About

Registered Number: 00388466
Date of Incorporation: 29/06/1944 (79 years and 10 months ago)
Company Status: Active
Registered Address: Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE

 

Established in 1944, Shawbrook Bank Ltd have registered office in Brentwood, Essex, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 11 directors listed for Shawbrook Bank Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Robin James 01 December 2011 - 1
DIDHAM, Andrew 01 February 2017 - 1
LAWRENCE, Paul Joseph 24 August 2015 - 1
TURMORE, Michele Mavis 01 October 2019 - 1
CORNISH, Iain 06 July 2015 08 March 2018 1
FRASER OF KILMORACK, Richard Michael, The Rt Hon Lord N/A 30 June 1994 1
HIBBERD, Sally-Ann 05 November 2015 31 January 2019 1
IVORY, Brian Gammell, Sir 04 March 2011 31 March 2015 1
MOTTERSHEAD, John Edward 16 April 1996 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
RUSHBROOK, Daniel James 04 March 2011 - 1
COWIE, David Edward 18 November 2010 31 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 09 October 2019
TM01 - Termination of appointment of director 02 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 13 February 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
MR01 - N/A 27 December 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
MR01 - N/A 18 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 11 September 2017
RESOLUTIONS - N/A 01 August 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 05 October 2015
CH01 - Change of particulars for director 03 September 2015
AP01 - Appointment of director 02 September 2015
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 28 May 2015
SH01 - Return of Allotment of shares 22 May 2015
TM01 - Termination of appointment of director 06 May 2015
AR01 - Annual Return 21 April 2015
RESOLUTIONS - N/A 19 April 2015
RESOLUTIONS - N/A 19 April 2015
SH01 - Return of Allotment of shares 07 January 2015
AUD - Auditor's letter of resignation 21 July 2014
MISC - Miscellaneous document 14 July 2014
AUD - Auditor's letter of resignation 14 July 2014
SH01 - Return of Allotment of shares 03 July 2014
AA - Annual Accounts 09 June 2014
RESOLUTIONS - N/A 15 May 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 02 April 2014
SH01 - Return of Allotment of shares 06 November 2013
TM01 - Termination of appointment of director 04 November 2013
SH01 - Return of Allotment of shares 15 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 28 January 2013
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
SH01 - Return of Allotment of shares 12 December 2012
SH01 - Return of Allotment of shares 12 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 April 2012
SH01 - Return of Allotment of shares 11 April 2012
AP01 - Appointment of director 10 February 2012
CERTNM - Change of name certificate 17 October 2011
NM06 - Request to seek comments of government department or other specified body on change of name 17 October 2011
AA - Annual Accounts 16 September 2011
SH01 - Return of Allotment of shares 05 September 2011
SH01 - Return of Allotment of shares 01 August 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 10 June 2011
AP03 - Appointment of secretary 17 May 2011
SH01 - Return of Allotment of shares 09 May 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 11 February 2011
RESOLUTIONS - N/A 10 February 2011
AD01 - Change of registered office address 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AP01 - Appointment of director 09 February 2011
AP03 - Appointment of secretary 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AUD - Auditor's letter of resignation 23 January 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
225 - Change of Accounting Reference Date 16 June 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 01 July 2005
363a - Annual Return 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 20 July 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 18 June 2004
OC138 - Order of Court 18 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
MEM/ARTS - N/A 26 May 2004
363a - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 01 October 2003
363a - Annual Return 29 April 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 09 April 2002
353 - Register of members 11 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 06 April 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 01 February 2000
363a - Annual Return 26 April 1999
AA - Annual Accounts 21 October 1998
AUD - Auditor's letter of resignation 20 October 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
363a - Annual Return 17 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
363a - Annual Return 04 April 1997
363(353) - N/A 04 April 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 17 September 1996
288 - N/A 06 August 1996
288 - N/A 22 April 1996
363a - Annual Return 04 April 1996
AA - Annual Accounts 17 October 1995
363x - Annual Return 06 April 1995
288 - N/A 09 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
288 - N/A 19 September 1994
288 - N/A 18 July 1994
288 - N/A 06 April 1994
363x - Annual Return 28 March 1994
288 - N/A 13 October 1993
AA - Annual Accounts 22 September 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 28 October 1992
288 - N/A 15 April 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 28 October 1991
363x - Annual Return 05 June 1991
MEM/ARTS - N/A 17 April 1991
288 - N/A 09 April 1991
325 - Location of register of directors' interests in shares etc 29 January 1991
353 - Register of members 29 January 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
MEM/ARTS - N/A 07 December 1990
288 - N/A 11 October 1990
288 - N/A 20 September 1990
288 - N/A 20 September 1990
288 - N/A 31 July 1990
288 - N/A 06 July 1990
288 - N/A 18 June 1990
288 - N/A 18 June 1990
288 - N/A 18 June 1990
363 - Annual Return 09 January 1990
RESOLUTIONS - N/A 20 December 1989
RESOLUTIONS - N/A 20 December 1989
RESOLUTIONS - N/A 20 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1989
123 - Notice of increase in nominal capital 20 December 1989
288 - N/A 24 November 1989
AA - Annual Accounts 16 November 1989
288 - N/A 20 September 1989
288 - N/A 15 August 1989
288 - N/A 02 August 1989
288 - N/A 22 May 1989
288 - N/A 04 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
288 - N/A 14 November 1988
288 - N/A 18 April 1988
CERTNM - Change of name certificate 29 January 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
288 - N/A 19 October 1987
288 - N/A 01 July 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
288 - N/A 06 February 1987
288 - N/A 20 January 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 16 August 1986
288a - Notice of appointment of directors or secretaries 28 June 1979
PUC 7 - N/A 19 September 1973
CERTNM - Change of name certificate 14 July 1970
RESOLUTIONS - N/A 03 May 1949
MISC - Miscellaneous document 29 June 1944
NEWINC - New incorporation documents 29 June 1944

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.