Company NameSandwell Commercial Finance No. 2 Plc
Company StatusActive
Company Number05479884
CategoryPublic Limited Company
Incorporation Date14 June 2005(18 years, 9 months ago)
Previous NameWidepark 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(11 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Christopher John Duffy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(14 years, 3 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
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr Stephen Ashley Karle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2008)
RoleSociety Executive
Country of ResidenceEngland
Correspondence AddressHunter's Moon, Gentlemans Lane
Ullenhall
Henley-In-Arden
West Midlands
B95 5RR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameMr Robin Gregory Baker
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 August 2005)
RoleCompany Director
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(2 years, 8 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(3 years, 3 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 Andreas Stavros Demosthenous
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleHead Of Structured Products Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThird 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£2,019,000
Gross Profit-£30,000
Net Worth£1,271,000
Cash£7,579,000
Current Liabilities£86,933,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

23 September 2005Delivered on: 27 September 2005
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 creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the benefit of each mortgage loan and its related security, the benefit of each authorised investment, the benefit of the issuer accounts and liquidity facility stand-by account. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Full accounts made up to 31 March 2020 (30 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Thomas Michael Lynch as a director on 3 April 2020 (1 page)
9 October 2019Full accounts made up to 31 March 2019 (34 pages)
2 October 2019Appointment of Mr Christopher John Duffy as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 March 2018 (25 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2018Director's details changed for Eileen Marie Hughes on 13 June 2018 (2 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 (21 pages)
5 September 2017Full accounts made up to 31 March 2017 (21 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
3 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages)
3 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
3 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
3 April 2017Termination of appointment of John Traynor as a director on 9 March 2017 (2 pages)
3 April 2017Appointment of Mr Andreas Stavros Demosthenous as a director on 9 March 2017 (3 pages)
16 August 2016Full accounts made up to 31 March 2016 (21 pages)
16 August 2016Full accounts made up to 31 March 2016 (21 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(8 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50,000
(8 pages)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
5 August 2015Full accounts made up to 31 March 2015 (21 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(8 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50,000
(8 pages)
2 December 2014Section 519 (2 pages)
2 December 2014Section 519 (2 pages)
6 September 2014Full accounts made up to 31 March 2014 (21 pages)
6 September 2014Full accounts made up to 31 March 2014 (21 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(8 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • 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 (21 pages)
13 August 2013Full accounts made up to 31 March 2013 (21 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (21 pages)
4 October 2012Full accounts made up to 31 March 2012 (21 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer 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 (22 pages)
6 October 2011Full accounts made up to 31 March 2011 (22 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 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 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (22 pages)
2 October 2010Full accounts made up to 31 March 2010 (22 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
18 June 2009Return made up to 14/06/09; 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 (21 pages)
3 November 2008Full accounts made up to 31 March 2008 (21 pages)
17 June 2008Return made up to 14/06/08; full list of members (5 pages)
17 June 2008Return made up to 14/06/08; full list of members (5 pages)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
6 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)
17 March 2008Director appointed john traynor (3 pages)
17 March 2008Director appointed john traynor (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
10 March 2008Appointment terminated director sunil masson (1 page)
10 March 2008Appointment terminated director sunil masson (1 page)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
14 June 2007Return made up to 14/06/07; full list of members (4 pages)
14 June 2007Return made up to 14/06/07; full list of members (4 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 March 2006 (20 pages)
4 November 2006Full accounts made up to 31 March 2006 (20 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
14 June 2006Return made up to 14/06/06; full list of members (4 pages)
14 June 2006Return made up to 14/06/06; full list of members (4 pages)
10 January 2006Registered office changed on 10/01/06 from: 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: 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)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
27 September 2005Particulars of mortgage/charge (15 pages)
27 September 2005Particulars of mortgage/charge (15 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Certificate of authorisation to commence business and borrow (1 page)
23 August 2005Application to commence business (2 pages)
23 August 2005Certificate of authorisation to commence business and borrow (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Application to commence business (2 pages)
10 August 2005Ad 22/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 2005Ad 22/07/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (10 pages)
1 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page)
1 August 2005New director appointed (5 pages)
1 August 2005New director appointed (5 pages)
1 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
1 August 2005New secretary appointed;new director appointed (8 pages)
1 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 10 upper bank street london E14 5JJ (1 page)
1 August 2005Memorandum and Articles of Association (66 pages)
1 August 2005New secretary appointed;new director appointed (8 pages)
1 August 2005New secretary appointed;new director appointed (10 pages)
1 August 2005Memorandum and Articles of Association (66 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (4 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (4 pages)
1 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
25 July 2005Company name changed widepark PLC\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed widepark PLC\certificate issued on 25/07/05 (2 pages)
14 June 2005Incorporation (68 pages)
14 June 2005Incorporation (68 pages)