Company NameShawbrook Bank Limited
Company StatusActive
Company Number00388466
CategoryPrivate Limited Company
Incorporation Date29 June 1944(79 years, 10 months ago)
Previous NamesWhiteaway,Laidlaw & Co.Limited and Whiteaway Laidlaw Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(66 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Paul Joseph Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(71 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(72 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawbook Bank Limited Lutea House, Warley Hill Bus
The Drive, Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Dylan Minto
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(72 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbook Bank Limited Lutea House, Warley Hill Bus
The Drive, Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Cedric Dubourdieu
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 2017(73 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(73 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMrs Michele Mavis Turmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(75 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Director NameMr Marcelino Castrillo Garcia
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed07 June 2021(76 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMs Thi Nhuoc Lan Tu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(77 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameJanet Connor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(77 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Secretary NameMr Andrew James Nicholson
StatusCurrent
Appointed24 January 2023(78 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameThe Rt Hon Lord Richard Michael Fraser Of Kilmorack
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address18 Drayton Court
London
SW10 9RH
Director NameMr Blaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stapleford
Salisbury
SP3 4LQ
Director NameMr Robert Trench Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 9 months after company formation)
Appointment Duration16 years (resigned 16 April 2008)
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Alresford
Hampshire
S024 0qa
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Secretary NameHarry Douglas Armitage
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleCompany Director
Correspondence Address3 Hey Croft Old Hall Park
Whitefield
Manchester
Lancashire
M45 7HX
Secretary NameWilliam George Renshaw
NationalityBritish
StatusResigned
Appointed14 September 1994(50 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address5 Shoreditch Close
Heaton Moor
Stockport
Cheshire
SK4 4RW
Director NameIan Alfred Grant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(52 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLuangwa Coed Y Garth
Furnace
Machynlleth
Powys
SY20 8PG
Wales
Secretary NameJanet Dalton
NationalityBritish
StatusResigned
Appointed01 April 1998(53 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address79 Whittaker Lane
Prestwich
Manchester
M25 1ET
Director NameDavid Gordon Bury
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(54 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Viking Wing
Thurland Castle Tunstall
Lancaster
Lancashire
LA6 2QR
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed26 March 2001(56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(57 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Pollards
Pollards Park Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SN
Director NameMr David Edward Cowie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(62 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2011)
RoleBuilding Society Executive
Country of ResidenceEngland
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Ian Michael Richardson
NationalityEnglish
StatusResigned
Appointed31 January 2007(62 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Swaylands Drive
Brooklands
Sale
Cheshire
M33 3RR
Director NameMr Graham Paul Alcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(62 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 June 2016)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(64 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMs Nancy Louise Artell
NationalityCanadian
StatusResigned
Appointed01 September 2009(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleGroup Compliance Manager
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr David Edward Cowie
StatusResigned
Appointed18 November 2010(66 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2011)
RoleCompany Director
Correspondence Address125 Portland Street
Manchester
M1 4QD
Director NameMr Christopher Williamson Gee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(66 years, 7 months after company formation)
Appointment Duration5 days (resigned 31 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Portland Street
Manchester
M1 4QD
Secretary NameMr Daniel James Rushbrook
StatusResigned
Appointed04 March 2011(66 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 January 2023)
RoleCompany Director
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Nicholas Mark Fielden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(66 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Robin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(67 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Iain Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(71 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr David Ronald Gagie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(71 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Ian Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(74 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE

Contact

Websiteshawbrook.co.uk
Telephone01277 751110
Telephone regionBrentwood

Location

Registered AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

174.5m at £1Shawbrook Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£167,900,000
Net Worth£169,000,000
