Dewberry Redpoint Limited COLCHESTER


Founded in 1995, Dewberry Redpoint, classified under reg no. 03129594 is an active company. Currently registered at 7 Gala Close CO6 4FN, Colchester the company has been in the business for 29 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since August 11, 2005 Dewberry Redpoint Limited is no longer carrying the name Dewberry Boyes.

At present there are 2 directors in the the company, namely Lucy A. and Andrew A.. In addition one secretary - Andrew A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dewberry Redpoint Limited Address / Contact

Office Address 7 Gala Close
Office Address2 Great Horkesley
Town Colchester
Post code CO6 4FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129594
Date of Incorporation Wed, 22nd Nov 1995
Industry Publishing of consumer and business journals and periodicals
Industry Activities of conference organisers
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Lucy A.

Position: Director

Appointed: 15 October 2018

Andrew A.

Position: Director

Appointed: 15 October 2018

Andrew A.

Position: Secretary

Appointed: 15 October 2018

Graham L.

Position: Director

Appointed: 23 October 2017

Resigned: 15 October 2018

Graham L.

Position: Secretary

Appointed: 28 April 2015

Resigned: 15 October 2018

Stephen B.

Position: Director

Appointed: 01 August 2011

Resigned: 27 February 2012

Stephen B.

Position: Secretary

Appointed: 01 August 2011

Resigned: 28 April 2015

Robert M.

Position: Director

Appointed: 29 March 2010

Resigned: 01 August 2011

Michael D.

Position: Director

Appointed: 29 March 2010

Resigned: 15 October 2018

Robert M.

Position: Secretary

Appointed: 29 March 2010

Resigned: 01 August 2011

Kenneth A.

Position: Secretary

Appointed: 16 November 2009

Resigned: 29 March 2010

Robert M.

Position: Secretary

Appointed: 16 November 2009

Resigned: 16 November 2009

Peter D.

Position: Director

Appointed: 18 October 2007

Resigned: 29 March 2010

Julie C.

Position: Secretary

Appointed: 18 October 2007

Resigned: 16 November 2009

Simon P.

Position: Secretary

Appointed: 14 August 2007

Resigned: 18 October 2007

Simon P.

Position: Director

Appointed: 14 August 2007

Resigned: 23 October 2017

Ahmed Z.

Position: Director

Appointed: 31 December 2004

Resigned: 14 August 2007

Michael H.

Position: Director

Appointed: 07 October 2004

Resigned: 14 August 2007

Douglas W.

Position: Director

Appointed: 28 January 1999

Resigned: 31 December 2004

Nicholas M.

Position: Director

Appointed: 21 December 1995

Resigned: 07 October 2004

Ahmed Z.

Position: Secretary

Appointed: 21 December 1995

Resigned: 14 August 2007

Richard B.

Position: Director

Appointed: 21 December 1995

Resigned: 14 August 2007

Rita D.

Position: Secretary

Appointed: 19 December 1995

Resigned: 21 December 1995

Rita D.

Position: Director

Appointed: 19 December 1995

Resigned: 21 December 1995

Alan D.

Position: Director

Appointed: 19 December 1995

Resigned: 18 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1995

Resigned: 19 December 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 November 1995

Resigned: 19 December 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Andrew A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Progressive Media Group Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andrew A.

Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Progressive Media Group Limited

John Carpenter House John Carpenter Street, London, EC4Y 0AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Company previous names

Dewberry Boyes August 11, 2005
Zonespeedy January 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 573 826486 848653 265334 925
Current Assets2 053 6451 348 3941 421 3981 582 267991 604
Debtors2 050 407773 307932 765927 888655 433
Net Assets Liabilities270 814453 632-695-87 942190 690
Other Debtors926 97351 61510 4776 490 
Property Plant Equipment 7 5684 7585 7542 721
Total Inventories3 2381 2611 7851 1141 246
Other
Accrued Liabilities Deferred Income626 114644 4441 022 823895 754302 428
Accumulated Depreciation Impairment Property Plant Equipment 3 7547 98014 81617 996
Average Number Employees During Period 1111911
Bank Borrowings Overdrafts914 7 50055 00060 000
Creditors1 782 831902 33047 500295 000235 000
Fixed Assets 7 568   
Increase From Depreciation Charge For Year Property Plant Equipment 3 7544 2266 8363 180
Net Current Assets Liabilities270 814446 06442 047201 304422 969
Other Creditors1 088 608118 367130 684273 17846 830
Other Inventories3 2381 261   
Prepayments Accrued Income672 212291 972240 099304 561249 766
Property Plant Equipment Gross Cost 11 32212 73820 57020 717
Taxation Social Security Payable 53 683   
Total Additions Including From Business Combinations Property Plant Equipment 11 3221 4167 832147
Total Assets Less Current Liabilities270 814453 63246 805207 058425 690
Trade Creditors Trade Payables67 19585 83752 46680 795134 348
Trade Debtors Trade Receivables451 222429 720566 619459 491316 193
Other Taxation Social Security Payable 9 30110 90515 30415 388

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search