Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAWBROOK BANK LIMITED
Company Information for

SHAWBROOK BANK LIMITED

LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
00388466
Private Limited Company
Active

Company Overview

About Shawbrook Bank Ltd
SHAWBROOK BANK LIMITED was founded on 1944-06-29 and has its registered office in Brentwood. The organisation's status is listed as "Active". Shawbrook Bank Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHAWBROOK BANK LIMITED
 
Legal Registered Office
LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM13
 
Previous Names
WHITEAWAY LAIDLAW BANK LIMITED17/10/2011
Filing Information
Company Number 00388466
Company ID Number 00388466
Date formed 1944-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927475688  
Last Datalog update: 2024-07-05 18:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAWBROOK BANK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAWBROOK BANK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES RUSHBROOK
Company Secretary 2011-03-04
ROBIN JAMES ASHTON
Director 2011-12-01
JOHN DALRYMPLE CALLENDER
Director 2018-03-08
IAN COWIE
Director 2018-07-27
ANDREW DIDHAM
Director 2017-02-01
CEDRIC DUBOURDIEU
Director 2017-09-05
DAVID RONALD GAGIE
Director 2016-01-01
SALLY-ANN HIBBERD
Director 2015-11-05
PAUL JOSEPH LAWRENCE
Director 2015-08-24
ROGER VINCENT LOVERING
Director 2013-01-25
LINDSEY VILLON MCMURRAY
Director 2011-01-31
DYLAN MINTO
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CORNISH
Director 2015-07-06 2018-03-08
GRAHAM PAUL ALCOCK
Director 2007-04-01 2016-06-09
BRIAN GAMMELL IVORY
Director 2011-03-04 2015-03-31
IAN ARTHUR HENDERSON
Director 2012-12-03 2014-04-02
NICHOLAS MARK FIELDEN
Director 2011-06-06 2013-10-31
DAVID EDWARD COWIE
Company Secretary 2010-11-18 2011-01-31
DAVID EDWARD COWIE
Director 2007-01-31 2011-01-31
ROBERT WILLIAM DYSON
Director 2009-05-19 2011-01-31
CHRISTOPHER WILLIAMSON GEE
Director 2011-01-26 2011-01-31
NANCY LOUISE ARTELL
Company Secretary 2009-09-01 2010-10-29
IAN MICHAEL RICHARDSON
Company Secretary 2007-01-31 2009-09-01
ROBERT TRENCH FOX
Director 1992-03-31 2008-04-16
COLIN JOHN HOLMES
Company Secretary 2001-03-26 2007-01-31
TERENCE DUDDY
Director 2001-09-06 2007-01-31
BLAISE NOEL ANTHONY HARDMAN
Director 1992-03-31 2007-01-31
TREVOR MARTYN HILLIARD
Director 2001-03-26 2003-12-21
DAVID GORDON BURY
Director 1998-06-17 2001-09-06
JANET DALTON
Company Secretary 1998-04-01 2001-03-26
IAN ALFRED GRANT
Director 1996-12-11 2000-03-31
WILLIAM GEORGE RENSHAW
Company Secretary 1994-09-14 1998-03-31
ERIC MALCOLM BARNES
Director 1992-03-31 1996-12-11
HARRY DOUGLAS ARMITAGE
Company Secretary 1992-03-31 1994-09-14
RICHARD MICHAEL FRASER OF KILMORACK
Director 1992-03-31 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES ASHTON SHAWBROOK GROUP PLC Director 2015-03-20 CURRENT 2010-04-30 Active
JOHN DALRYMPLE CALLENDER SHAWBROOK GROUP PLC Director 2018-03-08 CURRENT 2010-04-30 Active
JOHN DALRYMPLE CALLENDER CAMBERLEY HEATH LIMITED Director 2017-08-29 CURRENT 2003-11-07 Active
JOHN DALRYMPLE CALLENDER FCE BANK PLC Director 2011-03-24 CURRENT 1963-09-03 Active
JOHN DALRYMPLE CALLENDER INGLEWOOD AMENITY MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2005-07-26 Active
JOHN DALRYMPLE CALLENDER ANZ EUROPE LIMITED Director 2010-04-08 CURRENT 1987-04-22 Active - Proposal to Strike off
JOHN DALRYMPLE CALLENDER J D C ADVISORY SERVICES LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-05-27
JOHN DALRYMPLE CALLENDER INTELENET GLOBAL SERVICES PRIVATE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Converted / Closed
IAN COWIE HERMES GROUP LIMITED Director 2018-07-27 CURRENT 1989-12-15 Active
IAN COWIE RESOURCE PARTNERS SPV LIMITED Director 2018-07-27 CURRENT 1999-07-30 Active
IAN COWIE SINGERS CORPORATE ASSET FINANCE LIMITED Director 2018-07-27 CURRENT 2009-03-30 Active
ANDREW DIDHAM SHAWBROOK GROUP PLC Director 2017-02-01 CURRENT 2010-04-30 Active
CEDRIC DUBOURDIEU SHAWBROOK GROUP PLC Director 2017-09-05 CURRENT 2010-04-30 Active
DAVID RONALD GAGIE OPSIMATH LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RONALD GAGIE SIMON MIDCO LIMITED Director 2016-09-07 CURRENT 2015-08-08 Active
DAVID RONALD GAGIE LOWELL PORTFOLIO I LTD Director 2016-03-01 CURRENT 2003-08-06 Active
DAVID RONALD GAGIE FREDRICKSON INTERNATIONAL LIMITED Director 2016-03-01 CURRENT 1992-01-15 Active
DAVID RONALD GAGIE LOWELL FINANCIAL LTD Director 2016-03-01 CURRENT 2002-10-10 Active
DAVID RONALD GAGIE METIS BIDCO LIMITED Director 2016-03-01 CURRENT 2011-05-31 Active
DAVID RONALD GAGIE SHAWBROOK GROUP PLC Director 2016-01-01 CURRENT 2010-04-30 Active
DAVID RONALD GAGIE POPULUS CONSULTING LTD Director 2007-10-03 CURRENT 2007-10-03 Active - Proposal to Strike off
SALLY-ANN HIBBERD SHAWBROOK GROUP PLC Director 2015-11-05 CURRENT 2010-04-30 Active
PAUL JOSEPH LAWRENCE SHAWBROOK GROUP PLC Director 2015-08-24 CURRENT 2010-04-30 Active
ROGER VINCENT LOVERING AMIGO HOLDINGS PLC Director 2016-04-20 CURRENT 2016-02-24 Active
ROGER VINCENT LOVERING CASWELL CONSULTANCY LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
