CompanyTrack
S

SANDWELL COMMERCIAL FINANCE NO. 1 PLC.

Dissolved London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
S

SANDWELL COMMERCIAL FINANCE NO. 1 PLC.

Other business support service activities n.e.c.

Founded 30 Mar 2004 Dissolved London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 31 Jul 2023
Confirmation Statement Submitted 2 Apr 2024
Net assets £-10.15M £729.00K 2022 year on year
Total assets £705.00K £159.00K 2022 year on year
Total Liabilities £10.86M £570.00K 2022 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor 21 Lombard Street London EC3V 9AH

Credit Report

Discover SANDWELL COMMERCIAL FINANCE NO. 1 PLC.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

£40.00k

Decreased by £80.00k (-67%)

Net Assets

-£10.15M

Decreased by £729.00k (-8%)

Total Liabilities

£10.86M

Increased by £570.00k (+6%)

Turnover

-£242.00k

Decreased by £95.00k (-65%)

Employees

N/A

Debt Ratio

1540%

Increased by 349 (+29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 12 resigned
Status
Christopher John DuffyDirectorBritishEngland5230 Sept 2019Active
Daniel Jonathan WynneDirectorBritishEngland5528 Mar 2017Active
Wilmington Trust Sp Services (london) LimitedCorporate-directorUnited KingdomUnknown6 May 2004Active
Wilmington Trust Sp Services (london) LimitedCorporate-secretaryUnited KingdomUnknown6 May 2004Active

Shareholders

Shareholders (3)

Sandwell Finance Holdings Limited
100.0%
49,99831 Mar 2016
Wilmington Trust Sp Services (london) Limited
0.0%
131 Mar 2016
Sandwell Finance Holdings Limited
0.0%
131 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sandwell Finance Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SANDWELL FINANCE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILMINGTON TRUST (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&T BANK CORPORATION united states of america
SANDWELL COMMERCIAL FINANCE NO. 1 PLC. Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
17 Dec 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
17 Dec 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
17 Dec 2024ResolutionResolutionsView(1 page)
16 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
5 Dec 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

17 Dec 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

17 Dec 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

17 Dec 2024 Resolution

Resolutions

16 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

2 months ago on 5 Dec 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 17 Dec 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 17 Dec 2024

Resolutions

1 years ago on 17 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 16 Dec 2024