SANDWELL FUNDCO 2 LIMITED

SANDWELL FUNDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDWELL FUNDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06746310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDWELL FUNDCO 2 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SANDWELL FUNDCO 2 LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDWELL FUNDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDWELL LIFT PROJECT COMPANY (NO. 2) LIMITEDJan 06, 2009Jan 06, 2009
    DWSCO 2768 LIMITEDNov 11, 2008Nov 11, 2008

    What are the latest accounts for SANDWELL FUNDCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SANDWELL FUNDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2025
    Next Confirmation Statement DueNov 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2024
    OverdueNo

    What are the latest filings for SANDWELL FUNDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Thomas Lloyd as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Hugh William Robinson as a director on Dec 09, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Appointment of Mr Gareth Jones as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Hugh William Robinson as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Ms Elaine Ee Leng Siew as a director on Aug 29, 2024

    2 pagesAP01

    Appointment of Mr James Michael Weaver as a director on Feb 19, 2024

    2 pagesAP01

    Termination of appointment of James Bawn as a director on Feb 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Grinonneau as a director on Nov 09, 2023

    1 pagesTM01

    Appointment of Mr James Bawn as a director on Nov 07, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr Matthew Graham Hartland as a director on Jun 20, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Marinus Maria Vermeer on Mar 03, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    26 pagesAA

    Who are the officers of SANDWELL FUNDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Gareth Wyn
    Civic Centre
    St Peters Square
    WV1 1SH Wolverhampton
    Black Country Integrated Care Board
    United Kingdom
    Director
    Civic Centre
    St Peters Square
    WV1 1SH Wolverhampton
    Black Country Integrated Care Board
    United Kingdom
    EnglandBritishDirector327848240001
    LLOYD, James Thomas
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    EnglandBritishFinance Director279200720001
    MURPHY, Simon Francis, Dr
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritishCompany Director92966710001
    SIEW, Elaine Ee Leng
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCeo108814710001
    SUTCLIFFE, Julian Denzil
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritishAssociate Director248825020001
    WEAVER, James Michael
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    Director
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    United KingdomBritishDirector320170740001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Stockwell Lane
    Little Meadle
    HP17 9UG Aylesbury
    Hatters Barn
    Buckinghamshire
    Secretary
    Stockwell Lane
    Little Meadle
    HP17 9UG Aylesbury
    Hatters Barn
    Buckinghamshire
    British128496460001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    197725240001
    ASSET MANAGEMENT SOLUTIONS LIMITED
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Secretary
    Charles Street
    CF10 2GE Cardiff
    Third Floor 46
    Uk
    Identification TypeEuropean Economic Area
    Registration Number4086476
    114724080001
    SNR DENTON SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    Secretary
    EC4M 7WS London
    One Fleet Place
    98515470002
    BALFOUR, Bruce
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    Director
    Faun's Wood
    Chevening Lane
    TN14 7LA Knockholt
    Kent
    UkBritishDirector94230940001
    BARNES, Simon John
    c/o Chp Midlands
    Victoria Sqaure
    Victoria Square
    B1 1BD Birmingham
    1
    England
    Director
    c/o Chp Midlands
    Victoria Sqaure
    Victoria Square
    B1 1BD Birmingham
    1
    England
    EnglandBritishDirector181364860001
    BAWN, James
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritishDirector315612030001
    BONASS, Matthew James
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    United KingdomBritishSolicitor133837690001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritishChief Executive Officer155974650003
    CHRISTIE, Rory William
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    Uk
    United KingdomBritishDirector151812860001
    COATES, Richard John
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    Director
    c/o Chp
    London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritishInvestment Director225626210001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Accountant205363780001
    DICKEN, Jonathan Nigel
    Park Lane
    WS10 9SA Wednesbury
    170
    West Midlands
    Director
    Park Lane
    WS10 9SA Wednesbury
    170
    West Midlands
    EnglandBritishDeputy Director138451570001
    DIX, Carl Harvey
    Victoria Street
    SW1E 5LB London
    Allington House 150
    Director
    Victoria Street
    SW1E 5LB London
    Allington House 150
    United KingdomBritishOperations Director149134440001
    DOUGLASS, Charlotte Sophie Ellen
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishChartered Surveyor218330250001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritishConsulting Engineer38384630001
    FILLIS, Anne
    c/o Community Health Partnerships
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    Director
    c/o Community Health Partnerships
    22 Upper Ground
    SE1 9BW London
    New Kings Beam House
    United KingdomBritishInvestment Director149933870001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritishBanker137700640001
    GREEN, Simon David
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishAssociate Director164987040001
    GRINONNEAU, Mark William
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    Director
    Suite 201 Cheltenham House
    14-16 Temple Street
    B2 5BG Birmingham
    Chp
    United Kingdom
    United KingdomBritishArea Director323896400001
    HAAN, John Edward
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M6EH London
    Welken House
    United Kingdom
    United KingdomBritishChartered Accountant155883810001
    HARTLAND, Matthew Graham
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    Director
    Civic Centre
    WV1 1SH Wolverhampton
    Nhs Black Country Integrated Care Board
    United Kingdom
    United KingdomBritishDirector236100500001
    HEATH, Michael Gordon
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    Director
    929 Great Cambridge Road
    EN1 4BY Enfield
    Middlesex
    EnglandBritishConsultant5020020001
    JONES, Peter
    9 Belle Vue Gardens
    SY3 7JF Shrewsbury
    Shropshire
    Director
    9 Belle Vue Gardens
    SY3 7JF Shrewsbury
    Shropshire
    BritishFinance Director119844260002
    LANE, David George
    150 Victoria Street
    SW1E 5LB London
    Allington House
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    EnglandBritishDirector160668630001
    LAWLEY, Andrew Martyn
    Kingston House
    438 High Street
    B70 9LD West Bromwich
    Sandwell Pct
    West Midlands
    Uk
    Director
    Kingston House
    438 High Street
    B70 9LD West Bromwich
    Sandwell Pct
    West Midlands
    Uk
    United KingdomBritishEstates And Facilities Manager55719680001
    MACKINLAY, Gavin William
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritishAssociate Director177047570001
    MURPHY, Simon Francis, Dr
    7 Southall Avenue
    WR3 7LR Worcester
    Director
    7 Southall Avenue
    WR3 7LR Worcester
    United KingdomBritishCompany Director92966710001

    Who are the persons with significant control of SANDWELL FUNDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06746306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0