Dewberry Redpoint Limited

General information

Name:

Dewberry Redpoint Ltd

Office Address:

7 Gala Close Great Horkesley CO6 4FN Colchester

Number: 03129594

Incorporation date: 1995-11-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dewberry Redpoint began its operations in the year 1995 as a Private Limited Company registered with number: 03129594. This business has been operating for 29 years and it's currently active. The firm's headquarters is registered in Colchester at 7 Gala Close. You can also find this business utilizing its post code : CO6 4FN. Even though recently referred to as Dewberry Redpoint Limited, it had the name changed. The firm was known as Zonespeedy until Tuesday 2nd January 1996, when the name was replaced by Dewberry Boyes. The last transformation took place on Thursday 11th August 2005. This enterprise's SIC code is 58142 meaning Publishing of consumer and business journals and periodicals. Dewberry Redpoint Ltd released its account information for the financial period up to 2022-09-30. The most recent annual confirmation statement was released on 2022-11-22.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 12 transactions from worth at least 500 pounds each, amounting to £11,155 in total. The company also worked with the Oxfordshire County Council (9 transactions worth £7,385 in total) and the Gateshead Council (6 transactions worth £3,980 in total). Dewberry Redpoint was the service provided to the Gateshead Council Council covering the following areas: Employees was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

At the moment, the directors registered by the following firm are as follow: Lucy A. selected to lead the company on Monday 15th October 2018 and Andrew A. selected to lead the company in 2018. In order to help the directors in their tasks, the firm has been utilizing the skills of Andrew A. as a secretary since 2018.

  • Previous company's names
  • Dewberry Redpoint Limited 2005-08-11
  • Dewberry Boyes Limited 1996-01-02
  • Zonespeedy Limited 1995-11-22

Financial data based on annual reports

Company staff

Lucy A.

Role: Director

Appointed: 15 October 2018

Latest update: 22 April 2024

Andrew A.

Role: Director

Appointed: 15 October 2018

Latest update: 22 April 2024

Andrew A.

Role: Secretary

Appointed: 15 October 2018

Latest update: 22 April 2024

People with significant control

Andrew A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew A.
Notified on 1 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Progressive Media Group Limited
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 2 £ 1 340.00
2015-04-21 43847010 £ 990.00 Employees
2015 Solihull Metropolitan Borough Council 3 £ 4 415.00
2015-04-27 27/04/2015_1615 £ 3 465.00 Children & Education Services
2014 Gateshead Council 2 £ 1 650.00
2014-07-02 43798915 £ 990.00 Employees
2014 Oxfordshire County Council 1 £ 495.00
2014-05-07 4100844194 £ 495.00 Public Transport
2014 Solihull Metropolitan Borough Council 3 £ 3 970.00
2014-05-13 29402548 £ 2 970.00 Children & Education Services
2013 Derbyshire County Council 1 £ 1 975.00
2013-07-25 5100033924 £ 1 975.00 Goods Received/invoice Rec'd A/c
2013 Gateshead Council 1 £ 495.00
2013-08-19 41020033 £ 495.00 Employees
2013 Solihull Metropolitan Borough Council 6 £ 2 770.00
2013-07-05 15319751 £ 495.00 Children & Education Services
2012 Oxfordshire County Council 4 £ 4 910.00
2012-07-13 4100616486 £ 2 055.00 Expenses
2011 Derbyshire County Council 3 £ 1 960.00
2011-07-22 5100013039 £ 790.00 Conference & Function Expenses
2011 Gateshead Council 1 £ 495.00
2011-06-02 43629515 £ 495.00 Employees
2011 Oxfordshire County Council 4 £ 1 980.00
2011-04-27 4100454590 £ 495.00 Expenses
2010 Hampshire County Council 1 £ 545.00
2010-07-08 2206531992 £ 545.00 Conferences And Seminars
2010 Newcastle City Council 1 £ 1 090.00
2010-09-05 4798330 £ 1 090.00 Ns: Resources

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
  • 82302 : Activities of conference organisers
  • 82301 : Activities of exhibition and fair organisers
28
Company Age

Closest Companies - by postcode