Cash£313,100,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 11 July 2022
Persons entitled: Ealbrook Mortgage Funding 2022-1 PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered 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 2018Delivered 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

Filing History

18 July 2023Group of companies' accounts made up to 31 December 2022 (159 pages)
23 June 2023Satisfaction of charge 003884660003 in full (4 pages)
6 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Andrew James Nicholson as a secretary on 24 January 2023 (2 pages)
3 February 2023Termination of appointment of Daniel James Rushbrook as a secretary on 24 January 2023 (1 page)
11 July 2022Registration of charge 003884660003, created on 30 June 2022 (16 pages)
1 July 2022Termination of appointment of Robin James Ashton as a director on 30 June 2022 (1 page)
5 May 2022Second filing for the appointment of Janet Connor as a director (3 pages)
3 May 2022Appointment of Mrs Janet Connor as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2022
(3 pages)
25 April 2022Group of companies' accounts made up to 31 December 2021 (171 pages)
5 April 2022Second filing for the appointment of Miss Thi Nhuoc Lan Tu as a director (3 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 March 2022Appointment of Nhuoc Lan Tu as a director on 10 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/22
(3 pages)
29 July 2021Satisfaction of charge 003884660002 in full (1 page)
29 July 2021Satisfaction of charge 003884660001 in full (1 page)
13 July 2021Group of companies' accounts made up to 31 December 2020 (170 pages)
9 June 2021Appointment of Mr Marcelino Castrillo Garcia as a director on 7 June 2021 (2 pages)
7 June 2021Termination of appointment of Ian Cowie as a director on 7 June 2021 (1 page)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 June 2020Director's details changed for Mrs Michele Mavis Turmore on 29 May 2020 (2 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (154 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 October 2019Appointment of Mrs Michele Mavis Turmore as a director on 1 October 2019 (2 pages)
2 September 2019Termination of appointment of Roger Vincent Lovering as a director on 31 August 2019 (1 page)
21 May 2019Group of companies' accounts made up to 31 December 2018 (151 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
13 February 2019Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages)
31 January 2019Termination of appointment of Sally-Ann Hibberd as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of David Ronald Gagie as a director on 31 January 2019 (1 page)
27 December 2018Registration of charge 003884660002, created on 19 December 2018 (26 pages)
30 July 2018Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page)
30 July 2018Appointment of Mr Ian Cowie as a director on 27 July 2018 (2 pages)
18 June 2018Registration of charge 003884660001, created on 15 June 2018 (27 pages)
16 April 2018Group of companies' accounts made up to 31 December 2017 (104 pages)
27 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
9 March 2018Termination of appointment of Iain Cornish as a director on 8 March 2018 (1 page)
9 March 2018Appointment of Mr John Dalrymple Callender as a director on 8 March 2018 (2 pages)
6 February 2018Termination of appointment of Stephen David Johnson as a director on 23 January 2018 (1 page)
11 September 2017Appointment of Mr Cedric Dubourdieu as a director on 5 September 2017 (2 pages)
11 September 2017Appointment of Mr Cedric Dubourdieu as a director on 5 September 2017 (2 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
5 July 2017Director's details changed for Mr Dylan Minto on 4 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Dylan Minto on 4 July 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (101 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (101 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 February 2017Appointment of Mr Andrew Didham as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Andrew Didham as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Dylan Minto as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr Dylan Minto as a director on 6 February 2017 (2 pages)
6 July 2016Termination of appointment of Thomas Francis Wood as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Thomas Francis Wood as a director on 30 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Paul Alcock as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Paul Alcock as a director on 9 June 2016 (1 page)
3 May 2016Group of companies' accounts made up to 31 December 2015 (115 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (115 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 175,487,207
(13 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 175,487,207
(13 pages)
7 January 2016Appointment of Director David Ronald Gagie as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Director David Ronald Gagie as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages)
11 November 2015Appointment of Mrs Sally-Ann Hibberd as a director on 5 November 2015 (2 pages)
11 November 2015Appointment of Mrs Sally-Ann Hibberd as a director on 5 November 2015 (2 pages)
5 October 2015Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page)
3 September 2015Director's details changed for Mr Iain Cornish on 2 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Iain Cornish on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Paul Joseph Lawrence as a director on 24 August 2015 (2 pages)
2 September 2015Appointment of Mr Paul Joseph Lawrence as a director on 24 August 2015 (2 pages)
24 July 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
24 July 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
15 July 2015Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages)
15 July 2015Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages)
15 July 2015Appointment of Mr Iain Cornish as a director on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of George Ross Mathewson as a director on 6 July 2015 (1 page)
