Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TSB BANK PLC
Company Information for

TSB BANK PLC

HENRY DUNCAN HOUSE, 120 GEORGE STREET, EDINBURGH, EH2 4LH,
Company Registration Number
SC095237
Public Limited Company
Active

Company Overview

About Tsb Bank Plc
TSB BANK PLC was founded on 1985-09-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tsb Bank Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TSB BANK PLC
 
Legal Registered Office
HENRY DUNCAN HOUSE
120 GEORGE STREET
EDINBURGH
EH2 4LH
Other companies in EH2
 
Telephone01312254555
 
Previous Names
LLOYDS TSB SCOTLAND PLC09/09/2013
Filing Information
Company Number SC095237
Company ID Number SC095237
Date formed 1985-09-24
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 18:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSB BANK PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TSB BANK PLC
The following companies were found which have the same name as TSB BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TSB BANK NOMINEES LIMITED 56-59 SAINT STEPHEN'S GREEN DUBLIN 2 Dissolved Company formed on the 1992-03-19
TSB BANK PENSION TRUST LIMITED 56-59 SAINT STEPHEN'S GREEN DUBLIN 2 Dissolved Company formed on the 1988-03-15
TSB BANK PUBLIC LIMITED COMPANY 25-28 ADELAIDE ROAD DUBLIN 2 DUBLIN, DUBLIN, D02RY98, IRELAND D02RY98 Ceased Company formed on the 1994-06-15
TSB BANKING GROUP PLC 20 GRESHAM STREET LONDON EC2V 7JE Active Company formed on the 2014-01-31

