YORKSHIRE BANK HOME LOANS LIMITED

YORKSHIRE BANK HOME LOANS LIMITED

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

    Company NameYORKSHIRE BANK HOME LOANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01855020
    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 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 AddressNo

    What were the previous names of YORKSHIRE BANK HOME LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN AND GENERAL FINANCE LIMITEDJan 17, 1985Jan 17, 1985
    DIKAPPA (NUMBER 319) LIMITEDOct 12, 1984Oct 12, 1984

    What are the latest accounts for YORKSHIRE BANK HOME LOANS 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 HOME LOANS 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 HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Henry Jordan as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Muir James Mathieson as a director

    3 pagesRP04AP01

    Appointment of Mr Henry Jordan as a director on Sep 01, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2025Clarification A second filed AP01 was registered on 16/09/2025.
    Sep 16, 2025Part Admin Removed The  service address of the director on the AP01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered. 

    Termination of appointment of Gergely Mark Zaborszky as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Muir James Mathieson as a director on Sep 01, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 16, 2025Clarification A second filed AP01 was registered on 16/09/2025.
    Sep 16, 2025Part Admin Removed The  service address of the director on the AP01 was administratively removed from the public register on 16/09/2025 as the material was not properly delivered. 

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP04

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Appointment of Gergely Mark Zaborszky as a director on Jan 28, 2025

    2 pagesAP01

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Clifford James Abrahams as a director on Dec 15, 2024

    1 pagesTM01

    Appointment of Mr Christopher Stuart Rhodes as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Allegra Cristina Patrizi as a director on Oct 28, 2024

    1 pagesTM01

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

    1 pagesAA01

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

    1 pagesAD04

    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 pagesAD01

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

    1 pagesCH03

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Appointment of Mrs Allegra Cristina Patrizi as a director on Nov 08, 2023

    2 pagesAP01

    Termination of appointment of Hugh Leathley Chater as a director on Nov 08, 2023

    1 pagesTM01

    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 Mr Clifford James Abrahams on Oct 11, 2023

    2 pagesCH01

    Who are the officers of YORKSHIRE BANK HOME LOANS 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
    JORDAN, Henry
    Bothwell Street
    Glasgow
    G2 7ER Scotland
    177
    Director
    Bothwell Street
    Glasgow
    G2 7ER Scotland
    177
    EnglandBritish340220270001
    MATHIESON, Muir
    Bothwell Street
    Glasgow
    G2 7ER Scotland
    177
    Director
    Bothwell Street
    Glasgow
    G2 7ER Scotland
    177
    United KingdomBritish217976040001
    RHODES, Christopher Stuart
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish26965790004
    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
    177784350001
    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
    Wood Street
    EC2V 7QQ London
    88
    Secretary
    Wood Street
    EC2V 7QQ London
    88
    British74491890003
    ABRAHAMS, Clifford James
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish153206280001
    ALLSOPP, Michael
    21 Harlow Manor Park
    HG2 0EG Harrogate
    North Yorkshire
    Director
    21 Harlow Manor Park
    HG2 0EG Harrogate
    North Yorkshire
    EnglandBritish4343250001
    BURNS, Thomas
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    Director
    Underwood
    Tullibardine Road
    PH3 1LX Auchterarder
    Perthshire
    British101191570001
    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
    CROSBIE, Deborah Anne
    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
    EnglandBritish258069910002
    DOCKAR, Peter Kelvin
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish252012250001
    DOUGLAS, Andrew John
    College Farm College Farm Lane
    Linton
    LS22 4HR Wetherby
    West Yorkshire
    Director
    College Farm College Farm Lane
    Linton
    LS22 4HR Wetherby
    West Yorkshire
    British77986130004
    EVERITT, Bernard Gerald
    Ash Villa
    Howden Lane Naburn
    YO19 4RP York
    Director
    Ash Villa
    Howden Lane Naburn
    YO19 4RP York
    EnglandBritish81945930001
    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
    HAMILTON, Gregory Ross
    Hillfoot 25 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    Director
    Hillfoot 25 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    Australian28859910001
    HART, Michael James
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Director
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    United KingdomBritish115349900001
    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
    LAWFORD, Kenneth James
    10 Oaklea Hall Close
    Adel
    LS16 8HB Leeds
    West Yorkshire
    Director
    10 Oaklea Hall Close
    Adel
    LS16 8HB Leeds
    West Yorkshire
    Australian38722570001
    LUMBY, Gary
    3 The Wynd
    Wynyard
    TS22 5QE Billingham
    Cleveland
    Director
    3 The Wynd
    Wynyard
    TS22 5QE Billingham
    Cleveland
    EnglandBritish126196900001
    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
    MOORHOUSE, Martin James
    Brinkworth Hall
    Elvington
    YO4 5AT York
    Director
    Brinkworth Hall
    Elvington
    YO4 5AT York
    EnglandBritish180580660001
    NORRIS, Peter
    14 Wikeridge Mount
    Alwoodley
    LS17 9NP Leeds
    Director
    14 Wikeridge Mount
    Alwoodley
    LS17 9NP Leeds
    British76020560001
    PAGE, Kevin
    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
    ScotlandBritish148718250002
    PATRIZI, Allegra Cristina
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBelgian290892850001
    PEACOCK, Lynne Margaret
    c/o Uk Company Secretariat
    Gracechurch Street
    Level 5
    EC3V 0BT London
    33
    United Kingdom
    Director
    c/o Uk Company Secretariat
    Gracechurch Street
    Level 5
    EC3V 0BT London
    33
    United Kingdom
    United KingdomBritish147331270001
    PEARCE, Andrew Charles
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    United KingdomAustralian173401960002
    PICKLES, William
    Westbury Cottage Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Westbury Cottage Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    British4355210001
    REID, Stephen John Kent
    Wood Street
    EC2V 7QQ London
    88
    Director
    Wood Street
    EC2V 7QQ London
    88
    ScotlandBritish109641380003
    SAVAGE, Grahame Peter
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    Director
    Highfield House
    Sawley
    HG4 3EN Ripon
    North Yorkshire
    United KingdomBritish124612410001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Apr 06, 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.

    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