Company NameSouth Ridge Interiors Limited
DirectorsJosephine Fiona Hewitt-Dutton and Jeffery Hewitt-Dutton
Company StatusActive
Company Number01963412
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Josephine Fiona Hewitt-Dutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameMr Jeffery Hewitt-Dutton
NationalityBritish
StatusCurrent
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr Jeffery Hewitt-Dutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(11 years, 4 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMrs Kathleen Edith Mary Kennedy
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressSussex Cottage
Sussex Lane Spenceri Wood
Reading
Berks
RG7 1BY
Secretary NameMrs Josephine Fiona Hewitt-Dutton
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address43 Pyotts Hill
Old Basing
Basingstoke
Hants
RG24 8AP
Director NameMr Kevin Anthony Fry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2004(18 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA

Contact

Websitesouthridgeinteriors.co.uk

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Josephine Fiona Hewitt-dutton
35.71%
Ordinary
60 at £1Kevin Fry
28.57%
Ordinary
5 at £1Felicity Hewitt Dutton
2.38%
B
5 at £1Lucinda Hewitt Dutton
2.38%
B
35 at £1Jeffrey Hewitt-dutton
16.67%
Ordinary
30 at £1Xi Chunfu
14.29%
Ordinary

Financials

Year2014
Net Worth£54,798
Cash£101,168
Current Liabilities£690,155

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

10 January 2008Delivered on: 15 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
11 September 2007Delivered on: 14 September 2007
Satisfied on: 13 March 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 1999Delivered on: 7 April 1999
Satisfied on: 20 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 1991Delivered on: 23 December 1991
Satisfied on: 1 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 October 2020Cessation of Kevin Anthony Fry as a person with significant control on 1 April 2020 (1 page)
29 October 2020Termination of appointment of Kevin Anthony Fry as a director on 1 April 2020 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 210
(5 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 210
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 210
(5 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 210
(5 pages)
22 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 210
(5 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 210
(5 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 210
(5 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 210
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page)
22 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mrs Josephine Fiona Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page)
28 September 2010Director's details changed for Kevin Anthony Fry on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (1 page)
28 September 2010Director's details changed for Mr Jeffery Hewitt-Dutton on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2008Return made up to 07/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2008Return made up to 07/08/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 May 2008Registered office changed on 28/05/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page)
28 May 2008Registered office changed on 28/05/2008 from the lodge darenth hill darenth kent DA2 7QR (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 07/08/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2007Registered office changed on 03/10/07 from: anstey park house anstey road alton hampshire GU34 2RL (1 page)
3 October 2007Registered office changed on 03/10/07 from: anstey park house anstey road alton hampshire GU34 2RL (1 page)
3 October 2007Return made up to 07/08/07; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
8 September 2006Return made up to 07/08/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 07/08/05; full list of members (6 pages)
23 September 2005Return made up to 07/08/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 07/08/04; full list of members (6 pages)
22 September 2004Return made up to 07/08/04; full list of members (6 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 07/08/03; full list of members (5 pages)
4 September 2003Return made up to 07/08/03; full list of members (5 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 September 2002Return made up to 07/08/02; full list of members (5 pages)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Return made up to 07/08/02; full list of members (5 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Secretary's particulars changed;director's particulars changed (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Return made up to 07/08/01; full list of members (6 pages)
27 September 2001Return made up to 07/08/01; full list of members (6 pages)
17 October 2000Return made up to 07/08/00; full list of members (6 pages)
17 October 2000Return made up to 07/08/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 April 1999Particulars of mortgage/charge (6 pages)
7 April 1999Particulars of mortgage/charge (6 pages)
1 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Ad 31/03/98--------- £ si 100@1 (2 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Ad 31/03/98--------- £ si 100@1 (2 pages)
9 November 1998Nc inc already adjusted 31/03/98 (1 page)
9 November 1998Nc inc already adjusted 31/03/98 (1 page)
19 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 August 1997Return made up to 07/08/97; full list of members (6 pages)
18 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
30 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
30 December 1996Ad 01/12/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 September 1996Return made up to 07/08/96; no change of members (4 pages)
27 September 1996Return made up to 07/08/96; no change of members (4 pages)
28 March 1996Registered office changed on 28/03/96 from: 43 pyotts hill old basing hants RG24 0AP (1 page)
28 March 1996Registered office changed on 28/03/96 from: 43 pyotts hill old basing hants RG24 0AP (1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Return made up to 07/08/95; full list of members (6 pages)
11 August 1995Return made up to 07/08/95; full list of members (6 pages)
22 November 1985Incorporation (16 pages)
22 November 1985Incorporation (16 pages)