YORKSHIRE BANK LIMITED
Overview
| Company Name | YORKSHIRE BANK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00117413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE BANK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is YORKSHIRE BANK LIMITED located?
| Registered Office Address | Jubilee House NE3 4PL Gosforth Newcastle-Upon-Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE BANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE BANK PUBLIC LIMITED COMPANY | Aug 25, 1911 | Aug 25, 1911 |
What are the latest accounts for YORKSHIRE BANK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YORKSHIRE BANK LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE BANK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Hugh Leathley Chater as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Gergely Mark Zaborszky as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||||||
Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Hugh Leathley Chater on Oct 11, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Yvonne Easton Sharp on Oct 11, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | 1 pages | AD04 | ||||||||||||||
Who are the officers of YORKSHIRE BANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NBS COSEC LIMITED | Secretary | Pipers Way SN38 1NW Swindon Nationwide House Wiltshire United Kingdom |
| 254306250001 | ||||||||||
| ROBERTSON, Susan Jane | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 241673270001 | |||||||||
| ZABORSZKY, Gergely Mark | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | Hungarian | 277368420001 | |||||||||
| HURST, John Cyril | Secretary | 6 The Garth Garforth LS25 2EW Leeds West Yorkshire | British | 50439570001 | ||||||||||
| KITLEY, Robert Gordon | Secretary | 2 The Coach House Broomfield Avenue HX3 0JF Halifax West Yorkshire | British | 47637370001 | ||||||||||
| MCMILLAN, Lorna Forsyth | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 157794450001 | |||||||||||
| SHAW, Myshele | Secretary | Flat 4 18-30 Clerkenwell Road EC1M 5PQ London | British | 91864460001 | ||||||||||
| SHIRRAN, Jane Lindsay | Secretary | Vizara Moor Road Strathblane G63 9EY Glasgow | British | 59041150003 | ||||||||||
| WEBBER, Michael Frank | Secretary | Gracechurch Street EC3V 0BT London 33 | British | 74491890003 | ||||||||||
| ARGUS, Donald Robert | Director | 30 Regent Street Mount Waverly Victoria Australia | Australian | 76861240001 | ||||||||||
| BARNES, Glenn Lawrence Lord | Director | 26 Holland Street W8 4LY London | Australian | 76495430001 | ||||||||||
| BRAY, Maxwell James | Director | 10 Corkran Road KT6 6PN Surbiton Surrey | Australian | 16130660001 | ||||||||||
| BREEZE, Clifford William | Director | 1/409 Toorak Road Toorak Victoria 3142 Australia | Australian | 58404240001 | ||||||||||
| BUTTERWORTH, Scott Marc | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | England | Australian | 158118660002 | |||||||||
| CHATER, Hugh Leathley | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 241217150002 | |||||||||
| CLITHEROE, Ralph, The Lord | Director | Downham Hall Downham BB7 4DN Clitheroe Lancashire | British | 61176890001 | ||||||||||
| DANIELS, Karll | Director | The Manor House 27 Cumberland Street IP12 4AH Woodbridge Suffolk | British | 99684510001 | ||||||||||
| DAWNAY, John Christian George, Rt Hon Viscount Downe | Director | Wykeham Abbey YO13 9QS Scarborough North Yorkshire | British | 9157410001 | ||||||||||
| DAWSON, John Kelvin | Director | 26 Holland Street W8 4LT London | Australian | 36431870001 | ||||||||||
| DEVONPORT, David Grant | Director | 48 Eaglesham Road Newton Mearns G77 5BU Glasgow | British | 58951550001 | ||||||||||
| FEGAN, Paul Anthony | Director | 9 Birch Mews Oakland Manor Adel LS16 ONX Leeds West Yorkshire | Australian | 68413960002 | ||||||||||
| FELL, David, Sir | Director | 1 Ballymenoch Lane Ballymenoch Road BT18 0EF Holywood County Down | British | 56294580003 | ||||||||||
| GALAZKA, George Henry | Director | 32 Seychelle Court Foxgrove Road BR3 2XU Beckenham Kent | British | 9029340001 | ||||||||||
| GALLAGHER, David Thomas | Director | Holly House Smithy Lane Bardsey LS17 9DT Leeds | New Zealander | 40461050002 | ||||||||||
| GOODWIN, Frederick Anderson | Director | 5 Craigends Avenue Quarriers Village PA11 3SQ Bridge Of Weir Renfrewshire | British | 56812920001 | ||||||||||
| GREER, Geoffrey Thomas | Director | 9 Birch Mews Oaklands Manor Adel LS16 0NX Leeds | British | 74173900002 | ||||||||||
| GREGORY, Richard John | Director | Brooklands, 115 Castleton Road Hope S33 6SB Hope Valley Derbyshire | British | 26315510001 | ||||||||||
| GRIMSHAW, Stuart Ian | Director | 331 Albert Drive Pollockshields G41 5EA Glasgow | New Zealander | 72122210001 | ||||||||||
| HAWKES, Alan John | Director | 21 Rose Walk CR8 3LJ Purley Surrey | British | 31151630001 | ||||||||||
| KENNY, David | Director | 3 The Loaning Giffnock G46 6SE Glasgow Lanarkshire | British | 62107840003 | ||||||||||
| KNIGHT, David | Director | 2 Elmwood Chase Barwick In Elmet LS15 4JZ Leeds West Yorkshire | British | 4388030001 | ||||||||||
| MACDONALD, Ian Graham | Director | 9 Birch Mews Oaklands Manor Adel LS16 8NX Leeds West Yorkshire | British | 57078370003 | ||||||||||
| MALKIN, Keith James | Director | St. Vincent Place G1 2HL Glasgow 30 Scotland | United Kingdom | British | 150081760001 | |||||||||
| MCPHERSON, David John | Director | 43 Kirklee Road G12 0SP Glasgow Lanarkshire | Australian | 68348100002 | ||||||||||
| MORRISON, Alexander Fraser, Sir Fraser Morrison | Director | Teasses House Nr Ceres KY8 5PG Leven Fife | United Kingdom | British | 4330002 |
Who are the persons with significant control of YORKSHIRE BANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clydesdale Bank Plc | Aug 26, 2016 | Bothwell Street G2 7ER Glasgow 177 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cyb Investments Limited | Apr 06, 2016 | Merrion Way LS2 8NZ Leeds 20 Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0