Company Officers of TSB BANK PLC

Current Directors
Officer Role Date Appointed
LORNA VERONICA CURRY
Company Secretary 2018-01-24
PAULINA BEATO BLANCO
Director 2017-03-22
RALPH COATES
Director 2016-07-01
SANDRA JUNE DAWSON
Director 2014-05-16
RICHARD GRAEME BARCLAY HARDIE
Director 2016-10-19
ALEXANDRA BRIGID ELIZABETH KINNEY
Director 2014-05-16
RICHARD HENRY MEDDINGS
Director 2017-09-20
MIQUEL MONTES GÜELL
Director 2015-06-30
STEPHEN DOWLAND PAGE
Director 2017-09-20
PAUL DAVID PESTER
Director 2013-05-13
ANDREW WARWICK SIMMONDS
Director 2018-07-11
TOMÁS VARELA MUIÑA
Director 2015-06-30
POLLY ANN WILLIAMS
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH CRICHTON
Company Secretary 2014-05-14 2018-01-24
PHILIP JOHN AUGAR
Director 2014-05-16 2015-06-30
NORVAL MACKENZIE BRYSON
Director 2013-06-14 2015-06-30
PAUL MCALLISTER
Company Secretary 2008-11-03 2014-05-14
ANDREW JOHN CUMMING
Director 2006-01-25 2012-08-22
MARK JOHN COCKBURN
Director 2006-03-06 2009-10-30
KARINA TRUDY MCTEAGUE
Company Secretary 2003-12-01 2008-11-03
EWAN BROWN
Director 1997-12-17 2008-05-08
NEIL ANTHONY BERKETT
Director 2005-03-16 2005-08-12
JEREMY WILLIAM FRASER
Company Secretary 1991-04-22 2003-11-30
SUSAN MICHELLE CLARK
Director 1999-04-21 2003-07-16
PETER JOHN CANNON
Director 2001-04-17 2001-07-18
CRAIG CAMERON
Director 1992-08-24 2001-04-16
ROBERT MICHAEL BURGESS
Director 1998-10-21 2001-03-21
GORDON ALEXANDER ANDERSON
Director 1991-04-22 1999-04-14
MICHAEL STEPHEN BISHOP
Director 1997-05-28 1998-07-17
EDWARD BRANDWOOD CUNNINGHAM
Director 1989-04-03 1996-10-16
TERRY FREDERICK NEWELL
Company Secretary 1990-06-18 1991-04-22
ALEXANDER DOUGLAS PEEBLES
Company Secretary 1989-04-03 1990-04-30
JOHN WHITBY CRADOCK
Director 1989-04-03 1990-04-16
LYNDON BOLTON
Director 1989-04-03 1989-04-30
PHILIP CHARLTON
Director 1989-04-03 1989-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINA BEATO BLANCO TSB BANKING GROUP PLC Director 2017-03-22 CURRENT 2014-01-31 Active
SANDRA JUNE DAWSON TSB BANKING GROUP PLC Director 2014-05-16 CURRENT 2014-01-31 Active
RICHARD GRAEME BARCLAY HARDIE TSB BANKING GROUP PLC Director 2016-10-19 CURRENT 2014-01-31 Active
RICHARD GRAEME BARCLAY HARDIE NORTHPOINT CONSULTANCY SERVICES LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ALEXANDRA BRIGID ELIZABETH KINNEY TSB BANKING GROUP PLC Director 2014-05-16 CURRENT 2014-01-31 Active
ALEXANDRA BRIGID ELIZABETH KINNEY GRADIENT ADVISORY CORPORATE SERVICES LIMITED Director 2013-01-02 CURRENT 2008-09-08 Active
ALEXANDRA BRIGID ELIZABETH KINNEY GRADIENT FINANCE LTD Director 2008-07-19 CURRENT 2004-04-05 Dissolved 2014-12-30
RICHARD HENRY MEDDINGS WORLD BUSINESS ORGANIZATION LIMITED Director 2017-12-21 CURRENT 2017-05-10 Active
RICHARD HENRY MEDDINGS JLT GROUP HOLDINGS LIMITED Director 2017-10-02 CURRENT 1982-11-18 Active
RICHARD HENRY MEDDINGS TSB BANKING GROUP PLC Director 2017-09-20 CURRENT 2014-01-31 Active
RICHARD HENRY MEDDINGS TEACH FIRST Director 2016-02-01 CURRENT 2002-07-05 Active
MIQUEL MONTES GÜELL TSB BANKING GROUP PLC Director 2015-06-30 CURRENT 2014-01-31 Active
STEPHEN DOWLAND PAGE NOMINET UK Director 2017-11-01 CURRENT 1996-05-24 Active
STEPHEN DOWLAND PAGE TSB BANKING GROUP PLC Director 2017-09-20 CURRENT 2014-01-31 Active
STEPHEN DOWLAND PAGE THE BRITISH STANDARDS INSTITUTION Director 2015-09-01 CURRENT 1929-04-22 Active
PAUL DAVID PESTER TSB BANKING GROUP PLC Director 2014-01-31 CURRENT 2014-01-31 Active
TOMÁS VARELA MUIÑA TSB BANKING GROUP PLC Director 2015-06-30 CURRENT 2014-01-31 Active
POLLY ANN WILLIAMS A ADCOCK INVESTMENTS Director 2017-12-20 CURRENT 2017-11-13 Liquidation
POLLY ANN WILLIAMS RBC EUROPE LIMITED Director 2017-04-03 CURRENT 1970-12-02 Active
POLLY ANN WILLIAMS JUPITER FUND MANAGEMENT PLC Director 2015-03-01 CURRENT 2007-03-09 Active
POLLY ANN WILLIAMS GDBA (PENSION FUND TRUSTEE) LIMITED Director 2014-09-16 CURRENT 1984-12-11 Active
POLLY ANN WILLIAMS TSB BANKING GROUP PLC Director 2014-05-16 CURRENT 2014-01-31 Active
POLLY ANN WILLIAMS GUIDE DOGS FOR THE BLIND ASSOCIATION(THE) Director 2014-05-08 CURRENT 1934-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05DIRECTOR APPOINTED MR MORTEN NICOLAI FRIIS
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-09DIRECTOR APPOINTED MS JUDITH ELIZABETH EDEN
2023-09-11APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370007
2023-04-18Director's details changed for Ms Elizabeth Grace Chambers on 2020-12-01
2023-03-17DIRECTOR APPOINTED MR AHMED ESSAMELDIN AHMED ABOUSHELBAYA
2023-03-17DIRECTOR APPOINTED MS ZAHRA SHIVA BAHROLOLOUMI
2023-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-31RP04TM01Second filing for the termination of Tomás Varela Muiña
