Shawbrook Bank Limited

  • Active
  • Incorporated on 29 Jun 1944

Reg Address: Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood CM13 3BE

Previous Names:
Whiteaway Laidlaw Bank Limited - 17 Oct 2011
Whiteaway Laidlaw Bank Limited - 1 Feb 1988
Whiteaway,Laidlaw & Co.Limited - 29 Jun 1944

Company Classifications:
64191 - Banks


  • Summary The company with name "Shawbrook Bank Limited" is a ltd and located in Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood CM13 3BE. Shawbrook Bank Limited is currently in active status and it was incorporated on 29 Jun 1944 (80 years 2 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Shawbrook Bank Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew James Nicholson Secretary 24 Jan 2023 - Active
2 Janet Connor Director 1 May 2022 British Active
3 Thi Nhuoc Lan Tu Director 10 Mar 2022 British Active
4 Marcelino Castrillo Garcia Director 7 Jun 2021 Spanish Active
5 Michele Mavis Turmore Director 1 Oct 2019 British Active
6 Ian Cowie Director 27 Jul 2018 British Active
7 Ian Cowie Director 27 Jul 2018 British Resigned
7 Jun 2021
8 John Dalrymple Callender Director 8 Mar 2018 British Active
9 Cedric Dubourdieu Director 5 Sep 2017 French Active
10 Dylan Minto Director 6 Feb 2017 British Active
11 Andrew Didham Director 1 Feb 2017 British Active
12 David Ronald Gagie Director 1 Jan 2016 British Resigned
31 Jan 2019
13 Stephen James Pateman Director 1 Jan 2016 British Resigned
27 Jul 2018
14 Sally-Ann Hibberd Director 5 Nov 2015 British Resigned
31 Jan 2019
15 Paul Joseph Lawrence Director 24 Aug 2015 British Active
16 Iain Cornish Director 6 Jul 2015 British Resigned
8 Mar 2018
17 Stephen David Johnson Director 21 May 2015 British Resigned
23 Jan 2018
18 Richard Anthony Pyman Director 2 Apr 2014 British Resigned
2 Oct 2015
19 Roger Vincent Lovering Director 25 Jan 2013 British Resigned
31 Aug 2019
20 Ian Arthur Henderson Director 3 Dec 2012 British Resigned
2 Apr 2014
21 Thomas Francis Wood Director 24 Oct 2012 British Resigned
30 Jun 2016
22 Robin James Ashton Director 1 Dec 2011 British Active
23 Robin James Ashton Director 1 Dec 2011 British Resigned
30 Jun 2022
24 Nicholas Mark Fielden Director 6 Jun 2011 British Resigned
31 Oct 2013
25 Daniel James Rushbrook Secretary 4 Mar 2011 - Active
26 Brian Gammell Ivory Director 4 Mar 2011 British Resigned
31 Mar 2015
27 George Ross Mathewson Director 4 Mar 2011 British Resigned
6 Jul 2015
28 Daniel James Rushbrook Secretary 4 Mar 2011 - Resigned
24 Jan 2023
29 Lindsey Mcmurray Director 31 Jan 2011 British Active
30 Owen Pearson Woodley Director 31 Jan 2011 British Resigned
4 May 2012
31 Christopher Williamson Gee Director 26 Jan 2011 British Resigned
31 Jan 2011
32 David Edward Cowie Secretary 18 Nov 2010 - Resigned
31 Jan 2011
33 Nancy Louise Artell Secretary 1 Sep 2009 - Resigned
29 Oct 2010
34 Robert William Dyson Director 19 May 2009 British Resigned
31 Jan 2011
35 Robert William Dyson Director 19 May 2009 British Resigned
31 Jan 2011
36 Douglas John Martin Director 1 Nov 2008 British Resigned
31 Jan 2011
37 Bruce Charles Tyler Director 12 Nov 2007 British Resigned
21 Jul 2011
38 Graham Paul Alcock Director 1 Apr 2007 British Resigned
9 Jun 2016
39 David Edward Cowie Director 31 Jan 2007 British Resigned
31 Jan 2011
40 Joseph Smith Director 31 Jan 2007 British Resigned
19 May 2009
41 Ian Michael Richardson Director 31 Jan 2007 English Resigned
31 Jan 2007
42 Ian Michael Richardson Secretary 31 Jan 2007 English Resigned
1 Sep 2009
43 Terence Duddy Director 6 Sep 2001 British Resigned
31 Jan 2007
44 Trevor Martyn Hilliard Director 26 Mar 2001 British Resigned
21 Dec 2003
