Great Warley
Brentwood
Essex
CM13 3BE
Secretary Name | Mr Daniel James Rushbrook |
---|---|
Status | Current |
Appointed | 04 March 2011(66 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(67 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Paul Joseph Lawrence |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shawbook Bank Limited Lutea House, Warley Hill Bus The Drive, Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Dylan Minto |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbook Bank Limited Lutea House, Warley Hill Bus The Drive, Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Cedric Dubourdieu |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 September 2017(73 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mrs Michele Mavis Turmore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park G Brentwood Essex CM13 3BE |
Director Name | Mr Marcelino Castrillo Garcia |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 June 2021(76 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Thi Nhuoc Lan Tu |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Janet Connor |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Eric Malcolm Barnes |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 148 Chapel Lane Ravenshead Nottingham Nottinghamshire NG15 9DJ |
Director Name | Mr Robert Trench Fox |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 16 April 2008) |
Role | Senior Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Alresford Hampshire S024 0qa |
Director Name | The Rt Hon Lord Richard Michael Fraser Of Kilmorack |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 18 Drayton Court London SW10 9RH |
Director Name | Mr Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Stapleford Salisbury SP3 4LQ |
Secretary Name | Harry Douglas Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 3 Hey Croft Old Hall Park Whitefield Manchester Lancashire M45 7HX |
Secretary Name | William George Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 5 Shoreditch Close Heaton Moor Stockport Cheshire SK4 4RW |
Director Name | Ian Alfred Grant |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Luangwa Coed Y Garth Furnace Machynlleth Powys SY20 8PG Wales |
Secretary Name | Janet Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 79 Whittaker Lane Prestwich Manchester M25 1ET |
Director Name | David Gordon Bury |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(54 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Viking Wing Thurland Castle Tunstall Lancaster Lancashire LA6 2QR |
Director Name | Trevor Martyn Hilliard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2003) |
Role | Banker |
Correspondence Address | The Thatched House 20 Hermitage Road Brampton Ash Market Harborough Leicestershire LE16 8PE |
Secretary Name | Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | The Stone House Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Terence Duddy |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Pollards Pollards Park Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SN |
Director Name | Mr David Edward Cowie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(62 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2011) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr Ian Michael Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2007(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Swaylands Drive Brooklands Sale Cheshire M33 3RR |
Director Name | Mr Graham Paul Alcock |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(62 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 June 2016) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Ms Nancy Louise Artell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Group Compliance Manager |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr David Edward Cowie |
---|---|
Status | Resigned |
Appointed | 18 November 2010(66 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr Christopher Williamson Gee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(66 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 31 January 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr Nicholas Mark Fielden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Iain Cornish |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(71 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mrs Sally-Ann Hibberd |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Ian Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
Website | shawbrook.co.uk |
---|---|
Telephone | 01277 751110 |
Telephone region | Brentwood |
Registered Address | Lutea House The Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 5 other UK companies use this postal address |
174.5m at £1 | Shawbrook Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,900,000 |
Net Worth | £169,000,000 |
Cash | £313,100,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 March 2023 (6 months ago) |
---|---|
Next Return Due | 8 April 2024 (6 months, 2 weeks from now) |
30 June 2022 | Delivered on: 11 July 2022 Persons entitled: Ealbrook Mortgage Funding 2022-1 PLC Classification: A registered charge Outstanding |
---|---|
19 December 2018 | Delivered on: 27 December 2018 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: All the mortgage loans included in the mortgage data schedule, excluding any mortgage loans that have been reassigned by the security agent or release from the security created under this deed by the security agent, all the security granted for the repayment of the mortgage loan by the relevant olibgor including the relevant mortgage and all other matters applicable thereto and any money at any time to the credit of the charged account. Outstanding |
15 June 2018 | Delivered on: 18 June 2018 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: The chargor assigns, firstly by way of first fixed security, and secondly by way of fixed charge, all its right, title, interest and benefit, present and future, in, under and to certain charged mortgage loans. It assigns by way of fixed charge all of its rights and interests in or to any money in a charged account. Outstanding |
