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

DEWMEAD LIMITED

UNIT 7 VULCAN HOUSE, RESTMOR WAY, WALLINGTON, SM6 7AH,
Company Registration Number
02945773
Private Limited Company
Active

Company Overview

About Dewmead Ltd
DEWMEAD LIMITED was founded on 1994-07-06 and has its registered office in Wallington. The organisation's status is listed as "Active". Dewmead 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
DEWMEAD LIMITED
 
Legal Registered Office
UNIT 7 VULCAN HOUSE
RESTMOR WAY
WALLINGTON
SM6 7AH
Other companies in SM1
 
Filing Information
Company Number 02945773
Company ID Number 02945773
Date formed 1994-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:43:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEWMEAD LIMITED
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.
Companies with same name DEWMEAD LIMITED
The following companies were found which have the same name as DEWMEAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEWMEAD INVESTMENTS LTD DEWMEAD HOUSE, HINXWORTH BALDOCK HERTS SG7 5HD Active Company formed on the 2007-11-29

Company Officers of DEWMEAD LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELLEN PECK
Company Secretary 1994-09-29
STEVEN RAYLAR ADKINS
Director 1994-09-29
ALFRED TERRENCE SCOTT
Director 1994-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LOCATION MATTERS LIMITED
Nominated Secretary 1994-07-06 1994-09-29
PROPERTY HOLDINGS LIMITED
Nominated Director 1994-07-06 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELLEN PECK ZONECROSS LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-22 Dissolved 2016-11-29
SUSAN ELLEN PECK TOOTING & MITCHAM SPORTS & LEISURE LIMITED Company Secretary 2000-11-21 CURRENT 2000-11-21 Active
STEVEN RAYLAR ADKINS T M LEISURE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
STEVEN RAYLAR ADKINS TOOTING & MITCHAM EVENTS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2015-10-27
STEVEN RAYLAR ADKINS ZONECROSS LIMITED Director 2007-11-30 CURRENT 2007-11-22 Dissolved 2016-11-29
STEVEN RAYLAR ADKINS GOODWIN (AVELEY) LIMITED Director 2003-12-10 CURRENT 2003-12-10 Active
STEVEN RAYLAR ADKINS GOODWIN ASSOCIATES GROUP LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
STEVEN RAYLAR ADKINS TOOTING & MITCHAM SPORTS & LEISURE LIMITED Director 2000-11-21 CURRENT 2000-11-21 Active
STEVEN RAYLAR ADKINS ROWERANGE LIMITED Director 1997-10-22 CURRENT 1996-03-28 Active
STEVEN RAYLAR ADKINS GOODWIN COMMERCIAL LIMITED Director 1992-08-04 CURRENT 1992-03-26 Active
ALFRED TERRENCE SCOTT SILVERBERRY TRADING LIMITED Director 2009-04-16 CURRENT 2008-10-22 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
2024-04-2631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Trinity Court 34 West Street Sutton Surrey SM1 1SH England
2023-08-23CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28Change of details for Mr Steve Adkins as a person with significant control on 2022-12-22
2022-12-22Director's details changed for Mr Steven Raylar Adkins on 2022-12-22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AP03Appointment of Carol Massara as company secretary on 2022-03-11
2022-03-11TM02Termination of appointment of Susan Ellen Brodzinski on 2022-03-11
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELLEN PECK on 2020-10-01
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-08-14CH01Director's details changed for Mr Steven Raylar Adkins on 2019-08-14
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELLEN PECK on 2019-08-14
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-05-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 98
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 98
2015-07-17AR0106/07/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 98
2014-08-20AR0106/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-25AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mr Alfred Terrence Scott on 2013-07-01
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ELLEN PECK on 2012-07-06
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-11AR0106/07/11 ANNUAL RETURN FULL LIST
2011-05-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-29AR0106/07/10 ANNUAL RETURN FULL LIST
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22363aReturn made up to 06/07/09; full list of members
2009-05-29AA31/07/08 TOTAL EXEMPTION FULL
2008-08-13363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-10AA31/07/07 TOTAL EXEMPTION FULL
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2007-07-27363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-25363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-23363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-26363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-28225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03
2002-10-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-08363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-21363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 27-29 TOWER BRIDGE ROAD LONDON SW1
1999-09-09363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-10-22363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-20363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1996-09-13288SECRETARY'S PARTICULARS CHANGED
1996-08-01363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-04-30363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1996-04-23DISS40STRIKE-OFF ACTION DISCONTINUED
1996-04-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-19GAZ1FIRST GAZETTE
1995-03-1588(2)RAD 15/02/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-06395PARTICULARS OF MORTGAGE/CHARGE
1995-03-06395PARTICULARS OF MORTGAGE/CHARGE
1995-03-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-24288NEW DIRECTOR APPOINTED
1995-01-24287REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 100 WHITE LION STREET LONDON N1 9PF
1995-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DEWMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-03-19
Fines / Sanctions
No fines or sanctions have been issued against DEWMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-06 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1995-03-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DEWMEAD LIMITED

Intangible Assets
Patents
We have not found any records of DEWMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEWMEAD LIMITED
Trademarks
We have not found any records of DEWMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEWMEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DEWMEAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DEWMEAD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDEWMEAD LIMITEDEvent Date1996-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEWMEAD 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 DEWMEAD 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.