Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNDERLAND (SHG) FINANCE PLC
Company Information for

SUNDERLAND (SHG) FINANCE PLC

3RD FLOOR, 17 ST. SWITHIN'S LANE, LONDON, EC4N 8AL,
Company Registration Number
04226284
Public Limited Company
Active

Company Overview

About Sunderland (shg) Finance Plc
SUNDERLAND (SHG) FINANCE PLC was founded on 2001-05-31 and has its registered office in London. The organisation's status is listed as "Active". Sunderland (shg) Finance Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNDERLAND (SHG) FINANCE PLC
 
Legal Registered Office
3RD FLOOR
17 ST. SWITHIN'S LANE
LONDON
EC4N 8AL
Other companies in EC4N
 
Filing Information
Company Number 04226284
Company ID Number 04226284
Date formed 2001-05-31
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 10:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNDERLAND (SHG) FINANCE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNDERLAND (SHG) FINANCE PLC
The following companies were found which have the same name as SUNDERLAND (SHG) FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED 4TH FLOOR 107 CANNON STREET LONDON EC4N 5AF Active - Proposal to Strike off Company formed on the 2001-02-22

Company Officers of SUNDERLAND (SHG) FINANCE PLC

Current Directors
Officer Role Date Appointed
THFC (SERVICES) LTD
Company Secretary 2002-08-05
COLIN JOHN BURKE
Director 2006-06-14
FENELLA JANE EDGE
Director 2003-07-30
IAN REX PEACOCK
Director 2013-04-01
JOHN PIERS WILLIAMSON
Director 2002-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PHILIP MOUNTFORD
Director 2007-07-06 2013-06-26
DAVID RONALD CREED
Director 2002-02-14 2007-06-14
DEBORAH LEIGH BARLAND
Director 2004-09-02 2006-02-13
SIMON JAMES HATCHMAN
Director 2002-08-05 2004-09-02
DEBORAH MARY JILL WILLIAMS
Director 2002-08-05 2003-02-28
VIRGINIA ANN PEARSON
Company Secretary 2001-05-31 2002-08-05
VIRGINIA ANN PEARSON
Director 2002-02-14 2002-08-05
HOWARD WEBB
Director 2001-05-31 2002-08-05
PETER HENRY IMPEY
Director 2001-05-31 2002-02-14
ROSAMUND EVELYN BLOMFIELD SMITH
Director 2001-11-05 2002-01-22
DEANNE CECILE COOKE YARBOROUGH
Director 2001-05-31 2001-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THFC (SERVICES) LTD T.H.F.C. (FUNDING) HOLDINGS LIMITED Company Secretary 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
THFC (SERVICES) LTD T.H.F.C. (FUNDING NO. 1) PLC Company Secretary 2004-11-18 CURRENT 2004-11-18 Active
THFC (SERVICES) LTD HARBOUR FUNDING PLC Company Secretary 2003-08-13 CURRENT 2003-08-13 Active
THFC (SERVICES) LTD HARBOUR FUNDING (HOLDINGS) LIMITED Company Secretary 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
THFC (SERVICES) LTD HAVEN FUNDING PLC Company Secretary 2002-08-05 CURRENT 1995-12-14 Active
THFC (SERVICES) LTD SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Company Secretary 2002-08-05 CURRENT 2001-02-22 Active - Proposal to Strike off
THFC (SERVICES) LTD HAVEN FUNDING (HOLDINGS) LIMITED Company Secretary 2002-08-05 CURRENT 1995-07-17 Active - Proposal to Strike off
THFC (SERVICES) LTD HAVEN FUNDING (HOLDINGS) (2) LIMITED Company Secretary 2002-08-05 CURRENT 1997-10-02 Active - Proposal to Strike off
THFC (SERVICES) LTD HAVEN FUNDING (32) PLC Company Secretary 2002-08-05 CURRENT 1997-12-08 Active
COLIN JOHN BURKE AFFORDABLE HOUSING FINANCE PLC Director 2014-11-11 CURRENT 2013-03-07 Active
COLIN JOHN BURKE UK RENTS (NO. 1) PLC Director 2014-07-22 CURRENT 1994-10-06 Active
COLIN JOHN BURKE UK RENTS TRUSTEE LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE UK RENTS (HOLDINGS) LIMITED Director 2014-07-22 CURRENT 1994-10-19 Active
COLIN JOHN BURKE T.H.F.C. (SERVICES) LIMITED Director 2014-07-22 CURRENT 1990-03-12 Active
COLIN JOHN BURKE T.H.F.C. (CAPITAL) PLC Director 2014-07-22 CURRENT 2001-03-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
COLIN JOHN BURKE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
COLIN JOHN BURKE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 2003-06-05 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING PLC Director 2006-06-14 CURRENT 1995-12-14 Active
COLIN JOHN BURKE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2006-06-14 CURRENT 2001-02-22 Active - Proposal to Strike off
COLIN JOHN BURKE T.H.F.C. (FUNDING NO. 1) PLC Director 2006-06-14 CURRENT 2004-11-18 Active
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) LIMITED Director 2006-06-14 CURRENT 1995-07-17 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2006-06-14 CURRENT 1997-10-02 Active - Proposal to Strike off
COLIN JOHN BURKE HAVEN FUNDING (32) PLC Director 2006-06-14 CURRENT 1997-12-08 Active
COLIN JOHN BURKE HARBOUR FUNDING PLC Director 2006-06-14 CURRENT 2003-08-13 Active
