Company NameShawbrook Group Plc
Company StatusActive
Company Number07240248
CategoryPublic Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)
Previous NamesLaidlaw Acquisitions Limited and Shawbrook Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Paul Joseph Lawrence
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Andrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 9 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(6 years, 9 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(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMrs Michele Mavis Turmore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(9 years, 5 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(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
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(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameJanet Connor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(12 years after company formation)
Appointment Duration1 year, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Secretary NameMr Andrew James Nicholson
StatusCurrent
Appointed24 January 2023(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Malcolm Peter Jackson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed17 January 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YF
Director NameThomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive
Waverly Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Graham Paul Alcock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2016)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive
Waverly Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameRichard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive
Waverly Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameSir George Ross Mathewson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Robin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameRoger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive
Waverly Hill Business Park
Brentwood
Essex
CM13 3BE
Secretary NameDaniel James Rushbrook
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2023)
RoleCompany Director
Correspondence AddressLutea House The Drive
Waverly Hill Business Park
Brentwood
Essex
CM13 3BE
Director NameMr Stephen David Johnson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Iain Cornish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMrs Sally-Ann Hibberd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameChief Executive Officer Stephen James Pateman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr David Ronald Gagie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Director NameMr Ian Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park
The Drive, Great Warley
Brentwood
Essex
CM13 3BE

Contact

Websiteshawbrook.co.uk

Location

Registered AddressLutea House Warley Hill Business Park, The Drive
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Shareholders

136.5m at £0.01Sof Annex Nominees Limited
54.59%
Ordinary
-OTHER
45.41%
-

Financials

Year2014
Turnover£167,900,000
Net Worth£169,200,000
Cash£313,100,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

