Peter Thomas
Resigned: 15 December 2003
99 years old

MEAD ESTATES LIMITED Events

03 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 7,702

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 7,702

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jun 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 7,702

...
... and 92 more events
29 Oct 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Oct 1990
£ nc 1000/25000 08/10/90

29 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Oct 1990
Memorandum and Articles of Association

17 Sep 1990
Incorporation

MEAD ESTATES LIMITED Charges

29 July 2005
Legal charge
Delivered: 30 July 2005
Status: Satisfied on 3 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 1 and plot 2 felden lane felden hemel…
27 August 2002
Floating charge
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
7 June 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 36 princes street dunstable…
7 June 2001
Legal charge
Delivered: 19 June 2001
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as choakes yard leighton road…
20 October 2000
Legal charge
Delivered: 28 October 2000
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 21 abbey avenue st albans…
20 October 2000
Legal charge
Delivered: 28 October 2000
Status: Satisfied on 6 February 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 1 manor farm close soulbury…
3 December 1999
Legal charge
Delivered: 9 December 1999
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old methodist church waterlow road…
10 November 1994
Legal charge
Delivered: 25 November 1994
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: Land at 4 bedford road and strip of land at 4B bedford road…
10 November 1994
Legal charge
Delivered: 22 November 1994
Status: Satisfied on 9 May 1997
Persons entitled: Barclays Bank PLC
Description: Kensworth garage common road kensworth bedfordshire…
10 November 1994
Legal charge
Delivered: 22 November 1994
Status: Satisfied on 23 May 1998
Persons entitled: Barclays Bank PLC
Description: Land on the east side of little green lane caddington…
10 November 1994
Legal charge
Delivered: 22 November 1994
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: 39 high street westoning bedfordshire t/n-BD134021.
4 November 1994
Debenture
Delivered: 16 November 1994
Status: Satisfied on 12 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…