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

SHAWBROOK GROUP PLC

LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07240248
Public Limited Company
Active

Company Overview

About Shawbrook Group Plc
SHAWBROOK GROUP PLC was founded on 2010-04-30 and has its registered office in Brentwood. The organisation's status is listed as "Active". Shawbrook Group Plc is a Public Limited Company registered in ENGLAND 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 GROUP PLC
 
Legal Registered Office
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in EC2M
 
Previous Names
LAIDLAW ACQUISITIONS LIMITED11/03/2015
Filing Information
Company Number 07240248
Company ID Number 07240248
Date formed 2010-04-30
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 15:34:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAWBROOK GROUP PLC
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 GROUP PLC

Current Directors
Officer Role Date Appointed
DANIEL JAMES RUSHBROOK
Company Secretary 2015-03-20
ROBIN JAMES ASHTON
Director 2015-03-20
JOHN DALRYMPLE CALLENDER
Director 2018-03-08
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 2015-03-20
LINDSEY MCMURRAY
Director 2010-04-30
DYLAN MINTO
Director 2017-02-06
STEPHEN JAMES PATEMAN
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CORNISH
Director 2015-07-06 2018-03-08
STEPHEN DAVID JOHNSON
Director 2015-05-21 2018-01-23
THOMAS FRANCIS WOOD
Director 2015-03-20 2016-06-30
GRAHAM PAUL ALCOCK
Director 2015-03-20 2016-06-09
RICHARD ANTHONY PYMAN
Director 2015-03-20 2015-10-02
GEORGE ROSS MATHEWSON
Director 2015-03-20 2015-07-06
JAMES WILLIAM SCOTT
Director 2013-12-17 2015-03-20
MALCOLM PETER JACKSON
Director 2011-01-17 2013-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES ASHTON SHAWBROOK BANK LIMITED Director 2011-12-01 CURRENT 1944-06-29 Active
JOHN DALRYMPLE CALLENDER SHAWBROOK BANK LIMITED Director 2018-03-08 CURRENT 1944-06-29 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
ANDREW DIDHAM SHAWBROOK BANK LIMITED Director 2017-02-01 CURRENT 1944-06-29 Active
CEDRIC DUBOURDIEU SHAWBROOK BANK LIMITED Director 2017-09-05 CURRENT 1944-06-29 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 BANK LIMITED Director 2016-01-01 CURRENT 1944-06-29 Active
DAVID RONALD GAGIE POPULUS CONSULTING LTD Director 2007-10-03 CURRENT 2007-10-03 Active - Proposal to Strike off
SALLY-ANN HIBBERD SHAWBROOK BANK LIMITED Director 2015-11-05 CURRENT 1944-06-29 Active
PAUL JOSEPH LAWRENCE SHAWBROOK BANK LIMITED Director 2015-08-24 CURRENT 1944-06-29 Active
LINDSEY MCMURRAY PSC 4 LIMITED Director 2008-12-19 CURRENT 2007-10-23 Dissolved 2017-01-11
LINDSEY MCMURRAY PSC NOMINEE 1 LIMITED Director 2008-12-19 CURRENT 2007-10-01 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 BANK LIMITED Director 2017-02-06 CURRENT 1944-06-29 Active
STEPHEN JAMES PATEMAN THE MORTGAGE LENDER LIMITED Director 2018-05-29 CURRENT 2014-10-24 Active
STEPHEN JAMES PATEMAN COACHLEASE LIMITED Director 2016-10-25 CURRENT 1997-11-07 Active
STEPHEN JAMES PATEMAN CENTRIC GROUP HOLDINGS LTD. Director 2016-07-06 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC SPV 1 LTD. Director 2016-07-06 CURRENT 2007-11-29 Active
STEPHEN JAMES PATEMAN CENTRIC COMMERCIAL FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Dissolved 2018-08-07
STEPHEN JAMES PATEMAN CENTRIC SPV 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off

