Company NameSunderland (SHG) Finance Plc
Company StatusActive
Company Number04226284
CategoryPublic Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Priyanka Nair
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(22 years, 10 months after company formation)
Appointment Duration1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameTHFC (Services) Ltd (Corporation)
StatusCurrent
Appointed05 August 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Secretary NameT.H.F.C. (Services) Limited (Corporation)
StatusCurrent
Appointed05 August 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDeanne Cecile Cooke Yarborough
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCanadian/Australian
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleManamgemnt
Correspondence Address52 Muncaster Road
London
SW11 6NU
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleManamgement
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Newick
Lewis
East Sussex
BN8 4SB
Director NameHoward Webb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleManagement
Correspondence Address63 Gleneagle Road
London
SW16 6AY
Secretary NameVirginia Ann Pearson
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameRosamund Evelyn Blomfield Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 January 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address60 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Director NameVirginia Ann Pearson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(8 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 2002)
RoleChartered Accountant
Correspondence Address8 Frampton Court
Denham
Uxbridge
Middlesex
UB9 5LH
Director NameDr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address20 Roding Mews
London
E1W 2JN
Director NameDeborah Mary Jill Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62 Field View
Bar Hill
Cambridge
Cambridgeshire
CB23 8SY
Director NameMr Simon James Hatchman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 02 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables 2 Barn End
Middle Street Skillington
Grantham
Lincolnshire
NG33 5EA
Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address14 North Ave
Ealing
London
W13 8AP
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 2 months after company formation)
Appointment Duration20 years (resigned 27 July 2023)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address32 Canonbury Park South
London
N1 2FN
Director NameDeborah Leigh Barland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 September 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2006)
RoleBusiness Manager
Correspondence Address49 Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(5 years after company formation)
Appointment Duration15 years, 11 months (resigned 24 May 2022)
RoleSecretary
Country of ResidenceEngland, Uk
Correspondence Address18 Rutlish Road
Wimbledon
London
SW19 3AL
Director NameMr Roger Philip Mountford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookstile House
Byers Lane
Godstone Redhill
Surrey
RH9 8JH
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
107 Cannon Street
London
EC4N 5AF
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed24 September 2021(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Raymond Bernard Nathan Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(20 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Nathan Bernard Walker
StatusResigned
Appointed24 May 2022(20 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL

Location

Registered Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£13,622,536
Gross Profit£45,768
Net Worth£12,500
Cash£12,500
Current Liabilities£3,446,361

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

27 June 2001Delivered on: 18 July 2001
Persons entitled: Prudential Trustee Company Limited

Classification: Trust deed made between the company and prudential trustee company limited constituting and securing the £239,500,000 6.38 per cent.secured bonds due 2042 of the company
Secured details: All monies due or to become due to bondholders and the couponholders (each as defined) in respect of the bonds and otherwise under the trust deed (including any amount due to the trustee and any appointee under clauses 15 and/or 16(j) of the trust deed) and in respect of amounts payable to the other parties as set out in clauses 2(c) and 10 of the trust deed.
Particulars: All right,title,interest and benefit in,to and under the corporate services agreement (as defined),the lender loan agreement and/or loan agreements,as defined,and all other contracts,agreements,deeds and documents thereon; all other rights,title and interest in the issuer account and charged accounts. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 31 December 2019 (28 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
21 November 2019Appointment of Mr David William Stokes as a director on 1 November 2019 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (25 pages)
13 June 2019Change of details for Prudential Trustee Company Limited as a person with significant control on 11 May 2018 (2 pages)
10 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 June 2019Change of details for Sunderland (Shg) Finance Holdings Limited as a person with significant control on 11 May 2018 (2 pages)
16 May 2019Registered office address changed from 4th Floor 107 Cannon Street London EC4N 5AF to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page)
11 July 2018Termination of appointment of Ian Rex Peacock as a director on 4 July 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (22 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000
(7 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
20 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages)
25 September 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015
(8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015
(8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(7 pages)
24 February 2015Resignation of an auditor (2 pages)
24 February 2015Resignation of an auditor (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 July 2014Full accounts made up to 31 December 2013 (22 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(7 pages)
3 July 2013Termination of appointment of Roger Mountford as a director (1 page)
3 July 2013Termination of appointment of Roger Mountford as a director (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
11 April 2013Appointment of Mr Ian Rex Peacock as a director (2 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
5 July 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
4 June 2010Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Thfc (Services) Ltd on 31 May 2010 (2 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
2 August 2009Full accounts made up to 31 December 2008 (16 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
17 June 2007Return made up to 31/05/07; full list of members (10 pages)
17 June 2007Return made up to 31/05/07; full list of members (10 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
7 July 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sseptre court 40 tower hill london EC3N 4DX (1 page)
31 January 2006Registered office changed on 31/01/06 from: 6TH floor, sseptre court 40 tower hill london EC3N 4DX (1 page)
31 October 2005Amended full accounts made up to 31 December 2004 (14 pages)
31 October 2005Amended full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 July 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2005Auditor's resignation (1 page)
25 January 2005Auditor's resignation (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 June 2004Return made up to 31/05/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
27 May 2003Return made up to 31/05/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
18 February 2003Director's particulars changed (1 page)
18 February 2003Director's particulars changed (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New director appointed (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002Director resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (4 pages)
21 February 2002New director appointed (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
3 July 2001Listing of particulars (101 pages)
3 July 2001Listing of particulars (101 pages)
5 June 2001Application to commence business (2 pages)
5 June 2001Certificate of authorisation to commence business and borrow (1 page)
5 June 2001Application to commence business (2 pages)
5 June 2001Certificate of authorisation to commence business and borrow (1 page)
31 May 2001Incorporation (18 pages)
31 May 2001Incorporation (18 pages)