ALDERMORE BANK PLC

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

    Company NameALDERMORE BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00947662
    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 ALDERMORE BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is ALDERMORE BANK PLC located?

    Registered Office Address
    Apex Plaza
    Forbury Road
    RG1 1AX Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERMORE BANK PLC?

    Previous Company Names
    Company NameFromUntil
    RUFFLER BANK PLCMar 29, 1996Mar 29, 1996
    LORDSVALE FINANCE PLCFeb 10, 1969Feb 10, 1969

    What are the latest accounts for ALDERMORE BANK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ALDERMORE BANK PLC?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for ALDERMORE BANK PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Joseph Lawrence as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rajendra Makanjee on Nov 03, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2025

    115 pagesAA

    Termination of appointment of Steven Martin Cooper as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Rajendra Makanjee as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Louise Jeanette Britnell as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Ralph Douglas Coates as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of John Charles Fortescue Hitchins as a director on May 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jun 30, 2024

    112 pagesAA

    Appointment of Mr Alasdair Bruce Lenman as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Markos George Davias as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mary Seemane Vilakazi as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Alan Patrick Pullinger as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Hetash Surendrakumar Kellan as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr David Jonathan Hughes as a secretary on Jan 01, 2024

    2 pagesAP03

    Register inspection address has been changed from 2-6 Austin Friars London EC2N 2HD England to The Broadgate Tower 20 Primrose Street London EC2A 2EW

    1 pagesAD02

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    117 pagesAA

    Appointment of Melissa Conway as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Clive Stanley Parker-Wood as a secretary on Feb 28, 2023

    1 pagesTM02

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Lucy Turner as a director on Oct 31, 2022

    1 pagesTM01

    Who are the officers of ALDERMORE BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Melissa
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Secretary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    306196420001
    HUGHES, David Jonathan
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Secretary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    317969030001
    BANKS, Richard Lee
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    WalesBritish51619890006
    BRITNELL, Louise Jeanette
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandBritish234471640001
    BUTLER, Patrick Noel
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandIrish141572790001
    CROWLEY, Desmond Edward
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    IrelandIrish269366350001
    DAVIAS, Markos George
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    South AfricaSouth African321255900001
    HANDCOCK, Ruth Anna
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandBritish256110410001
    LAWRENCE, Paul Joseph
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandBritish343193140001
    LENMAN, Alasdair Bruce
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    United KingdomBritish154943160001
    MAKANJEE, Rajendra
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    South AfricaSouth African,Maltese342171010002
    MURRAY, Rosemary Carol
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    EnglandBritish221032790002
    VILAKAZI, Mary Seemane
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Director
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    South AfricaSouth African321252390001
    BANNERTON, Shane, Mr.
    106 Ridley Road
    BR2 0EU Bromley
    Kent
    Secretary
    106 Ridley Road
    BR2 0EU Bromley
    Kent
    Irish127487730001
    BODELL, Kerryn Lynn
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Secretary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    262954950001
    DEVI, Anchna
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    Secretary
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    244392930001
    HAYNES, Stuart John
    Grimpo
    West Felton
    SY11 4HQ Oswestry
    Wisteria Cottage
    Shropshire
    Secretary
    Grimpo
    West Felton
    SY11 4HQ Oswestry
    Wisteria Cottage
    Shropshire
    British140884630001
    KENNEALLY, Kevin
    49 Comeragh Road
    West Kensington
    W14 9HT London
    Secretary
    49 Comeragh Road
    West Kensington
    W14 9HT London
    British36351150001
    LAGAN, Jonathan Patrick
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Secretary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    296935550001
    OLIVER, Anthony
    66 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    Secretary
    66 Glebe Gardens
    KT3 5RY New Malden
    Surrey
    British57793440001
    PARKER-WOOD, Clive Stanley
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    Secretary
    Forbury Road
    RG1 1AX Reading
    Apex Plaza
    299621460001
    SIMPSON, Dionne Jane Patricia
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    Secretary
    Forbury Road
    RG1 1AX Reading
    4th Floor Block D Apex Plaza
    Berkshire
    United Kingdom
    British158884690002
    SPENCER, Rachel Louise
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    Secretary
    c/o Aldermore Bank Plc
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    6th Floor
    United Kingdom
    195432880001
    VAN NIEKERK, Marius
    6th Floor
    The Monument Building, 11 Monument Street
    EC3R 8AF London
    C/O Aldermore Bank Plc
    England
    Secretary
    6th Floor
    The Monument Building, 11 Monument Street
    EC3R 8AF London
    C/O Aldermore Bank Plc
    England
    253487130001
    VAN NIEKERK, Marius
    6th Floor, The Monument Building
    11 Monument Street
    EC3R 8AF London
    C/O Aldermore Bank Plc
    England
    Secretary
    6th Floor, The Monument Building
    11 Monument Street
    EC3R 8AF London
    C/O Aldermore Bank Plc
    England
    241666170001
    ALMOND, Jayne Doreen
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    Director
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    United KingdomBritish67416500001
    ARCULUS, Thomas David Guy
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    Director
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    EnglandBritish155636170001
    BAILEY, Michael Patrick
    Rafters Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Rafters Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    EnglandBritish58262640002
    BAINES, John Duncan
    The Ridgeway
    WD7 8PR Radlett
    6
    Hertfordshire
    England
    Director
    The Ridgeway
    WD7 8PR Radlett
    6
    Hertfordshire
    England
    EnglandBritish55571330005
    BAKER, Clifford Malcolm
    California House
    California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    California House
    California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritish2057720001
    BANNERTON, Shane, Mr.
    106 Ridley Road
    BR2 0EU Bromley
    Kent
    Director
    106 Ridley Road
    BR2 0EU Bromley
    Kent
    United KingdomIrish127487730001
    BARRY, Stephen
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    Director
    Floor, Block B
    Western House Lynch Wood
    PE2 6FZ Peterborough
    1st
    England
    EnglandBritish146696800001
    BARTON, David
    Flat 2
    56 Hans Place
    SW1X 0LA London
    Director
    Flat 2
    56 Hans Place
    SW1X 0LA London
    United KingdomBritish75512510001
    BRIMLEY, John Alan
    5 Washington Close
    RH2 9LT Reigate
    Surrey
    Director
    5 Washington Close
    RH2 9LT Reigate
    Surrey
    British2042960002
    BURGER, Johan Petrus
    c/o Aldermore Bank Plc
    11 Monument Street
    EC3R 8AF London
    6th Floor, The Monument Building
    England
    Director
    c/o Aldermore Bank Plc
    11 Monument Street
    EC3R 8AF London
    6th Floor, The Monument Building
    England
    South AfricaSouth African244412680001

    Who are the persons with significant control of ALDERMORE BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldermore Group Plc
    4th Floor, Block D
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    C/O Aldermore Bank Plc
    Berkshire
    United Kingdom
    Apr 06, 2016
    4th Floor, Block D
    Apex Plaza, Forbury Road
    RG1 1AX Reading
    C/O Aldermore Bank Plc
    Berkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number06764335
    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.

    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