SAINSBURY'S BANK PLC

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

    Company NameSAINSBURY'S BANK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03279730
    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 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 AddressNo

    What were the previous names of SAINSBURY'S BANK PLC?

    Previous Company Names
    Company NameFromUntil
    AITKEN LIMITEDNov 12, 1996Nov 12, 1996

    What are the latest accounts for SAINSBURY'S BANK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SAINSBURY'S BANK PLC?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for SAINSBURY'S BANK PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr William Guy Thomas on Feb 03, 2026

    2 pagesCH01

    Satisfaction of charge 032797300001 in full

    1 pagesMR04

    Confirmation statement made on Sep 04, 2025 with updates

    4 pagesCS01

    Director's details changed for Mrs Margaret Lesley Jones on Sep 01, 2025

    2 pagesCH01

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Change of details for J Sainsbury Plc as a person with significant control on Aug 28, 2025

    2 pagesPSC05

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Interim accounts made up to Jul 31, 2025

    5 pagesAA

    Statement of capital on Jul 14, 2025

    • Capital: GBP 750,324.75
    5 pagesSH19

    legacy

    6 pagesOC138

    Certificate of reduction of issued capital

    1 pagesCERT15

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Full accounts made up to Feb 28, 2025

    110 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: reduction of share capital 22/05/2025
    RES13

    Director's details changed for Mrs Margaret Lesley Jones on May 01, 2025

    2 pagesCH01

    Director's details changed for Mr William Guy Thomas on May 01, 2025

    2 pagesCH01

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on May 01, 2025

    1 pagesAD01

    Appointment of Miss Helen Elizabeth Normoyle as a director on Nov 18, 2024

    2 pagesAP01

    Director's details changed for Mr Robert Damien Mulhall on Sep 30, 2024

    2 pagesCH01

    Director's details changed for Mr Michael Larkin on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Alexander Nunes Ross as a director on Jun 26, 2024

    1 pagesTM01

    Group of companies' accounts made up to Feb 29, 2024

    135 pagesAA

    Appointment of Mr Bruce Michael Richardson as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Robert Damien Mulhall as a director on Apr 09, 2024

    2 pagesAP01

    Who are the officers of SAINSBURY'S BANK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, David
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Secretary
    Charterhouse Street
    EC1M 6HA London
    33
    England
    320150190001
    BUTLER, Carole Vera
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish245310540002
    JONES, Margaret Lesley
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish184059930002
    LARKIN, Michael
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    Director
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    ScotlandIrish214406720001
    MULHALL, Robert Damien
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    Director
    1 Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    4th Floor, 1 New Park Square
    Scotland
    IrelandIrish321700890001
    MURISON, Rosanne Mary
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish181847960001
    NORMOYLE, Helen Elizabeth
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandIrish203970730003
    RICHARDSON, Bruce Michael
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish,South African231243770001
    THOMAS, William Guy
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    EnglandBritish54968670002
    ARDEN, David Thomas
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British183003400001
    BERNARD, Hannah Kate
    33 Holborn
    EC1N 2HT London
    Secretary
    33 Holborn
    EC1N 2HT London
    British125115650001
    EDWARDS, Laurence John
    5 Buckstone Howe
    EH10 7BP Edinburgh
    Secretary
    5 Buckstone Howe
    EH10 7BP Edinburgh
    British51564250001
    FARQUHARSON, Ian David
    83 Orchard Brae Avenue
    EH4 2UR Edinburgh
    Secretary
    83 Orchard Brae Avenue
    EH4 2UR Edinburgh
    British50769380001
    KINLOCH, James Jeffrey
    6 Pentland Drive
    EH10 6PX Edinburgh
    Midlothian
    Secretary
    6 Pentland Drive
    EH10 6PX Edinburgh
    Midlothian
    British71032800001
    MCNAUGHTON, Donald Hamish Macleod
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    Secretary
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    244968650001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADRIANO, Dino Baia
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    Director
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    EnglandUnited Kingdom79317610001
    ARDEN, David Thomas
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish152639880001
    ARDEN, David Thomas
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish152639880001
    BERNARD, Hannah Kate
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    ScotlandBritish125115650001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BOTTOM, Derek Harry
    7 Bannoch Brae
    KY12 7YF Dunfermline
    Fife
    Director
    7 Bannoch Brae
    KY12 7YF Dunfermline
    Fife
    British69938690001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    British49449240001
    BRINDLEY, Alan Robert
    Redheughs Rigg
    South Gyle Street
    EH12 9DQ Edinburgh
    Keith House
    Scotland
    Director
    Redheughs Rigg
    South Gyle Street
    EH12 9DQ Edinburgh
    Keith House
    Scotland
    United KingdomBritish175286710001
    BROWN, James Alexander
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    Director
    Lochside Avenue
    EH12 9DJ Edinburgh
    3
    Scotland
    Scotland
    United KingdomNew Zealander262274390005
    BURKE, Steve
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    UkBritish185281680001
    BURR, Gwyn
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    EnglandBritish106803630001
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    British145644590001
    CAMPBELL, Marcia Dominic
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    ScotlandBritish62708600001
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritish23417870001
    CHANDLER, Neil Charles
    Trinity Road
    HX1 2RG Halifax
    Halifax Limited
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    Halifax Limited
    West Yorkshire
    British131513070001
    CLARKE, Peter Lawrence
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish47698520006
    COOK, Alan Ronald
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    United KingdomBritish53705220002
    CULLEN, John
    41 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Fife
    Director
    41 Donibristle Gardens
    Dalgety Bay
    KY11 9NQ Fife
    British66122790002
    DAVIS, Peter John, Sir
    41 Bloomfield Terrace
    SW1W 8PQ London
    Director
    41 Bloomfield Terrace
    SW1W 8PQ London
    EnglandBritish145735830001

    Who are the persons with significant control of SAINSBURY'S BANK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Aug 28, 2025
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    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.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Oct 26, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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