2022-03-31RP04TM01Second filing for the termination of Tomás Varela Muiña
2022-03-24CH01Director's details changed for Mr Carlos Paz Rubio on 2022-03-22
2022-03-24CH01Director's details changed for Mr Carlos Paz Rubio on 2022-03-22
2022-03-23CH01Director's details changed for Mr Marc Armengol Dulcet on 2022-03-23
2022-03-23CH01Director's details changed for Mr Marc Armengol Dulcet on 2022-03-23
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VEGARA FIGUERAS
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VEGARA FIGUERAS
2022-03-22AP01DIRECTOR APPOINTED MR MARC ARMENGOL DULCET
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALICIA REYES REVUELTA
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370004
2022-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-20DIRECTOR APPOINTED MR ROBIN JAMES MACKENZIE BULLOCH
2021-12-20Director's details changed for Mr Robin James Mackenzie Bulloch on 2021-12-20
2021-12-20CH01Director's details changed for Mr Robin James Mackenzie Bulloch on 2021-12-20
2021-12-20AP01DIRECTOR APPOINTED MR ROBIN JAMES MACKENZIE BULLOCH
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE CROSBIE
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE CROSBIE
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY MEDDINGS
2021-11-08AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH COATES
2021-09-14AP01DIRECTOR APPOINTED MR DECLAN JOSEPH HOURICAN
2021-06-03CH01Director's details changed for Ms Alicia Reyes Revuelta on 2021-06-03
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CESAR GONZALEZ-BUENO
2021-05-18AP01DIRECTOR APPOINTED MS ALICIA REYES REVUELTA
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINA BEATO BLANCO
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR POLLY ANN WILLIAMS
2021-02-09AP01DIRECTOR APPOINTED MR ADAM BANKS
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JUNE DAWSON
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWLAND PAGE
2020-10-06AP01DIRECTOR APPOINTED MS ELIZABETH GRACE CHAMBERS
2020-08-04AP01DIRECTOR APPOINTED MR MARK MARTIN RENNISON
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370012
2020-06-30CH01Director's details changed for Mr Ralph Coates on 2020-06-29
2020-06-29CH01Director's details changed for Mrs Deborah Anne Crosbie on 2020-06-29
2020-06-29CH03SECRETARY'S DETAILS CHNAGED FOR KEITH GRAHAM HAWKINS on 2020-06-29
2020-05-22AUDAUDITOR'S RESIGNATION
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAEME BARCLAY HARDIE
2020-05-04AP01DIRECTOR APPOINTED LYNNE MARGARET PEACOCK
2020-04-03AP01DIRECTOR APPOINTED MR CESAR GONZALEZ-BUENO
2020-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED DAVID VEGARA FIGUERAS
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MIQUEL MONTES GüELL
2019-07-19CH01Director's details changed for Mr Richard Henry Meddings on 2019-07-05
2019-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370013
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370008
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370006
2019-05-01AP01DIRECTOR APPOINTED MRS DEBORAH ANNE CROSBIE
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370012
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370010
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370005
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370009
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-01AP03Appointment of Keith Graham Hawkins as company secretary on 2019-01-01
2019-02-01TM02Termination of appointment of Lorna Veronica Curry on 2018-12-31
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRIGID ELIZABETH KINNEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTER
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370002
2018-07-19AP01DIRECTOR APPOINTED MR ANDREW WARWICK SIMMONDS
2018-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH SAMUEL
2018-02-02TM02Termination of appointment of Susan Elizabeth Crichton on 2018-01-24
2018-02-02AP03Appointment of Mrs Lorna Veronica Curry as company secretary on 2018-01-24
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370008
2017-10-03AP01DIRECTOR APPOINTED DR STEPHEN DOWLAND PAGE
2017-10-03AP01DIRECTOR APPOINTED MR RICHARD HENRY MEDDINGS
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370007
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370006
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370005
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 79450001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED PAULINA BEATO BLANCO
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31AP01DIRECTOR APPOINTED MR RICHARD GRAEME BARCLAY HARDIE
2016-07-06AP01DIRECTOR APPOINTED MR RALPH COATES
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID PESTER / 23/01/2016
