Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEWBERRY REDPOINT LIMITED
Company Information for

DEWBERRY REDPOINT LIMITED

7 GALA CLOSE, GREAT HORKESLEY, COLCHESTER, CO6 4FN,
Company Registration Number
03129594
Private Limited Company
Active

Company Overview

About Dewberry Redpoint Ltd
DEWBERRY REDPOINT LIMITED was founded on 1995-11-22 and has its registered office in Colchester. The organisation's status is listed as "Active". Dewberry Redpoint Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEWBERRY REDPOINT LIMITED
 
Legal Registered Office
7 GALA CLOSE
GREAT HORKESLEY
COLCHESTER
CO6 4FN
Other companies in EC4Y
 
Previous Names
DEWBERRY BOYES LIMITED11/08/2005
Filing Information
Company Number 03129594
Company ID Number 03129594
Date formed 1995-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB305875295  
Last Datalog update: 2023-12-05 19:22:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEWBERRY REDPOINT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2015-04-28
MICHAEL THOMAS DANSON
Director 2010-03-29
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2007-08-14 2017-10-23
STEPHEN JOHN BRADLEY
Company Secretary 2011-08-01 2015-04-28
STEPHEN JOHN BRADLEY
Director 2011-08-01 2012-02-27
ROBERT MARCUS
Company Secretary 2010-03-29 2011-08-01
ROBERT JOHN MARCUS
Director 2010-03-29 2011-08-01
KENNETH KURANKYI APPIAH
Company Secretary 2009-11-16 2010-03-29
PETER JOHN DANSON
Director 2007-10-18 2010-03-29
JULIE CHARD
Company Secretary 2007-10-18 2009-11-16
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2009-11-16
SIMON JOHN PYPER
Company Secretary 2007-08-14 2007-10-18
ALAN RICHARD DEWBERRY
Director 1995-12-19 2007-10-18
AHMED ZAHEDIEH
Company Secretary 1995-12-21 2007-08-14
RICHARD BASIL BROOKES
Director 1995-12-21 2007-08-14
MICHAEL HARRINGTON
Director 2004-10-07 2007-08-14
AHMED ZAHEDIEH
Director 2004-12-31 2007-08-14
DOUGLAS BARCLAY WRIGHT
Director 1999-01-28 2004-12-31
NICHOLAS JOHN MILLER
Director 1995-12-21 2004-10-07
RITA DEWBERRY
Company Secretary 1995-12-19 1995-12-21
RITA DEWBERRY
Director 1995-12-19 1995-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-22 1995-12-19
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-22 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17REGISTERED OFFICE CHANGED ON 17/01/23 FROM Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-06-2130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295940009
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-21AA01Previous accounting period shortened from 30/12/18 TO 30/09/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM John Carpenter House John Carpenter Street London EC4Y 0AN
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM ARCHER
2018-10-29PSC07CESSATION OF PROGRESSIVE MEDIA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18AP01DIRECTOR APPOINTED MRS LUCY JANE ARCHER
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2018-10-15TM02Termination of appointment of Graham Charles Lilley on 2018-10-15
2018-10-15AP03Appointment of Mr Andrew William Archer as company secretary on 2018-10-15
2018-10-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM ARCHER
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031295940008
2017-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031295940007
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-01AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295940008
2015-07-14RES13Resolutions passed:
  • Facilities agreement, debenture agreement 01/07/2014
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-07-14RES01ADOPT ARTICLES 14/07/15
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM02Termination of appointment of Stephen John Bradley on 2015-04-28
2015-04-28AP03SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-24AR0122/11/14 FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031295940007
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-22AR0122/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0122/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 22/11/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2011-12-05AR0122/11/11 FULL LIST
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCUS
2011-08-01AP03SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY
2010-12-17AR0122/11/10 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-20AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2010-04-15AP03SECRETARY APPOINTED MR ROBERT MARCUS
2010-04-15AP01DIRECTOR APPOINTED MR ROBERT JOHN MARCUS
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANSON
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2009-12-09AR0122/11/09 FULL LIST
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-16AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE CHARD
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE 2 MAIDSTONE ROAD FOOTS CRAY SIDCUP KENT DA14 5HZ
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 7 ANCONA ROAD LONDON NW10 5YB
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM PROGRESSIVE HOUSE, 2 MAIDSTONE ROAD, FOOTS CRAY SIDCUP KENT DA14 5HZ
2008-12-23AUDAUDITOR'S RESIGNATION
2008-12-09363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-05363sRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS; AMEND
2008-03-26225ACC. REF. DATE EXTENDED FROM 30/06/2008 TO 30/12/2008
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-08363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: WILMINGTON HOUSE MAIDSTONE ROAD FOOTS CRAY SIDCUP KENT DA14 5HZ
2007-12-01RES13FACILITIES AGREEMENT 07/03/07
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 6 THE WOODLANDS LOSTOCK BOLTON LANCASHIRE BL6 4JD
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-09-25AUDAUDITOR'S RESIGNATION
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: PAULTON HOUSE 8 SHEPHERDS WALK LONDON N1 7LB
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers


Licences & Regulatory approval
We could not find any licences issued to DEWBERRY REDPOINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEWBERRY REDPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2014-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES ("AGENT")
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-10-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-07-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-11-18 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-12 Satisfied LLOYDS TSB BANK PLC
COMPOSITE DEBENTURE 2003-09-22 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEWBERRY REDPOINT LIMITED

Intangible Assets
Patents
We have not found any records of DEWBERRY REDPOINT LIMITED registering or being granted any patents
Domain Names

DEWBERRY REDPOINT LIMITED owns 5 domain names.

