Shawbrook Bank Limited BRENTWOOD


Founded in 1944, Shawbrook Bank, classified under reg no. 00388466 is an active company. Currently registered at Lutea House The Drive, Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for eighty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 17th Oct 2011 Shawbrook Bank Limited is no longer carrying the name Whiteaway Laidlaw Bank.

At present there are 10 directors in the the firm, namely Janet C., Thi T. and Marcelino G. and others. In addition one secretary - Andrew N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shawbrook Bank Limited Address / Contact

Office Address Lutea House The Drive, Warley Hill Business Park
Office Address2 Great Warley
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00388466
Date of Incorporation Thu, 29th Jun 1944
Industry Banks
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Andrew N.

Position: Secretary

Appointed: 24 January 2023

Janet C.

Position: Director

Appointed: 01 May 2022

Thi T.

Position: Director

Appointed: 10 March 2022

Marcelino G.

Position: Director

Appointed: 07 June 2021

Michele T.

Position: Director

Appointed: 01 October 2019

John C.

Position: Director

Appointed: 08 March 2018

Cedric D.

Position: Director

Appointed: 05 September 2017

Dylan M.

Position: Director

Appointed: 06 February 2017

Andrew D.

Position: Director

Appointed: 01 February 2017

Paul L.

Position: Director

Appointed: 24 August 2015

Lindsey M.

Position: Director

Appointed: 31 January 2011

Ian C.

Position: Director

Appointed: 27 July 2018

Resigned: 07 June 2021

David G.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2019

Stephen P.

Position: Director

Appointed: 01 January 2016

Resigned: 27 July 2018

Sally-Ann H.

Position: Director

Appointed: 05 November 2015

Resigned: 31 January 2019

Iain C.

Position: Director

Appointed: 06 July 2015

Resigned: 08 March 2018

Stephen J.

Position: Director

Appointed: 21 May 2015

Resigned: 23 January 2018

Richard P.

Position: Director

Appointed: 02 April 2014

Resigned: 02 October 2015

Roger L.

Position: Director

Appointed: 25 January 2013

Resigned: 31 August 2019

Ian H.

Position: Director

Appointed: 03 December 2012

Resigned: 02 April 2014

Thomas W.

Position: Director

Appointed: 24 October 2012

Resigned: 30 June 2016

Robin A.

Position: Director

Appointed: 01 December 2011

Resigned: 30 June 2022

Nicholas F.

Position: Director

Appointed: 06 June 2011

Resigned: 31 October 2013

Daniel R.

Position: Secretary

Appointed: 04 March 2011

Resigned: 24 January 2023

George M.

Position: Director

Appointed: 04 March 2011

Resigned: 06 July 2015

Brian I.

Position: Director

Appointed: 04 March 2011

Resigned: 31 March 2015

Owen W.

Position: Director

Appointed: 31 January 2011

Resigned: 04 May 2012

Christopher G.

Position: Director

Appointed: 26 January 2011

Resigned: 31 January 2011

David C.

Position: Secretary

Appointed: 18 November 2010

Resigned: 31 January 2011

Nancy A.

Position: Secretary

Appointed: 01 September 2009

Resigned: 29 October 2010

Robert D.

Position: Director

Appointed: 19 May 2009

Resigned: 31 January 2011

Douglas M.

Position: Director

Appointed: 01 November 2008

Resigned: 31 January 2011

Bruce T.

Position: Director

Appointed: 12 November 2007

Resigned: 21 July 2011

Graham A.

Position: Director

Appointed: 01 April 2007

Resigned: 09 June 2016

David C.

Position: Director

Appointed: 31 January 2007

Resigned: 31 January 2011

Joseph S.

Position: Director

Appointed: 31 January 2007

Resigned: 19 May 2009

Ian R.

Position: Secretary

Appointed: 31 January 2007

Resigned: 01 September 2009

Ian R.

Position: Director

Appointed: 31 January 2007

Resigned: 31 January 2007

Terence D.

Position: Director

Appointed: 06 September 2001

Resigned: 31 January 2007

Colin H.

Position: Secretary

Appointed: 26 March 2001

Resigned: 31 January 2007

Trevor H.

Position: Director

Appointed: 26 March 2001

Resigned: 21 December 2003

David B.

Position: Director

Appointed: 17 June 1998

Resigned: 06 September 2001

Janet D.

Position: Secretary

Appointed: 01 April 1998

Resigned: 26 March 2001

Ian G.

Position: Director

Appointed: 11 December 1996

Resigned: 31 March 2000

John M.

Position: Director

Appointed: 16 April 1996

Resigned: 31 August 2007

William R.

Position: Secretary

Appointed: 14 September 1994

Resigned: 31 March 1998

Harry A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 14 September 1994

Robert F.

Position: Director

Appointed: 31 March 1992

Resigned: 16 April 2008

Blaise H.

Position: Director

Appointed: 31 March 1992

Resigned: 31 January 2007

Richard F.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1994

Peter W.

Position: Director

Appointed: 31 March 1992

Resigned: 12 September 2000

Richard P.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1994

Eric B.

Position: Director

Appointed: 31 March 1992

Resigned: 11 December 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Shawbrook Group Plc from Brentwood, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shawbrook Group Plc

Lutea House Warley Hill Business Park, The Drive Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07240248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Whiteaway Laidlaw Bank October 17, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (159 pages)

Company search

Advertisements