YORKSHIRE BANK LIMITED

YORKSHIRE BANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORKSHIRE BANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00117413
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YORKSHIRE BANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE BANK PUBLIC LIMITED COMPANYAug 25, 1911Aug 25, 1911

    What are the latest accounts for YORKSHIRE BANK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for YORKSHIRE BANK LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE BANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Aug 01, 2025 with updates

    3 pagesCS01

    Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025

    2 pagesAP04

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Yvonne Easton Sharp as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mrs Susan Jane Robertson as a director on Nov 29, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023

    1 pagesCH03

    Termination of appointment of Hugh Leathley Chater as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Gergely Mark Zaborszky as a director on Nov 10, 2023

    2 pagesAP01

    Change of details for Clydesdale Bank Plc as a person with significant control on Oct 11, 2023

    2 pagesPSC05

    Director's details changed for Mr Hugh Leathley Chater on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Yvonne Easton Sharp on Oct 11, 2023

    2 pagesCH01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-re reg to LTD 14/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

    1 pagesAD04

    Who are the officers of YORKSHIRE BANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NBS COSEC LIMITED
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Secretary
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11752522
    254306250001
    ROBERTSON, Susan Jane
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241673270001
    ZABORSZKY, Gergely Mark
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomHungarian277368420001
    HURST, John Cyril
    6 The Garth Garforth
    LS25 2EW Leeds
    West Yorkshire
    Secretary
    6 The Garth Garforth
    LS25 2EW Leeds
    West Yorkshire
    British50439570001
    KITLEY, Robert Gordon
    2 The Coach House
    Broomfield Avenue
    HX3 0JF Halifax
    West Yorkshire
    Secretary
    2 The Coach House
    Broomfield Avenue
    HX3 0JF Halifax
    West Yorkshire
    British47637370001
    MCMILLAN, Lorna Forsyth
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    157794450001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    SHIRRAN, Jane Lindsay
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    Secretary
    Vizara
    Moor Road Strathblane
    G63 9EY Glasgow
    British59041150003
    WEBBER, Michael Frank
    Gracechurch Street
    EC3V 0BT London
    33
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    British74491890003
    ARGUS, Donald Robert
    30 Regent Street
    Mount Waverly
    Victoria
    Australia
    Director
    30 Regent Street
    Mount Waverly
    Victoria
    Australia
    Australian76861240001
    BARNES, Glenn Lawrence Lord
    26 Holland Street
    W8 4LY London
    Director
    26 Holland Street
    W8 4LY London
    Australian76495430001
    BRAY, Maxwell James
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Director
    10 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Australian16130660001
    BREEZE, Clifford William
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Director
    1/409 Toorak Road
    Toorak
    Victoria 3142
    Australia
    Australian58404240001
    BUTTERWORTH, Scott Marc
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Wood Street
    EC2V 7QQ London
    88
    United Kingdom
    EnglandAustralian158118660002
    CHATER, Hugh Leathley
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish241217150002
    CLITHEROE, Ralph, The Lord
    Downham Hall
    Downham
    BB7 4DN Clitheroe
    Lancashire
    Director
    Downham Hall
    Downham
    BB7 4DN Clitheroe
    Lancashire
    British61176890001
    DANIELS, Karll
    The Manor House
    27 Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    Director
    The Manor House
    27 Cumberland Street
    IP12 4AH Woodbridge
    Suffolk
    British99684510001
    DAWNAY, John Christian George, Rt Hon Viscount Downe
    Wykeham Abbey
    YO13 9QS Scarborough
    North Yorkshire
    Director
    Wykeham Abbey
    YO13 9QS Scarborough
    North Yorkshire
    British9157410001
    DAWSON, John Kelvin
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    Australian36431870001
    DEVONPORT, David Grant
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    Director
    48 Eaglesham Road
    Newton Mearns
    G77 5BU Glasgow
    British58951550001
    FEGAN, Paul Anthony
    9 Birch Mews Oakland Manor
    Adel
    LS16 ONX Leeds
    West Yorkshire
    Director
    9 Birch Mews Oakland Manor
    Adel
    LS16 ONX Leeds
    West Yorkshire
    Australian68413960002
    FELL, David, Sir
    1 Ballymenoch Lane
    Ballymenoch Road
    BT18 0EF Holywood
    County Down
    Director
    1 Ballymenoch Lane
    Ballymenoch Road
    BT18 0EF Holywood
    County Down
    British56294580003
    GALAZKA, George Henry
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    Director
    32 Seychelle Court
    Foxgrove Road
    BR3 2XU Beckenham
    Kent
    British9029340001
    GALLAGHER, David Thomas
    Holly House Smithy Lane
    Bardsey
    LS17 9DT Leeds
    Director
    Holly House Smithy Lane
    Bardsey
    LS17 9DT Leeds
    New Zealander40461050002
    GOODWIN, Frederick Anderson
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    Director
    5 Craigends Avenue
    Quarriers Village
    PA11 3SQ Bridge Of Weir
    Renfrewshire
    British56812920001
    GREER, Geoffrey Thomas
    9 Birch Mews
    Oaklands Manor Adel
    LS16 0NX Leeds
    Director
    9 Birch Mews
    Oaklands Manor Adel
    LS16 0NX Leeds
    British74173900002
    GREGORY, Richard John
    Brooklands, 115 Castleton Road
    Hope
    S33 6SB Hope Valley
    Derbyshire
    Director
    Brooklands, 115 Castleton Road
    Hope
    S33 6SB Hope Valley
    Derbyshire
    British26315510001
    GRIMSHAW, Stuart Ian
    331 Albert Drive
    Pollockshields
    G41 5EA Glasgow
    Director
    331 Albert Drive
    Pollockshields
    G41 5EA Glasgow
    New Zealander72122210001
    HAWKES, Alan John
    21 Rose Walk
    CR8 3LJ Purley
    Surrey
    Director
    21 Rose Walk
    CR8 3LJ Purley
    Surrey
    British31151630001
    KENNY, David
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    Director
    3 The Loaning
    Giffnock
    G46 6SE Glasgow
    Lanarkshire
    British62107840003
    KNIGHT, David
    2 Elmwood Chase
    Barwick In Elmet
    LS15 4JZ Leeds
    West Yorkshire
    Director
    2 Elmwood Chase
    Barwick In Elmet
    LS15 4JZ Leeds
    West Yorkshire
    British4388030001
    MACDONALD, Ian Graham
    9 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    Director
    9 Birch Mews
    Oaklands Manor Adel
    LS16 8NX Leeds
    West Yorkshire
    British57078370003
    MALKIN, Keith James
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    United KingdomBritish150081760001
    MCPHERSON, David John
    43 Kirklee Road
    G12 0SP Glasgow
    Lanarkshire
    Director
    43 Kirklee Road
    G12 0SP Glasgow
    Lanarkshire
    Australian68348100002
    MORRISON, Alexander Fraser, Sir Fraser Morrison
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    Director
    Teasses House Nr Ceres
    KY8 5PG Leven
    Fife
    United KingdomBritish4330002

    Who are the persons with significant control of YORKSHIRE BANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Aug 26, 2016
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Apr 06, 2016
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2108635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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