foodservicedirector.co.uk   fooddev.co.uk   eatoutmagazine.co.uk   aspiremagazine.co.uk   thenacc.co.uk  

Trademarks
We have not found any records of DEWBERRY REDPOINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEWBERRY REDPOINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £70 446-Conference
Derbyshire County Council 2016-7 GBP £1,000
Stockton-On-Tees Borough Council 2016-7 GBP £515
Solihull Metropolitan Borough Council 2016-6 GBP £1,495
Thurrock Council 2016-6 GBP £430 Building Maintenance Day To Day
Derbyshire County Council 2016-5 GBP £1,290
London Borough of Barking and Dagenham Council 2016-3 GBP £720 ADVERTISING, PUBLICITY AND MARKETING
Thurrock Council 2015-9 GBP £375 Employee Training
Derbyshire County Council 2015-7 GBP £500
Solihull Metropolitan Borough Council 2015-7 GBP £950
Derbyshire County Council 2015-6 GBP £1,720
Thurrock Council 2015-6 GBP £860 Employee Training
Salford City Council 2015-5 GBP £990
Solihull Metropolitan Borough Council 2015-4 GBP £3,465
Salford City Council 2014-11 GBP £515
Thurrock Council 2014-8 GBP £540
Derbyshire County Council 2014-7 GBP £1,335
South Tyneside Council 2014-7 GBP £2,060
Nottingham City Council 2014-7 GBP £230
Suffolk County Council 2014-7 GBP £378 Conference Attendance Fees
Salford City Council 2014-7 GBP £515
Solihull Metropolitan Borough Council 2014-7 GBP £310 Training
Gateshead Council 2014-7 GBP £990 Indirect Employee Expenses
Rochdale Borough Council 2014-6 GBP £515 Catering - FACILITIES MANAGEMENT ADMIN
London Borough of Havering 2014-6 GBP £1,030
Essex County Council 2014-6 GBP £990
Cheshire East Council 2014-5 GBP £1,980
Essex County Council 2014-5 GBP £50
Cambridgeshire County Council 2014-5 GBP £594 Staff Training & Development
Solihull Metropolitan Borough Council 2014-5 GBP £3,660 Training
Telford and Wrekin Council 2014-5 GBP £1,610
Plymouth City Council 2014-5 GBP £1,980
Oxfordshire County Council 2014-5 GBP £495 Public Transport
City of York Council 2014-4 GBP £25
Gateshead Council 2014-4 GBP £660 Indirect Employee Expenses
London Borough of Havering 2014-4 GBP £3,730
Nottingham City Council 2014-1 GBP £2,290
Coventry City Council 2013-11 GBP £585 Conferences, Exhibitions & Visits: Attendance - Employees
Gateshead Council 2013-8 GBP £495 Indirect Employee Expenses
Shropshire Council 2013-8 GBP £195 Supplies And Services-Travel Expenses Etc.
Derbyshire County Council 2013-7 GBP £1,975
Telford and Wrekin Council 2013-7 GBP £790
Solihull Metropolitan Borough Council 2013-7 GBP £2,770 Training
Warwickshire County Council 2013-7 GBP £2,475 Training - External
Salford City Council 2013-6 GBP £990 Conferences/Seminars
London Borough of Havering 2013-6 GBP £2,360
Plymouth City Council 2013-6 GBP £1,980
Essex County Council 2013-6 GBP £990
Manchester City Council 2013-6 GBP £640
South Tyneside Council 2013-5 GBP £1,980
London Borough of Havering 2013-4 GBP £960
London Borough of Havering 2013-3 GBP £960
Salford City Council 2012-7 GBP £495 Conferences/Seminars
Oxfordshire County Council 2012-7 GBP £2,740 Expenses
Oxfordshire County Council 2012-6 GBP £2,170 Expenses
Salford City Council 2012-6 GBP £495 Conferences/Seminars
Plymouth City Council 2012-5 GBP £1,980
London Borough of Havering 2012-5 GBP £1,980
Warwickshire County Council 2012-3 GBP £5,635 Training - External
Shropshire Council 2012-2 GBP £75 Supplies And Services-Travel Expenses Etc.
Nottingham City Council 2011-8 GBP £395 TRAINING COURSE FEES
Nottinghamshire County Council 2011-8 GBP £495
Salford City Council 2011-7 GBP £475 Conferences/Seminars
Derbyshire County Council 2011-7 GBP £1,960
Northamptonshire County Council 2011-7 GBP £3,600 Employees
Newcastle City Council 2011-7 GBP £990
Nottingham City Council 2011-7 GBP £395 PUBLICITY/MARKETING/ADVERTISING
Nottingham City Council 2011-6 GBP £150 PUBLICITY/MARKETING/ADVERTISING
Oxfordshire County Council 2011-6 GBP £990 Expenses
Gateshead Council 2011-6 GBP £495
Salford City Council 2011-5 GBP £475 Conferences/Seminars
Newcastle City Council 2011-5 GBP £495
Plymouth City Council 2011-5 GBP £990 Advertising & Publicity
Oxfordshire County Council 2011-4 GBP £990 Expenses
Newcastle City Council 2011-4 GBP £495
Newcastle City Council 2010-9 GBP £1,090 NS: Resources
Shropshire Council 2010-7 GBP £1,540 Supplies And Services-Travel Expenses Etc.
Cambridgeshire County Council 2010-7 GBP £2,033 Staff Training & Development
Warrington Borough Council 2010-6 GBP £1,110 Accommodation Allowance
Surrey County Council 2010-4 GBP £3,310
Rochdale Metropolitan Borough Council 2009-4 GBP £1,560

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEWBERRY REDPOINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEWBERRY REDPOINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEWBERRY REDPOINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.