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

S.D. HOLDINGS LIMITED

4A SOUTHVIEW ROAD, SOUTHWICK, WEST SUSSEX, BN42 4TU,
Company Registration Number
00527701
Private Limited Company
Active

Company Overview

About S.d. Holdings Ltd
S.D. HOLDINGS LIMITED was founded on 1954-01-05 and has its registered office in Southwick. The organisation's status is listed as "Active". S.d. Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
S.D. HOLDINGS LIMITED
 
Legal Registered Office
4A SOUTHVIEW ROAD
SOUTHWICK
WEST SUSSEX
BN42 4TU
Other companies in BN13
 
Filing Information
Company Number 00527701
Company ID Number 00527701
Date formed 1954-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:46:21
Primary Source:Companies House
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 S.D. HOLDINGS LIMITED
The following companies were found which have the same name as S.D. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S.D. HOLDINGS PROPRIETARY LIMITED TAS 7162 Active Company formed on the 1969-07-02
S.D. Holdings 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-02-27

Company Officers of S.D. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GAILE VANESSA CAREY
Company Secretary 2002-12-19
GRAHAM EWART MUMFORD ASHBY
Director 1991-09-13
RUSSELL BRUCE ASHBY
Director 1997-03-07
PAUL CALLAND
Director 2010-04-06
GAILE VANESSA CAREY
Director 2002-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN HAMILTON
Director 2009-12-01 2011-02-28
MALCOLM DAVID CAREY
Director 2001-12-04 2010-07-02
DIANA CHRISTINE URQUHART
Director 1991-09-13 2009-12-01
MALCOLM DAVID CAREY
Company Secretary 1997-03-21 2002-12-19
CONSTANCE LOUISE ASHBY
Director 1991-09-13 1998-10-19
GAILE VANESSA CAREY
Company Secretary 1991-09-13 1997-03-21
GAILE VANESSA CAREY
Director 1991-09-13 1997-03-21
VALERIE ANN ASHBY
Director 1991-09-13 1996-12-31
MALCOLM FREDERICK GEORGE GARDINER
Director 1991-09-13 1992-12-31
KENNETH JOHN GUBBIN
Director 1991-09-13 1992-12-31
STEPHEN JOHN QUEST
Director 1991-09-13 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAILE VANESSA CAREY GATESMART PROPERTY MANAGEMENT LIMITED Company Secretary 1996-02-14 CURRENT 1988-09-27 Active
GAILE VANESSA CAREY LINKGROUND RESIDENTS MANAGEMENT LIMITED Company Secretary 1996-02-14 CURRENT 1988-08-17 Active
GAILE VANESSA CAREY HENDERSON ROAD MANAGEMENT LIMITED Company Secretary 1993-07-20 CURRENT 1993-07-20 Active
GRAHAM EWART MUMFORD ASHBY MUMFORD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GRAHAM EWART MUMFORD ASHBY MUMFORD DEVELOPMENTS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
GRAHAM EWART MUMFORD ASHBY ABV INTERNATIONAL LIMITED Director 1997-06-19 CURRENT 1997-05-30 Dissolved 2015-04-07
GRAHAM EWART MUMFORD ASHBY NICHOLSON COOPER LIMITED Director 1996-03-06 CURRENT 1995-04-11 Liquidation
GRAHAM EWART MUMFORD ASHBY GATT AND ASHBY DEVELOPMENTS LIMITED Director 1992-10-15 CURRENT 1988-04-15 Liquidation
GRAHAM EWART MUMFORD ASHBY LEAFGLEN (HOMES) LIMITED Director 1991-09-13 CURRENT 1971-08-02 Active - Proposal to Strike off
RUSSELL BRUCE ASHBY LEAFGLEN (HOMES) LIMITED Director 2014-06-03 CURRENT 1971-08-02 Active - Proposal to Strike off
RUSSELL BRUCE ASHBY ABV INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1997-05-30 Dissolved 2015-04-07
RUSSELL BRUCE ASHBY MUMFORD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
RUSSELL BRUCE ASHBY MUMFORD DEVELOPMENTS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PAUL CALLAND HENDERSON ROAD MANAGEMENT LIMITED Director 2013-06-10 CURRENT 1993-07-20 Active
PAUL CALLAND MUMFORD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
PAUL CALLAND MUMFORD DEVELOPMENTS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PAUL CALLAND LEAFGLEN (HOMES) LIMITED Director 2010-07-02 CURRENT 1971-08-02 Active - Proposal to Strike off
PAUL CALLAND GATESMART PROPERTY MANAGEMENT LIMITED Director 2010-06-15 CURRENT 1988-09-27 Active
PAUL CALLAND LINKGROUND RESIDENTS MANAGEMENT LIMITED Director 2010-06-15 CURRENT 1988-08-17 Active
GAILE VANESSA CAREY LEAFGLEN (HOMES) LIMITED Director 2014-06-03 CURRENT 1971-08-02 Active - Proposal to Strike off
GAILE VANESSA CAREY MUMFORD INVESTMENTS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GAILE VANESSA CAREY MUMFORD DEVELOPMENTS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off

