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

SDI GROUP LIMITED

1 BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1QZ,
Company Registration Number
06081771
Private Limited Company
Liquidation

Company Overview

About Sdi Group Ltd
SDI GROUP LIMITED was founded on 2007-02-05 and has its registered office in Banbury. The organisation's status is listed as "Liquidation". Sdi Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SDI GROUP LIMITED
 
Legal Registered Office
1 BEAUMONT ROAD
BANBURY
OXFORDSHIRE
OX16 1QZ
Other companies in SG8
 
Filing Information
Company Number 06081771
Company ID Number 06081771
Date formed 2007-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 12:29:12
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 SDI GROUP LIMITED
The following companies were found which have the same name as SDI GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SDI GROUP PLC BEACON HOUSE NUFFIELD ROAD CAMBRIDGE CAMBS CB4 1TF Active Company formed on the 2007-09-28
SDI GROUP INDIA LIMITED 1 BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Dissolved Company formed on the 2008-04-16
SDI GROUP SUPPORT LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Dissolved Company formed on the 2010-03-25
SDI GROUP UK LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QZ Liquidation Company formed on the 1997-01-02
SDI GROUP INC 420 WEST 23RD STREET STE 9B NEW YORK NY 10011 Active Company formed on the 2013-01-07
SDI GROUP PTY LTD VIC 3150 Active Company formed on the 2006-04-28
SDI GROUP SDN BHD Active
SDI GROUP INC. 515 E. PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 2002-04-24
SDI GROUP LLC District of Columbia Unknown
SDI GROUP, LLC 2690 WEST DUBLIN GRANVILLE ROAD - COLUMBUS OH 43235 Active Company formed on the 2006-03-29
SDI GROUP, INC. 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2005-07-13
SDI GROUP, INC. 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2009-03-18
SDI GROUP, LLC 22 DUNLIN MEADOW DR THE WOODLANDS TX 77381 Active Company formed on the 2006-04-13

