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
    2002-12-19 ~ now
    OF - director → CIF 0
    Carey, Gaile Vanessa
    Individual (6 offsprings)
    Officer
    2002-12-19 ~ now
    OF - secretary → CIF 0
  • 2
    Ashby, Russell Bruce
    Property Executive born in December 1961
    Individual (6 offsprings)
    Officer
    1997-03-07 ~ now
    OF - director → CIF 0
  • 3
    Calland, Paul
    Director born in November 1966
    Individual (7 offsprings)
    Officer
    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
    ~ 1992-12-31
    OF - director → CIF 0
  • 2
    Urquhart, Diana Christine
    Company Director born in December 1938
    Individual
    Officer
    ~ 2009-12-01
    OF - director → CIF 0
  • 3
    Gardiner, Malcolm Frederick George
    Dairy Manager Company Director born in August 1945
    Individual (1 offspring)
    Officer
    ~ 1992-12-31
    OF - director → CIF 0
  • 4
    Carey, Gaile Vanessa
    Born in April 1957
    Individual (6 offsprings)
    Officer
    ~ 1997-03-21
    OF - director → CIF 0
    Carey, Gaile Vanessa
    Individual (6 offsprings)
    Officer
    ~ 1997-03-21
    OF - secretary → CIF 0
    Mrs Gaile Vanessa Carey
    Born in April 1957
    Individual (6 offsprings)
    Person with significant control
    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
    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
    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
    2001-12-04 ~ 2010-07-02
    OF - director → CIF 0
    Carey, Malcolm David
    Individual
    Officer
    1997-03-21 ~ 2002-12-19
    OF - secretary → CIF 0
  • 8
    Hamilton, Nicholas Ian
    Company Director born in November 1949
    Individual (2 offsprings)
    Officer
    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
    ~ 2023-11-13
    OF - director → CIF 0
  • 10
    Ashby, Constance Louise
    Company Director born in June 1907
    Individual
    Officer
    ~ 1998-10-19
    OF - director → CIF 0
  • 11
    Gubbin, Kenneth John
    Company Director born in July 1930
    Individual
    Officer
    ~ 1992-12-31
    OF - director → CIF 0
  • 12
    Ashby, Valerie Ann
    Company Director born in October 1946
    Individual
    Officer
    ~ 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
112023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment
649,829 GBP2023-12-31
664,971 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Investment Property
25,730,906 GBP2023-12-31
26,106,672 GBP2022-12-31
Fixed Assets
26,380,736 GBP2023-12-31
26,771,644 GBP2022-12-31
Total Inventories
31,262 GBP2023-12-31
31,262 GBP2022-12-31
Debtors
Non-current
1,002,000 GBP2023-12-31
1,002,000 GBP2022-12-31
Current
4,126,899 GBP2023-12-31
4,097,978 GBP2022-12-31
Cash at bank and in hand
1,265,803 GBP2023-12-31
2,187,487 GBP2022-12-31
Current Assets
6,425,964 GBP2023-12-31
7,318,727 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-329,472 GBP2023-12-31
-983,058 GBP2022-12-31
Net Current Assets/Liabilities
6,096,492 GBP2023-12-31
6,335,669 GBP2022-12-31
Total Assets Less Current Liabilities
32,477,228 GBP2023-12-31
33,107,313 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-347,968 GBP2023-12-31
-400,035 GBP2022-12-31
Net Assets/Liabilities
29,897,498 GBP2023-12-31
30,272,729 GBP2022-12-31
Equity
Called up share capital
20,000 GBP2023-12-31
20,000 GBP2022-12-31
Capital redemption reserve
27,746 GBP2023-12-31
27,746 GBP2022-12-31
Retained earnings (accumulated losses)
19,369,852 GBP2023-12-31
19,217,329 GBP2022-12-31
Equity
29,897,498 GBP2023-12-31
30,272,729 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
600,000 GBP2023-12-31
600,000 GBP2022-12-31
Motor vehicles
95,185 GBP2023-12-31
95,185 GBP2022-12-31
Office equipment
27,330 GBP2023-12-31
43,814 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
722,515 GBP2023-12-31
738,999 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
-16,484 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
41,057 GBP2022-12-31
Office equipment
32,971 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
74,028 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
11,495 GBP2023-01-01 ~ 2023-12-31
Office equipment, Owned/Freehold
3,590 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
15,085 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-16,427 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
52,552 GBP2023-12-31
Office equipment
20,134 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,686 GBP2023-12-31
Property, Plant & Equipment
Buildings
600,000 GBP2023-12-31
600,000 GBP2022-12-31
Motor vehicles
42,633 GBP2023-12-31
54,128 GBP2022-12-31
Office equipment
7,196 GBP2023-12-31
10,843 GBP2022-12-31
Value of work in progress
31,262 GBP2023-12-31
31,262 GBP2022-12-31
Other Debtors
Non-current
1,002,000 GBP2023-12-31
1,002,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
118,510 GBP2023-12-31
114,704 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
3,843,688 GBP2023-12-31
3,888,752 GBP2022-12-31
Other Debtors
Current
20,763 GBP2023-12-31
7,305 GBP2022-12-31
Prepayments/Accrued Income
Current
143,938 GBP2023-12-31
87,217 GBP2022-12-31
Cash and Cash Equivalents
1,265,803 GBP2023-12-31
2,187,487 GBP2022-12-31
Bank Borrowings
Current
51,214 GBP2023-12-31
51,214 GBP2022-12-31
Trade Creditors/Trade Payables
Current
18,217 GBP2023-12-31
22,492 GBP2022-12-31
Corporation Tax Payable
Current
87,433 GBP2023-12-31
752,789 GBP2022-12-31
Taxation/Social Security Payable
Current
10,911 GBP2023-12-31
11,361 GBP2022-12-31
Other Creditors
Current
25,787 GBP2023-12-31
24,198 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
135,910 GBP2023-12-31
121,004 GBP2022-12-31
Creditors
Current
329,472 GBP2023-12-31
983,058 GBP2022-12-31
Bank Borrowings
Non-current
347,968 GBP2023-12-31
400,035 GBP2022-12-31
Creditors
Non-current
347,968 GBP2023-12-31
400,035 GBP2022-12-31
Bank Borrowings
Current, Amounts falling due within one year
51,214 GBP2023-12-31
51,214 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
51,214 GBP2023-12-31
51,214 GBP2022-12-31
Bank Borrowings
Non-current, Between two and five year
202,863 GBP2023-12-31
203,716 GBP2022-12-31
Total Borrowings
399,182 GBP2023-12-31
451,249 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,844,390 GBP2023-12-31
4,537,239 GBP2022-12-31
Between one and five year
42,765 GBP2023-12-31
11,808 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,887,155 GBP2023-12-31
4,549,047 GBP2022-12-31

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
    4a Southview Road, Southwick, West Sussex BN42 4TU
    Private Limited Company incorporated on 1954-01-05 (71 years 5 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
    4a, 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
    A2 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
    4a Southview Road, Southwick, West Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,784,718 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    9 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
    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
    4a Southview Road, Southwick, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,336,115 GBP2023-12-31
    Person with significant control
    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
  • 67 Grosvenor Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-04-16
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.