LINDSEY VILLON MCMURRAY PSC SERVICE COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
LINDSEY VILLON MCMURRAY OPLO HOLDINGS LTD Director 2016-02-24 CURRENT 2016-02-24 Active
LINDSEY VILLON MCMURRAY PSC III CARRY GP LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active
LINDSEY VILLON MCMURRAY PSC NOMINEE 3 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
LINDSEY VILLON MCMURRAY HONEYCOMB FINANCE LIMITED Director 2015-10-26 CURRENT 2014-01-17 Active
LINDSEY VILLON MCMURRAY CAPITALFLOW HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
LINDSEY VILLON MCMURRAY HONEYCOMB HOLDINGS LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LINDSEY VILLON MCMURRAY BUMBLEBEE LOANS LTD Director 2015-02-18 CURRENT 1985-04-25 Active
LINDSEY VILLON MCMURRAY PSC III GP LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
LINDSEY VILLON MCMURRAY POLLENUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
LINDSEY VILLON MCMURRAY KINSALE FINANCE GROUP LIMITED Director 2014-07-17 CURRENT 2014-07-01 Active
LINDSEY VILLON MCMURRAY SOF ANNEX NOMINEES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (UK) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF GENERAL PARTNER (SCOTLAND) II LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
LINDSEY VILLON MCMURRAY SOF PARENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-05-12
LINDSEY VILLON MCMURRAY POLLEN STREET CAPITAL LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
LINDSEY VILLON MCMURRAY FUTURE FIRST ALUMNI LIMITED Director 2013-06-12 CURRENT 2010-02-23 Active
LINDSEY VILLON MCMURRAY VILLON HOLDINGS (UK) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
DYLAN MINTO CENTRIC GROUP HOLDINGS LTD. Director 2018-02-02 CURRENT 2007-10-18 Active - Proposal to Strike off
DYLAN MINTO CENTRIC SPV 1 LTD. Director 2018-02-02 CURRENT 2007-11-29 Active
DYLAN MINTO LINK LOANS LIMITED Director 2018-02-02 CURRENT 2008-07-09 Active
DYLAN MINTO RESOURCE PARTNERS SPV LIMITED Director 2018-02-02 CURRENT 1999-07-30 Active
DYLAN MINTO SHAWBROOK BUILDINGS AND PROTECTION LIMITED Director 2018-02-02 CURRENT 2011-03-09 Active - Proposal to Strike off
DYLAN MINTO SHAWBROOK GROUP PLC Director 2017-02-06 CURRENT 2010-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01DIRECTOR APPOINTED MR DEREK JAMES WEIR
2024-07-01AP01DIRECTOR APPOINTED MR DEREK JAMES WEIR
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-04CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-07-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003884660003
2023-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003884660003
2023-04-06CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-02-06Appointment of Mr Andrew James Nicholson as company secretary on 2023-01-24
2023-02-06AP03Appointment of Mr Andrew James Nicholson as company secretary on 2023-01-24
2023-02-03Termination of appointment of Daniel James Rushbrook on 2023-01-24
2023-02-03TM02Termination of appointment of Daniel James Rushbrook on 2023-01-24
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003884660003
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ASHTON
2022-05-05RP04AP01Second filing of director appointment of Janet Connor
2022-05-03DIRECTOR APPOINTED MRS JANET CONNOR
2022-05-03AP01DIRECTOR APPOINTED MRS JANET CONNOR
2022-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05RP04AP01Second filing of director appointment of Miss Thi Nhuoc Lan Tu
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED NHUOC LAN TU
2021-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003884660001
2021-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-09AP01DIRECTOR APPOINTED MR MARCELINO CASTRILLO GARCIA
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-06-22CH01Director's details changed for Mrs Michele Mavis Turmore on 2020-05-29
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MRS MICHELE MAVIS TURMORE
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VINCENT LOVERING
2019-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-02-13CH01Director's details changed for Mr Ian Cowie on 2019-02-13
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GAGIE
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003884660002
2018-07-30AP01DIRECTOR APPOINTED MR IAN COWIE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PATEMAN
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003884660001
2018-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 175487207
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR JOHN DALRYMPLE CALLENDER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CORNISH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHNSON
2017-09-11AP01DIRECTOR APPOINTED MR CEDRIC DUBOURDIEU
2017-08-01RES01ADOPT ARTICLES 01/08/17
2017-07-05CH01Director's details changed for Mr Dylan Minto on 2017-07-04
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 175487207
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW DIDHAM
2017-02-09AP01DIRECTOR APPOINTED MR DYLAN MINTO
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS WOOD
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL ALCOCK
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 175487207
