SHAWBROOK BANK LIMITED

SHAWBROOK BANK LIMITED

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

    Company NameSHAWBROOK BANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00388466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SHAWBROOK BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITEAWAY LAIDLAW BANK LIMITEDFeb 01, 1988Feb 01, 1988
    WHITEAWAY,LAIDLAW & CO.LIMITEDJun 29, 1944Jun 29, 1944

    What are the latest accounts for SHAWBROOK BANK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SHAWBROOK BANK LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2025
    Next Confirmation Statement DueApr 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2024
    OverdueNo

    What are the latest filings for SHAWBROOK BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Derek James Weir as a director on Jul 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    178 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    159 pagesAA

    Satisfaction of charge 003884660003 in full

    4 pagesMR04

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Nicholson as a secretary on Jan 24, 2023

    2 pagesAP03

    Termination of appointment of Daniel James Rushbrook as a secretary on Jan 24, 2023

    1 pagesTM02

    Registration of charge 003884660003, created on Jun 30, 2022

    16 pagesMR01

    Termination of appointment of Robin James Ashton as a director on Jun 30, 2022

    1 pagesTM01

    Second filing for the appointment of Janet Connor as a director

    3 pagesRP04AP01

    Appointment of Mrs Janet Connor as a director on May 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    May 05, 2022Clarification A second filed AP01 was registered on 05/05/2022

    Group of companies' accounts made up to Dec 31, 2021

    171 pagesAA

    Second filing for the appointment of Miss Thi Nhuoc Lan Tu as a director

    3 pagesRP04AP01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Appointment of Nhuoc Lan Tu as a director on Mar 10, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 05, 2022Clarification A second filed AP01 was registered on 05/04/22

    Satisfaction of charge 003884660002 in full

    1 pagesMR04

    Satisfaction of charge 003884660001 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2020

    170 pagesAA

    Appointment of Mr Marcelino Castrillo Garcia as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Ian Cowie as a director on Jun 07, 2021