28 May 2015Appointment of Mr Stephen David Johnson as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mr Stephen David Johnson as a director on 21 May 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 175,487,207
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 175,487,207
(4 pages)
6 May 2015Termination of appointment of Brian Gammell Ivory as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Brian Gammell Ivory as a director on 31 March 2015 (1 page)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 174,487,207
(7 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 174,487,207
(7 pages)
19 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(4 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
14 July 2014Auditors resignation (3 pages)
14 July 2014Auditor's resignation (2 pages)
14 July 2014Auditor's resignation (2 pages)
14 July 2014Auditors resignation (3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 June 2014
  • GBP 135,148,640
(3 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2014Termination of appointment of Ian Henderson as a director (1 page)
8 April 2014Appointment of Mr Richard Anthony Pyman as a director (2 pages)
8 April 2014Appointment of Mr Richard Anthony Pyman as a director (2 pages)
8 April 2014Termination of appointment of Ian Henderson as a director (1 page)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (8 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (8 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 128,989,866
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 128,989,866
(4 pages)
4 November 2013Termination of appointment of Nicholas Fielden as a director (1 page)
4 November 2013Termination of appointment of Nicholas Fielden as a director (1 page)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 126,989,866
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 126,989,866
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 126,989,866
(4 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (67 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
28 January 2013Appointment of Mr Roger Vincent Lovering as a director (2 pages)
28 January 2013Appointment of Mr Roger Vincent Lovering as a director (2 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,989,866.00
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,989,866.00
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111,989,866.00
(5 pages)
12 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111,989,866.00
(5 pages)
6 December 2012Appointment of Mr Ian Arthur Henderson as a director (2 pages)
6 December 2012Appointment of Mr Ian Arthur Henderson as a director (2 pages)
2 November 2012Appointment of Mr Thomas Francis Wood as a director (2 pages)
2 November 2012Appointment of Mr Thomas Francis Wood as a director (2 pages)
8 May 2012Termination of appointment of Owen Woodley as a director (1 page)
8 May 2012Termination of appointment of Owen Woodley as a director (1 page)
24 April 2012Full accounts made up to 31 December 2011 (46 pages)
24 April 2012Full accounts made up to 31 December 2011 (46 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
11 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 96,989,866
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 96,989,866
(4 pages)
10 February 2012Appointment of Mr Robin James Ashton as a director (2 pages)
10 February 2012Appointment of Mr Robin James Ashton as a director (2 pages)
17 October 2011Change of name with request to seek comments from relevant body (2 pages)
17 October 2011Company name changed whiteaway laidlaw bank LIMITED\certificate issued on 17/10/11
  • CONNOT ‐
(3 pages)
17 October 2011Company name changed whiteaway laidlaw bank LIMITED\certificate issued on 17/10/11
  • CONNOT ‐
(3 pages)
17 October 2011Change of name with request to seek comments from relevant body (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
5 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,989,866
(5 pages)
5 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,989,866
(5 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,489,866
(5 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 36,489,866
(5 pages)
26 July 2011Termination of appointment of Bruce Tyler as a director (1 page)
26 July 2011Termination of appointment of Bruce Tyler as a director (1 page)
10 June 2011Appointment of Mr Nicholas Mark Fielden as a director (2 pages)
10 June 2011Appointment of Mr Nicholas Mark Fielden as a director (2 pages)
17 May 2011Appointment of Mr Daniel James Rushbrook as a secretary (1 page)
17 May 2011Appointment of Mr Daniel James Rushbrook as a secretary (1 page)
9 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 18,645,866
(5 pages)
9 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 18,645,866
(5 pages)
29 March 2011Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX, United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from , Queens Court 24 Queen Street, Manchester, M2 5HX, United Kingdom on 29 March 2011 (1 page)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
22 March 2011Appointment of Sir George Ross Mathewson as a director (2 pages)
22 March 2011Appointment of Sir Brian Gammell Ivory as a director (2 pages)
22 March 2011Appointment of Sir George Ross Mathewson as a director (2 pages)
22 March 2011Appointment of Sir Brian Gammell Ivory as a director (2 pages)
23 February 2011Appointment of Mrs Lindsey Mcmurray as a director (2 pages)
23 February 2011Appointment of Mrs Lindsey Mcmurray as a director (2 pages)
11 February 2011Appointment of Mr Owen Pearson Woodley as a director (2 pages)
11 February 2011Appointment of Mr Owen Pearson Woodley as a director (2 pages)
10 February 2011Registered office address changed from , 125 Portland Street, Manchester, M1 4QD on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Douglas Martin as a director (1 page)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 13,625,000
(5 pages)
10 February 2011Termination of appointment of David Cowie as a director (1 page)