19 July 2023Group of companies' accounts made up to 31 December 2022 (231 pages)
13 June 2023Resolutions
  • RES13 ‐ Any general meeting of the company, other than an agm, may be called on not less than 14 clear days' notice 16/05/2023
(1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
10 May 2023Confirmation statement made on 30 April 2023 with updates (4 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)
4 July 2022Termination of appointment of Robin James Ashton as a director on 30 June 2022 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
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
  • ANNOTATION Part Rectified the director's service address on the IN01 was removed from the public register on 06/07/2022 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 April 2022Notification of a person with significant control statement (2 pages)
28 April 2022Cessation of Marlin Bidco Limited as a person with significant control on 12 March 2018 (1 page)
26 April 2022Group of companies' accounts made up to 31 December 2021 (256 pages)
5 April 2022Second filing for the appointment of Miss Thi Nhuoc Lan Tu as a director (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)
5 September 2021Resolutions
  • RES13 ‐ 14 days notice required for general meeting 25/05/2021
(1 page)
5 September 2021Resolutions
  • RES13 ‐ 14 days notice required for general meeting 12/05/2020
(1 page)
12 July 2021Group of companies' accounts made up to 31 December 2020 (212 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)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
14 October 2020Second filing for the appointment of Ian Cowie as a director (6 pages)
22 June 2020Director's details changed for Mrs Michele Mavis Turmore on 29 May 2020 (2 pages)
10 June 2020Group of companies' accounts made up to 31 December 2019 (196 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 January 2020Second filing of Confirmation Statement dated 30/04/2018 (6 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)
20 May 2019Group of companies' accounts made up to 31 December 2018 (195 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
13 February 2019Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages)
7 February 2019Appointment of Mr Ian Cowie as a director on 7 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2020.
(3 pages)
31 January 2019Termination of appointment of David Ronald Gagie as a director on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Sally-Ann Hibberd as a director on 31 January 2019 (1 page)
30 July 2018Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change, and shareholder information change) was registered on 10/01/2020.
(5 pages)
11 April 2018Group of companies' accounts made up to 31 December 2017 (159 pages)
12 March 2018Notification of Marlin Bidco Limited as a person with significant control on 24 August 2017 (2 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)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 September 2017Change of details for a person with significant control (2 pages)
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)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2,530,868.79
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2,530,868.79
(3 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)
28 June 2017Certificate of reduction of issued capital (1 page)
28 June 2017Statement of capital on 28 June 2017
  • GBP 2,505,000.00
(3 pages)
28 June 2017Statement of capital on 28 June 2017
  • GBP 2,505,000.00
(3 pages)
28 June 2017Certificate of reduction of issued capital (1 page)
28 June 2017Reduction of iss capital and minute (oc) (6 pages)
28 June 2017Reduction of iss capital and minute (oc) (6 pages)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (190 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (190 pages)
15 May 2017Interim accounts made up to 30 April 2017 (10 pages)
15 May 2017Interim accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 April 2017Interim accounts made up to 31 March 2017 (10 pages)
19 April 2017Interim accounts made up to 31 March 2017 (10 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)
21 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
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)
5 June 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-06-05
  • GBP 2,505,000
(24 pages)
5 June 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-06-05
  • GBP 2,505,000
(24 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (212 pages)
3 May 2016Group of companies' accounts made up to 31 December 2015 (212 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david gagie
(5 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david gagie
(5 pages)
7 January 2016Appointment of David Ronald Gagie as a director on 1 December 2015 (2 pages)
7 January 2016Appointment of David Ronald Gagie as a director on 1 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
7 January 2016Appointment of David Ronald Gagie as a director on 1 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 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)
6 January 2016Appointment of Chief Executive Officer Stephen James Pateman as a director on 1 January 2016 (2 pages)
17 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,505,000
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,505,000
(3 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)
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)
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)
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)
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)
8 July 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (120 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)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (25 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,500,000
(25 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (25 pages)
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)
13 May 2015Registered 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 2015Appointment of Sir George Ross Mathewson as a director on 20 March 2015 (2 pages)
13 May 2015Registered 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 2015Registered 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 2015Appointment of Sir George Ross Mathewson as a director on 20 March 2015 (2 pages)
13 May 2015Appointment of Mr Robin James Ashton as a director on 20 March 2015 (2 pages)
13 May 2015Appointment of Mr Robin James Ashton as a director on 20 March 2015 (2 pages)
29 April 2015Appointment of Mr Graham Paul Alcock as a director on 20 March 2015 (3 pages)
29 April 2015Appointment of Mr Graham Paul Alcock as a director on 20 March 2015 (3 pages)
26 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,500,000.00
(4 pages)
26 April 2015Termination of appointment of James William Scott as a director on 20 March 2015 (2 pages)
26 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,500,000.00
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,500,000.00
(4 pages)
26 April 2015Termination of appointment of James William Scott as a director on 20 March 2015 (2 pages)
22 April 2015Appointment of Daniel James Rushbrook as a secretary on 20 March 2015 (3 pages)
22 April 2015Appointment of Thomas Francis Wood as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Thomas Francis Wood as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Daniel James Rushbrook as a secretary on 20 March 2015 (3 pages)
22 April 2015Appointment of Roger Vincent Lovering as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Roger Vincent Lovering as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Richard Anthony Pyman as a director on 20 March 2015 (3 pages)
22 April 2015Appointment of Richard Anthony Pyman as a director on 20 March 2015 (3 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 185,257,511.01
(6 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(87 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(87 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Resolutions
  • RES14 ‐ Bonus issue 31/03/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 31/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,189,655.17
(5 pages)
20 April 2015Particulars of variation of rights attached to shares (3 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 185,257,511.01
(6 pages)
20 April 2015Sub-division of shares on 31 March 2015 (7 pages)
20 April 2015Particulars of variation of rights attached to shares (3 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,189,655.17
(5 pages)
20 April 2015Sub-division of shares on 31 March 2015 (7 pages)
20 April 2015Resolutions
  • RES14 ‐ Bonus issue 31/03/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdiv 31/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 March 2015Auditor's report (1 page)
24 March 2015Re-registration of Memorandum and Articles (28 pages)
24 March 2015Re-registration of Memorandum and Articles (28 pages)
24 March 2015Balance Sheet (14 pages)
24 March 2015Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
24 March 2015Balance Sheet (14 pages)
24 March 2015Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 2015Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 2015Auditor's report (1 page)
24 March 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
(5 pages)
24 March 2015Auditor's statement (1 page)
24 March 2015Auditor's statement (1 page)
24 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
24 March 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
24 March 2015Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Change of name notice (2 pages)
11 March 2015Company name changed laidlaw acquisitions LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(4 pages)
11 March 2015Company name changed laidlaw acquisitions LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(4 pages)
20 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Resolutions
  • RES13 ‐ Allotment of shares ratified 02/12/2014
(5 pages)
18 December 2014Resolutions
  • RES13 ‐ Allotment of shares ratified 02/12/2014
(5 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (62 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
15 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 185,257,511.00
(7 pages)
15 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 185,257,511.00
(7 pages)
14 July 2014Auditors resignation (1 page)
14 July 2014Auditors resignation (1 page)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders (19 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(19 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders (19 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2013Appointment of Mr James William Scott as a director on 17 December 2013 (3 pages)
19 December 2013Termination of appointment of Malcolm Peter Jackson as a director on 22 November 2013 (2 pages)
19 December 2013Termination of appointment of Malcolm Peter Jackson as a director on 22 November 2013 (2 pages)
19 December 2013Appointment of Mr James William Scott as a director on 17 December 2013 (3 pages)
19 December 2013Termination of appointment of Malcolm Jackson as a director (2 pages)
19 December 2013Appointment of Mr James William Scott as a director (3 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 137,961,021
(7 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 137,961,021
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 135,204,001.00
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 135,204,001.00
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 135,204,001.00
(7 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (19 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (19 pages)
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 120,204,001.00
(7 pages)
15 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 120,204,001.00
(7 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
31 December 2012Register inspection address has been changed (2 pages)
31 December 2012Register inspection address has been changed (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 125,194,001
(6 pages)
13 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 125,194,001
(6 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (17 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (17 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
12 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 105,194,001.00
(6 pages)
12 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 105,194,001.00
(6 pages)
8 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
8 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
8 January 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
4 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (18 pages)
4 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (18 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 45,194,001
(6 pages)
1 August 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 45,194,001
(6 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,250,001
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,350,001
(6 pages)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,250,001
(4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 27,350,001
(6 pages)
25 January 2011Appointment of Malcolm Peter Jackson as a director (3 pages)
25 January 2011Appointment of Malcolm Peter Jackson as a director (3 pages)
30 April 2010Incorporation (49 pages)
30 April 2010Incorporation (49 pages)