UNITY TRUST BANK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUNITY TRUST BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01713124
    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 UNITY TRUST BANK PLC?

    • Banks (64191) / Financial and insurance activities

    Where is UNITY TRUST BANK PLC located?

    Registered Office Address
    Four
    Brindleyplace
    B1 2JB Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITY TRUST BANK PLC?

    Previous Company Names
    Company NameFromUntil
    UNITY TRUST PLCDec 14, 1983Dec 14, 1983
    DIKAPPA (NUMBER 248) LIMITEDApr 07, 1983Apr 07, 1983

    What are the latest accounts for UNITY TRUST BANK PLC?

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

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

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2025
    Next Confirmation Statement DueMar 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2024
    OverdueYes

    What are the latest filings for UNITY TRUST BANK PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Paul Novak as a director on Mar 05, 2025

    2 pagesAP01

    Appointment of Lord John Leonard Eatwell as a director on Nov 28, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 24,824,942
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    73 pagesAA

    Confirmation statement made on Feb 28, 2024 with updates

    20 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 24,770,364.00
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 24,792,259.00
    7 pagesRP04SH01

    Appointment of Mr Colin Dundas Fyfe as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Dominic Simon Francis Wade as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Deborah Anne Hazell as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Graham Dow as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Martin James Coward as a director on Nov 08, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 24,751,738.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2024Clarification A second filed SH01 was registered on 28/02/2024.

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 24,756,857.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Feb 28, 2024Clarification A second filed SH01 was registered on 28/02/2024.

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 24,743,350.00
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    70 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    21 pagesCS01

    Appointment of Ms Christine Anne Coe as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Frances Lorraine O'grady as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 21, 2022

    • Capital: GBP 24,729,843
    3 pagesSH01

    Appointment of Mr Graham Dow as a director on Jul 28, 2022

    2 pagesAP01

    Termination of appointment of Allan Campbell Wylie as a director on Jul 28, 2022

    1 pagesTM01

    Confirmation statement made on May 31, 2022 with updates

    22 pagesCS01

    Termination of appointment of James Walter George Gunner as a director on May 20, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    64 pagesAA

    Who are the officers of UNITY TRUST BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDRIDGE, Katherine Elizabeth
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    146429380001
    CHEN, Sandy Winthrop
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    United KingdomBritishAnalyst140255190002
    COE, Christine Anne
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandBritishDirector289318050001
    COWARD, Martin James
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandBritishChief Risk Officer146915280001
    EATWELL, John Leonard, Lord
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandBritishDirector248203760001
    FYFE, Colin Dundas
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandBritishChief Executive Officer137911490001
    HUGHES, Alan Renatus Frederick
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    United KingdomBritishBanker129785630001
    NOBLE, Susan Sternglass
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandAmerican,BritishCompany Director207273180001
    NOVAK, Paul
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    United KingdomBritishGeneral Secretary, Tuc333165630001
    RYAN, Alexander Owen
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Director
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    EnglandBritishHead Of Pensions250485820001
    FLEISCHMANN, Christian
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    Four
    England
    251337830001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    SOBO-ALLEN, Femi
    18a Gynn Lane
    Honley
    HD9 6LF Holmfirth
    Secretary
    18a Gynn Lane
    Honley
    HD9 6LF Holmfirth
    Other112951560002
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    AGAR, Tom
    The Deans Orchard 3 Mill Hill
    Nettleham
    LN2 2PE Lincoln
    Lincolnshire
    Director
    The Deans Orchard 3 Mill Hill
    Nettleham
    LN2 2PE Lincoln
    Lincolnshire
    BritishCeo/Secretary8101550001
    ALDERSON, Keith Brian
    5th Floor
    New Century House
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor
    New Century House
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishDirector Of Corporate Banking101986420001
    ALDERSON, Keith Brian
    11 Millbrook Close
    Glazebury
    WA3 5LT Warrington
    Cheshire
    Director
    11 Millbrook Close
    Glazebury
    WA3 5LT Warrington
    Cheshire
    EnglandBritishDirector Of Corporate Banking101986420001
    ALLTON, Paul Andrew
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritishCompany Director179155440001
    BEAGRIE, Alistair
    7 John Morgan Close
    RG27 9RP Hook
    Hampshire
    Director
    7 John Morgan Close
    RG27 9RP Hook
    Hampshire
    United KingdomBritishGroup Accountant85286560003
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritishChief Executive10084840001
    BEESLEY, Gordon
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    Director
    23 Badgers Way
    SS7 1TP Benfleet
    Essex
    United KingdomBritishBanker9418480001
    BELL, Lawrence John
    Lynwood 1 Mottingham Road
    Mottingham
    SE9 4QQ London
    Director
    Lynwood 1 Mottingham Road
    Mottingham
    SE9 4QQ London
    BritishAlternate Director80479350001
    BELL, Lawrence John
    Lynwood 1 Mottingham Road
    Mottingham
    SE9 4QQ London
    Director
    Lynwood 1 Mottingham Road
    Mottingham
    SE9 4QQ London
    BritishSenior Group Relationship Mana80479350001
    BENNETT, Graham Roy
    Nine Brindleyplace
    Birmingham
    B1 2HB
    Director
    Nine Brindleyplace
    Birmingham
    B1 2HB
    EnglandBritishDirector2483610001
    BICKERSTAFFE, Rodney Kevan
    3 Ardgowan Road
    SE6 1AJ Catford
    London
    Director
    3 Ardgowan Road
    SE6 1AJ Catford
    London
    EnglandBritishTu Official Nupe83189120001
    BLAKE, Kevin Michael
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishBanker297769890001
    BROOKS, John William
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    BritishDirector Of Sales & Marketing118493280001
    BRYCE, Mary Victoria
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritishFinance Manager164330660002
    CHAMBERLAIN, Roderick Alan
    Nine Brindleyplace
    Birmingham
    B1 2HB
    Director
    Nine Brindleyplace
    Birmingham
    B1 2HB
    EnglandBritishCompany Director21374920001
    CONNOR, William Joseph
    25 Abington Drive
    PR9 8FL Woodvale Park Banks
    Southport
    Director
    25 Abington Drive
    PR9 8FL Woodvale Park Banks
    Southport
    United KingdomBritishGeneral Secretary Usdaw84105870001
    COWBURN, John
    Benson House Langley Lane
    Goosnargh
    PR3 2JP Preston
    Lancashire
    Director
    Benson House Langley Lane
    Goosnargh
    PR3 2JP Preston
    Lancashire
    United KingdomBritishBanker11127860001
    CROW, Robert
    5 Kilby Terrace
    Baddow Close
    IG8 7GF Woodford Green
    Essex
    Director
    5 Kilby Terrace
    Baddow Close
    IG8 7GF Woodford Green
    Essex
    United KingdomBritishNon Executive Director82656220001
    CURRAN, Kevin Barry
    69 Tannsfeld Road
    Sydenham
    SE26 5DL London
    Director
    69 Tannsfeld Road
    Sydenham
    SE26 5DL London
    EnglandBritishTrade Union Official62263650001

    What are the latest statements on persons with significant control for UNITY TRUST BANK PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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