SHAWBROOK BANK LIMITED
Overview
Company Name | SHAWBROOK BANK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00388466 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHAWBROOK BANK LIMITED?
- Banks (64191) / Financial and insurance activities
Where is SHAWBROOK BANK LIMITED located?
Registered Office Address | Lutea House The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHAWBROOK BANK LIMITED?
Company Name | From | Until |
---|---|---|
WHITEAWAY LAIDLAW BANK LIMITED | Feb 01, 1988 | Feb 01, 1988 |
WHITEAWAY,LAIDLAW & CO.LIMITED | Jun 29, 1944 | Jun 29, 1944 |
What are the latest accounts for SHAWBROOK BANK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHAWBROOK BANK LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for SHAWBROOK BANK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Mr Derek James Weir as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 178 pages | AA | ||||||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 159 pages | AA | ||||||
Satisfaction of charge 003884660003 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Andrew James Nicholson as a secretary on Jan 24, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Daniel James Rushbrook as a secretary on Jan 24, 2023 | 1 pages | TM02 | ||||||
Registration of charge 003884660003, created on Jun 30, 2022 | 16 pages | MR01 | ||||||
Termination of appointment of Robin James Ashton as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Second filing for the appointment of Janet Connor as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mrs Janet Connor as a director on May 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Group of companies' accounts made up to Dec 31, 2021 | 171 pages | AA | ||||||
Second filing for the appointment of Miss Thi Nhuoc Lan Tu as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Nhuoc Lan Tu as a director on Mar 10, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Satisfaction of charge 003884660002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 003884660001 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 170 pages | AA | ||||||
Appointment of Mr Marcelino Castrillo Garcia as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Cowie as a director on Jun 07, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mrs Michele Mavis Turmore on May 29, 2020 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2019 | 154 pages | AA | ||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of SHAWBROOK BANK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLSON, Andrew James | Secretary | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | 305167990001 | |||||||
CALLENDER, John Dalrymple | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | Director | 2444200001 | ||||
CONNOR, Janet | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | England | British | Non-Executive Director | 77312440004 | ||||
DIDHAM, Andrew | Director | Lutea House, Warley Hill Business Park The Drive, Great Warley CM13 3BE Brentwood Shawbook Bank Limited Essex United Kingdom | United Kingdom | British | Company Director | 224396130001 | ||||
DUBOURDIEU, Cedric, Mr | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | France | French | Director | 232815360001 | ||||
GARCIA, Marcelino Castrillo | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | England | Spanish | Director | 284080700001 | ||||
LAWRENCE, Paul Joseph | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | Director | 200632990001 | ||||
MCMURRAY, Lindsey | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex United Kingdom | United Kingdom | British | Investment Professional | 109675450002 | ||||
MINTO, Dylan | Director | Lutea House, Warley Hill Business Park The Drive, Great Warley CM13 3BE Brentwood Shawbook Bank Limited Essex United Kingdom | England | British | Company Director | 224340080002 | ||||
TU, Thi Nhuoc Lan | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | Non-Executive Director | 163940470001 | ||||
TURMORE, Michele Mavis | Director | Great Warley CM13 3BE Brentwood Lutea House The Drive, Warley Hill Business Park Essex United Kingdom | England | British | Non-Executive Director | 42673990011 | ||||
WEIR, Derek James | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | Scotland | British | Director | 83668830001 | ||||
ARMITAGE, Harry Douglas | Secretary | 3 Hey Croft Old Hall Park Whitefield M45 7HX Manchester Lancashire | British | 6065470002 | ||||||
ARTELL, Nancy Louise | Secretary | 125 Portland Street M1 4QD Manchester | Canadian | Group Compliance Manager | 140509420001 | |||||
COWIE, David Edward | Secretary | 125 Portland Street M1 4QD Manchester | 155883230001 | |||||||
DALTON, Janet | Secretary | 79 Whittaker Lane Prestwich M25 1ET Manchester | British | 58230210001 | ||||||
HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||
RENSHAW, William George | Secretary | 5 Shoreditch Close Heaton Moor SK4 4RW Stockport Cheshire | British | 40237610001 | ||||||
RICHARDSON, Ian Michael | Secretary | 33 Swaylands Drive Brooklands M33 3RR Sale Cheshire | English | Company Secretary | 98061520001 | |||||
RUSHBROOK, Daniel James | Secretary | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex United Kingdom | 160131240001 | |||||||
ALCOCK, Graham Paul | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex United Kingdom | United Kingdom | British | Retired Banker | 69074760001 | ||||
ASHTON, Robin James | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex United Kingdom | England | British | Non-Executive Director | 166627690001 | ||||
BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | Company Director | 20256100002 | |||||
BURY, David Gordon | Director | The Viking Wing Thurland Castle Tunstall LA6 2QR Lancaster Lancashire | United Kingdom | British | Chartered Accountant | 114282510002 | ||||
CORNISH, Iain | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | Company Director | 199389850001 | ||||
COWIE, David Edward | Director | 125 Portland Street M1 4QD Manchester | England | British | Building Society Executive | 84152700002 | ||||
COWIE, Ian | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | Director | 248878220001 | ||||
DUDDY, Terence | Director | Little Pollards Pollards Park Nightingales Lane HP8 4SN Chalfont St Giles Buckinghamshire | England | British | Company Director | 277700310001 | ||||
DYSON, Robert William | Director | 125 Portland Street M1 4QD Manchester | United Kingdom | British | Chartered Surveyor | 24554680002 | ||||
FIELDEN, Nicholas Mark | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex United Kingdom | United Kingdom | British | Chief Financial Officer | 118726910001 | ||||
FOX, Robert Trench | Director | Cheriton House S024 0QA Alresford Hampshire | United Kingdom | British | Senior Advisor | 5745900001 | ||||
FRASER OF KILMORACK, Richard Michael, The Rt Hon Lord | Director | 18 Drayton Court SW10 9RH London | British | Company Director | 26289330001 | |||||
GAGIE, David Ronald | Director | The Drive, Warley Hill Business Park Great Warley CM13 3BE Brentwood Lutea House Essex | England | British | Director | 116900490004 | ||||
GEE, Christopher Williamson | Director | 125 Portland Street M1 4QD Manchester | United Kingdom | British | Financial Director | 119929720001 | ||||
GRANT, Ian Alfred | Director | Luangwa Coed Y Garth Furnace SY20 8PG Machynlleth Powys | British | Company Director | 9559200002 |
Who are the persons with significant control of SHAWBROOK BANK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shawbrook Group Plc | Apr 06, 2016 | Great Warley CM13 3BE Brentwood Lutea House Warley Hill Business Park, The Drive Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SHAWBROOK BANK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2022 Delivered On Jul 11, 2022 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2018 Delivered On Dec 27, 2018 | Satisfied | ||
Brief description All the mortgage loans included in the mortgage data schedule, excluding any mortgage loans that have been reassigned by the security agent or release from the security created under this deed by the security agent, all the security granted for the repayment of the mortgage loan by the relevant olibgor including the relevant mortgage and all other matters applicable thereto and any money at any time to the credit of the charged account. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 15, 2018 Delivered On Jun 18, 2018 | Satisfied | ||
Brief description The chargor assigns, firstly by way of first fixed security, and secondly by way of fixed charge, all its right, title, interest and benefit, present and future, in, under and to certain charged mortgage loans. It assigns by way of fixed charge all of its rights and interests in or to any money in a charged account. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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