COLIN JOHN BURKE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2006-06-04 CURRENT 2003-11-06 Active - Proposal to Strike off
COLIN JOHN BURKE 13-21 RUTLISH ROAD (WIMBLEDON) MANAGEMENT LIMITED Director 2003-03-04 CURRENT 2001-11-20 Active
FENELLA JANE EDGE BLEND FUNDING PLC Director 2018-05-09 CURRENT 2018-05-09 Active
FENELLA JANE EDGE AFFORDABLE HOUSING FINANCE PLC Director 2013-03-07 CURRENT 2013-03-07 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
FENELLA JANE EDGE UK RENTS (NO. 1) PLC Director 2006-04-24 CURRENT 1994-10-06 Active
FENELLA JANE EDGE UK RENTS TRUSTEE LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE UK RENTS (HOLDINGS) LIMITED Director 2006-04-24 CURRENT 1994-10-19 Active
FENELLA JANE EDGE T.H.F.C. (SERVICES) LIMITED Director 2006-04-24 CURRENT 1990-03-12 Active
FENELLA JANE EDGE T.H.F.C. (CAPITAL) PLC Director 2006-04-24 CURRENT 2001-03-13 Active
FENELLA JANE EDGE T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
FENELLA JANE EDGE T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
FENELLA JANE EDGE HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
FENELLA JANE EDGE HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING PLC Director 2003-07-30 CURRENT 1995-12-14 Active
FENELLA JANE EDGE SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2003-07-30 CURRENT 2001-02-22 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 1995-07-17 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2003-07-30 CURRENT 1997-10-02 Active - Proposal to Strike off
FENELLA JANE EDGE HAVEN FUNDING (32) PLC Director 2003-07-30 CURRENT 1997-12-08 Active
IAN REX PEACOCK CHISWICK HOUSE TRADING COMPANY LTD. Director 2016-09-21 CURRENT 2010-02-09 Active
IAN REX PEACOCK AFFORDABLE HOUSING FINANCE PLC Director 2013-05-22 CURRENT 2013-03-07 Active
IAN REX PEACOCK HARBOUR FUNDING (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 2003-06-05 Active - Proposal to Strike off
IAN REX PEACOCK HAVEN FUNDING PLC Director 2013-04-01 CURRENT 1995-12-14 Active
IAN REX PEACOCK UK RENTS (NO. 1) PLC Director 2013-04-01 CURRENT 1994-10-06 Active
IAN REX PEACOCK UK RENTS TRUSTEE LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK UK RENTS (HOLDINGS) LIMITED Director 2013-04-01 CURRENT 1994-10-19 Active
IAN REX PEACOCK SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2013-04-01 CURRENT 2001-02-22 Active - Proposal to Strike off
IAN REX PEACOCK T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2013-04-01 CURRENT 2003-11-06 Active - Proposal to Strike off
IAN REX PEACOCK T.H.F.C. (FUNDING NO. 1) PLC Director 2013-04-01 CURRENT 2004-11-18 Active
IAN REX PEACOCK T.H.F.C. (SERVICES) LIMITED Director 2013-04-01 CURRENT 1990-03-12 Active
IAN REX PEACOCK T.H.F.C. (CAPITAL) PLC Director 2013-04-01 CURRENT 2001-03-13 Active
IAN REX PEACOCK THE CHISWICK HOUSE AND GARDENS TRUST Director 2011-05-10 CURRENT 2004-07-06 Active
IAN REX PEACOCK FOUNDATION FOR GENOMICS & POPULATION HEALTH Director 2007-10-25 CURRENT 2006-05-19 Active
JOHN PIERS WILLIAMSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
JOHN PIERS WILLIAMSON AFFORDABLE HOUSING FINANCE PLC Director 2013-03-07 CURRENT 2013-03-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) PLC Director 2011-09-07 CURRENT 2011-09-07 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.3) HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO.2) PLC Director 2009-06-03 CURRENT 2009-06-03 Active
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING) HOLDINGS LIMITED Director 2004-11-19 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON T.H.F.C. (FUNDING NO. 1) PLC Director 2004-11-18 CURRENT 2004-11-18 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING PLC Director 2003-08-13 CURRENT 2003-08-13 Active
JOHN PIERS WILLIAMSON HARBOUR FUNDING (HOLDINGS) LIMITED Director 2003-07-30 CURRENT 2003-06-05 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON UK RENTS (NO. 1) PLC Director 2003-01-20 CURRENT 1994-10-06 Active
JOHN PIERS WILLIAMSON UK RENTS TRUSTEE LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON UK RENTS (HOLDINGS) LIMITED Director 2003-01-20 CURRENT 1994-10-19 Active
JOHN PIERS WILLIAMSON T.H.F.C. (SERVICES) LIMITED Director 2003-01-20 CURRENT 1990-03-12 Active
JOHN PIERS WILLIAMSON T.H.F.C. (CAPITAL) PLC Director 2003-01-20 CURRENT 2001-03-13 Active
JOHN PIERS WILLIAMSON HAVEN FUNDING PLC Director 2002-08-05 CURRENT 1995-12-14 Active
JOHN PIERS WILLIAMSON SUNDERLAND (SHG) FINANCE HOLDINGS LIMITED Director 2002-08-05 CURRENT 2001-02-22 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) LIMITED Director 2002-08-05 CURRENT 1995-07-17 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (HOLDINGS) (2) LIMITED Director 2002-08-05 CURRENT 1997-10-02 Active - Proposal to Strike off