22 June 2020 | Director's details changed for Mrs Michele Mavis Turmore on 29 May 2020 (2 pages) |
---|---|
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (154 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mrs Michele Mavis Turmore as a director on 1 October 2019 (2 pages) |
2 September 2019 | Termination of appointment of Roger Vincent Lovering as a director on 31 August 2019 (1 page) |
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (151 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
13 February 2019 | Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Sally-Ann Hibberd as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of David Ronald Gagie as a director on 31 January 2019 (1 page) |
27 December 2018 | Registration of charge 003884660002, created on 19 December 2018 (26 pages) |
30 July 2018 | Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page) |
30 July 2018 | Appointment of Mr Ian Cowie as a director on 27 July 2018 (2 pages) |
18 June 2018 | Registration of charge 003884660001, created on 15 June 2018 (27 pages) |
16 April 2018 | Group of companies' accounts made up to 31 December 2017 (104 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Iain Cornish as a director on 8 March 2018 (1 page) |
9 March 2018 | Appointment of Mr John Dalrymple Callender as a director on 8 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Stephen David Johnson as a director on 23 January 2018 (1 page) |
11 September 2017 | Appointment of Mr Cedric Dubourdieu as a director on 5 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Cedric Dubourdieu as a director on 5 September 2017 (2 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
5 July 2017 | Director's details changed for Mr Dylan Minto on 4 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Dylan Minto on 4 July 2017 (2 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (101 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (101 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Andrew Didham as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Andrew Didham as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Dylan Minto as a director on 6 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Dylan Minto as a director on 6 February 2017 (2 pages) |
6 July 2016 | Termination of appointment of Thomas Francis Wood as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Thomas Francis Wood as a director on 30 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Graham Paul Alcock as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Graham Paul Alcock as a director on 9 June 2016 (1 page) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (115 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (115 pages) |
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 January 2016 | Appointment of Director David Ronald Gagie as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Director David Ronald Gagie as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages) |
11 November 2015 | Appointment of Mrs Sally-Ann Hibberd as a director on 5 November 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Sally-Ann Hibberd as a director on 5 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Iain Cornish on 2 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Iain Cornish on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Paul Joseph Lawrence as a director on 24 August 2015 (2 pages) |
2 September 2015 | Appointment of Mr Paul Joseph Lawrence as a director on 24 August 2015 (2 pages) |
24 July 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
24 July 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
15 July 2015 | Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page) |
28 May 2015 | Appointment of Mr Stephen David Johnson as a director on 21 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Stephen David Johnson as a director on 21 May 2015 (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 May 2015 | Termination of appointment of Brian Gammell Ivory as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Brian Gammell Ivory as a director on 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 April 2015 | Resolutions
|
19 April 2015 | Resolutions
|
19 April 2015 | Resolutions
|
7 January 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 9 June 2014
|
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Auditors resignation (3 pages) |
14 July 2014 | Auditor's resignation (2 pages) |
14 July 2014 | Auditor's resignation (2 pages) |
14 July 2014 | Auditors resignation (3 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Ian Henderson as a director (1 page) |
8 April 2014 | Appointment of Mr Richard Anthony Pyman as a director (2 pages) |
8 April 2014 | Appointment of Mr Richard Anthony Pyman as a director (2 pages) |
8 April 2014 | Termination of appointment of Ian Henderson as a director (1 page) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (8 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders (8 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 November 2013 | Termination of appointment of Nicholas Fielden as a director (1 page) |
4 November 2013 | Termination of appointment of Nicholas Fielden as a director (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (67 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Appointment of Mr Roger Vincent Lovering as a director (2 pages) |
28 January 2013 | Appointment of Mr Roger Vincent Lovering as a director (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
12 December 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
12 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
6 December 2012 | Appointment of Mr Ian Arthur Henderson as a director (2 pages) |
6 December 2012 | Appointment of Mr Ian Arthur Henderson as a director (2 pages) |
2 November 2012 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