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
2024-06-15Resolutions passed:<ul><li>Resolution 14 days notice required for general mtgs 21/05/2024</ul>
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-13Resolutions passed:<ul><li>Resolution Any general meeting of the company, other than an agm, may be called on not less than 14 clear days' notice 16/05/2023</ul>
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-06Appointment 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
2022-07-04APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ASHTON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES ASHTON
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-05RP04AP01Second filing of director appointment of Janet Connor
2022-05-03DIRECTOR APPOINTED MRS JANET CONNOR
2022-05-03AP01DIRECTOR APPOINTED MRS JANET CONNOR
2022-04-28CESSATION OF MARLIN BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28Notification of a person with significant control statement
2022-04-28PSC08Notification of a person with significant control statement
2022-04-28PSC07CESSATION OF MARLIN BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-05RP04AP01Second filing of director appointment of Miss Thi Nhuoc Lan Tu
2022-03-15AP01DIRECTOR APPOINTED NHUOC LAN TU
2021-09-05RES13Resolutions passed:
  • 14 days notice required for general meeting 12/05/2020
2021-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-09AP01DIRECTOR APPOINTED MR MARCELINO CASTRILLO GARCIA
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-14RP04AP01Second filing of director appointment of Ian Cowie
2020-06-22CH01Director's details changed for Mrs Michele Mavis Turmore on 2020-05-29
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-10RP04CS01Second filing of Confirmation Statement dated 30/04/2018
2019-10-09AP01DIRECTOR APPOINTED MRS MICHELE MAVIS TURMORE
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VINCENT LOVERING
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-13CH01Director's details changed for Mr Ian Cowie on 2019-02-13
2019-02-07AP01DIRECTOR APPOINTED MR IAN COWIE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RONALD GAGIE
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PATEMAN
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 2530868.79
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-12PSC02Notification of Marlin Bidco Limited as a person with significant control on 2017-08-24
2018-03-09AP01DIRECTOR APPOINTED MR JOHN DALRYMPLE CALLENDER
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CORNISH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHNSON
2017-09-21RES01ADOPT ARTICLES 21/09/17
2017-09-13PSC05Change to person with significant control
2017-09-12TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-09-11AP01DIRECTOR APPOINTED MR CEDRIC DUBOURDIEU
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 2530868.79
2017-08-14SH0111/08/17 STATEMENT OF CAPITAL GBP 2530868.79
2017-08-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600103132Y2017 ASIN: GB00BWDPMF43
2017-07-19TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600102584Y2017 ASIN: GB00BWDPMF43
2017-07-07TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-07-05CH01Director's details changed for Mr Dylan Minto on 2017-07-04
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2505000
2017-06-28SH19Statement of capital on 2017-06-28 GBP 2,505,000.00
2017-06-28CERT15Certificate of capital reduction issued
2017-06-28OC138Reduction of iss capital and minute (oc)
2017-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-06-23RES12VARYING SHARE RIGHTS AND NAMES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-06-05TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-05-26TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-05-19TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2505000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-20TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-04-19AAINTERIM ACCOUNTS MADE UP TO 31/03/17
2017-03-31TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600099434Y2017 ASIN: GB00BWDPMF43
2017-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600098444Y2017 ASIN: GB00BWDPMF43
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW DIDHAM
2017-02-09AP01DIRECTOR APPOINTED MR DYLAN MINTO
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD
2016-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALCOCK
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 2505000
2016-06-05AR0130/04/16 NO MEMBER LIST
