Company NameMead Foam Limited
DirectorPeter Tomkins
Company StatusActive
Company Number04405484
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Tomkins
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Electric Avenue
Westcliff-On-Sea
SS0 9NW
Director NameMr Philip Stephen Mead
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR607
Kings Park
Canvey Island
Essex
SS8 8GX
Secretary NameMr Paul Graham Mead
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Ashes Road
Shoeburyness
Southend On Sea
Essex
SS3 9RB
Director NameMr Paul Graham Mead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 September 2015(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2020)
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

Location

Registered Address51 Harridge Road
Leigh-On-Sea
SS9 4HE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

175 at £1Paul Graham Mead
100.00%
Ordinary

Financials

Year2014
Net Worth£9,359
Cash£5,624
Current Liabilities£5,211

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2017Appointment of Mr Peter Tomkins as a director on 21 September 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 175
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 September 2015Appointment of Cobat Secretarial Services Ltd as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Paul Graham Mead as a secretary on 28 September 2015 (1 page)
24 September 2015Registered office address changed from 555 Unit 3 Sutton Road Southend-on-Sea SS2 5FB to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 24 September 2015 (1 page)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 175
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 175
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Baltic House Station Road Maldon Essex CM9 4LQ on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Baltic House Station Road Maldon Essex CM9 4LQ on 4 October 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2010Termination of appointment of Philip Mead as a director (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
28 November 2007Director's particulars changed (1 page)
11 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 May 2006Return made up to 27/03/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 June 2005Ad 27/03/02--------- £ si 75@1 (2 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(7 pages)
28 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 April 2003Return made up to 27/03/03; full list of members (7 pages)
17 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
7 June 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 2002Ad 27/03/02--------- £ si 1@1=1 £ ic 99/100 (4 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
8 April 2002Company name changed paulmead property co. LIMITED\certificate issued on 08/04/02 (2 pages)
5 April 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 March 2002Incorporation (18 pages)