HIGH MEAD DEVELOPMENTS LIMITED
BEACONSFIELD BROOMCO (1710) LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 03659138
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 50,000 . The most likely internet sites of HIGH MEAD DEVELOPMENTS LIMITED are www.highmeaddevelopments.co.uk, and www.high-mead-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. High Mead Developments Limited is a Private Limited Company. The company registration number is 03659138. High Mead Developments Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of High Mead Developments Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . HOLLINGSWORTH, John is a Secretary of the company. BLACKWELL, James is a Director of the company. HOLLINGSWORTH, John is a Director of the company. UNSWORTH, James Michael is a Director of the company. Secretary LIBERTY BISHOP (NOMINEE) LTD has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
HOLLINGSWORTH, John
Appointed Date: 31 January 2003

Director
BLACKWELL, James
Appointed Date: 31 January 2003
69 years old

Director
HOLLINGSWORTH, John
Appointed Date: 01 November 1999
69 years old

Director
UNSWORTH, James Michael
Appointed Date: 31 January 2003
74 years old

Resigned Directors

Secretary
LIBERTY BISHOP (NOMINEE) LTD
Resigned: 31 March 2003
Appointed Date: 01 November 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 29 October 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 01 November 1999
Appointed Date: 29 October 1998

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 01 November 1999
Appointed Date: 29 October 1998

Persons With Significant Control

Martello (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGH MEAD DEVELOPMENTS LIMITED Events

16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000

10 Nov 2015
Satisfaction of charge 3 in full
10 Nov 2015
Satisfaction of charge 4 in full
...
... and 76 more events
01 Dec 1999
Secretary resigned;director resigned
01 Dec 1999
Director resigned
01 Dec 1999
New secretary appointed
10 Dec 1998
Company name changed broomco (1710) LIMITED\certificate issued on 11/12/98
29 Oct 1998
Incorporation

HIGH MEAD DEVELOPMENTS LIMITED Charges

13 March 2015
Charge code 0365 9138 0006
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0365 9138 0005
Delivered: 12 March 2014
Status: Satisfied on 10 November 2015
Persons entitled: J Hollingsworth, J Blackwell, J Unsworth and Rowanmoor Trustees LTD as Trustees of the Rainbow Fund, 2 Belmont House, Deakins Park, Egerton BL7 9RP
Description: Martello piling rig MP5003 including all appliances, parts…
28 March 2013
Chattel mortgage
Delivered: 9 April 2013
Status: Satisfied on 10 November 2015
Persons entitled: J Hollingsworth, J Blackwell, J Unsworth & Rowan-Moor Trustees Limited as Trustees of the Rainbow Fund
Description: Martello piling rig MP5001 including all appliances, parts…
5 May 2011
Chattel mortgage
Delivered: 12 May 2011
Status: Satisfied on 10 November 2015
Persons entitled: J Hollingsworth, J Blackwell, J Unsworth & Rowan-Moor Trustees Limited as Trustees of the Rainbow Fund Ssas
Description: Martello piling rig MP5002 including all appliances, parts…
14 May 2008
Chattel mortgage
Delivered: 16 May 2008
Status: Satisfied on 16 April 2013
Persons entitled: Lombard North Central PLC
Description: Martello MO4002 piling rig chassis/tin no MP4002.
29 April 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 18 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…