45 Colin John Holmes Secretary 26 Mar 2001 - Resigned
31 Jan 2007
46 David Gordon Bury Director 17 Jun 1998 British Resigned
6 Sep 2001
47 Janet Dalton Secretary 1 Apr 1998 - Resigned
26 Mar 2001
48 Ian Alfred Grant Director 11 Dec 1996 British Resigned
31 Mar 2000
49 John Edward Mottershead Director 16 Apr 1996 British Resigned
31 Aug 2007
50 William George Renshaw Secretary 14 Sep 1994 - Resigned
31 Mar 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Shawbrook Group Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Shawbrook Bank Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 8 May 2024 Download PDF
2 Confirmation Statement - No Updates 4 Apr 2024 Download PDF
3 Mortgage - Satisfy Charge Full 23 Jun 2023 Download PDF
4 Officers - Appoint Person Secretary Company With Name Date 6 Feb 2023 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 3 Feb 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Jul 2022 Download PDF
16 Pages
7 Officers - Termination Director Company With Name Termination Date 1 Jul 2022 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 3 May 2022 Download PDF
3 Pages
9 Mortgage - Satisfy Charge Full 29 Jul 2021 Download PDF
10 Mortgage - Satisfy Charge Full 29 Jul 2021 Download PDF
11 Accounts - Group 13 Jul 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 9 Jun 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 7 Jun 2021 Download PDF
14 Confirmation Statement - No Updates 6 Apr 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 22 Jun 2020 Download PDF
2 Pages
16 Accounts - Group 11 Jun 2020 Download PDF
154 Pages
17 Confirmation Statement - No Updates 25 Mar 2020 Download PDF
3 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Oct 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Sep 2019 Download PDF
1 Pages
20 Accounts - Group 21 May 2019 Download PDF
151 Pages
21 Confirmation Statement - Updates 25 Mar 2019 Download PDF
4 Pages
22 Officers - Change Person Director Company With Change Date 13 Feb 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Dec 2018 Download PDF
26 Pages
26 Officers - Termination Director Company With Name Termination Date 30 Jul 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 30 Jul 2018 Download PDF
2 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Jun 2018 Download PDF
27 Pages
29 Accounts - Group 16 Apr 2018 Download PDF
104 Pages
30 Confirmation Statement - Updates 27 Mar 2018 Download PDF
4 Pages
31 Officers - Termination Director Company With Name Termination Date 9 Mar 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 9 Mar 2018 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 6 Feb 2018 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 11 Sep 2017 Download PDF
2 Pages
35 Resolution 1 Aug 2017 Download PDF
33 Pages
36 Officers - Change Person Director Company With Change Date 5 Jul 2017 Download PDF
2 Pages
37 Accounts - Group 20 Jun 2017 Download PDF
101 Pages
38 Confirmation Statement - Updates 28 Mar 2017 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name Date 10 Feb 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 9 Feb 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 6 Jul 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 9 Jun 2016 Download PDF
1 Pages
43 Accounts - Group 3 May 2016 Download PDF
115 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2016 Download PDF
13 Pages
45 Officers - Appoint Person Director Company With Name Date 7 Jan 2016 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 11 Nov 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 5 Oct 2015 Download PDF
1 Pages