2 November 2012 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
8 May 2012 | Termination of appointment of Owen Woodley as a director (1 page) |
8 May 2012 | Termination of appointment of Owen Woodley as a director (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (46 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (46 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
10 February 2012 | Appointment of Mr Robin James Ashton as a director (2 pages) |
10 February 2012 | Appointment of Mr Robin James Ashton as a director (2 pages) |
17 October 2011 | Change of name with request to seek comments from relevant body (2 pages) |
17 October 2011 | Company name changed whiteaway laidlaw bank LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed whiteaway laidlaw bank LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Change of name with request to seek comments from relevant body (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
26 July 2011 | Termination of appointment of Bruce Tyler as a director (1 page) |
26 July 2011 | Termination of appointment of Bruce Tyler as a director (1 page) |
10 June 2011 | Appointment of Mr Nicholas Mark Fielden as a director (2 pages) |
10 June 2011 | Appointment of Mr Nicholas Mark Fielden as a director (2 pages) |
17 May 2011 | Appointment of Mr Daniel James Rushbrook as a secretary (1 page) |
17 May 2011 | Appointment of Mr Daniel James Rushbrook as a secretary (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
29 March 2011 | Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX, United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX, United Kingdom on 29 March 2011 (1 page) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Appointment of Sir George Ross Mathewson as a director (2 pages) |
22 March 2011 | Appointment of Sir Brian Gammell Ivory as a director (2 pages) |
22 March 2011 | Appointment of Sir George Ross Mathewson as a director (2 pages) |
22 March 2011 | Appointment of Sir Brian Gammell Ivory as a director (2 pages) |
23 February 2011 | Appointment of Mrs Lindsey Mcmurray as a director (2 pages) |
23 February 2011 | Appointment of Mrs Lindsey Mcmurray as a director (2 pages) |
11 February 2011 | Appointment of Mr Owen Pearson Woodley as a director (2 pages) |
11 February 2011 | Appointment of Mr Owen Pearson Woodley as a director (2 pages) |
10 February 2011 | Registered office address changed from , 125 Portland Street, Manchester, M1 4QD on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Douglas Martin as a director (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 February 2011 | Termination of appointment of David Cowie as a director (1 page) |
10 February 2011 | Termination of appointment of David Cowie as a director (1 page) |
10 February 2011 | Termination of appointment of David Cowie as a secretary (1 page) |
10 February 2011 | Termination of appointment of Chris Gee as a director (1 page) |
10 February 2011 | Termination of appointment of Douglas Martin as a director (1 page) |
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 February 2011 | Resolutions
|
10 February 2011 | Termination of appointment of David Cowie as a secretary (1 page) |
10 February 2011 | Termination of appointment of Robert Dyson as a director (1 page) |
10 February 2011 | Resolutions
|
10 February 2011 | Registered office address changed from , 125 Portland Street, Manchester, M1 4QD on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Chris Gee as a director (1 page) |
10 February 2011 | Termination of appointment of Robert Dyson as a director (1 page) |
9 February 2011 | Appointment of Mr Chris Gee as a director (2 pages) |
9 February 2011 | Appointment of Mr Chris Gee as a director (2 pages) |
23 November 2010 | Appointment of Mr David Edward Cowie as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nancy Artell as a secretary (1 page) |
23 November 2010 | Appointment of Mr David Edward Cowie as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nancy Artell as a secretary (1 page) |
3 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Graham Paul Alcock on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Douglas John Martin on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Robert William Dyson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Bruce Charles Tyler on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr David Edward Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Edward Cowie on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Bruce Charles Tyler on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Robert William Dyson on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Graham Paul Alcock on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Douglas John Martin on 12 November 2009 (2 pages) |
1 September 2009 | Appointment terminated secretary ian richardson (1 page) |
1 September 2009 | Secretary appointed ms nancy louise artell (1 page) |
1 September 2009 | Secretary appointed ms nancy louise artell (1 page) |
1 September 2009 | Appointment terminated secretary ian richardson (1 page) |
20 May 2009 | Appointment terminated director joseph smith (1 page) |
20 May 2009 | Appointment terminated director joseph smith (1 page) |
20 May 2009 | Director appointed mr robert william dyson (2 pages) |
20 May 2009 | Director appointed mr robert william dyson (2 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Return made up to 25/03/08; no change of members; amend (7 pages) |
7 May 2009 | Return made up to 25/03/08; no change of members; amend (7 pages) |
23 April 2009 | Appointment terminate, director ian richardson logged form (1 page) |
23 April 2009 | Appointment terminate, director ian richardson logged form (1 page) |
21 April 2009 | Director's change of particulars / douglas martin / 01/03/2009 (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / douglas martin / 01/03/2009 (1 page) |
21 April 2009 | Appointment terminated director ian richardson (1 page) |
