YORKSHIRE BANK HOME LOANS LIMITED
Overview
| Company Name | YORKSHIRE BANK HOME LOANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01855020 |
| 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 HOME LOANS LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is YORKSHIRE BANK HOME LOANS LIMITED located?
| Registered Office Address | Jubilee House Gosforth NE3 4PL Newcastle Upon Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE BANK HOME LOANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN AND GENERAL FINANCE LIMITED | Jan 17, 1985 | Jan 17, 1985 |
| DIKAPPA (NUMBER 319) LIMITED | Oct 12, 1984 | Oct 12, 1984 |
What are the latest accounts for YORKSHIRE BANK HOME LOANS 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 HOME LOANS 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 HOME LOANS LIMITED?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Henry Jordan as a director | 3 pages | RP04AP01 | ||||||||
Second filing for the appointment of Mr Muir James Mathieson as a director | 3 pages | RP04AP01 | ||||||||
Appointment of Mr Henry Jordan as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||
| ||||||||||
Termination of appointment of Gergely Mark Zaborszky as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||
Appointment of Mr Muir James Mathieson as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||
| ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||
Appointment of Nbs Cosec Limited as a secretary on Jul 31, 2025 | 2 pages | AP04 | ||||||||
Termination of appointment of Lorna Forsyth Mcmillan as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||||||||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||
Appointment of Gergely Mark Zaborszky as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||
Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024 | 1 pages | TM01 | ||||||||
Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||
Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle upon Tyne NE3 4PL | 1 pages | AD04 | ||||||||
Registered office address changed from 20 Merrion Way Leeds LS2 8NZ to Jubilee House Gosforth Newcastle upon Tyne NE3 4PL on Aug 28, 2024 | 1 pages | AD01 | ||||||||
Secretary's details changed for Miss Lorna Forsyth Mcmillan on Oct 11, 2023 | 1 pages | CH03 | ||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||||||||
Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023 | 2 pages | AP01 | ||||||||
Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023 | 1 pages | TM01 | ||||||||
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 Mr Clifford James Abrahams on Oct 11, 2023 | 2 pages | CH01 | ||||||||
Who are the officers of YORKSHIRE BANK HOME LOANS 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 | ||||||||||
| JORDAN, Henry | Director | Bothwell Street Glasgow G2 7ER Scotland 177 | England | British | 340220270001 | |||||||||
| MATHIESON, Muir | Director | Bothwell Street Glasgow G2 7ER Scotland 177 | United Kingdom | British | 217976040001 | |||||||||
| RHODES, Christopher Stuart | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 26965790004 | |||||||||
| 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 | 177784350001 | |||||||||||
| 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 | Wood Street EC2V 7QQ London 88 | British | 74491890003 | ||||||||||
| ABRAHAMS, Clifford James | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 153206280001 | |||||||||
| ALLSOPP, Michael | Director | 21 Harlow Manor Park HG2 0EG Harrogate North Yorkshire | England | British | 4343250001 | |||||||||
| BURNS, Thomas | Director | Underwood Tullibardine Road PH3 1LX Auchterarder Perthshire | British | 101191570001 | ||||||||||
| 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 | |||||||||
| CROSBIE, Deborah Anne | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | England | British | 258069910002 | |||||||||
| DOCKAR, Peter Kelvin | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 252012250001 | |||||||||
| DOUGLAS, Andrew John | Director | College Farm College Farm Lane Linton LS22 4HR Wetherby West Yorkshire | British | 77986130004 | ||||||||||
| EVERITT, Bernard Gerald | Director | Ash Villa Howden Lane Naburn YO19 4RP York | England | British | 81945930001 | |||||||||
| GOODWIN, Frederick Anderson | Director | 5 Craigends Avenue Quarriers Village PA11 3SQ Bridge Of Weir Renfrewshire | British | 56812920001 | ||||||||||
| HAMILTON, Gregory Ross | Director | Hillfoot 25 Creskeld Drive Bramhope LS16 9EJ Leeds West Yorkshire | Australian | 28859910001 | ||||||||||
| HART, Michael James | Director | St Vincent Place G1 2HL Glasgow 30 United Kingdom | United Kingdom | British | 115349900001 | |||||||||
| KNIGHT, David | Director | 2 Elmwood Chase Barwick In Elmet LS15 4JZ Leeds West Yorkshire | British | 4388030001 | ||||||||||
| LAWFORD, Kenneth James | Director | 10 Oaklea Hall Close Adel LS16 8HB Leeds West Yorkshire | Australian | 38722570001 | ||||||||||
| LUMBY, Gary | Director | 3 The Wynd Wynyard TS22 5QE Billingham Cleveland | England | British | 126196900001 | |||||||||
| MACDONALD, Ian Graham | Director | 9 Birch Mews Oaklands Manor Adel LS16 8NX Leeds West Yorkshire | British | 57078370003 | ||||||||||
| MOORHOUSE, Martin James | Director | Brinkworth Hall Elvington YO4 5AT York | England | British | 180580660001 | |||||||||
| NORRIS, Peter | Director | 14 Wikeridge Mount Alwoodley LS17 9NP Leeds | British | 76020560001 | ||||||||||
| PAGE, Kevin | Director | c/o Uk Company Secretariat Wood Street EC2V 7QQ London 88 United Kingdom | Scotland | British | 148718250002 | |||||||||
| PATRIZI, Allegra Cristina | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | Belgian | 290892850001 | |||||||||
| PEACOCK, Lynne Margaret | Director | c/o Uk Company Secretariat Gracechurch Street Level 5 EC3V 0BT London 33 United Kingdom | United Kingdom | British | 147331270001 | |||||||||
| PEARCE, Andrew Charles | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | United Kingdom | Australian | 173401960002 | |||||||||
| PICKLES, William | Director | Westbury Cottage Panorama Drive LS29 9RA Ilkley West Yorkshire | British | 4355210001 | ||||||||||
| REID, Stephen John Kent | Director | Wood Street EC2V 7QQ London 88 | Scotland | British | 109641380003 | |||||||||
| SAVAGE, Grahame Peter | Director | Highfield House Sawley HG4 3EN Ripon North Yorkshire | United Kingdom | British | 124612410001 |
Who are the persons with significant control of YORKSHIRE BANK HOME LOANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clydesdale Bank Plc | Apr 06, 2016 | Bothwell Street G2 7ER Glasgow 177 Scotland | No | ||||||||||
| |||||||||||||
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