logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Carey, Gaile Vanessa
    Director born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ now
    OF - Director → CIF 0
    Carey, Gaile Vanessa
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-12-19 ~ now
    OF - Secretary → CIF 0
  • 2
    Ashby, Russell Bruce
    Property Executive born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Calland, Paul
    Director born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Quest, Stephen John
    Chartered Accountant Company Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 2
    Urquhart, Diana Christine
    Company Director born in December 1938
    Individual
    Officer
    icon of calendar ~ 2009-12-01
    OF - Director → CIF 0
  • 3
    Gardiner, Malcolm Frederick George
    Dairy Manager Company Director born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 4
    Carey, Gaile Vanessa
    Born in April 1957
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-03-21
    OF - Director → CIF 0
    Carey, Gaile Vanessa
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1997-03-21
    OF - Secretary → CIF 0
    Mrs Gaile Vanessa Carey
    Born in April 1957
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 5
    Mr Russell Bruce Ashby
    Born in December 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 6
    Mr Paul Calland
    Born in November 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 7
    Carey, Malcolm David
    Company Director born in July 1946
    Individual
    Officer
    icon of calendar 2001-12-04 ~ 2010-07-02
    OF - Director → CIF 0
    Carey, Malcolm David
    Individual
    Officer
    icon of calendar 1997-03-21 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 8
    Hamilton, Nicholas Ian
    Company Director born in November 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-01 ~ 2011-02-28
    OF - Director → CIF 0
  • 9
    Ashby, Graham Ewart Mumford
    Company Director born in February 1932
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2023-11-13
    OF - Director → CIF 0
  • 10
    Ashby, Constance Louise
    Company Director born in June 1907
    Individual
    Officer
    icon of calendar ~ 1998-10-19
    OF - Director → CIF 0
  • 11
    Gubbin, Kenneth John
    Company Director born in July 1930
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 12
    Ashby, Valerie Ann
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
parent relation
Company in focus

S.D. HOLDINGS LIMITED

Previous names
SUSSEX DAIRIES LIMITED - 1992-10-26
SOUTHWICK HILL FARM DIARY LIMITED - 1983-02-14
Standard Industrial Classification
41100 - Development Of Building Projects
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
92024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment
638,366 GBP2024-12-31
649,829 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Investment Property
26,127,455 GBP2024-12-31
25,730,906 GBP2023-12-31
Fixed Assets
26,765,822 GBP2024-12-31
26,380,736 GBP2023-12-31
Total Inventories
31,262 GBP2024-12-31
31,262 GBP2023-12-31
Debtors
Non-current
1,002,000 GBP2024-12-31
1,002,000 GBP2023-12-31
Current
4,060,598 GBP2024-12-31
4,126,899 GBP2023-12-31
Cash at bank and in hand
1,173,003 GBP2024-12-31
1,265,803 GBP2023-12-31
Current Assets
6,266,863 GBP2024-12-31
6,425,964 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-320,789 GBP2024-12-31
-329,472 GBP2023-12-31
Net Current Assets/Liabilities
5,946,074 GBP2024-12-31
6,096,492 GBP2023-12-31
Total Assets Less Current Liabilities
32,711,896 GBP2024-12-31
32,477,228 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-295,048 GBP2024-12-31
-347,968 GBP2023-12-31
Net Assets/Liabilities
30,106,381 GBP2024-12-31
29,897,498 GBP2023-12-31
Equity
Called up share capital
19,742 GBP2024-12-31
20,000 GBP2023-12-31
Capital redemption reserve
28,004 GBP2024-12-31
27,746 GBP2023-12-31
Retained earnings (accumulated losses)
19,260,697 GBP2024-12-31
19,369,852 GBP2023-12-31
Equity
30,106,381 GBP2024-12-31
29,897,498 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
600,000 GBP2024-12-31
600,000 GBP2023-12-31
Motor vehicles
95,185 GBP2024-12-31
95,185 GBP2023-12-31
Office equipment
29,677 GBP2024-12-31
27,330 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
724,862 GBP2024-12-31
722,515 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
52,552 GBP2023-12-31
Office equipment
20,134 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
72,686 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
11,307 GBP2024-01-01 ~ 2024-12-31
Office equipment, Owned/Freehold
2,503 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
13,810 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
63,859 GBP2024-12-31
Office equipment
22,637 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
86,496 GBP2024-12-31
Property, Plant & Equipment
Buildings
600,000 GBP2024-12-31
600,000 GBP2023-12-31
Motor vehicles
31,326 GBP2024-12-31
42,633 GBP2023-12-31
Office equipment
7,040 GBP2024-12-31
7,196 GBP2023-12-31
Value of work in progress
31,262 GBP2024-12-31
31,262 GBP2023-12-31
Other Debtors
Non-current
1,002,000 GBP2024-12-31
1,002,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
105,255 GBP2024-12-31
118,510 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,822,418 GBP2024-12-31
3,843,688 GBP2023-12-31
Other Debtors
Current
20,600 GBP2024-12-31
20,763 GBP2023-12-31
Prepayments/Accrued Income
Current
112,325 GBP2024-12-31
143,938 GBP2023-12-31
Cash and Cash Equivalents
1,173,003 GBP2024-12-31
1,265,803 GBP2023-12-31
Bank Borrowings
Current
52,067 GBP2024-12-31
51,214 GBP2023-12-31
Trade Creditors/Trade Payables
Current
24,821 GBP2024-12-31
18,217 GBP2023-12-31
Corporation Tax Payable
Current
70,808 GBP2024-12-31
87,433 GBP2023-12-31
Taxation/Social Security Payable
Current
12,600 GBP2024-12-31
10,911 GBP2023-12-31
Other Creditors
Current
39,090 GBP2024-12-31
25,787 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
121,403 GBP2024-12-31
135,910 GBP2023-12-31
Creditors
Current
320,789 GBP2024-12-31
329,472 GBP2023-12-31
Bank Borrowings
Non-current
295,048 GBP2024-12-31
347,968 GBP2023-12-31
Creditors
Non-current
295,048 GBP2024-12-31
347,968 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
52,067 GBP2024-12-31
51,214 GBP2023-12-31
Non-current, Between two and five year
208,269 GBP2024-12-31
202,863 GBP2023-12-31
Total Borrowings
347,115 GBP2024-12-31
399,182 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,711,686 GBP2024-12-31
3,844,390 GBP2023-12-31
Between one and five year
30,248 GBP2024-12-31
42,765 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,741,934 GBP2024-12-31
3,887,155 GBP2023-12-31

Related profiles found in government register
  • S.D. HOLDINGS LIMITED
    Info
    SUSSEX DAIRIES LIMITED - 1992-10-26
    SOUTHWICK HILL FARM DIARY LIMITED - 1983-02-14
    Registered number 00527701
    icon of address4a Southview Road, Southwick, West Sussex BN42 4TU
    Private Limited Company incorporated on 1954-01-05 (71 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • S.D. HOLDINGS LIMITED
    S
    Registered number 00527701
    icon of address4a, Southview Road, Southwick, Brighton, England, BN42 4TU
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England
    CIF 1
  • S.D. HOLDINGS LIMITED
    S
    Registered number 00527701
    icon of addressA2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
    Private Company Limited By Shares in Register Of Companies In The United Kingdom, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4a Southview Road, Southwick, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,784,718 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,870 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address4a Southview Road, Southwick, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,371,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address67 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.