Company NameSandwell Commercial Finance No. 1 Plc.
Company StatusActive
Company Number05088299
CategoryPublic Limited Company
Incorporation Date30 March 2004(20 years ago)
Previous NameSwisswood Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(13 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Stephen Ashley Karle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2008)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressHunter's Moon, Gentlemans Lane
Ullenhall
Henley-In-Arden
West Midlands
B95 5RR
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Thomas Michael Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 April 2020)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence AddressBeechwood 5 Marlborough Avenue
Bromsgrove
Worcestershire
B60 2PG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years after company formation)
Appointment Duration2 years (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Sercvices (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressWilmington Trust Sp Services (London) Limited
Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Sandwell Finance Holdings LTD
100.00%
Ordinary
1 at £1Wilmington Trust Sp Services (London) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,129,000
Gross Profit-£317,000
Net Worth-£4,334,000
Cash£863,000
Current Liabilities£48,001,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

19 May 2004Delivered on: 2 June 2004
Persons entitled: Citicorp Trustee Company Limited as Trustee for the Noteholders and Other Secured Creditors

Classification: Deed of charge
Secured details: All monies due or to become due from the company to each, some or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of each mortgaged loan and its related security, money secured by each registered charge, benefit of each authorised investment benefit of the issuer accounts and any bank or other accounts, benefit under each transaction documnet. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Full accounts made up to 31 March 2020 (27 pages)
3 April 2020Termination of appointment of Thomas Michael Lynch as a director on 3 April 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (31 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (25 pages)
13 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
8 March 2018Appointment of Eileen Marie Hughes as a director on 1 March 2018 (3 pages)
8 March 2018Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
5 September 2017Full accounts made up to 31 March 2017 (23 pages)
5 September 2017Full accounts made up to 31 March 2017 (23 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
31 March 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
31 March 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
31 March 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
16 August 2016Full accounts made up to 31 March 2016 (23 pages)
16 August 2016Full accounts made up to 31 March 2016 (23 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(8 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(8 pages)
5 August 2015Full accounts made up to 31 March 2015 (23 pages)
5 August 2015Full accounts made up to 31 March 2015 (23 pages)
17 April 2015Appointment of Mark Howard Filer as a director on 1 April 2015 (3 pages)
17 April 2015Appointment of Mark Howard Filer as a director on 1 April 2015 (3 pages)
17 April 2015Appointment of Mark Howard Filer as a director on 1 April 2015 (3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(7 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
2 December 2014Section 519 (2 pages)
2 December 2014Section 519 (2 pages)
6 September 2014Full accounts made up to 31 March 2014 (23 pages)
6 September 2014Full accounts made up to 31 March 2014 (23 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(8 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 August 2013Full accounts made up to 31 March 2013 (23 pages)
13 August 2013Full accounts made up to 31 March 2013 (23 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
6 October 2011Full accounts made up to 31 March 2011 (20 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Director's details changed (3 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
31 October 2009Full accounts made up to 31 March 2009 (20 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
24 March 2009Director appointed mr thomas michael lynch (2 pages)
24 March 2009Director appointed mr thomas michael lynch (2 pages)
3 March 2009Appointment terminated director stephen karle (1 page)
3 March 2009Appointment terminated director stephen karle (1 page)
3 November 2008Full accounts made up to 31 March 2008 (20 pages)
3 November 2008Full accounts made up to 31 March 2008 (20 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
2 April 2008Return made up to 30/03/08; full list of members (5 pages)
2 April 2008Return made up to 30/03/08; full list of members (5 pages)
17 March 2008Director appointed john traynor (3 pages)
17 March 2008Director appointed john traynor (3 pages)
17 March 2008Appointment terminate, director robin gregory baker logged form (1 page)
17 March 2008Appointment terminate, director robin gregory baker logged form (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
30 October 2007Full accounts made up to 31 March 2007 (21 pages)
30 October 2007Full accounts made up to 31 March 2007 (21 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 March 2006 (22 pages)
4 November 2006Full accounts made up to 31 March 2006 (22 pages)
31 March 2006Return made up to 30/03/06; full list of members (3 pages)
31 March 2006Return made up to 30/03/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 March 2005 (16 pages)
8 November 2005Full accounts made up to 31 March 2005 (16 pages)
5 April 2005Return made up to 30/03/05; full list of members (4 pages)
5 April 2005Return made up to 30/03/05; full list of members (4 pages)
2 June 2004Particulars of mortgage/charge (14 pages)
2 June 2004Particulars of mortgage/charge (14 pages)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
19 May 2004Listing of particulars (143 pages)
19 May 2004Listing of particulars (143 pages)
18 May 2004Ad 12/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 May 2004Ad 12/05/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (7 pages)
12 May 2004New director appointed (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 10 upper bank street london E14 5JJ (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed;new director appointed (10 pages)
12 May 2004New director appointed (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 10 upper bank street london E14 5JJ (1 page)
12 May 2004New director appointed (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed;new director appointed (10 pages)
12 May 2004Secretary resigned (1 page)
7 May 2004Certificate of authorisation to commence business and borrow (1 page)
7 May 2004Certificate of authorisation to commence business and borrow (1 page)
7 May 2004Application to commence business (2 pages)
7 May 2004Application to commence business (2 pages)
27 April 2004Memorandum and Articles of Association (65 pages)
27 April 2004Memorandum and Articles of Association (65 pages)
22 April 2004Company name changed swisswood PLC\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed swisswood PLC\certificate issued on 22/04/04 (2 pages)
30 March 2004Incorporation (72 pages)
30 March 2004Incorporation (72 pages)