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POPE
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370004
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 79450001
2016-06-07AR0102/04/16 FULL LIST
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06RES01ADOPT ARTICLES 03/05/2016
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 14/03/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID ELIZABETH KINNEY / 30/01/2016
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR
2015-07-28AP01DIRECTOR APPOINTED MR TOMÁS VARELA MUIÑA
2015-07-28AP01DIRECTOR APPOINTED MR MIQUEL MONTES GÜELL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NORVAL BRYSON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AUGAR
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ROBSON
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 79450001
2015-04-09AR0102/04/15 FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GODFREY ROBSON / 02/04/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT POPE / 02/04/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM SINCLAIR / 29/11/2014
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID PESTER / 31/05/2014
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370003
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370002
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0952370001
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA BRIGID KINNEY PRITCHARD / 27/06/2014
2014-07-11AP01DIRECTOR APPOINTED MARK ANDREW FISHER
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0952370001
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BRIGID KINNEY PRITCHARD / 16/06/2014
2014-06-12AR0102/04/14 FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP03SECRETARY APPOINTED SUSAN ELIZABETH CRICHTON
2014-06-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCALLISTER
2014-06-10AP01DIRECTOR APPOINTED DAME SANDRA JUNE DAWSON
2014-06-09AP01DIRECTOR APPOINTED ALEXANDRA BRIGID KINNEY PRITCHARD
2014-06-09AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2014-06-09AP01DIRECTOR APPOINTED MRS POLLY ANN WILLIAMS
2014-06-09AP01DIRECTOR APPOINTED PHILIP JOHN AUGAR
2014-05-29SH0119/05/14 STATEMENT OF CAPITAL GBP 79450001.00
2014-04-11SH02SUB-DIVISION 04/04/14
2014-04-11RES13SUB-DIVDE SHARES 1P 04/04/2014
2014-04-11RES01ADOPT ARTICLES 04/04/2014
2014-04-11RES13AMENDMENT AGREEMENT WITH LLOYDS BANK 26/03/2014
2014-02-18SH0618/02/14 STATEMENT OF CAPITAL GBP 75000001
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2014-02-18AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL
2014-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-27RES13REPURCHASE AGREEMENT APPROVED 22/01/2014
2014-01-27RES01ADOPT ARTICLES 22/01/2014
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NAVIN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACRAE
2013-09-09NM03NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME
2013-09-09CERTNMCOMPANY NAME CHANGED LLOYDS TSB SCOTLAND PLC CERTIFICATE ISSUED ON 09/09/13
2013-07-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-07-12RES15CHANGE OF NAME 28/06/2013
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2013-07-03AP01DIRECTOR APPOINTED DOCTOR NORVAL MACKENZIE BRYSON
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE REID
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NAVIN / 31/05/2013
2013-05-31AP01DIRECTOR APPOINTED DOCTOR PAUL DAVID PESTER
2013-04-29AR0102/04/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AP01DIRECTOR APPOINTED MR DARREN SCOTT POPE
2012-11-20RES01ADOPT ARTICLES 19/11/2012
2012-10-12RES13APROVAL AMENDMENT AGREEMENT 14/09/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2012-04-11AR0102/04/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MCALLISTER / 24/11/2011
2011-09-22RES01ADOPT ARTICLES 13/09/2011
2011-09-22RES12VARYING SHARE RIGHTS AND NAMES
2011-05-16AR0102/04/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KIRKPATRICK
2011-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED MR GEORGE GIBSON REID
2011-01-18AP01DIRECTOR APPOINTED MR IAIN KIRKPATRICK
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STOCKTON
2010-07-13RES01ADOPT ARTICLES 25/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GRANT / 08/07/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD NAVIN / 24/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CUMMING / 17/06/2010
2010-04-28AR0102/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DONALD JAMES RENWICK MACRAE / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACDONALD / 01/10/2009
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
Government enforcement notices against TSB BANK PLC

Government OrganisationEnforcement IDDateFine GBP £ Description
Financial Conduct Authrority 2013-02-15 £ 4,315,000 For delayed PPI redress payments.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
2017-08-04 Outstanding HSBC BANK PLC
2017-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
2017-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
2016-06-29 Outstanding BARCLAYS BANK PLC
2015-01-16 Outstanding LCH. CLEARNET LIMITED
2014-11-14 Outstanding LLOYDS BANK PLC
2014-06-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSB BANK PLC

Intangible Assets
Patents
We have not found any records of TSB BANK PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by TSB BANK PLC

TSB BANK PLC is the Original Applicant for the trademark Image for mark UK00003057587 TSB Local banking for Britain ™ (UK00003057587) through the UKIPO on the 2014-05-28
Trademark classes: Electronic purses namely smart cards embedded with microchips to facilitate electronic payments; chip cards; credit cards; charge cards; cash cards; debit cards; electrical and electronic apparatus all for use with bank card, credit card and charge card transactions; electronic apparatus for encoding, reading or verifying encoding cards or data carriers in the nature of cards; apparatus for storage and retrieval of data; computer software; computer hardware. Stationery; paper; printed matter; printed publications; books, magazines and newsletters; brochures; credit cards; debit cards; charge cards; cash cards; cheque books, travellers cheques, bankers' drafts and printed cheques; educational and instructional material. Business appraisal; business management services; business development services; business administration services; business consultancy services; business information, enquiry, research and investigation services; advertising services; business relocation services; business organisation services; accounting and book-keeping services; economic forecasting and analysis; personnel management, consultancy and recruitment services, provision, hire and rental of office machinery; arranging and conducting of exhibitions; organisation and preparation of payroll; promotion services; telephone answering services. Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing; financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services.
TSB BANK PLC is the Original Applicant for the trademark TSB FIX AND FLEX ™ (UK00003085253) through the UKIPO on the 2014-12-09
Trademark class: Banking and financial services, including deposit-taking and storage of valuables; automated banking services; automated payment of accounts; credit services; consumer, commercial and mortgage lending; current accounts, savings and investment accounts, bank card, credit card, debit card, charge card and cash card services; provision of banking services via the telephone, the Internet and interactive television; money transmission; issue of letters of credit and guarantees; foreign exchange services; issue of travellers cheques and euro cheques; electronic banking and funds transfer services; money transfer services; electronic money transfer services; financial leasing; financial planning, advice, research and report services; asset and portfolio management; personal equity plans; tax and estate planning; pensions services; executor and trustee services; investment funds and unit trust services; hire-purchase financing; real estate financing; valuation, investment and management services; insurance services; insurance underwriting and broking; life assurance services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 1,025
BOND & FLOATING CHARGE 573
LEGAL CHARGE 372
MORTGAGE DEBENTURE 239
COMMERCIAL PROPERTY SECURITY DEED 107
DEBENTURE 87
79
MORTGAGE 23
TRANSFER DEED 19
ASSIGNATION IN SECURITY 15

We have found 2682 mortgage charges which are owed to TSB BANK PLC

Income
Government Income

Government spend with TSB BANK PLC

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2015-06-08 GBP £11,877 Capital Grants & All.ces made
South Gloucestershire Council 2015-06-08 GBP £11,877 Capital Grants & All.ces made
Dudley Metropolitan Council 0000-00-00 GBP £852
Dudley Metropolitan Council 0000-00-00 GBP £835

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TSB BANK PLC for 52 properties.

