Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE BANK LIMITED
Company Information for

YORKSHIRE BANK LIMITED

JUBILEE HOUSE, GOSFORTH, NEWCASTLE-UPON-TYNE, NE3 4PL,
Company Registration Number
00117413
Private Limited Company
Active

Company Overview

About Yorkshire Bank Ltd
YORKSHIRE BANK LIMITED was founded on 1911-08-25 and has its registered office in Gosforth. The organisation's status is listed as "Active". Yorkshire Bank Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YORKSHIRE BANK LIMITED
 
Legal Registered Office
JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL
Other companies in LS2
 
Filing Information
Company Number 00117413
Company ID Number 00117413
Date formed 1911-08-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 14:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE BANK LIMITED
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 YORKSHIRE BANK LIMITED
The following companies were found which have the same name as YORKSHIRE BANK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE BANK COMMERCIAL LEASING LIMITED 8 SALISBURY SQUARE LONDON UNITED KINGDOM EC4Y 8BB Dissolved Company formed on the 1981-06-22
YORKSHIRE BANK EQUIPMENT LEASING LIMITED 8 SALISBURY SQUARE LONDON UNITED KINGDOM EC4Y 8BB Dissolved Company formed on the 1984-10-23
YORKSHIRE BANK FINANCIAL SERVICES LIMITED 8 SALISBURY SQUARE LONDON UNITED KINGDOM EC4Y 8BB Dissolved Company formed on the 1989-03-01
YORKSHIRE BANK HOME LOANS LIMITED 20 MERRION WAY LEEDS LS2 8NZ Active Company formed on the 1984-10-12
YORKSHIRE BANK INVESTMENTS LIMITED 8 SALISBURY SQUARE LONDON UNITED KINGDOM EC4Y 8BB Dissolved Company formed on the 1986-03-03
YORKSHIRE BANK RETAIL SERVICES LIMITED 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1973-01-31
YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC) Singapore Active Company formed on the 2009-09-26

