Sundridge Holdings Limited ROCHESTER


Founded in 1984, Sundridge Holdings, classified under reg no. 01783754 is an active company. Currently registered at . Vicarage Lane ME3 9LW, Rochester the company has been in the business for 40 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 3 directors, namely Gregory C., Malcolm S. and John C.. Of them, John C. has been with the company the longest, being appointed on 27 February 1992 and Gregory C. has been with the company for the least time - from 1 November 2022. As of 30 April 2024, there were 7 ex directors - Janet S., Kelvon K. and others listed below. There were no ex secretaries.

Sundridge Holdings Limited Address / Contact

Office Address . Vicarage Lane
Office Address2 Hoo
Town Rochester
Post code ME3 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783754
Date of Incorporation Wed, 18th Jan 1984
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

John C.

Position: Secretary

Resigned:

Gregory C.

Position: Director

Appointed: 01 November 2022

Malcolm S.

Position: Director

Appointed: 21 February 2011

John C.

Position: Director

Appointed: 27 February 1992

Janet S.

Position: Director

Resigned: 15 May 2018

Kelvon K.

Position: Director

Appointed: 18 November 1996

Resigned: 26 August 1999

John A.

Position: Director

Appointed: 27 February 1992

Resigned: 17 November 2006

John D.

Position: Director

Appointed: 27 February 1992

Resigned: 13 October 1992

Robert J.

Position: Director

Appointed: 27 February 1992

Resigned: 19 September 2008

Robert W.

Position: Director

Appointed: 27 February 1992

Resigned: 23 December 1994

Paul M.

Position: Director

Appointed: 27 February 1992

Resigned: 15 April 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is John C. This PSC and has 75,01-100% shares.

John C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand429 717379 067429 712532 916
Current Assets689 303630 592677 072814 104
Debtors188 17592 364210 810173 833
Net Assets Liabilities659 823663 692744 654762 081
Other Debtors128 84575 002115 98288 964
Property Plant Equipment1 3781 3236593 942
Total Inventories67 941150 222146 955103 568
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 6 0046 004 
Accumulated Amortisation Impairment Intangible Assets45 05147 00747 98948 825
Accumulated Depreciation Impairment Property Plant Equipment13 15313 94014 60415 416
Additions Other Than Through Business Combinations Intangible Assets   90
Additions Other Than Through Business Combinations Property Plant Equipment 732 4 095
Administrative Expenses263 650140 618  
Amortisation Expense Intangible Assets2 0511 956  
Average Number Employees During Period7764
Comprehensive Income Expense125 59334 309  
Cost Sales586 938188 899  
Creditors192 986122 391210 037178 466
Current Asset Investments3 4708 9393 5063 787
Depreciation Expense Property Plant Equipment694787  
Dividends Paid5 69830 440  
Fixed Assets163 506161 495169 712126 443
Gross Profit Loss380 704140 202  
Income Expense Recognised Directly In Equity-30 698-30 440  
Income From Other Fixed Asset Investments8 4995 469  
Increase From Amortisation Charge For Year Intangible Assets 1 956 836
Increase From Depreciation Charge For Year Property Plant Equipment 787 812
Intangible Assets4 0472 0911 8561 110
Intangible Assets Gross Cost 49 09849 84549 935
Investments158 081-1 587 500167 197-1 587 500
Investments Fixed Assets158 081158 081167 197121 391
Investments In Group Undertakings -1 587 5001 587 500-1 587 500
Net Current Assets Liabilities496 317502 197580 946635 638
Operating Profit Loss117 05428 838  
Other Creditors87 47084 809136 10689 731
Other Interest Receivable Similar Income Finance Income402  
Other Investments Other Than Loans158 081158 081167 197121 391
Other Operating Income Format1 29 254  
Other Taxation Social Security Payable3 1773 48813 497404
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 72 817113 911 
Profit Loss125 59334 309  
Profit Loss On Ordinary Activities Before Tax125 59334 309  
Property Plant Equipment Gross Cost14 53115 26315 26319 358
Redemption Shares Decrease In Equity25 000   
Total Assets Less Current Liabilities659 823663 692750 658762 081
Trade Creditors Trade Payables102 33940 09866 43888 331
Trade Debtors Trade Receivables59 33017 36294 82884 869
Turnover Revenue967 642329 101  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements