Great Warley
Brentwood
Essex
CM13 3BE
Director Name | Mr Paul Joseph Lawrence |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2015(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 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(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 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 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 September 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive 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(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 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(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Ms Thi Nhuoc Lan Tu |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Janet Connor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(12 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Secretary Name | Mr Andrew James Nicholson |
---|---|
Status | Current |
Appointed | 24 January 2023(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Malcolm Peter Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 17 January 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YF |
Director Name | Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive Waverly Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Graham Paul Alcock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2016) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive Waverly Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Richard Anthony Pyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive Waverly Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr Robin James Ashton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Roger Vincent Lovering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House The Drive Waverly Hill Business Park Brentwood Essex CM13 3BE |
Secretary Name | Daniel James Rushbrook |
---|---|
Status | Resigned |
Appointed | 20 March 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2023) |
Role | Company Director |
Correspondence Address | Lutea House The Drive Waverly Hill Business Park Brentwood Essex CM13 3BE |
Director Name | Mr Stephen David Johnson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Iain Cornish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(5 years, 2 months 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 Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mrs Sally-Ann Hibberd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 6 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 Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Chief Executive Officer Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 8 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 Warley Hill Business Park, The Drive 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 | 08 February 2019(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lutea House Warley Hill Business Park The Drive, Great Warley Brentwood Essex CM13 3BE |
Website | shawbrook.co.uk |
---|
Registered Address | Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
136.5m at £0.01 | Sof Annex Nominees Limited 54.59% Ordinary |
---|---|
- | OTHER 45.41% - |
Year | 2014 |
---|---|
Turnover | £167,900,000 |
Net Worth | £169,200,000 |
Cash | £313,100,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
19 July 2023 | Group of companies' accounts made up to 31 December 2022 (231 pages) |
---|---|
13 June 2023 | Resolutions
|
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
10 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
6 February 2023 | Appointment of Mr Andrew James Nicholson as a secretary on 24 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Daniel James Rushbrook as a secretary on 24 January 2023 (1 page) |
4 July 2022 | Termination of appointment of Robin James Ashton as a director on 30 June 2022 (1 page) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
5 May 2022 | Second filing for the appointment of Janet Connor as a director (3 pages) |
3 May 2022 | Appointment of Mrs Janet Connor as a director on 1 May 2022
|
28 April 2022 | Notification of a person with significant control statement (2 pages) |
28 April 2022 | Cessation of Marlin Bidco Limited as a person with significant control on 12 March 2018 (1 page) |
26 April 2022 | Group of companies' accounts made up to 31 December 2021 (256 pages) |
5 April 2022 | Second filing for the appointment of Miss Thi Nhuoc Lan Tu as a director (3 pages) |
15 March 2022 | Appointment of Nhuoc Lan Tu as a director on 10 March 2022
|
5 September 2021 | Resolutions
|
5 September 2021 | Resolutions
|
12 July 2021 | Group of companies' accounts made up to 31 December 2020 (212 pages) |
9 June 2021 | Appointment of Mr Marcelino Castrillo Garcia as a director on 7 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Ian Cowie as a director on 7 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 October 2020 | Second filing for the appointment of Ian Cowie as a director (6 pages) |
22 June 2020 | Director's details changed for Mrs Michele Mavis Turmore on 29 May 2020 (2 pages) |
10 June 2020 | Group of companies' accounts made up to 31 December 2019 (196 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 January 2020 | Second filing of Confirmation Statement dated 30/04/2018 (6 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) |
20 May 2019 | Group of companies' accounts made up to 31 December 2018 (195 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
13 February 2019 | Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr Ian Cowie as a director on 7 February 2019
|
31 January 2019 | Termination of appointment of David Ronald Gagie as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Sally-Ann Hibberd as a director on 31 January 2019 (1 page) |
30 July 2018 | Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates
|
11 April 2018 | Group of companies' accounts made up to 31 December 2017 (159 pages) |
12 March 2018 | Notification of Marlin Bidco Limited as a person with significant control on 24 August 2017 (2 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) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
13 September 2017 | Change of details for a person with significant control (2 pages) |
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) |
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
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) |
28 June 2017 | Certificate of reduction of issued capital (1 page) |
28 June 2017 | Statement of capital on 28 June 2017
|
28 June 2017 | Statement of capital on 28 June 2017
|
28 June 2017 | Certificate of reduction of issued capital (1 page) |
28 June 2017 | Reduction of iss capital and minute (oc) (6 pages) |
28 June 2017 | Reduction of iss capital and minute (oc) (6 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Resolutions
|
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (190 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (190 pages) |
15 May 2017 | Interim accounts made up to 30 April 2017 (10 pages) |
15 May 2017 | Interim accounts made up to 30 April 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 April 2017 | Interim accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Interim accounts made up to 31 March 2017 (10 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) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