49 Officers - Change Person Director Company With Change Date 3 Sep 2015 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 2 Sep 2015 Download PDF
2 Pages
51 Accounts - Group 24 Jul 2015 Download PDF
95 Pages
52 Officers - Appoint Person Director Company With Name Date 15 Jul 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 28 May 2015 Download PDF
2 Pages
55 Capital - Allotment Shares 22 May 2015 Download PDF
4 Pages
56 Officers - Termination Director Company With Name Termination Date 6 May 2015 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2015 Download PDF
7 Pages
58 Resolution 19 Apr 2015 Download PDF
3 Pages
59 Resolution 19 Apr 2015 Download PDF
35 Pages
60 Capital - Allotment Shares 7 Jan 2015 Download PDF
4 Pages
61 Auditors - Resignation Company 21 Jul 2014 Download PDF
1 Pages
62 Auditors - Resignation Company 14 Jul 2014 Download PDF
2 Pages
63 Miscellaneous 14 Jul 2014 Download PDF
3 Pages
64 Capital - Allotment Shares 3 Jul 2014 Download PDF
3 Pages
65 Accounts - Group 9 Jun 2014 Download PDF
69 Pages
66 Resolution 15 May 2014 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 8 Apr 2014 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 8 Apr 2014 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2014 Download PDF
8 Pages
70 Capital - Allotment Shares 6 Nov 2013 Download PDF
4 Pages
71 Officers - Termination Director Company With Name 4 Nov 2013 Download PDF
1 Pages
72 Capital - Allotment Shares 15 Jul 2013 Download PDF
4 Pages
73 Accounts - Group 20 May 2013 Download PDF
67 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2013 Download PDF
8 Pages
75 Officers - Appoint Person Director Company With Name 28 Jan 2013 Download PDF
2 Pages
76 Resolution 13 Dec 2012 Download PDF
8 Pages
77 Resolution 13 Dec 2012 Download PDF
1 Pages
78 Capital - Allotment Shares 12 Dec 2012 Download PDF
5 Pages
79 Capital - Allotment Shares 12 Dec 2012 Download PDF
5 Pages
80 Officers - Appoint Person Director Company With Name 6 Dec 2012 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 2 Nov 2012 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 8 May 2012 Download PDF
1 Pages
83 Accounts - Full 24 Apr 2012 Download PDF
46 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2012 Download PDF
7 Pages
85 Capital - Allotment Shares 11 Apr 2012 Download PDF
4 Pages
86 Officers - Appoint Person Director Company With Name 10 Feb 2012 Download PDF
2 Pages
87 Change Of Name - Certificate Company 17 Oct 2011 Download PDF
3 Pages
88 Change Of Name - Request Comments 17 Oct 2011 Download PDF
2 Pages
89 Accounts - Full 16 Sep 2011 Download PDF
20 Pages
90 Capital - Allotment Shares 5 Sep 2011 Download PDF
5 Pages
91 Capital - Allotment Shares 1 Aug 2011 Download PDF
5 Pages
92 Officers - Termination Director Company With Name 26 Jul 2011 Download PDF
1 Pages
93 Officers - Appoint Person Director Company With Name 10 Jun 2011 Download PDF
2 Pages
94 Officers - Appoint Person Secretary Company With Name 17 May 2011 Download PDF
1 Pages
95 Capital - Allotment Shares 9 May 2011 Download PDF
5 Pages
96 Address - Change Registered Office Company With Date Old 29 Mar 2011 Download PDF
1 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2011 Download PDF
6 Pages
98 Officers - Appoint Person Director Company With Name 22 Mar 2011 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 22 Mar 2011 Download PDF
2 Pages
100 Officers - Appoint Person Director Company With Name 23 Feb 2011 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Shawbrook Group Plc
Mutual People: Andrew Didham , Robin James Ashton , Dylan Minto , Cedric Dubourdieu , Ian Cowie , Michele Mavis Turmore , John Dalrymple Callender , Lindsey Mcmurray , Paul Joseph Lawrence