2016-04-14AR0125/03/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED DIRECTOR DAVID RONALD GAGIE
2016-01-06AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN
2015-11-11AP01DIRECTOR APPOINTED MRS SALLY-ANN HIBBERD
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY PYMAN
2015-09-03CH01Director's details changed for Mr Iain Cornish on 2015-09-02
2015-09-02AP01DIRECTOR APPOINTED MR PAUL JOSEPH LAWRENCE
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-15AP01DIRECTOR APPOINTED MR IAIN CORNISH
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHEWSON
2015-05-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID JOHNSON
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 175487207
2015-05-22SH0130/04/15 STATEMENT OF CAPITAL GBP 175487207
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN IVORY
2015-04-21AR0125/03/15 FULL LIST
2015-04-19RES01ADOPT ARTICLES 31/03/2015
2015-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-19RES01ADOPT ARTICLES 31/03/2015
2015-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-07SH0109/06/14 STATEMENT OF CAPITAL GBP 135148640
2014-07-21AUDAUDITOR'S RESIGNATION
2014-07-14MISCAUDITORS RESIGNATION
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-03SH0109/06/14 STATEMENT OF CAPITAL GBP 135148640
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PYMAN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON
2014-04-02AR0125/03/14 FULL LIST
2013-11-06SH0131/10/13 STATEMENT OF CAPITAL GBP 128989866
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FIELDEN
2013-07-15SH0105/07/13 STATEMENT OF CAPITAL GBP 126989866
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0125/03/13 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR ROGER VINCENT LOVERING
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-12SH0120/11/12 STATEMENT OF CAPITAL GBP 111989866.00
2012-12-12SH0115/07/11 STATEMENT OF CAPITAL GBP 36989866.00
2012-12-06AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2012-11-02AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WOODLEY
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0125/03/12 FULL LIST
2012-04-11SH0122/03/12 STATEMENT OF CAPITAL GBP 96989866
2012-02-10AP01DIRECTOR APPOINTED MR ROBIN JAMES ASHTON
2011-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-17CERTNMCOMPANY NAME CHANGED WHITEAWAY LAIDLAW BANK LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05SH0115/07/11 STATEMENT OF CAPITAL GBP 36989866
2011-08-01SH0115/07/11 STATEMENT OF CAPITAL GBP 36489866
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TYLER
2011-06-10AP01DIRECTOR APPOINTED MR NICHOLAS MARK FIELDEN
2011-05-17AP03SECRETARY APPOINTED MR DANIEL JAMES RUSHBROOK
2011-05-09SH0118/04/11 STATEMENT OF CAPITAL GBP 18645866
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM, QUEENS COURT 24 QUEEN STREET, MANCHESTER, M2 5HX, UNITED KINGDOM
2011-03-25AR0125/03/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED SIR BRIAN GAMMELL IVORY
2011-03-22AP01DIRECTOR APPOINTED SIR GEORGE ROSS MATHEWSON
2011-02-23AP01DIRECTOR APPOINTED MRS LINDSEY MCMURRAY
2011-02-11AP01DIRECTOR APPOINTED MR OWEN PEARSON WOODLEY
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, 125 PORTLAND STREET, MANCHESTER, M1 4QD
2011-02-10RES01ADOPT ARTICLES 31/01/2011
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID COWIE
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWIE
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS GEE
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DYSON
2011-02-10SH0131/01/11 STATEMENT OF CAPITAL GBP 13625000
2011-02-09AP01DIRECTOR APPOINTED MR CHRIS GEE
2010-11-23AP03SECRETARY APPOINTED MR DAVID EDWARD COWIE
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY NANCY ARTELL
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0125/03/10 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MARTIN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHARLES TYLER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DYSON / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS NANCY LOUISE ARTELL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD COWIE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL ALCOCK / 12/11/2009
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY IAN RICHARDSON
2009-09-01288aSECRETARY APPOINTED MS NANCY LOUISE ARTELL
2009-05-20288aDIRECTOR APPOINTED MR ROBERT WILLIAM DYSON
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SMITH
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS; AMEND
2009-04-23288bAPPOINTMENT TERMINATE, DIRECTOR IAN RICHARDSON LOGGED FORM
2009-04-21363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARTIN / 01/03/2009
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR IAN RICHARDSON
2009-04-09288aDIRECTOR APPOINTED DOUGLAS JOHN MARTIN
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAWBROOK BANK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Avent 2016-01-12 to 2016-01-12 B0PP1419 SHAWBROOK BANK LTD -v- GAURI ADVANI 5 MINUTES POSSESSION HEARING
2016-01-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SHAWBROOK BANK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAWBROOK BANK LIMITED

