Sds Group Limited CRANBROOK


Founded in 1997, Sds Group, classified under reg no. 03348279 is an active company. Currently registered at Office Suite 2 Courtlands Farm TN17 2QL, Cranbrook the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1997/07/24 Sds Group Limited is no longer carrying the name Hedlonpark.

The firm has 2 directors, namely John W., Haytham E.. Of them, Haytham E. has been with the company the longest, being appointed on 22 May 2014 and John W. has been with the company for the least time - from 1 November 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sds Group Limited Address / Contact

Office Address Office Suite 2 Courtlands Farm
Office Address2 Turnden Road
Town Cranbrook
Post code TN17 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03348279
Date of Incorporation Wed, 9th Apr 1997
Industry Private security activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

John W.

Position: Director

Appointed: 01 November 2014

Haytham E.

Position: Director

Appointed: 22 May 2014

Christopher M.

Position: Director

Appointed: 01 July 2014

Resigned: 21 November 2017

Alan B.

Position: Director

Appointed: 13 May 2014

Resigned: 01 July 2014

Steven C.

Position: Director

Appointed: 15 April 2014

Resigned: 30 September 2014

Cecil O.

Position: Director

Appointed: 15 April 2014

Resigned: 16 September 2014

Christopher M.

Position: Secretary

Appointed: 10 November 2009

Resigned: 01 July 2014

Alan N.

Position: Secretary

Appointed: 31 May 2009

Resigned: 10 November 2009

Alan N.

Position: Director

Appointed: 11 September 2008

Resigned: 02 March 2009

Stephen H.

Position: Director

Appointed: 11 September 2008

Resigned: 17 April 2014

Derek L.

Position: Secretary

Appointed: 11 September 2008

Resigned: 31 May 2009

Janis W.

Position: Director

Appointed: 20 January 2006

Resigned: 11 September 2008

Helen J.

Position: Secretary

Appointed: 01 December 2002

Resigned: 11 September 2008

Roger W.

Position: Director

Appointed: 07 July 1997

Resigned: 29 November 2002

John G.

Position: Director

Appointed: 07 July 1997

Resigned: 31 October 1998

John W.

Position: Director

Appointed: 07 July 1997

Resigned: 11 September 2008

Roger W.

Position: Secretary

Appointed: 07 July 1997

Resigned: 05 February 2003

Christopher P.

Position: Director

Appointed: 07 July 1997

Resigned: 28 April 2006

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 09 April 1997

Resigned: 07 July 1997

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1997

Resigned: 07 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Haytham E. The abovementioned PSC and has 75,01-100% shares.

Haytham E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hedlonpark July 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand  14 7313 76421 584110 44437 081258 20755 754
Current Assets234 145377 882207 392212 668282 680465 556522 435845 630491 654
Debtors77 207229 47689 022128 137187 755246 825338 477481 916391 648
Other Debtors  13 9954 832 63 274 
Property Plant Equipment  12 0533 1932 2081 1553 3692 5572 316
Total Inventories  103 63980 76773 341108 287146 877105 50744 252
Net Assets Liabilities      -435 336-463 025-568 612
Cash Bank In Hand40 45228 24514 731      
Net Assets Liabilities Including Pension Asset Liability-182 940-129 107-646 620      
Stocks Inventory116 486120 161103 639      
Tangible Fixed Assets18 18614 62012 053      
Reserves/Capital
Called Up Share Capital400400400      
Profit Loss Account Reserve-183 940-130 107-647 620      
Other
Accrued Liabilities Deferred Income   5 6212 9423 84423 408265 73431 102
Accumulated Amortisation Impairment Intangible Assets  8 7798 7798 7798 7798 7798 779 
Accumulated Depreciation Impairment Property Plant Equipment  40 60635 70828 00024 74525 80126 64927 236
Amounts Owed By Group Undertakings  62 923119 412163 704216 380   
Average Number Employees During Period  3322244
Creditors  866 065928 417976 109959 959961 14044 16734 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 4218 4873 839  79
Disposals Property Plant Equipment   13 7588 8054 526  113
Fixed Assets  12 0533 1932 2081 1553 3692 5572 316
Increase From Depreciation Charge For Year Property Plant Equipment   2 5237795841 056848666
Intangible Assets Gross Cost  8 7798 7798 7798 7798 7798 779 
Net Current Assets Liabilities56 883309 46784 707-715 749-693 429-494 403-438 705-421 415-536 761
Number Shares Issued Fully Paid   400400400400400400
Other Creditors  750 3031 652  1 051  
Other Taxation Social Security Payable  46 43533 5602 2482 1781 5851 5751 461
Par Value Share 11111111
Prepayments   4 83214 79513 47226 726146 19515 235
Property Plant Equipment Gross Cost  52 65938 90130 20825 90029 17029 20629 552
Recoverable Value-added Tax     1 7578 888 6 822
Total Additions Including From Business Combinations Property Plant Equipment    1122183 27036459
Total Assets Less Current Liabilities75 069324 08696 760-712 556-691 221-493 248-435 336-418 858-534 445
Trade Creditors Trade Payables  69 32742 2608 85530 28724 19190 8068 211
Trade Debtors Trade Receivables  12 1043 8939 25615 1533 570 9 344
Bank Borrowings Overdrafts       4 16710 000
Deferred Tax Asset Debtors      19 96226 45051 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases       14 72511 044
Capital Employed-182 940-129 107-646 620      
Capital Redemption Reserve600600600      
Creditors Due After One Year258 009453 193743 380      
Creditors Due Within One Year177 26268 415122 685      
Number Shares Allotted  400      
Share Capital Allotted Called Up Paid400400400      
Tangible Fixed Assets Additions  848      
Tangible Fixed Assets Cost Or Valuation51 28151 28152 659      
Tangible Fixed Assets Depreciation33 09537 19140 606      
Tangible Fixed Assets Depreciation Charged In Period 3 5673 415      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, June 2023
Free Download (13 pages)

Company search