10 February 2011Termination of appointment of David Cowie as a director (1 page)
10 February 2011Termination of appointment of David Cowie as a secretary (1 page)
10 February 2011Termination of appointment of Chris Gee as a director (1 page)
10 February 2011Termination of appointment of Douglas Martin as a director (1 page)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 13,625,000
(5 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 February 2011Termination of appointment of David Cowie as a secretary (1 page)
10 February 2011Termination of appointment of Robert Dyson as a director (1 page)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 February 2011Registered office address changed from , 125 Portland Street, Manchester, M1 4QD on 10 February 2011 (1 page)
10 February 2011Termination of appointment of Chris Gee as a director (1 page)
10 February 2011Termination of appointment of Robert Dyson as a director (1 page)
9 February 2011Appointment of Mr Chris Gee as a director (2 pages)
9 February 2011Appointment of Mr Chris Gee as a director (2 pages)
23 November 2010Appointment of Mr David Edward Cowie as a secretary (1 page)
23 November 2010Termination of appointment of Nancy Artell as a secretary (1 page)
23 November 2010Appointment of Mr David Edward Cowie as a secretary (1 page)
23 November 2010Termination of appointment of Nancy Artell as a secretary (1 page)
3 June 2010Full accounts made up to 31 December 2009 (20 pages)
3 June 2010Full accounts made up to 31 December 2009 (20 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Graham Paul Alcock on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Douglas John Martin on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Robert William Dyson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Bruce Charles Tyler on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Nancy Louise Artell on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr David Edward Cowie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Edward Cowie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Bruce Charles Tyler on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Robert William Dyson on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Ms Nancy Louise Artell on 12 November 2009 (1 page)
12 November 2009Director's details changed for Graham Paul Alcock on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Douglas John Martin on 12 November 2009 (2 pages)
1 September 2009Appointment terminated secretary ian richardson (1 page)
1 September 2009Secretary appointed ms nancy louise artell (1 page)
1 September 2009Secretary appointed ms nancy louise artell (1 page)
1 September 2009Appointment terminated secretary ian richardson (1 page)
20 May 2009Appointment terminated director joseph smith (1 page)
20 May 2009Appointment terminated director joseph smith (1 page)
20 May 2009Director appointed mr robert william dyson (2 pages)
20 May 2009Director appointed mr robert william dyson (2 pages)
11 May 2009Full accounts made up to 31 December 2008 (20 pages)
11 May 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Return made up to 25/03/08; no change of members; amend (7 pages)
7 May 2009Return made up to 25/03/08; no change of members; amend (7 pages)
23 April 2009Appointment terminate, director ian richardson logged form (1 page)
23 April 2009Appointment terminate, director ian richardson logged form (1 page)
21 April 2009Director's change of particulars / douglas martin / 01/03/2009 (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / douglas martin / 01/03/2009 (1 page)
21 April 2009Appointment terminated director ian richardson (1 page)
21 April 2009Appointment terminated director ian richardson (1 page)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
9 April 2009Director appointed douglas john martin (2 pages)
9 April 2009Director appointed douglas john martin (2 pages)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 July 2008Return made up to 25/03/08; full list of members
  • 363(287) ‐ Registered office changed on 14/07/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 2008Director appointed bruce charles tyler (2 pages)
14 July 2008Return made up to 25/03/08; full list of members
  • 363(287) ‐ Registered office changed on 14/07/08
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 2008Director appointed bruce charles tyler (2 pages)
17 April 2008Appointment terminated director robert fox (1 page)
17 April 2008Appointment terminated director robert fox (1 page)
15 October 2007Registered office changed on 15/10/07 from: queen's court, 24 queen street, manchester M2 5AH (1 page)
15 October 2007Registered office changed on 15/10/07 from: queen's court, 24 queen street, manchester M2 5AH (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
16 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 June 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 June 2007Return made up to 25/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2007Return made up to 25/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2007Full accounts made up to 31 January 2007 (19 pages)
9 May 2007Full accounts made up to 31 January 2007 (19 pages)
21 April 2007Registered office changed on 21/04/07 from: queens court, 24 queen street, manchester, lancashire M2 5AH (1 page)
21 April 2007Registered office changed on 21/04/07 from: queens court, 24 queen street, manchester, lancashire M2 5AH (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: ambassador house pobox 93, devonshire st, manchester, M60 6BU (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (2 pages)
14 February 2007Director resigned (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Secretary resigned (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
14 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
14 February 2007Secretary resigned (2 pages)
14 February 2007Registered office changed on 14/02/07 from: ambassador house pobox 93, devonshire st, manchester, M60 6BU (1 page)
