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

REDLIBBETS LIMITED

Gay Dawn Offices, Pennis Lane, Fawkham. Longfield, KENT., DA3 8LY,
Company Registration Number
03040551
Private Limited Company
Active

Company Overview

About Redlibbets Ltd
REDLIBBETS LIMITED was founded on 1995-03-31 and has its registered office in Fawkham. Longfield. The organisation's status is listed as "Active". Redlibbets Limited is a Private Limited Company registered in 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
REDLIBBETS LIMITED
 
Legal Registered Office
Gay Dawn Offices
Pennis Lane
Fawkham. Longfield
KENT.
DA3 8LY
 
Filing Information
Company Number 03040551
Company ID Number 03040551
Date formed 1995-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656844301  
Last Datalog update: 2024-09-27 13:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDLIBBETS 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 REDLIBBETS LIMITED
The following companies were found which have the same name as REDLIBBETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDLIBBETS PRO SHOP LIMITED SITTINGBOURNE GOLF CENTRE CHURCH ROAD TONGE SITTINGBOURNE KENT ME9 9AR Active - Proposal to Strike off Company formed on the 2010-11-08

Company Officers of REDLIBBETS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BILLINGS
Company Secretary 1997-06-13
ANDREW JOHN BILLINGS
Director 1995-03-31
RONALD JOHN BILLINGS
Director 1995-03-31
STEPHEN JOHN BILLINGS
Director 1996-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA CLIFFORD
Company Secretary 1995-03-31 1997-06-13
BARRY OWEN
Company Secretary 1995-03-31 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Company Secretary 2007-11-14 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE LTD Company Secretary 2006-09-04 CURRENT 2006-09-04 Dissolved 2015-03-31
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Company Secretary 2002-03-16 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Company Secretary 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Company Secretary 2002-03-16 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Company Secretary 2002-03-16 CURRENT 1935-01-14 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Company Secretary 2002-03-16 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Company Secretary 2002-03-16 CURRENT 1952-11-15 Active
ANDREW JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
ANDREW JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ANDREW JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2008-08-31 CURRENT 1964-02-24 Active
ANDREW JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 2008-08-31 CURRENT 1952-11-15 Active
ANDREW JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
ANDREW JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
ANDREW JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1990-12-31 CURRENT 1935-01-14 Active
ANDREW JOHN BILLINGS F.C. STARK LIMITED Director 1990-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS CORINTHIAN LAND (WEST KENT) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
RONALD JOHN BILLINGS HAYLE SPV8 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV12 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV2 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE NOMINEE COMPANY LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV1 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV10 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV9 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV4 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV7 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV11 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV5 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV3 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HAYLE SPV6 LIMITED Director 2015-07-30 CURRENT 2015-02-19 Active - Proposal to Strike off
RONALD JOHN BILLINGS HEALTHCARE ASSETS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
RONALD JOHN BILLINGS CORINTHIAN FOOTBALL CLUB Director 2013-03-18 CURRENT 2013-03-18 Active
RONALD JOHN BILLINGS CORINTHIAN ENERGY LIMITED Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2013-10-22
RONALD JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
RONALD JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
RONALD JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 1994-12-19 CURRENT 1964-02-24 Active
RONALD JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
RONALD JOHN BILLINGS GRAYS THURROCK PROPERTIES LIMITED Director 1993-01-01 CURRENT 1935-01-14 Active
RONALD JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
RONALD JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
RONALD JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1991-12-06 CURRENT 1986-05-13 Active
RONALD JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 Active
STEPHEN JOHN BILLINGS SCREEN 4 LIFE ( UK ) LIMITED Director 2013-09-01 CURRENT 2013-07-02 Active
STEPHEN JOHN BILLINGS PORTCULLIS HEATHERVALE LIMITED Director 2010-05-14 CURRENT 2008-03-18 Dissolved 2016-11-01
STEPHEN JOHN BILLINGS CORINTHIAN LAND LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
STEPHEN JOHN BILLINGS TIVOLI MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
STEPHEN JOHN BILLINGS WATCHINGWELL FARMS LIMITED Director 2002-03-16 CURRENT 1964-02-24 Active
STEPHEN JOHN BILLINGS CORINTHIAN SPORTS CLUB LIMITED Director 1993-10-19 CURRENT 1952-11-15 Active
STEPHEN JOHN BILLINGS F.C. STARK LIMITED Director 1992-12-31 CURRENT 1936-05-20 Active
STEPHEN JOHN BILLINGS R. J. AND D. E. BILLINGS LIMITED Director 1992-03-28 CURRENT 1986-05-13 Active
STEPHEN JOHN BILLINGS ONCOLAND LIMITED Director 1991-12-31 CURRENT 1965-12-02 Active
STEPHEN JOHN BILLINGS FERNHEAD HOMES LIMITED Director 1991-03-05 CURRENT 1988-08-17 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
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1499451
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1499451
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1499451
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BILLINGS / 01/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN BILLINGS / 01/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BILLINGS / 01/03/2011
2011-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JOHN BILLINGS on 2011-03-01
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26MG01Particulars of a mortgage or charge / charge no: 4
2010-05-11AR0131/03/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-1588(2)RAD 12/05/99--------- £ SI 20000@1=20000 £ IC 1479451/1499451
1999-05-1888(2)RAD 06/04/99--------- £ SI 40000@1=40000 £ IC 1439451/1479451
1999-05-16363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-0488(2)RAD 22/12/98-26/01/99 £ SI 120000@1=120000 £ IC 1319451/1439451
1998-09-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-2088(2)AD 12/05/98--------- £ SI 245000@1=245000 £ IC 1074451/1319451
1998-04-22363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-1288(2)RAD 11/12/97--------- £ SI 35000@1=35000 £ IC 1039451/1074451
1997-10-0888(2)RAD 26/09/97--------- £ SI 210000@1=210000 £ IC 829451/1039451
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-26288bSECRETARY RESIGNED
1997-06-26288aNEW SECRETARY APPOINTED
1997-05-06363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-05-03395PARTICULARS OF MORTGAGE/CHARGE
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-01288NEW DIRECTOR APPOINTED
1996-05-31395PARTICULARS OF MORTGAGE/CHARGE
1996-05-23363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-03-2588(2)RAD 08/02/96--------- £ SI 24605@1=24605 £ IC 844795/869400
1996-03-01MISCAMENDING 882 ALLOT DATE 03/04/95
1995-11-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to REDLIBBETS 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 REDLIBBETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1997-05-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-05-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REDLIBBETS LIMITED

Intangible Assets
Patents
We have not found any records of REDLIBBETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDLIBBETS LIMITED
Trademarks
We have not found any records of REDLIBBETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDLIBBETS 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 (93120 - Activities of sport clubs) as REDLIBBETS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDLIBBETS 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 REDLIBBETS 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 REDLIBBETS 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.