2016-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-05ANNOTATIONClarification
2016-02-04RP04SECOND FILING FOR FORM AP01
2016-01-07AP01DIRECTOR APPOINTED DAVID RONALD GAGIE
2016-01-06AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2505000
2015-12-17SH0111/12/15 STATEMENT OF CAPITAL GBP 2505000
2015-11-11AP01DIRECTOR APPOINTED MRS SALLY-ANN HIBBERD
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PYMAN
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CORNISH / 02/09/2015
2015-09-02AP01DIRECTOR APPOINTED MR PAUL JOSEPH LAWRENCE
2015-07-15AP01DIRECTOR APPOINTED MR IAIN CORNISH
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MATHEWSON
2015-06-09AR0130/04/15 FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID JOHNSON
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM LUTEA HOUSE THE DRIVE WARLEY HILL BUSINESS PARK GREAT WARLEY BRENTWOOD ESSEX CM13 3BE
2015-05-13AP01DIRECTOR APPOINTED MR ROBIN JAMES ASHTON
2015-05-13AP01DIRECTOR APPOINTED SIR GEORGE ROSS MATHEWSON
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM, LUTEA HOUSE THE DRIVE WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
2015-04-29AP01DIRECTOR APPOINTED MR GRAHAM PAUL ALCOCK
2015-04-26SH0108/04/15 STATEMENT OF CAPITAL GBP 2500000.00
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2015-04-22AP01DIRECTOR APPOINTED ROGER VINCENT LOVERING
2015-04-22AP01DIRECTOR APPOINTED THOMAS FRANCIS WOOD
2015-04-22AP03SECRETARY APPOINTED DANIEL JAMES RUSHBROOK
2015-04-22AP01DIRECTOR APPOINTED RICHARD ANTHONY PYMAN
2015-04-20SH0131/03/15 STATEMENT OF CAPITAL GBP 2189655.17
2015-04-20SH0131/03/15 STATEMENT OF CAPITAL GBP 185257511.01
2015-04-20SH02SUB-DIVISION 31/03/15
2015-04-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-20RES14BONUS ISSUE 31/03/2015
2015-04-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-24AUDSAUDITORS' STATEMENT
2015-03-24AUDRAUDITORS' REPORT
2015-03-24BSBALANCE SHEET
2015-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/03/2015
2015-03-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2015-03-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-03-11RES15CHANGE OF NAME 06/03/2015
2015-03-11CERTNMCOMPANY NAME CHANGED LAIDLAW ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 11/03/15
2015-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 135 BISHOPSGATE LONDON EC2M 3UR
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, 135 BISHOPSGATE, LONDON, EC2M 3UR
2014-12-18RES13ALLOTMENT OF SHARES RATIFIED 02/12/2014
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21AUDAUDITOR'S RESIGNATION
2014-07-15SH0113/06/14 STATEMENT OF CAPITAL GBP 185257511.00
2014-07-14MISCAUDITORS RESIGNATION
2014-06-02AR0130/04/14 FULL LIST
2014-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2013-11-06SH0131/10/13 STATEMENT OF CAPITAL GBP 137961021
2013-07-15SH0105/07/13 STATEMENT OF CAPITAL GBP 135204001.00
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0130/04/13 FULL LIST
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES01ADOPT ARTICLES 29/01/2013
2013-02-15SH0129/01/13 STATEMENT OF CAPITAL GBP 120204001.00
2012-12-31AD02SAIL ADDRESS CREATED
2012-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13RES01ADOPT ARTICLES 19/11/2012
2012-12-13SH0120/11/12 STATEMENT OF CAPITAL GBP 125194001
2012-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-30AR0130/04/12 FULL LIST
2012-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-08AA31/12/10 TOTAL EXEMPTION FULL
2012-01-08AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2011-08-04AR0130/04/11 FULL LIST
2011-03-03RES01ADOPT ARTICLES 25/02/2011
2011-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-10RES01ADOPT ARTICLES 31/01/2011
2011-01-25AP01DIRECTOR APPOINTED MALCOLM PETER JACKSON
2010-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SHAWBROOK GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAWBROOK GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

SHAWBROOK GROUP PLC owns 2 domain names.

laidlaw-bank.co.uk   laidlawbank.co.uk  

Trademarks
We have not found any records of SHAWBROOK GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAWBROOK GROUP PLC. 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 (70100 - Activities of head offices) as SHAWBROOK GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHAWBROOK GROUP PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAWBROOK GROUP PLC 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 GROUP PLC 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.