Intangible Assets
Patents
We have not found any records of SHAWBROOK BANK LIMITED registering or being granted any patents
Domain Names

SHAWBROOK BANK LIMITED owns 7 domain names.

money2improve.co.uk   shawbrook.co.uk   shawbrookbank.co.uk   shawbrooks.co.uk   shawbrooksbank.co.uk   wlbank.co.uk   linkloans.co.uk  

Trademarks
We have not found any records of SHAWBROOK BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
2,174
DEED OF LEGAL CHARGE 225
LEGAL CHARGE 138
STANDARD SECURITY 29
DEBENTURE 29
CHATTEL MORTGAGE 1
DEED OF OLEGAL CHARGE 1
CHARGE 1
MORTGAGE 1
MORTGAGE OF LEASING AGREEMENTS, HIRE PURCHASE AGREEMENTS AND OTHER FORMS OF CREDIT AGREEMENTS. 1

We have found 2601 mortgage charges which are owed to SHAWBROOK BANK LIMITED

Income
Government Income
We have not found government income sources for SHAWBROOK BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as SHAWBROOK BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAWBROOK BANK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SHAWBROOK BANK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0090138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2018-05-0090222100Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses
2016-07-0084295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)
2015-03-0195081000Travelling circuses and travelling menageries
2015-03-0095081000Travelling circuses and travelling menageries
2014-12-0187

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAWBROOK BANK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAWBROOK BANK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.