JOHN PIERS WILLIAMSON HAVEN FUNDING (32) PLC Director 2002-08-05 CURRENT 1997-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECRETARY'S DETAILS CHNAGED FOR THFC (SERVICES) LTD on 2019-05-16
2024-04-02APPOINTMENT TERMINATED, DIRECTOR JOHN PIERS WILLIAMSON
2024-04-02DIRECTOR APPOINTED MS PRIYANKA NAIR
2023-10-23Termination of appointment of Ella Louise Adele Lee Hoareau on 2023-10-13
2023-08-10DIRECTOR APPOINTED MR ARUN POOBALASINGAM
2023-08-10APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE EDGE
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13DIRECTOR APPOINTED MRS JULIE LARAINE COETZEE
2023-02-13Appointment of Mrs Julie Laraine Coetzee as company secretary on 2023-02-07
2022-11-14Termination of appointment of Raymond Nathan Bernard Walker on 2022-11-01
2022-11-14Termination of appointment of Raymond Nathan Bernard Walker on 2022-11-01
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD NATHAN WALKER
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-28PSC05Change of details for Prudential Trustee Company Limited as a person with significant control on 2022-01-07
2022-06-08AP03Appointment of Mr Raymond Nathan Bernard Walker as company secretary on 2022-05-24
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN BURKE
2022-06-02AP01DIRECTOR APPOINTED MR RAYMOND BERNARD NATHAN WALKER
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-27AP03Appointment of Miss Ella Louise Adele Lee Hoareau as company secretary on 2021-09-24
2021-09-09TM02Termination of appointment of Catherine Jane Apthorpe on 2021-09-09
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-02AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2019-11-12
2019-11-21AP01DIRECTOR APPOINTED MR DAVID WILLIAM STOKES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13PSC05Change of details for Prudential Trustee Company Limited as a person with significant control on 2018-05-11
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-06PSC05Change of details for Sunderland (Shg) Finance Holdings Limited as a person with significant control on 2018-05-11
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 4th Floor 107 Cannon Street London EC4N 5AF
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN REX PEACOCK
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-31
2015-09-25ANNOTATIONClarification
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-08AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-24AA03Auditors resignation for limited company
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-03AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOUNTFORD
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-11AP01DIRECTOR APPOINTED MR IAN REX PEACOCK
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0131/05/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0131/05/11 ANNUAL RETURN FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0131/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THFC (SERVICES) LTD / 31/05/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THFC (SERVICES) LTD / 31/05/2010
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288bDIRECTOR RESIGNED
2007-06-17363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 6TH FLOOR, SSEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2005-10-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-25AUDAUDITOR'S RESIGNATION
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-16288bDIRECTOR RESIGNED
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2002-08-27288bDIRECTOR RESIGNED
2002-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288bDIRECTOR RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-08-24225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16288bDIRECTOR RESIGNED
2001-07-03PROSPLISTING OF PARTICULARS
2001-06-05117APPLICATION COMMENCE BUSINESS
2001-06-05CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SUNDERLAND (SHG) FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNDERLAND (SHG) FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
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 2001-07-18 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of SUNDERLAND (SHG) FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SUNDERLAND (SHG) FINANCE PLC
Trademarks
We have not found any records of SUNDERLAND (SHG) FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNDERLAND (SHG) FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SUNDERLAND (SHG) FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SUNDERLAND (SHG) FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNDERLAND (SHG) FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNDERLAND (SHG) FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.