The unreliefed property tax for these properties totals 2,075,252

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor 233-235 High Street Guildford Surrey GU1 3JF 85,000
1ST FLR 7A BUTTERMARKET STREET WARRINGTON WA1 2LY 8,300
OFFICES AND PREMISES OFFICES AND PREMISES ST ANDREWS HOUSE THE HEADROW LEEDS LS1 5JW 76,00009/09/2013
139/139A POPLARS AVENUE WARRINGTON WA2 9LW 7,500
BANK AND PREMISES 8 OTLEY ROAD HEADINGLEY LEEDS LS6 2AD 69,50009/09/2013
Wycombe District Council Lloyds Bank Plc, Church Path, Stokenchurch, High Wycombe, Bucks, HP14 3TJ HP14 3TJ 6,775
Wycombe District Council BANK AND PREMISES Lloyds Bank Plc, Church Path, Stokenchurch, High Wycombe, Bucks, HP14 3TJ HP14 3TJ GBP £6,7751993-02-24
Nottingham City Council Shops 7, Beastmarket Hill, Nottingham, NG1 6FB NG1 6FB 67,00019930510
Wycombe District Council 34, Oxford Road, High Wycombe, Bucks, HP11 2EB HP11 2EB 46,000
Wycombe District Council 34, Oxford Road, High Wycombe, Bucks, HP11 2EB HP11 2EB GBP £46,0001993-02-24
BANK AND PREMISES 8A WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 43,750
Northampton Borough Council BANK AND PREMISES 8A WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 43,750
Northampton Borough Council BANK AND PREMISES 8A WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 43,75004-01-95
SHOP AND PREMISES 71 ABINGTON STREET NORTHAMPTONH NN1 2BH 43,000
Northampton Borough Council SHOP AND PREMISES 71 ABINGTON STREET NORTHAMPTONH NN1 2BH 43,000
Northampton Borough Council SHOP AND PREMISES 71 ABINGTON STREET NORTHAMPTONH NN1 2BH 43,00012-21-98
Suffolk Coastal District Council FELIXSTOWE SUFFOLK IP11 7BA 40,25001.04.1990
7 BUTTERMARKET STREET WARRINGTON WA1 2LY 38,500
Castle Point BANK AND PREMISES 54-56 Furtherwick Road Canvey Island Essex SS8 7AE 36,50001/04/1995
1, & 3 Market Street, Aylesbury, Bucks, HP20 2PN 32,25003/Jul/2003
Aylesbury Vale District Council 1, & 3 Market Street, Aylesbury, Bucks, HP20 2PN 32,25003/Jul/2003
Wycombe District Council 2, The Parade, Marlow Road, Bourne End, Bucks, SL8 5SY SL8 5SY 29,000
Wycombe District Council BANK AND PREMISES 2, The Parade, Marlow Road, Bourne End, Bucks, SL8 5SY SL8 5SY GBP £29,0001996-01-16
Telford Council Bank & Premises 8, Walker Street, Wellington, Telford, Shropshire, TF1 1BD 28,5001990-03-23
Nottingham City Council Banks 242-246, Southchurch Drive, Nottingham, NG11 8AA NG11 8AA 27,25019900401
Wycombe District Council Lloyds Bank, Market Square, Princes Risborough, Aylesbury, Bucks, HP27 0AN HP27 0AN 27,250
Wycombe District Council BANK AND PREMISES Lloyds Bank, Market Square, Princes Risborough, Aylesbury, Bucks, HP27 0AN HP27 0AN GBP £27,2501993-02-24
CAR PARKING SPACES CAR SPACES 31-34 WHITE ROSE HOUSE 8 OTLEY ROAD HEADINGLEY LEEDS LS6 2AD 2,55009/09/2013
Basildon Council BANK AND PREMISES 1-2 Laindon Centre Laindon Basildon Essex SS15 5TF 24,5002014-04-01
Basildon Council BANK AND PREMISES 2-3 The Broadway High Road Pitsea Basildon Essex SS13 3AR 23,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TSB BANK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TSB BANK PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.