About

Registered Number: 04772219
Date of Incorporation: 20/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG,

 

Founded in 2003, Sandwell Fundco 1 Ltd are based in Birmingham, it's status is listed as "Active". There is one director listed for Sandwell Fundco 1 Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 01 May 2015 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 23 May 2019
PSC05 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 01 October 2018
RESOLUTIONS - N/A 25 September 2018
NM06 - Request to seek comments of government department or other specified body on change of name 24 August 2018
CONNOT - N/A 24 August 2018
CS01 - N/A 27 May 2018
CH01 - Change of particulars for director 25 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 02 April 2018
AD01 - Change of registered office address 02 April 2018
TM01 - Termination of appointment of director 19 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 03 August 2017
CH01 - Change of particulars for director 23 June 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 04 February 2016
CH01 - Change of particulars for director 12 January 2016
CH01 - Change of particulars for director 08 January 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 03 November 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 19 May 2015
AP03 - Appointment of secretary 17 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 12 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AD01 - Change of registered office address 01 December 2011
AP04 - Appointment of corporate secretary 25 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 27 May 2011
AP01 - Appointment of director 14 March 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 17 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 09 December 2009
TM01 - Termination of appointment of director 12 October 2009
AP01 - Appointment of director 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
395 - Particulars of a mortgage or charge 25 July 2005
395 - Particulars of a mortgage or charge 25 July 2005
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 12 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
363a - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
225 - Change of Accounting Reference Date 06 February 2004
RESOLUTIONS - N/A 03 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
225 - Change of Accounting Reference Date 19 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
CERTNM - Change of name certificate 05 August 2003
CERTNM - Change of name certificate 01 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2005 Outstanding

N/A

Legal charge 14 July 2005 Outstanding

N/A

Borrower assignment in security 01 April 2005 Outstanding

N/A

Debenture 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.