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
2023-11-23APPOINTMENT TERMINATED, DIRECTOR GRAHAM EWART MUMFORD ASHBY
2023-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EWART MUMFORD ASHBY
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-05-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CESSATION OF RUSSELL BRUCE ASHBY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23CESSATION OF PAUL CALLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23CESSATION OF GAILE VANESSA CAREY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23Notification of a person with significant control statement
2022-05-23PSC08Notification of a person with significant control statement
2022-05-23PSC07CESSATION OF RUSSELL BRUCE ASHBY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-06-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005277010053
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS GAILE VANESSA CAREY on 2016-08-13
2016-08-31CH01Director's details changed for Mrs Gaile Vanessa Carey on 2016-08-13
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-23AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-27SH02Statement of capital on 2015-08-04 GBP20,000
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-24AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005277010052
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 40000
2013-09-25AR0113/09/13 ANNUAL RETURN FULL LIST
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005277010051
2013-04-11AUDAUDITOR'S RESIGNATION
2012-10-08AR0113/09/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-29MG01Particulars of a mortgage or charge / charge no: 50
2011-09-29AR0113/09/11 ANNUAL RETURN FULL LIST
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMILTON
2010-11-26RES01ADOPT ARTICLES 16/11/2010
2010-11-25AR0113/09/10 FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-13AP01DIRECTOR APPOINTED PAUL CALLAND
2010-03-17AP01DIRECTOR APPOINTED NICHOLAS IAN HAMILTON
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA URQUHART
2009-10-06AR0113/09/09 FULL LIST
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 38A MANSFIELD ROAD ILFORD ESSEX IG1 3BD
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2007-10-11363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-20353LOCATION OF REGISTER OF MEMBERS
2007-09-20190LOCATION OF DEBENTURE REGISTER
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10AUDAUDITOR'S RESIGNATION
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-22363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to S.D. HOLDINGS 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 S.D. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-04-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-15 Outstanding GRAHAM EWART MUMFORD ASHBY
LEGAL CHARGE 1992-10-12 Satisfied GRAHAM EWART MUMFORD ASHBY
FIRST PARTY CHARGE 1992-07-02 Outstanding GRAHAM EWART MUMFORD ASHBY,
LEGAL CHARGE 1992-01-15 Outstanding GRAHAM EWART MUMFORD ASHBY
LEGAL CHARGE 1992-01-15 Outstanding GRAHAM EWART MUMFORD ASHBY
LEGAL CHARGE 1991-05-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 1984-07-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-24 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1974-04-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
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 S.D. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of S.D. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.D. HOLDINGS LIMITED
Trademarks
We have not found any records of S.D. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.D. HOLDINGS 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 S.D. HOLDINGS 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 S.D. HOLDINGS 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 S.D. HOLDINGS 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 S.D. HOLDINGS 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.