MEAD REALISATIONS LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS24 6AH

Company number 01309235
Status Active
Incorporation Date 19 April 1977
Company Type Private Limited Company
Address PUXTON PARK COWSLIP LANE, HEWISH, WESTON SUPER MARE, NORTH SOMERSET, UNITED KINGDOM, BS24 6AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 15 in full; Satisfaction of charge 013092350019 in full. The most likely internet sites of MEAD REALISATIONS LIMITED are www.meadrealisations.co.uk, and www.mead-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Weston Milton Rail Station is 3.3 miles; to Weston-super-Mare Rail Station is 4.6 miles; to Nailsea & Backwell Rail Station is 6.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mead Realisations Limited is a Private Limited Company. The company registration number is 01309235. Mead Realisations Limited has been working since 19 April 1977. The present status of the company is Active. The registered address of Mead Realisations Limited is Puxton Park Cowslip Lane Hewish Weston Super Mare North Somerset United Kingdom Bs24 6ah. . MEAD, Alistair Daniel Derek is a Director of the company. MEAD, Derek Richard is a Director of the company. MEAD, Katherine is a Director of the company. Secretary MEAD, Patricia Joan has been resigned. Director MEAD, Alistair Daniel Derek has been resigned. Director MEAD, Patricia Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MEAD, Alistair Daniel Derek
Appointed Date: 04 March 2013
48 years old

Director
MEAD, Derek Richard

78 years old

Director
MEAD, Katherine
Appointed Date: 31 March 2008
53 years old

Resigned Directors

Secretary
MEAD, Patricia Joan
Resigned: 31 March 2008

Director
MEAD, Alistair Daniel Derek
Resigned: 24 May 2005
Appointed Date: 24 May 2005
48 years old

Director
MEAD, Patricia Joan
Resigned: 31 March 2008
78 years old

Persons With Significant Control

Mr Derek Richard Mead
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEAD REALISATIONS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Satisfaction of charge 15 in full
10 Jan 2017
Satisfaction of charge 013092350019 in full
10 Jan 2017
Satisfaction of charge 2 in full
10 Jan 2017
Satisfaction of charge 4 in full
...
... and 104 more events
31 Jul 1987
Full accounts made up to 31 March 1986

31 Jul 1987
Return made up to 31/12/86; full list of members

18 Nov 1986
Full accounts made up to 31 March 1985

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1977
Incorporation

MEAD REALISATIONS LIMITED Charges

6 December 2016
Charge code 0130 9235 0023
Delivered: 10 December 2016
Status: Outstanding
Persons entitled: Leslie Claude Bennett
Description: F/H property k/a land at slades farm slades hill…
4 November 2016
Charge code 0130 9235 0021
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: The property known as or being land at wolvershill. Banwell…
2 November 2016
Charge code 0130 9235 0022
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying on the east and west of maysgreen lane…
26 May 2016
Charge code 0130 9235 0020
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Fisher & Dean Limited
Description: Land at brimbleworth farm brimbleworth lane st georges…
5 November 2013
Charge code 0130 9235 0019
Delivered: 15 November 2013
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: Highbridge hotel huntspill road highbridge t/n ST87591…
5 November 2013
Charge code 0130 9235 0018
Delivered: 15 November 2013
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: Highbridge cattle and stock market huntspill road…
3 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Property under t/no ST278003 and all fixtures, proceeds and…
22 March 2010
Legal charge
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Patricia Joan Mead
Description: Brimbleworth farm, st georges, weston-super-mare, somerset…
24 October 2008
Legal charge
Delivered: 29 October 2008
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land to the north of bristol road, weston-super-mare…
6 December 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Ralan Housing Association Limited
Description: Part of the f/h k/a area c springfield road highbridge…
26 November 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property t/n's ST239616 ST239792 ST240642 and…
2 January 2007
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 30 October 2007
Persons entitled: Maurice Edward Wall
Description: The f/h property known as land on the south west of tyler…
16 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Graham John Plaister and Jaquelyn Mary Humphrey
Description: 8.25 acres of land at wolvershill road, west wick…
18 June 2004
Legal charge
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: Nigel Patterson Clarke
Description: Highbridge hotel huntspill road highbridge somerset.
15 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Woodberry Bros and Haines Limited
Description: The property k/a land at springfield road, highbridge…
19 December 1997
Legal charge
Delivered: 3 January 1998
Status: Satisfied on 7 July 1999
Persons entitled: Donald Trapnell Lorraine Vincent
Description: Land situate on the south side of moor lane worle weston…
6 October 1997
Transfer
Delivered: 15 October 1997
Status: Satisfied on 7 July 1999
Persons entitled: Castlemore Securities Limited
Description: Land at moor lane weston super mare north somerset.
1 February 1994
Legal charge
Delivered: 16 February 1994
Status: Satisfied on 15 April 1995
Persons entitled: County Council of Avon
Description: Land comprising t/nos AV153273 AV154812 AV149230 being land…
18 January 1994
Legal mortgage
Delivered: 21 January 1994
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a puxton court farm hewish weston-super-mare…
30 November 1993
Mortgage
Delivered: 21 December 1993
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC.
Description: The freehold property known as or being:- fourways &…
10 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 10 January 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16.89 acres of land off brimbleworth lane…
28 April 1993
Mortgage debenture
Delivered: 18 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1989
Mortgage
Delivered: 6 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H dwelling house & premises erected on port thereof k/a…