SAINSBURY'S BANK PLC
Overview
| Company Name | SAINSBURY'S BANK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03279730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAINSBURY'S BANK PLC?
- Banks (64191) / Financial and insurance activities
Where is SAINSBURY'S BANK PLC located?
| Registered Office Address | 33 Charterhouse Street EC1M 6HA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAINSBURY'S BANK PLC?
| Company Name | From | Until |
|---|---|---|
| AITKEN LIMITED | Nov 12, 1996 | Nov 12, 1996 |
What are the latest accounts for SAINSBURY'S BANK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SAINSBURY'S BANK PLC?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for SAINSBURY'S BANK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr William Guy Thomas on Feb 03, 2026 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 032797300001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Margaret Lesley Jones on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025 | 2 pages | PSC02 | ||||||||||
Change of details for J Sainsbury Plc as a person with significant control on Aug 28, 2025 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Interim accounts made up to Jul 31, 2025 | 5 pages | AA | ||||||||||
Statement of capital on Jul 14, 2025
| 5 pages | SH19 | ||||||||||
legacy | 6 pages | OC138 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Feb 28, 2025 | 110 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Margaret Lesley Jones on May 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Guy Thomas on May 01, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on May 01, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Miss Helen Elizabeth Normoyle as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Robert Damien Mulhall on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Larkin on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Alexander Nunes Ross as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 135 pages | AA | ||||||||||
Appointment of Mr Bruce Michael Richardson as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Damien Mulhall as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SAINSBURY'S BANK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, David | Secretary | Charterhouse Street EC1M 6HA London 33 England | 320150190001 | |||||||
| BUTLER, Carole Vera | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 245310540002 | |||||
| JONES, Margaret Lesley | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 184059930002 | |||||
| LARKIN, Michael | Director | 1 Airborne Place, Edinburgh Park EH12 9GR Edinburgh 4th Floor, 1 New Park Square Scotland | Scotland | Irish | 214406720001 | |||||
| MULHALL, Robert Damien | Director | 1 Airborne Place, Edinburgh Park EH12 9GR Edinburgh 4th Floor, 1 New Park Square Scotland | Ireland | Irish | 321700890001 | |||||
| MURISON, Rosanne Mary | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 181847960001 | |||||
| NORMOYLE, Helen Elizabeth | Director | Charterhouse Street EC1M 6HA London 33 England | England | Irish | 203970730003 | |||||
| RICHARDSON, Bruce Michael | Director | Charterhouse Street EC1M 6HA London 33 England | England | British,South African | 231243770001 | |||||
| THOMAS, William Guy | Director | Charterhouse Street EC1M 6HA London 33 England | England | British | 54968670002 | |||||
| ARDEN, David Thomas | Secretary | 33 Holborn London EC1N 2HT | British | 183003400001 | ||||||
| BERNARD, Hannah Kate | Secretary | 33 Holborn EC1N 2HT London | British | 125115650001 | ||||||
| EDWARDS, Laurence John | Secretary | 5 Buckstone Howe EH10 7BP Edinburgh | British | 51564250001 | ||||||
| FARQUHARSON, Ian David | Secretary | 83 Orchard Brae Avenue EH4 2UR Edinburgh | British | 50769380001 | ||||||
| KINLOCH, James Jeffrey | Secretary | 6 Pentland Drive EH10 6PX Edinburgh Midlothian | British | 71032800001 | ||||||
| MCNAUGHTON, Donald Hamish Macleod | Secretary | Lochside Avenue EH12 9DJ Edinburgh 3 Scotland Scotland | 244968650001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | 79317610001 | |||||
| ARDEN, David Thomas | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 152639880001 | |||||
| ARDEN, David Thomas | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 152639880001 | |||||
| BERNARD, Hannah Kate | Director | 33 Holborn EC1N 2HT London | Scotland | British | 125115650001 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BOTTOM, Derek Harry | Director | 7 Bannoch Brae KY12 7YF Dunfermline Fife | British | 69938690001 | ||||||
| BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | 49449240001 | ||||||
| BRINDLEY, Alan Robert | Director | Redheughs Rigg South Gyle Street EH12 9DQ Edinburgh Keith House Scotland | United Kingdom | British | 175286710001 | |||||
| BROWN, James Alexander | Director | Lochside Avenue EH12 9DJ Edinburgh 3 Scotland Scotland | United Kingdom | New Zealander | 262274390005 | |||||
| BURKE, Steve | Director | 33 Holborn London EC1N 2HT | Uk | British | 185281680001 | |||||
| BURR, Gwyn | Director | 33 Holborn EC1N 2HT London | England | British | 106803630001 | |||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||
| CAMPBELL, Marcia Dominic | Director | 33 Holborn London EC1N 2HT | Scotland | British | 62708600001 | |||||
| CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | 23417870001 | |||||
| CHANDLER, Neil Charles | Director | Trinity Road HX1 2RG Halifax Halifax Limited West Yorkshire | British | 131513070001 | ||||||
| CLARKE, Peter Lawrence | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 47698520006 | |||||
| COOK, Alan Ronald | Director | Holborn EC1N 2HT London 33 | United Kingdom | British | 53705220002 | |||||
| CULLEN, John | Director | 41 Donibristle Gardens Dalgety Bay KY11 9NQ Fife | British | 66122790002 | ||||||
| DAVIS, Peter John, Sir | Director | 41 Bloomfield Terrace SW1W 8PQ London | England | British | 145735830001 |
Who are the persons with significant control of SAINSBURY'S BANK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Holdings Limited | Aug 28, 2025 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J Sainsbury Plc | Oct 26, 2016 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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