14 February 2007New director appointed (4 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
3 July 2006Full accounts made up to 31 March 2006 (21 pages)
3 July 2006Full accounts made up to 31 March 2006 (21 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
6 April 2006Return made up to 25/03/06; full list of members (3 pages)
1 July 2005Full accounts made up to 31 March 2005 (21 pages)
1 July 2005Full accounts made up to 31 March 2005 (21 pages)
25 April 2005Return made up to 25/03/05; full list of members (3 pages)
25 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
20 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
20 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
18 June 2004Reduction of iss capital and minute (oc) £ ic 30000000/ 2000000 (2 pages)
18 June 2004Certificate of reduction of issued capital (1 page)
18 June 2004Reduction of iss capital and minute (oc) £ ic 30000000/ 2000000 (2 pages)
18 June 2004Certificate of reduction of issued capital (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 May 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2004Memorandum and Articles of Association (5 pages)
26 May 2004Memorandum and Articles of Association (5 pages)
7 April 2004Return made up to 25/03/04; full list of members (6 pages)
7 April 2004Return made up to 25/03/04; full list of members (6 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
1 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
29 April 2003Return made up to 25/03/03; full list of members (7 pages)
29 April 2003Return made up to 25/03/03; full list of members (7 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
9 April 2002Return made up to 25/03/02; full list of members (7 pages)
9 April 2002Return made up to 25/03/02; full list of members (7 pages)
11 January 2002Location of register of members (1 page)
11 January 2002Location of register of members (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
16 August 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
16 August 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (3 pages)
30 April 2001Secretary resigned (1 page)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
11 September 2000Full group accounts made up to 31 March 2000 (21 pages)
11 September 2000Full group accounts made up to 31 March 2000 (21 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
4 April 2000Return made up to 25/03/00; full list of members (8 pages)
4 April 2000Return made up to 25/03/00; full list of members (8 pages)
1 February 2000Full group accounts made up to 31 March 1999 (22 pages)
1 February 2000Full group accounts made up to 31 March 1999 (22 pages)
26 April 1999Return made up to 25/03/99; full list of members (8 pages)
26 April 1999Return made up to 25/03/99; full list of members (8 pages)
21 October 1998Full group accounts made up to 31 March 1998 (18 pages)
21 October 1998Full group accounts made up to 31 March 1998 (18 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
10 September 1998New director appointed (3 pages)
10 September 1998New director appointed (3 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
17 April 1998Return made up to 25/03/98; full list of members (8 pages)
17 April 1998Return made up to 25/03/98; full list of members (8 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
28 October 1997Full group accounts made up to 31 March 1997 (19 pages)
28 October 1997Full group accounts made up to 31 March 1997 (19 pages)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Return made up to 25/03/97; full list of members (8 pages)
4 April 1997Return made up to 25/03/97; full list of members (8 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 September 1996Full group accounts made up to 31 March 1996 (19 pages)
17 September 1996Full group accounts made up to 31 March 1996 (19 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
4 April 1996Return made up to 25/03/96; no change of members (7 pages)
4 April 1996Return made up to 25/03/96; no change of members (7 pages)
17 October 1995Full accounts made up to 31 March 1995 (19 pages)
17 October 1995Full accounts made up to 31 March 1995 (19 pages)
6 April 1995Return made up to 25/03/95; no change of members (14 pages)
6 April 1995Return made up to 25/03/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
17 April 1991Memorandum and Articles of Association (13 pages)
17 April 1991Memorandum and Articles of Association (13 pages)
29 January 1991Location of register of directors' interests (1 page)
29 January 1991Location of register of members (1 page)
29 January 1991Location of register of members (1 page)
29 January 1991Location of register of directors' interests (1 page)
7 December 1990Memorandum and Articles of Association (16 pages)
7 December 1990Memorandum and Articles of Association (16 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 December 1989Ad 13/12/89--------- £ si 25000000@1=25000000 £ ic 500000/25500000 (2 pages)
20 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1989Nc inc already adjusted 13/12/89 (1 page)
20 December 1989Ad 13/12/89--------- £ si 25000000@1=25000000 £ ic 500000/25500000 (2 pages)
29 January 1988Company name changed whiteaway,laidlaw & co.LIMITED\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed whiteaway,laidlaw & co.LIMITED\certificate issued on 01/02/88 (2 pages)
13 February 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
13 February 1987Group of companies' accounts made up to 31 March 1986 (17 pages)
28 June 1979New secretary appointed (1 page)
28 June 1979New secretary appointed (1 page)
19 September 1973Share capital (2 pages)
19 September 1973Share capital (2 pages)
14 July 1970Company name changed\certificate issued on 14/07/70 (2 pages)
14 July 1970Company name changed\certificate issued on 14/07/70 (2 pages)
3 May 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 May 1949Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
29 June 1944Certificate of incorporation (2 pages)
29 June 1944Certificate of incorporation (2 pages)
29 June 1944Incorporation (35 pages)
29 June 1944Incorporation (35 pages)