DEWBERRY REDPOINT LIMITED - COLCHESTER


Company Profile Company Filings

Overview

DEWBERRY REDPOINT LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
DEWBERRY REDPOINT LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: 03129594. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

DEWBERRY REDPOINT LIMITED - COLCHESTER

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
82301 - Activities of exhibition and fair organisers
82302 - Activities of conference organisers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

7 GALA CLOSE
COLCHESTER
CO6 4FN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DEWBERRY BOYES LIMITED (until 11/08/2005)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW WILLIAM ARCHER Secretary 2018-10-15 CURRENT
MRS LUCY JANE ARCHER Nov 1970 British Director 2018-10-15 CURRENT
MR ANDREW WILLIAM ARCHER Sep 1967 British Director 2018-10-15 CURRENT
MR SIMON JOHN PYPER Nov 1966 British Director 2007-08-14 UNTIL 2017-10-23 RESIGNED
MR GRAHAM CHARLES LILLEY Secretary 2015-04-28 UNTIL 2018-10-15 RESIGNED
AHMED ZAHEDIEH Jan 1951 British Secretary 1995-12-21 UNTIL 2007-08-14 RESIGNED
SIMON JOHN PYPER Nov 1966 British Secretary 2007-08-14 UNTIL 2007-10-18 RESIGNED
MR ROBERT JOHN MARCUS Secretary 2009-11-16 UNTIL 2009-11-16 RESIGNED
MR ROBERT MARCUS Secretary 2010-03-29 UNTIL 2011-08-01 RESIGNED
RITA DEWBERRY Oct 1948 British Secretary 1995-12-19 UNTIL 1995-12-21 RESIGNED
JULIE CHARD Sep 1961 Secretary 2007-10-18 UNTIL 2009-11-16 RESIGNED
MR STEPHEN JOHN BRADLEY Secretary 2011-08-01 UNTIL 2015-04-28 RESIGNED
MR KENNETH KURANKYI APPIAH Secretary 2009-11-16 UNTIL 2010-03-29 RESIGNED
MICHAEL HARRINGTON Mar 1958 British Director 2004-10-07 UNTIL 2007-08-14 RESIGNED
AHMED ZAHEDIEH Jan 1951 British Director 2004-12-31 UNTIL 2007-08-14 RESIGNED
MR DOUGLAS BARCLAY WRIGHT Jan 1956 British Director 1999-01-28 UNTIL 2004-12-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1995-11-22 UNTIL 1995-12-19 RESIGNED
MR NICHOLAS JOHN MILLER Dec 1957 British Director 1995-12-21 UNTIL 2004-10-07 RESIGNED
MR ROBERT JOHN MARCUS Jul 1975 British Director 2010-03-29 UNTIL 2011-08-01 RESIGNED
MR GRAHAM CHARLES LILLEY Nov 1983 British Director 2017-10-23 UNTIL 2018-10-15 RESIGNED
MR STEPHEN JOHN BRADLEY Aug 1970 British Director 2011-08-01 UNTIL 2012-02-27 RESIGNED
RITA DEWBERRY Oct 1948 British Director 1995-12-19 UNTIL 1995-12-21 RESIGNED
MR ALAN RICHARD DEWBERRY Feb 1948 British Director 1995-12-19 UNTIL 2007-10-18 RESIGNED
MR PETER JOHN DANSON Sep 1965 British Director 2007-10-18 UNTIL 2010-03-29 RESIGNED
MR MICHAEL THOMAS DANSON Dec 1962 English Director 2010-03-29 UNTIL 2018-10-15 RESIGNED
MR RICHARD BASIL BROOKES Dec 1957 British Director 1995-12-21 UNTIL 2007-08-14 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-11-22 UNTIL 1995-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew William Archer 2018-10-01 9/1967 Colchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Progressive Media Group Limited 2016-06-30 - 2018-10-01 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAXWELL COMMUNICATION CORPORATION PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 2212 - Publishing of newspapers
WILMINGTON IBT LIMITED LONDON UNITED KINGDOM ... DORMANT 85320 - Technical and vocational secondary education
MERCIA GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
HOLLIS PUBLISHING LIMITED LONDON Dissolved... DORMANT 58110 - Book publishing
ADLINE PUBLISHING LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
BOND SOLON TRAINING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 69102 - Solicitors
NVQ TRAINING LIMITED HEATH AND REACH Dissolved... DORMANT 74990 - Non-trading company
SPRINGBOARD UK LIMITED LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
WILMINGTON INSIGHT LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
WILMINGTON RISK & COMPLIANCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
WILMINGTON GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
AXCO INSURANCE INFORMATION SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
CARITAS DATA LIMITED LONDON Dissolved... DORMANT 58142 - Publishing of consumer and business journals and periodicals
ADKINS & MATCHETT (UK) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
PENDRAGON PROFESSIONAL INFORMATION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 58190 - Other publishing activities
ASPIRE PUBLICATIONS LIMITED LONDON Dissolved... DORMANT 58110 - Book publishing
HOLLIS DIRECTORIES LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BENCHMARK HOLDINGS PLC WORTHING UNITED KINGDOM Active GROUP 70100 - Activities of head offices
A.P. INFORMATION SERVICES LIMITED LONDON Dissolved... DORMANT 58110 - Book publishing

Free Reports Available

Report Date Filed Date of Report Assets
Dewberry Redpoint Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-20 30-09-2022 £334,925 Cash £190,690 equity
Dewberry Redpoint Limited - Accounts to registrar (filleted) - small 18.2 2022-06-22 30-09-2021 £653,265 Cash £-87,942 equity
Dewberry Redpoint Limited - Accounts to registrar (filleted) - small 18.2 2021-06-26 30-09-2020 £486,848 Cash £-695 equity