    1 pagesTM01

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Michele Mavis Turmore on May 29, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    154 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of SHAWBROOK BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLSON, Andrew James
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Secretary
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    305167990001
    CALLENDER, John Dalrymple
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritishDirector2444200001
    CONNOR, Janet
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    EnglandBritishNon-Executive Director77312440004
    DIDHAM, Andrew
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    Director
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    United KingdomBritishCompany Director224396130001
    DUBOURDIEU, Cedric, Mr
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    FranceFrenchDirector 232815360001
    GARCIA, Marcelino Castrillo
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    EnglandSpanishDirector284080700001
    LAWRENCE, Paul Joseph
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritishDirector200632990001
    MCMURRAY, Lindsey
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    United KingdomBritishInvestment Professional109675450002
    MINTO, Dylan
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    Director
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    EnglandBritishCompany Director224340080002
    TU, Thi Nhuoc Lan
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritishNon-Executive Director163940470001
    TURMORE, Michele Mavis
    Great Warley
    CM13 3BE Brentwood
    Lutea House The Drive, Warley Hill Business Park
    Essex
    United Kingdom
    Director
    Great Warley
    CM13 3BE Brentwood
    Lutea House The Drive, Warley Hill Business Park
    Essex
    United Kingdom
    EnglandBritishNon-Executive Director42673990011
    WEIR, Derek James
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    ScotlandBritishDirector83668830001
    ARMITAGE, Harry Douglas
    3 Hey Croft Old Hall Park
    Whitefield
    M45 7HX Manchester
    Lancashire
    Secretary
    3 Hey Croft Old Hall Park
    Whitefield
    M45 7HX Manchester
    Lancashire
    British6065470002
    ARTELL, Nancy Louise
    125 Portland Street
    M1 4QD Manchester
    Secretary
    125 Portland Street
    M1 4QD Manchester
    CanadianGroup Compliance Manager140509420001
    COWIE, David Edward
    125 Portland Street
    M1 4QD Manchester
    Secretary
    125 Portland Street
    M1 4QD Manchester
    155883230001
    DALTON, Janet
    79 Whittaker Lane
    Prestwich
    M25 1ET Manchester
    Secretary
    79 Whittaker Lane
    Prestwich
    M25 1ET Manchester
    British58230210001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    RENSHAW, William George
    5 Shoreditch Close
    Heaton Moor
    SK4 4RW Stockport
    Cheshire
    Secretary
    5 Shoreditch Close
    Heaton Moor
    SK4 4RW Stockport
    Cheshire
    British40237610001
    RICHARDSON, Ian Michael
    33 Swaylands Drive
    Brooklands
    M33 3RR Sale
    Cheshire
    Secretary
    33 Swaylands Drive
    Brooklands
    M33 3RR Sale
    Cheshire
    EnglishCompany Secretary98061520001
    RUSHBROOK, Daniel James
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    Secretary
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    160131240001
    ALCOCK, Graham Paul
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    United KingdomBritishRetired Banker69074760001
    ASHTON, Robin James
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    EnglandBritishNon-Executive Director166627690001
    BARNES, Eric Malcolm
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    Director
    148 Chapel Lane
    Ravenshead
    NG15 9DJ Nottingham
    Nottinghamshire
    BritishCompany Director20256100002
    BURY, David Gordon
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    Director
    The Viking Wing
    Thurland Castle Tunstall
    LA6 2QR Lancaster
    Lancashire
    United KingdomBritishChartered Accountant114282510002
    CORNISH, Iain
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritishCompany Director199389850001
    COWIE, David Edward
    125 Portland Street
    M1 4QD Manchester
    Director
    125 Portland Street
    M1 4QD Manchester
    EnglandBritishBuilding Society Executive84152700002
    COWIE, Ian
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritishDirector248878220001
    DUDDY, Terence
    Little Pollards
    Pollards Park Nightingales Lane
    HP8 4SN Chalfont St Giles
    Buckinghamshire
    Director
    Little Pollards
    Pollards Park Nightingales Lane
    HP8 4SN Chalfont St Giles
    Buckinghamshire
    EnglandBritishCompany Director277700310001
    DYSON, Robert William
    125 Portland Street
    M1 4QD Manchester
    Director
    125 Portland Street
    M1 4QD Manchester
    United KingdomBritishChartered Surveyor24554680002
    FIELDEN, Nicholas Mark
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United Kingdom
    United KingdomBritishChief Financial Officer118726910001
    FOX, Robert Trench
    Cheriton House
    S024 0QA Alresford
    Hampshire
    Director
    Cheriton House
    S024 0QA Alresford
    Hampshire
    United KingdomBritishSenior Advisor5745900001
    FRASER OF KILMORACK, Richard Michael, The Rt Hon Lord
    18 Drayton Court
    SW10 9RH London
    Director
    18 Drayton Court
    SW10 9RH London
    BritishCompany Director26289330001
    GAGIE, David Ronald
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    The Drive, Warley Hill Business Park
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    EnglandBritishDirector116900490004
    GEE, Christopher Williamson
    125 Portland Street
    M1 4QD Manchester
    Director
    125 Portland Street
    M1 4QD Manchester
    United KingdomBritishFinancial Director119929720001
    GRANT, Ian Alfred
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    Director
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    BritishCompany Director9559200002

    Who are the persons with significant control of SHAWBROOK BANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Warley
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park, The Drive
    Essex
    United Kingdom
    Apr 06, 2016
    Great Warley
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park, The Drive
    Essex
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07240248
    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.

    Does SHAWBROOK BANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2022
    Delivered On Jul 11, 2022
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ealbrook Mortgage Funding 2022-1 PLC
    Transactions
    • Jul 11, 2022Registration of a charge (MR01)
    • Jun 23, 2023Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Dec 27, 2018Registration of a charge (MR01)
    • Jul 29, 2021Satisfaction of a charge (MR04)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Jun 18, 2018Registration of a charge (MR01)
    • Jul 29, 2021Satisfaction of a charge (MR04)

    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