21 April 2009 | Appointment terminated director ian richardson (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
9 April 2009 | Director appointed douglas john martin (2 pages) |
9 April 2009 | Director appointed douglas john martin (2 pages) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 July 2008 | Return made up to 25/03/08; full list of members
|
14 July 2008 | Director appointed bruce charles tyler (2 pages) |
14 July 2008 | Return made up to 25/03/08; full list of members
|
14 July 2008 | Director appointed bruce charles tyler (2 pages) |
17 April 2008 | Appointment terminated director robert fox (1 page) |
17 April 2008 | Appointment terminated director robert fox (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: queen's court, 24 queen street, manchester M2 5AH (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: queen's court, 24 queen street, manchester M2 5AH (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
16 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 June 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
13 June 2007 | Return made up to 25/03/07; full list of members
|
13 June 2007 | Return made up to 25/03/07; full list of members
|
9 May 2007 | Full accounts made up to 31 January 2007 (19 pages) |
9 May 2007 | Full accounts made up to 31 January 2007 (19 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: queens court, 24 queen street, manchester, lancashire M2 5AH (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: queens court, 24 queen street, manchester, lancashire M2 5AH (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: ambassador house pobox 93, devonshire st, manchester, M60 6BU (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | Director resigned (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Secretary resigned (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
14 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
14 February 2007 | Secretary resigned (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: ambassador house pobox 93, devonshire st, manchester, M60 6BU (1 page) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
1 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
18 June 2004 | Reduction of iss capital and minute (oc) £ ic 30000000/ 2000000 (2 pages) |
18 June 2004 | Certificate of reduction of issued capital (1 page) |
18 June 2004 | Reduction of iss capital and minute (oc) £ ic 30000000/ 2000000 (2 pages) |
18 June 2004 | Certificate of reduction of issued capital (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Memorandum and Articles of Association (5 pages) |
26 May 2004 | Memorandum and Articles of Association (5 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
11 January 2002 | Location of register of members (1 page) |
11 January 2002 | Location of register of members (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
16 August 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
11 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
11 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (22 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (8 pages) |
21 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
21 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
20 October 1998 | Auditor's resignation (1 page) |
20 October 1998 | Auditor's resignation (1 page) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | New director appointed (3 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
17 April 1998 | Return made up to 25/03/98; full list of members (8 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
28 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
28 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
4 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
17 September 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
4 April 1996 | Return made up to 25/03/96; no change of members (7 pages) |
4 April 1996 | Return made up to 25/03/96; no change of members (7 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
6 April 1995 | Return made up to 25/03/95; no change of members (14 pages) |
6 April 1995 | Return made up to 25/03/95; no change of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
17 April 1991 | Memorandum and Articles of Association (13 pages) |
17 April 1991 | Memorandum and Articles of Association (13 pages) |
29 January 1991 | Location of register of directors' interests (1 page) |
29 January 1991 | Location of register of members (1 page) |
29 January 1991 | Location of register of members (1 page) |
29 January 1991 | Location of register of directors' interests (1 page) |
7 December 1990 | Memorandum and Articles of Association (16 pages) |
7 December 1990 | Memorandum and Articles of Association (16 pages) |
20 December 1989 | Resolutions
|
20 December 1989 | Resolutions
|
20 December 1989 | Ad 13/12/89--------- £ si 25000000@1=25000000 £ ic 500000/25500000 (2 pages) |
20 December 1989 | Resolutions
|
20 December 1989 | Nc inc already adjusted 13/12/89 (1 page) |
20 December 1989 | Ad 13/12/89--------- £ si 25000000@1=25000000 £ ic 500000/25500000 (2 pages) |
29 January 1988 | Company name changed whiteaway,laidlaw & co.LIMITED\certificate issued on 01/02/88 (2 pages) |
29 January 1988 | Company name changed whiteaway,laidlaw & co.LIMITED\certificate issued on 01/02/88 (2 pages) |
13 February 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
13 February 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
28 June 1979 | New secretary appointed (1 page) |
28 June 1979 | New secretary appointed (1 page) |
19 September 1973 | Share capital (2 pages) |
19 September 1973 | Share capital (2 pages) |
14 July 1970 | Company name changed\certificate issued on 14/07/70 (2 pages) |
14 July 1970 | Company name changed\certificate issued on 14/07/70 (2 pages) |
3 May 1949 | Resolutions
|
3 May 1949 | Resolutions
|
29 June 1944 | Certificate of incorporation (2 pages) |
29 June 1944 | Certificate of incorporation (2 pages) |
29 June 1944 | Incorporation (35 pages) |
29 June 1944 | Incorporation (35 pages) |