S D C (HOLDINGS) LIMITED
Overview
Company Name | S D C (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01756144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of S D C (HOLDINGS) LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is S D C (HOLDINGS) LIMITED located?
Registered Office Address | Limegrove House Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of S D C (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
NEATCASTLE LIMITED | Sep 26, 1983 | Sep 26, 1983 |
What are the latest accounts for S D C (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for S D C (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for S D C (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 48 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Jonathan Richardson as a person with significant control on Jan 01, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Jonathan Richardson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Mr Carl Stephen Bennett as a person with significant control on Jan 02, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Carl Stephen Bennett on Jan 02, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 46 pages | AA | ||||||||||
Change of details for Mr Adam Ratliffe Knaggs as a person with significant control on Jun 17, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Adam Ratliffe Knaggs on Jun 17, 2022 | 2 pages | CH01 | ||||||||||
Notification of Andrew Ronald Mitchell as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Daniel Julian Marcus Changer as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Carl Stephen Bennett as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Andrew Mark Shiner as a person with significant control on Jun 14, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andrew Ronald Mitchell as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Julian Marcus Changer as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl Stephen Bennett as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Mark Shiner as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 46 pages | AA | ||||||||||
Who are the officers of S D C (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Andrew Ronald | Secretary | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | 197672360001 | |||||||
BENNETT, Carl Stephen | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Construction Manager | 271541400002 | ||||
CHANGER, Daniel Julian Marcus | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Architect | 271538360001 | ||||
KNAGGS, Adam Ratliffe | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Construction Engineer | 184205960003 | ||||
LOWNDES, Martin Alan | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Accountant | 38541610001 | ||||
MITCHELL, Andrew Ronald | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Accountant | 271538840001 | ||||
RICHARDSON, Jonathan | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Mechanical Engineer | 318012040001 | ||||
SHINER, Andrew Mark | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Construction Manager | 271537310001 | ||||
SHINER, Francis Peter, Mr. | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Quantity Surveyor | 99762370002 | ||||
WYKES, Gary Lloyd | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | England | British | Quantity Surveyor | 86842550001 | ||||
LEDSOM, David Alan | Secretary | 78 Putnoe Lane MK41 9AF Bedford Bedfordshire | British | 3226060001 | ||||||
LOWNDES, Martin Alan | Secretary | Lime Grove House Caxton Road MK41 0QQ Bedford | British | Accountant | 38541610001 | |||||
EBSWORTH, Robert | Director | Lime Grove House Caxton Road MK41 0QQ Bedford | England | British | Quantity Surveyor | 3226070003 | ||||
FAKE, David | Director | 22 Marlow Way MK41 7YN Bedford Bedfordshire | British | Design Director | 3226080001 | |||||
FOX, Brian William | Director | Threeways 122 Wollaston Road Irchester NN29 7DF Wellingborough Northamptonshire | United Kingdom | British | Managing Director Building Company | 3226100001 | ||||
LEDSOM, David Alan | Director | 78 Putnoe Lane MK41 9AF Bedford Bedfordshire | British | Builder | 3226060001 | |||||
MILLAR, Craig William | Director | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | United Kingdom | British | Mechanical Engineer | 273383940001 | ||||
REYNOLDS, Robert | Director | Fieldside Templars Way Sharnbrook MK44 1PY Bedford Bedfordshire | England | British | Builder | 3226090001 |
Who are the persons with significant control of S D C (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Richardson | Jan 01, 2024 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Mark Shiner | Jun 14, 2022 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Carl Stephen Bennett | Jun 14, 2022 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Julian Marcus Changer | Jun 14, 2022 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Ronald Mitchell | Jun 14, 2022 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Ratliffe Knaggs | Jan 02, 2020 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig William Millar | Apr 06, 2016 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Alan Lowndes | Apr 06, 2016 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Sdc Ebt Limited | Apr 06, 2016 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Francis Peter Shiner | Apr 06, 2016 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Lloyd Wykes | Apr 06, 2016 | Caxton Road Elms Farm Industrial Estate MK41 0QQ Bedford Limegrove House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0