Company Officers of SDI GROUP LIMITED

Current Directors
Officer Role Date Appointed
AMY ELIZABETH BUSBY
Director 2015-08-31
ROBYN ANN STERNBERG OSBORNE
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE GAJADHARSINGH
Director 2015-01-16 2015-10-19
STEVE BUTLER
Company Secretary 2009-08-01 2015-08-31
STEVE BUTLER
Director 2009-08-01 2015-08-31
GORDON ROGER SMITH
Director 2007-02-05 2015-01-16
RICHARD MANNING ARKLE
Director 2007-06-07 2010-08-16
MARK MCMENEMY
Director 2007-06-07 2010-08-16
GARY STEVEN PYLE
Company Secretary 2007-02-05 2009-08-01
GARY STEVEN PYLE
Director 2007-02-05 2009-08-01
MARY ADAMS
Director 2007-06-25 2008-11-28
DOMINIK DONALD DE SANCTIS
Director 2007-06-25 2008-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY ELIZABETH BUSBY DEMATIC HOLDINGS UK LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
AMY ELIZABETH BUSBY MIRROR BIDCO LIMITED Director 2016-12-13 CURRENT 2012-11-07 Active - Proposal to Strike off
AMY ELIZABETH BUSBY DEMATIC (SERVICES) LIMITED Director 2016-11-11 CURRENT 2014-12-19 Active
AMY ELIZABETH BUSBY SDI GROUP UK LIMITED Director 2015-09-29 CURRENT 1997-01-02 Liquidation
AMY ELIZABETH BUSBY SDI GROUP SUPPORT LIMITED Director 2015-09-29 CURRENT 2010-03-25 Dissolved 2018-07-03
AMY ELIZABETH BUSBY FSU INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2010-02-24 Liquidation
AMY ELIZABETH BUSBY SDI GROUP INDIA LIMITED Director 2015-08-31 CURRENT 2008-04-16 Dissolved 2016-09-06
AMY ELIZABETH BUSBY DEMATIC LIMITED Director 2013-10-02 CURRENT 2006-06-23 Active
ROBYN ANN STERNBERG OSBORNE SDI GROUP UK LIMITED Director 2015-09-29 CURRENT 1997-01-02 Liquidation
ROBYN ANN STERNBERG OSBORNE SDI GROUP SUPPORT LIMITED Director 2015-09-29 CURRENT 2010-03-25 Dissolved 2018-07-03
ROBYN ANN STERNBERG OSBORNE FSU INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2010-02-24 Liquidation
ROBYN ANN STERNBERG OSBORNE SDI GROUP INDIA LIMITED Director 2015-08-31 CURRENT 2008-04-16 Dissolved 2016-09-06
ROBYN ANN STERNBERG OSBORNE DEMATIC LIMITED Director 2015-03-20 CURRENT 2006-06-23 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
2018-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-01SH20STATEMENT BY DIRECTORS
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-01SH1901/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-01RES06REDUCE ISSUED CAPITAL 20/11/2017
2017-12-01CAP-SSSOLVENCY STATEMENT DATED 20/11/17
2017-12-01RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 20/11/2017
2017-06-15AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1163730.78
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060817710004
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060817710006
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060817710007
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060817710008
2016-10-04AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060817710007
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060817710008
2016-03-15AR0105/02/16 FULL LIST
2016-03-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER
2015-10-30AP01DIRECTOR APPOINTED MS ROBYN ANN STERNBERG OSBORNE
2015-10-30AP01DIRECTOR APPOINTED MS AMY ELIZABETH BUSBY
2015-10-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BUTLER
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAJADHARSINGH
2015-08-27AUDAUDITOR'S RESIGNATION
2015-04-13AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 1163730.78
2015-04-12SH0109/03/15 STATEMENT OF CAPITAL GBP 1163730.78
2015-03-23AR0105/02/15 FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 11 JARMAN WAY ORCHARD ROAD ROYSTON HERTFORDSHIRE SG8 5HW
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2015-02-18AP01DIRECTOR APPOINTED MR ANTHONY GEORGE GAJADHARSINGH
2015-02-13MEM/ARTSARTICLES OF ASSOCIATION
2015-02-13RES01ALTER ARTICLES 16/01/2015
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060817710006
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060817710004
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060817710003
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-13CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-13RES01ADOPT ARTICLES 18/12/2014
2014-12-22RP04SECOND FILING WITH MUD 05/02/14 FOR FORM AR01
2014-12-22ANNOTATIONClarification
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1092730.78
2014-03-10AR0105/02/14 FULL LIST
2014-03-10AR0105/02/14 FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060817710003
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0105/02/13 FULL LIST
2013-01-08RES01ADOPT ARTICLES 17/09/2012
2012-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-03AR0105/02/12 FULL LIST
2012-04-16AD02SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE
2012-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-17MISCSECTION 519 RESIGNATION OF AUDITORS
2011-03-16AUDAUDITOR'S RESIGNATION
2011-02-28AR0105/02/11 BULK LIST
2010-10-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-10-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-10-20RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-20RES02REREG PLC TO PRI; RES02 PASS DATE:19/10/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARKLE
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCMENEMY
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, 20 SOMERS ROAD, RUGBY, WARWICKSHIRE, CV22 7DH
2010-03-04AR0105/02/10 BULK LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-08-10MEM/ARTSARTICLES OF ASSOCIATION
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY PYLE
2009-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-07288aDIRECTOR AND SECRETARY APPOINTED STEPHEN BUTLER
2009-05-1888(2)AD 30/04/09 GBP SI 200000@0.01=2000 GBP IC 1090731/1092731
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, ST MARYS COURT, MAIN STREET HARDWICK, CAMBRIDGE, CAMBS, CB23 7QS
2009-03-12363aRETURN MADE UP TO 05/02/09; BULK LIST AVAILABLE SEPARATELY
2009-02-16288bAPPOINTMENT TERMINATE, DIRECTOR MARY ADAMS LOGGED FORM
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MARY ADAMS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR DOMINIK DE SANCTIS
2008-11-18225CURREXT FROM 30/11/2008 TO 31/03/2009
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-15RES13ACCTS 30/11/07, REAPPOINT AUDITOR, DECALRE FINAL DIVIDEND, RE-ELECT DIRECTORS, APPROVE DIRECTOR'S REMUNERATION REPORT 30/05/2008
2008-06-05AAINTERIM ACCOUNTS MADE UP TO 30/04/08
2008-05-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY PYLE / 16/05/2008
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-20363sRETURN MADE UP TO 05/02/08; BULK LIST AVAILABLE SEPARATELY
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 11 JARMAN WAY, ORCHARD ROAD, ROYSTON, HERTFORDSHIRE SG8 5HW
2007-07-16353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-10225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/11/07
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
2007-07-06SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to SDI GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-10
Fines / Sanctions
No fines or sanctions have been issued against SDI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2016-03-17 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2015-02-09 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2015-01-29 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2014-02-06 Satisfied HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-07-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-10-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 SDI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SDI GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SDI GROUP LIMITED
Trademarks
We have not found any records of SDI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SDI GROUP 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 (28220 - Manufacture of lifting and handling equipment) as SDI GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SDI GROUP 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 TypeNotices to
Defending partySDI GROUP LIMITEDEvent Date2018-01-10
FSU INVESTMENTS LIMITED (Company Number 07168088 ) SDI GROUP LIMITED (Company Number 06081771 ) SDI GROUP UK LIMITED (Company Number 03298541 ) ALL IN MEMBERS’ VOLUNTARY LIQUIDATION On 4 January 2018…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SDI GROUP 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 SDI GROUP 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.