SDH BIDCO LIMITED
MAIDSTONE SHOO 564 LIMITED

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 07930752
Status Active
Incorporation Date 1 February 2012
Company Type Private Limited Company
Address SECUREDATA HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Ian Christopher Brown as a director on 8 December 2016. The most likely internet sites of SDH BIDCO LIMITED are www.sdhbidco.co.uk, and www.sdh-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdh Bidco Limited is a Private Limited Company. The company registration number is 07930752. Sdh Bidco Limited has been working since 01 February 2012. The present status of the company is Active. The registered address of Sdh Bidco Limited is Securedata House Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . BROWN, Ian Christopher is a Director of the company. GRANT, Ian Douglas is a Director of the company. GREEFF, Etienne is a Director of the company. NAGEVADIA, Rajesh Prabhudas is a Director of the company. RATTLE, Philip Michael is a Director of the company. TOMLINSON, Matthew Charles is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director COOKE, Andrew Derek has been resigned. Director DAVIDSON, Keith Robert has been resigned. Director SADLER, Sian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BROWN, Ian Christopher
Appointed Date: 08 December 2016
61 years old

Director
GRANT, Ian Douglas
Appointed Date: 24 April 2012
77 years old

Director
GREEFF, Etienne
Appointed Date: 02 July 2012
59 years old

Director
NAGEVADIA, Rajesh Prabhudas
Appointed Date: 01 November 2012
61 years old

Director
RATTLE, Philip Michael
Appointed Date: 28 August 2014
60 years old

Director
TOMLINSON, Matthew Charles
Appointed Date: 02 July 2012
52 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 24 April 2012
Appointed Date: 01 February 2012

Director
COOKE, Andrew Derek
Resigned: 13 August 2013
Appointed Date: 02 July 2012
61 years old

Director
DAVIDSON, Keith Robert
Resigned: 04 July 2014
Appointed Date: 24 April 2012
48 years old

Director
SADLER, Sian
Resigned: 24 April 2012
Appointed Date: 01 February 2012
57 years old

Persons With Significant Control

August Equity Llp
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SDH BIDCO LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Dec 2016
Appointment of Mr Ian Christopher Brown as a director on 8 December 2016
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 212,241

10 Jan 2016
Full accounts made up to 31 July 2015
...
... and 20 more events
24 Apr 2012
Appointment of Keith Robert Davidson as a director
24 Apr 2012
Current accounting period extended from 28 February 2013 to 31 July 2013
23 Apr 2012
Company name changed shoo 564 LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution

23 Apr 2012
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 23 April 2012
01 Feb 2012
Incorporation

SDH BIDCO LIMITED Charges

2 July 2012
Charge over deposit
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee for the Secured Parties)
Description: The blocked account being account with sort code 40-05-20…
2 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…