Company Officers of YORKSHIRE BANK LIMITED

Current Directors
Officer Role Date Appointed
LORNA FORSYTH MCMILLAN
Company Secretary 2011-02-14
YVONNE EASTON SHARP
Director 2017-07-05
IAN STUART SMITH
Director 2016-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JAMES MALKIN
Director 2010-12-03 2015-12-18
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-01-27
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2011-02-14
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
KARLL DANIELS
Director 2004-07-22 2005-02-25
DAVID FELL
Director 2004-07-22 2005-02-25
RICHARD JOHN GREGORY
Director 2000-03-17 2005-02-25
ROY MACDONALD NICOLSON
Director 2004-07-09 2005-02-25
GEOFFREY THOMAS GREER
Director 2002-10-14 2004-06-08
ALEXANDER FRASER MORRISON
Director 1999-05-21 2004-06-08
JANE LINDSAY SHIRRAN
Company Secretary 1999-04-14 2003-07-31
DAVID JOHN MCPHERSON
Director 2000-02-08 2002-11-30
PAUL ANTHONY FEGAN
Director 2000-02-10 2002-06-21
STUART IAN GRIMSHAW
Director 2000-08-23 2002-01-08
DAVID KENNY
Director 1999-05-16 2001-10-03
DAVID GRANT DEVONPORT
Director 1998-07-14 1999-11-05
RALPH CLITHEROE
Director 1993-01-28 1999-11-03
IAN GRAHAM MACDONALD
Director 1997-12-12 1999-07-14
JOHN CYRIL HURST
Company Secretary 1996-11-12 1999-04-14
DONALD ROBERT ARGUS
Director 1993-01-28 1999-01-14
GLENN LAWRENCE LORD BARNES
Director 1995-08-25 1999-01-14
FREDERICK ANDERSON GOODWIN
Director 1997-12-12 1998-07-07
GEORGE HENRY GALAZKA
Director 1995-07-14 1998-03-31
CLIFFORD WILLIAM BREEZE
Director 1996-03-18 1997-12-15
DAVID THOMAS GALLAGHER
Director 1994-06-16 1997-12-09
JOHN CHRISTIAN GEORGE DAWNAY
Director 1993-01-28 1997-09-30
HAROLD NORTH
Director 1993-01-28 1997-09-30
ROBERT GORDON KITLEY
Company Secretary 1993-01-28 1996-11-12
JOHN KELVIN DAWSON
Director 1993-03-09 1995-08-25
DAVID KNIGHT
Director 1993-01-28 1994-06-30
ALAN JOHN HAWKES
Director 1993-06-01 1994-02-18
MAXWELL JAMES BRAY
Director 1993-01-28 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE EASTON SHARP C.B. NOMINEES LIMITED Director 2017-07-05 CURRENT 1947-06-24 Active
IAN STUART SMITH PLAZA VENTURES LIMITED Director 2016-04-29 CURRENT 2010-08-06 Dissolved 2017-05-27
IAN STUART SMITH YORKSHIRE BANK HOME LOANS LIMITED Director 2015-09-09 CURRENT 1984-10-12 Active
IAN STUART SMITH VIRGIN MONEY UK PLC Director 2015-08-27 CURRENT 2015-05-18 Active
IAN STUART SMITH CYB SERVICES LIMITED Director 2015-05-15 CURRENT 1992-05-21 Dissolved 2018-06-06
IAN STUART SMITH CYB INVESTMENTS LIMITED Director 2015-03-11 CURRENT 1987-03-10 Active
IAN STUART SMITH CLYDESDALE BANK PLC Director 2015-03-11 CURRENT 1882-04-03 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
2024-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2024-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2023-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH LEATHLEY CHATER
2023-11-15AP01DIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2023-10-25PSC05Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11
2023-10-16Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-16CH01Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-13Director's details changed for Yvonne Easton Sharp on 2023-10-11
2023-10-13CH01Director's details changed for Yvonne Easton Sharp on 2023-10-11
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-10-05Resolutions passed:<ul><li>Resolution Re-re reg to LTD 14/09/2022<li>Resolution passed adopt articles</ul>
2022-10-05RES13Resolutions passed:
  • Re-re reg to LTD 14/09/2022
  • ADOPT ARTICLES
2022-10-03Re-registration of memorandum and articles of association
2022-10-03Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-10-03Certificate of re-registration from Public Limited Company to Private
2022-10-03Re-registration from a public company to a private limited company
2022-10-03RES02Resolutions passed:
  • Resolution of re-registration
2022-10-03MARRe-registration of memorandum and articles of association
2022-10-03CERT10Certificate of re-registration from Public Limited Company to Private
2022-10-03RR02Re-registration from a public company to a private limited company
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-14AD04Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM , 20 Merrion Way, Leeds, LS2 8NZ
2021-09-24REGISTERED OFFICE CHANGED ON 24/09/21 FROM , 20 Merrion Way, Leeds, LS2 8NZ
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-06-05AP01DIRECTOR APPOINTED MR HUGH LEATHLEY CHATER
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 251125000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SLATER
2017-07-10AP01DIRECTOR APPOINTED YVONNE EASTON SHARP
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 251125000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 251125000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-06-28RES01ADOPT ARTICLES 28/06/16
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-28
2016-03-03ANNOTATIONClarification
2016-02-03CH01Director's details changed for Mr Ian Smith on 2016-02-02
2016-01-29AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR IAN SMITH
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES MALKIN
2015-12-09AD02Register inspection address changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to C/O Company Secretariat 20 Merrrion Way Merrion Way Leeds LS2 8NZ
2015-12-09AD04Register(s) moved to registered office address 20 Merrion Way Leeds LS2 8NZ
2015-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 251125000
2015-02-19AR0128/01/15 ANNUAL RETURN FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 03/07/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 03/07/2014
2014-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2014-07-03
2014-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 251125000
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2013-03-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-30AR0128/01/13 FULL LIST
2012-01-31AR0128/01/12 FULL LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 01/09/2011
2011-11-29AD02SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 17/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 17/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES MALKIN / 17/11/2011
2011-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 17/11/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-03-11AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-03-03AR0128/01/11 CHANGES
2011-02-15AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-06AP01DIRECTOR APPOINTED MR KEITH JAMES MALKIN
2010-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-09-06AD02SAIL ADDRESS CREATED
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-05AR0128/01/10 NO CHANGES
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SMITH / 25/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SLATER / 25/01/2010
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-27363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-28363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-30288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-13363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-27288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-02-09363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-04-07288aNEW DIRECTOR APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-03-24288bDIRECTOR RESIGNED
2005-02-23AUDAUDITOR'S RESIGNATION
2005-02-22363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-10-12288bDIRECTOR RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE BANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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
No fines or sanctions have been issued against YORKSHIRE BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-08 Outstanding BASS BREWERS LIMITED
LEGAL CHARGE 1983-06-23 Outstanding VAUX BREWERIES PUBLIC LIMITED COMPANY
DEED 1982-09-21 Outstanding SCOTTISH AND NEWCASTLE PLC
FIRST CHARGE 1979-01-22 Outstanding SCOTTISH NEWCASTLE BEWERIES LTD
LEGAL CHARGE 1972-02-24 Outstanding ALLIED BREWERIES (UK) LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 YORKSHIRE BANK LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE BANK LIMITED registering or being granted any patents
Domain Names

YORKSHIRE BANK LIMITED owns 1 domain names.

ybfs.co.uk  

Trademarks
We have not found any records of YORKSHIRE BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 2,324
DEBENTURE 2,122
LEGAL CHARGE 1,055
LEGAL MORTGAGE (OWN ACCOUNT) 470
CHATTEL MORTGAGE 61
MORTGAGE 39
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 31
CHARGE OVER A DEPOSIT 26
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 23
DEED OF CHARGE 17

We have found 6384 mortgage charges which are owed to YORKSHIRE BANK LIMITED

Income
Government Income
We have not found government income sources for YORKSHIRE BANK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as YORKSHIRE BANK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
Business rates information was found for YORKSHIRE BANK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 1st Flr, Phoenix Assurance, Smithy Row, Nottingham, NG1 2BY NG1 2BY GBP £11,0002006-08-30

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 YORKSHIRE BANK LIMITED 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 YORKSHIRE BANK LIMITED 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.