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) |
5 June 2016 | Annual return made up to 30 April 2016 no member list Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 30 April 2016 no member list Statement of capital on 2016-06-05
|
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (212 pages) |
3 May 2016 | Group of companies' accounts made up to 31 December 2015 (212 pages) |
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Appointment of David Ronald Gagie as a director on 1 December 2015 (2 pages) |
7 January 2016 | Appointment of David Ronald Gagie as a director on 1 December 2015
|
7 January 2016 | Appointment of David Ronald Gagie as a director on 1 December 2015
|
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) |
6 January 2016 | Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 11 December 2015
|
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) |
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) |
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) |
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) |
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) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (120 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) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (25 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders (25 pages) |
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) |
13 May 2015 | Registered office address changed from Lutea House the Drive Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Sir George Ross Mathewson as a director on 20 March 2015 (2 pages) |
13 May 2015 | Registered office address changed from , Lutea House the Drive Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from , Lutea House the Drive Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Sir George Ross Mathewson as a director on 20 March 2015 (2 pages) |
13 May 2015 | Appointment of Mr Robin James Ashton as a director on 20 March 2015 (2 pages) |
13 May 2015 | Appointment of Mr Robin James Ashton as a director on 20 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Graham Paul Alcock as a director on 20 March 2015 (3 pages) |
29 April 2015 | Appointment of Mr Graham Paul Alcock as a director on 20 March 2015 (3 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
26 April 2015 | Termination of appointment of James William Scott as a director on 20 March 2015 (2 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 8 April 2015
|
26 April 2015 | Termination of appointment of James William Scott as a director on 20 March 2015 (2 pages) |
22 April 2015 | Appointment of Daniel James Rushbrook as a secretary on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Thomas Francis Wood as a director on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Thomas Francis Wood as a director on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Daniel James Rushbrook as a secretary on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Roger Vincent Lovering as a director on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Roger Vincent Lovering as a director on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard Anthony Pyman as a director on 20 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard Anthony Pyman as a director on 20 March 2015 (3 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Sub-division of shares on 31 March 2015 (7 pages) |
20 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2015 | Sub-division of shares on 31 March 2015 (7 pages) |
20 April 2015 | Resolutions
|
24 March 2015 | Auditor's report (1 page) |
24 March 2015 | Re-registration of Memorandum and Articles (28 pages) |
24 March 2015 | Re-registration of Memorandum and Articles (28 pages) |
24 March 2015 | Balance Sheet (14 pages) |
24 March 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
24 March 2015 | Balance Sheet (14 pages) |
24 March 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 2015 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 2015 | Auditor's report (1 page) |
24 March 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
24 March 2015 | Auditor's statement (1 page) |
24 March 2015 | Auditor's statement (1 page) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
24 March 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Company name changed laidlaw acquisitions LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Company name changed laidlaw acquisitions LIMITED\certificate issued on 11/03/15
|
20 February 2015 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to Lutea House the Drive Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from , 135 Bishopsgate, London, EC2M 3UR to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from , 135 Bishopsgate, London, EC2M 3UR to Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE on 20 February 2015 (2 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (62 pages) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
15 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
14 July 2014 | Auditors resignation (1 page) |
14 July 2014 | Auditors resignation (1 page) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (19 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders (19 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
19 December 2013 | Appointment of Mr James William Scott as a director on 17 December 2013 (3 pages) |
19 December 2013 | Termination of appointment of Malcolm Peter Jackson as a director on 22 November 2013 (2 pages) |
19 December 2013 | Termination of appointment of Malcolm Peter Jackson as a director on 22 November 2013 (2 pages) |
19 December 2013 | Appointment of Mr James William Scott as a director on 17 December 2013 (3 pages) |
19 December 2013 | Termination of appointment of Malcolm Jackson as a director (2 pages) |
19 December 2013 | Appointment of Mr James William Scott as a director (3 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
|
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
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (57 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (19 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (19 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
31 December 2012 | Register inspection address has been changed (2 pages) |
31 December 2012 | Register inspection address has been changed (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
13 December 2012 | Resolutions
|
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (17 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (17 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
8 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
8 January 2012 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (18 pages) |
4 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (18 pages) |
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
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
10 February 2011 | Resolutions
|
10 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
25 January 2011 | Appointment of Malcolm Peter Jackson as a director (3 pages) |
25 January 2011 | Appointment of Malcolm Peter Jackson as a director (3 pages) |
30 April 2010 | Incorporation (49 pages) |
30 April 2010 | Incorporation (49 pages) |