Active
2 The Mortgage Lender Limited
Mutual People: Dylan Minto
Active
3 Centric Spv 1 Ltd.
Mutual People: Dylan Minto , Ian Cowie
Active
4 Coachlease Limited
Mutual People: Dylan Minto , Ian Cowie
Active
5 Singers Corporate Asset Finance Limited
Mutual People: Dylan Minto , Ian Cowie
Active
6 Singers Healthcare Finance Limited
Mutual People: Dylan Minto , Ian Cowie
Active
7 Hermes Group Limited
Mutual People: Dylan Minto , Ian Cowie
Active
8 Link Loans Limited
Mutual People: Dylan Minto , Ian Cowie
Active
9 Resource Partners Spv Limited
Mutual People: Dylan Minto , Ian Cowie
Active
10 Shawbrook Buildings And Protection Limited
Mutual People: Dylan Minto , Ian Cowie
Active
11 Singer & Friedlander Commercial Finance Limited
Mutual People: Dylan Minto , Ian Cowie
Active
12 Kmt Management Limited
Mutual People: Michele Mavis Turmore
Liquidation
13 Kibble Developments Limited
Mutual People: Michele Mavis Turmore
dissolved
14 Barclays Unquoted Investments Limited
Mutual People: John Dalrymple Callender
Active
15 Barclays Unquoted Property Investments Limited
Mutual People: John Dalrymple Callender
Active
16 Cwcb Finance Leasing (Ds7B) Limited
Mutual People: John Dalrymple Callender
Active
17 Globe Nominees Limited
Mutual People: John Dalrymple Callender
Active
18 Barclays Capital Nominees (No.3) Limited
Mutual People: John Dalrymple Callender
Active
19 Mercantile Credit Company Limited
Mutual People: John Dalrymple Callender
Active
20 Barclays Directors Limited
Mutual People: John Dalrymple Callender
Active
21 Peac Business Finance Limited
Mutual People: John Dalrymple Callender
Active
22 Barclays Funds Investments Limited
Mutual People: John Dalrymple Callender
Active
23 Barclays Uk Investments Limited
Mutual People: John Dalrymple Callender
Active
24 Mercantile Leasing Company (No.132) Limited
Mutual People: John Dalrymple Callender
Active
25 Inglewood Amenity Management Company Limited
Mutual People: John Dalrymple Callender
Active
26 Camberley Heath Limited
Mutual People: John Dalrymple Callender
Active
27 St. Dominic'S Ltd.
Mutual People: John Dalrymple Callender
Active
28 Wates Homes (Bracknell) Limited
Mutual People: John Dalrymple Callender
Active
29 Aldermore Bank Plc
Mutual People: John Dalrymple Callender
Active
30 Aldermore Group Plc
Mutual People: John Dalrymple Callender
Active
31 Reading Blue Coat School
Mutual People: John Dalrymple Callender
Active
32 Motability Operations Limited
Mutual People: John Dalrymple Callender
Active
33 Motability Operations Group Plc
Mutual People: John Dalrymple Callender
Active
34 Dial Contracts Limited
Mutual People: John Dalrymple Callender
Active
35 Fce Bank Plc
Mutual People: John Dalrymple Callender
Active
36 Al Rollo Limited
Mutual People: John Dalrymple Callender
dissolved
37 Finance & Leasing Association
Mutual People: John Dalrymple Callender
Active
38 Phoenix Venture Leasing 2 Limited
Mutual People: John Dalrymple Callender
dissolved
39 R.B. Bishopsgate Investments Limited
Mutual People: Lindsey Mcmurray
Active
40 Future First Alumni Limited
Mutual People: Lindsey Mcmurray
Active
41 Rb Investments 3 Limited
Mutual People: Lindsey Mcmurray
Liquidation
42 Rbs Asset Management Limited
Mutual People: Lindsey Mcmurray
dissolved
43 Pollen Street Limited
Mutual People: Lindsey Mcmurray
Active
44 Intermediate Capital Group Plc
Mutual People: Lindsey Mcmurray
Active
45 Roboscot Equity Limited
Mutual People: Lindsey Mcmurray
dissolved
46 Rbsm Capital Limited
Mutual People: Lindsey Mcmurray
Liquidation
47 Royal Bank Ventures Investments Limited
Mutual People: Lindsey Mcmurray
Active
48 Rbs Investment Limited
Mutual People: Lindsey Mcmurray
Liquidation
49 Royal Bank Investments Limited
Mutual People: Lindsey Mcmurray
Active
50 Psc Iii Carry Gp Limited
Mutual People: Lindsey Mcmurray
Active
51 Sof General Partner (Scotland) Ii Limited
Mutual People: Lindsey Mcmurray
Active
52 Arrow Global One Limited
Mutual People: Lindsey Mcmurray
Active
53 Arrow Global Group Limited
Mutual People: Lindsey Mcmurray
Active
54 Morris Group Limited
Mutual People: Lindsey Mcmurray
Active
55 Polus Capital Management Group Limited
Mutual People: Lindsey Mcmurray
Active
56 Specialty Finance Trust Holdings Limited
Mutual People: Lindsey Mcmurray
Liquidation
57 Bumblebee Loans Ltd
Mutual People: Lindsey Mcmurray
Active
58 Honeycomb Finance Limited
Mutual People: Lindsey Mcmurray
Active
59 Sof General Partner (Uk) Limited
Mutual People: Lindsey Mcmurray
Active
60 Psc Nominee 1 Limited
Mutual People: Lindsey Mcmurray
Active
61 Psc Nominee 3 Limited
Mutual People: Lindsey Mcmurray
Active
62 Honeycomb Holdings Limited
Mutual People: Lindsey Mcmurray
Active
63 Pollen Street Capital Limited
Mutual People: Lindsey Mcmurray
Active
64 Sof Annex Nominees Limited
Mutual People: Lindsey Mcmurray
Active
65 Pollenup Limited
Mutual People: Lindsey Mcmurray
Active
66 Psc Bidco Limited
Mutual People: Lindsey Mcmurray
Active
67 Rhodium Investments 4 Limited
Mutual People: Lindsey Mcmurray
dissolved
68 Hsq Investment Limited
Mutual People: Lindsey Mcmurray
Active
69 Rhodium Investments 1 Limited
Mutual People: Lindsey Mcmurray
dissolved
70 Rhodium Investments 3 Limited
Mutual People: Lindsey Mcmurray
dissolved
71 Psc Service Company Limited
Mutual People: Lindsey Mcmurray
Active
72 Psc Iii Gp Limited
Mutual People: Lindsey Mcmurray
Active
73 Villon Holdings (Uk) Limited
Mutual People: Lindsey Mcmurray
Active
74 Ashurst Newco 1 Limited
Mutual People: Lindsey Mcmurray
dissolved