Company NameSutherland Finance And Leasing
DirectorsFredrick Gordon Parker and James Ednie Brydie
Company StatusActive
Company Number02369548
CategoryPrivate Unlimited Company
Incorporation Date7 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish,British
StatusCurrent
Appointed03 March 1995(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited, Unit 33a, Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusCurrent
Appointed21 June 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hold Store Limited, Unit 33a, Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameMr James Ednie Brydie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(26 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited Unit 33a, Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
Director NameSean Patrick Fitzpatrick
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(2 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2005)
RoleBanker
Country of ResidenceIreland
Correspondence AddressCamaderry Whitshed Road
Greystones
Co Wicklow
Irish
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(2 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed08 February 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1995(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2008(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Hold Store Limited, Unit 33a, Enterprise House
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD

Location

Registered AddressC/O Hold Store Limited, Unit 33a, Enterprise House, 44-46
Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

100k at £1Cdb (Uk) LTD
100.00%
Ordinary
1 at £1J.a. Rowan
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

15 April 1991Delivered on: 19 April 1991
Persons entitled: Anglo Irish Bank Corp (UK) PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over: the book debts; the benefit of the agreements; the interest in the equipment. By way of a floating charge in the event that any fixed charge created by the debenture does not take effect as a fixed charge, on th e subject matter of that charge.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
28 November 2023Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2023Memorandum and Articles of Association (2 pages)
7 October 2023Full accounts made up to 31 December 2022 (21 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (21 pages)
18 February 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
29 March 2021Full accounts made up to 30 June 2020 (23 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 June 2020Full accounts made up to 30 June 2019 (21 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
18 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
18 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
18 April 2016Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Full accounts made up to 31 December 2013 (18 pages)
18 April 2016Appointment of Mr James Ednie Brydie as a director on 7 October 2015 (3 pages)
18 April 2016Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom to C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Termination of appointment of Thomas Paschal Walsh as a director on 7 October 2015 (2 pages)
18 April 2016Full accounts made up to 31 December 2013 (18 pages)
18 April 2016Full accounts made up to 31 December 2014 (18 pages)
18 April 2016Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2010 (1 page)
18 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Accounts for a dormant company made up to 31 December 2010 (1 page)
18 April 2016Full accounts made up to 31 December 2014 (18 pages)
18 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(19 pages)
18 April 2016Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom to C/O Hold Store Limited, Unit 33a, Enterprise House, 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 18 April 2016 (2 pages)
8 April 2016Restoration by order of the court (3 pages)
8 April 2016Restoration by order of the court (3 pages)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100,000
(4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100,000
(4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100,000
(4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Ltd 10 Old Jewry London EC2R 8DN on 27 February 2012 (1 page)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
2 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
28 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
12 February 2010Director's details changed for Mr Thomas Paschal Walsh on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (1 page)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Thomas Paschal Walsh on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Fredrick Gordon Parker on 12 February 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Director appointed thomas paschal walsh (3 pages)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Appointment terminated director david murray (1 page)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
15 February 2005Director resigned (1 page)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Director resigned (1 page)
6 May 2004Full accounts made up to 30 September 2003 (11 pages)
6 May 2004Full accounts made up to 30 September 2003 (11 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
2 April 2004Return made up to 08/02/04; full list of members (8 pages)
10 July 2003Full accounts made up to 30 September 2002 (11 pages)
10 July 2003Full accounts made up to 30 September 2002 (11 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
31 March 2003Return made up to 08/02/03; full list of members (8 pages)
3 May 2002Full accounts made up to 30 September 2001 (10 pages)
3 May 2002Full accounts made up to 30 September 2001 (10 pages)
1 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Full accounts made up to 30 September 2000 (11 pages)
3 August 2001Full accounts made up to 30 September 2000 (11 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
2 August 2000Full accounts made up to 30 September 1999 (11 pages)
15 March 2000Return made up to 08/02/00; full list of members (7 pages)
15 March 2000Return made up to 08/02/00; full list of members (7 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
24 April 1999Full accounts made up to 30 September 1998 (12 pages)
11 March 1999Return made up to 08/02/99; no change of members (4 pages)
11 March 1999Return made up to 08/02/99; no change of members (4 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
2 April 1998Full accounts made up to 30 September 1997 (12 pages)
5 March 1998Return made up to 08/02/98; full list of members (6 pages)
5 March 1998Return made up to 08/02/98; full list of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
23 April 1997Full accounts made up to 30 September 1996 (12 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Full accounts made up to 30 September 1995 (13 pages)
7 December 1995Full accounts made up to 30 September 1995 (13 pages)
28 November 1995Application for reregistration from LTD to UNLTD (2 pages)
28 November 1995Re-registration of Memorandum and Articles (12 pages)
28 November 1995Declaration of assent for reregistration to UNLTD (1 page)
28 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
28 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
28 November 1995Re-registration of Memorandum and Articles (12 pages)
28 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
28 November 1995Application for reregistration from LTD to UNLTD (2 pages)
28 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
28 November 1995Declaration of assent for reregistration to UNLTD (1 page)
24 November 1995Application for reregistration from PLC to private (1 page)
24 November 1995Re-registration of Memorandum and Articles (50 pages)
24 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
24 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1995Re-registration of Memorandum and Articles (50 pages)
24 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
24 November 1995Application for reregistration from PLC to private (1 page)
24 November 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 April 1995Full accounts made up to 30 September 1994 (13 pages)
12 April 1995Full accounts made up to 30 September 1994 (13 pages)
29 March 1995Ad 16/03/95--------- £ si 45000000@1=45000000 £ ic 100000/45100000 (2 pages)
29 March 1995Ad 16/03/95--------- £ si 45000000@1=45000000 £ ic 100000/45100000 (2 pages)
16 March 1995£ nc 100000/50000000 03/03/95 (1 page)
16 March 1995£ nc 100000/50000000 03/03/95 (1 page)
16 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1995New director appointed (2 pages)
6 March 1995Return made up to 08/02/95; full list of members (6 pages)
6 March 1995Return made up to 08/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
19 April 1991Particulars of mortgage/charge (5 pages)
19 April 1991Particulars of mortgage/charge (5 pages)