Company NameA.H. Mead & Son (Engineering) Limited
DirectorsSally Sylvia Mead and Jonathan Julian Mead
Company StatusActive
Company Number02334392
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 33110Repair of fabricated metal products

Directors

Director NameMrs Sally Sylvia Mead
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(4 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Chelmsford Road Barnston
Dunmow
Essex
CM6 1LR
Secretary NameMrs Sally Sylvia Mead
NationalityBritish
StatusCurrent
Appointed11 January 1993(4 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryher
Chelmsford Road Barnston
Dunmow
Essex
CM6 1LR
Director NameMr Jonathan Julian Mead
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(7 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Vineries New Road
Rayne
Braintree
Essex
CM77 6SX
Director NameAlan Henry Mead
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressBryher
Chelmsford Road Barnston
Dunmow
Essex
CM6 1LR

Contact

Websitepunched-decking.co.uk
Email address[email protected]
Telephone01371 873907
Telephone regionGreat Dunmow

Location

Registered AddressMartel Works High Easter Road
Barnston
Dunmow
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

67 at £1Sally Sylvia Mead
67.00%
Ordinary
33 at £1Mr Jonathan Julian Mead
33.00%
Ordinary

Financials

Year2014
Net Worth£118,712
Current Liabilities£351,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 July 1991Delivered on: 25 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
19 January 2021Register(s) moved to registered inspection location Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT (1 page)
18 January 2021Register inspection address has been changed to Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT (1 page)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Registered office address changed from Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford Herts CM22 7JT to Martel Works High Easter Road Barnston Dunmow CM6 1NA on 17 May 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Sally Sylvia Mead on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Sally Sylvia Mead on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Julian Mead on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Julian Mead on 21 January 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Registered office address changed from , Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from , Aquilla House, Waterloo Lane, Chelmsford, Essex, CM1 1BN on 23 August 2012 (2 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
21 January 2008Return made up to 11/01/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
12 January 2006Return made up to 11/01/06; full list of members (3 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 January 2005Return made up to 11/01/05; full list of members (3 pages)
14 January 2005Return made up to 11/01/05; full list of members (3 pages)
28 January 2004Return made up to 11/01/04; no change of members (4 pages)
28 January 2004Return made up to 11/01/04; no change of members (4 pages)
9 September 2003Accounts made up to 31 March 2003 (11 pages)
9 September 2003Accounts made up to 31 March 2003 (11 pages)
5 February 2003Return made up to 11/01/03; full list of members (6 pages)
5 February 2003Return made up to 11/01/03; full list of members (6 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
28 January 2003Company name changed mead grain driers LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed mead grain driers LIMITED\certificate issued on 28/01/03 (2 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2002Return made up to 11/01/02; no change of members (4 pages)
24 January 2002Return made up to 11/01/02; no change of members (4 pages)
10 September 2001Accounts made up to 31 March 2001 (11 pages)
10 September 2001Accounts made up to 31 March 2001 (11 pages)
20 February 2001Return made up to 11/01/01; full list of members (4 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Return made up to 11/01/01; full list of members (4 pages)
25 October 2000Accounts made up to 31 March 2000 (11 pages)
25 October 2000Accounts made up to 31 March 2000 (11 pages)
25 January 2000Return made up to 11/01/00; full list of members (6 pages)
25 January 2000Return made up to 11/01/00; full list of members (6 pages)
18 August 1999Accounts made up to 31 March 1999 (11 pages)
18 August 1999Accounts made up to 31 March 1999 (11 pages)
29 January 1999Return made up to 11/01/99; no change of members (5 pages)
29 January 1999Return made up to 11/01/99; no change of members (5 pages)
14 September 1998Accounts made up to 31 March 1998 (11 pages)
14 September 1998Accounts made up to 31 March 1998 (11 pages)
13 February 1998Return made up to 11/01/98; no change of members (5 pages)
13 February 1998Return made up to 11/01/98; no change of members (5 pages)
25 January 1998Accounts made up to 31 March 1997 (9 pages)
25 January 1998Accounts made up to 31 March 1997 (9 pages)
6 March 1997Location of debenture register (1 page)
6 March 1997Location of register of members (1 page)
6 March 1997Location of register of members (1 page)
6 March 1997Location of debenture register (1 page)
19 February 1997Return made up to 11/01/97; full list of members (6 pages)
19 February 1997Return made up to 11/01/97; full list of members (6 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 February 1996Accounts made up to 31 March 1995 (10 pages)
25 February 1996Accounts made up to 31 March 1995 (10 pages)
14 February 1996Return made up to 11/01/96; no change of members (4 pages)
14 February 1996Return made up to 11/01/96; no change of members (4 pages)
7 March 1995Return made up to 11/01/95; no change of members (8 pages)
7 March 1995Return made up to 11/01/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)