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

YORKSHIRE BANK HOME LOANS LIMITED

20 MERRION WAY, LEEDS, LS2 8NZ,
Company Registration Number
01855020
Private Limited Company
Active

Company Overview

About Yorkshire Bank Home Loans Ltd
YORKSHIRE BANK HOME LOANS LIMITED was founded on 1984-10-12 and has its registered office in . The organisation's status is listed as "Active". Yorkshire Bank Home Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE BANK HOME LOANS LIMITED
 
Legal Registered Office
20 MERRION WAY
LEEDS
LS2 8NZ
Other companies in LS2
 
Filing Information
Company Number 01855020
Company ID Number 01855020
Date formed 1984-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 07:48:55
Primary Source:Companies House
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.

Company Officers of YORKSHIRE BANK HOME LOANS LIMITED

Current Directors
Officer Role Date Appointed
LORNA FORSYTH MCMILLAN
Company Secretary 2013-04-19
MICHAEL JAMES HART
Director 2015-01-28
IAN STUART SMITH
Director 2015-09-09
NICHOLAS GEORGE JULIAN WALFORD
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SHOVELIN
Director 2014-03-27 2016-01-22
ANDREW CHARLES PEARCE
Director 2012-11-05 2014-08-20
DEBBIE ANNE CROSBIE
Director 2012-05-28 2014-01-16
MICHAEL FRANK WEBBER
Company Secretary 2006-03-01 2013-04-19
STEPHEN JOHN KENT REID
Director 2011-10-06 2013-02-13
KEVIN PAGE
Director 2010-01-27 2012-06-22
SCOTT MARC BUTTERWORTH
Director 2011-02-25 2012-02-14
LYNNE MARGARET PEACOCK
Director 2006-08-03 2011-06-30
IAIN DAVID SMITH
Director 2009-11-17 2011-02-25
THOMAS BURNS
Director 2004-10-13 2009-11-03
IAIN DAVID SMITH
Director 2009-11-03 2009-11-03
GAVIN ROBIN SLATER
Director 2005-09-12 2008-01-30
GARY LUMBY
Director 2004-10-13 2006-08-03
TREVOR SLATER
Director 2000-03-28 2006-08-03
MYSHELE SHAW
Company Secretary 2003-07-31 2006-02-28
PETER NORRIS
Director 2001-04-11 2004-10-22
JANE LINDSAY SHIRRAN
Company Secretary 2000-04-20 2003-07-31
JOHN CYRIL HURST
Company Secretary 1996-11-12 2000-04-20
IAN GRAHAM MACDONALD
Director 1998-01-26 2000-03-28
MARTIN JAMES MOORHOUSE
Director 1995-02-14 1999-12-01
KENNETH JAMES LAWFORD
Director 1995-02-10 1998-11-02
FREDERICK ANDERSON GOODWIN
Director 1998-01-26 1998-07-07
BERNARD GERALD EVERITT
Director 1994-07-01 1997-11-28
ANDREW JOHN DOUGLAS
Director 1995-04-21 1997-02-25
ROBERT GORDON KITLEY
Company Secretary 1991-01-28 1996-11-12
GREGORY ROSS HAMILTON
Director 1992-07-01 1995-04-21
GRAHAME PETER SAVAGE
Director 1993-11-01 1995-02-10
DAVID KNIGHT
Director 1992-07-01 1994-06-30
MICHAEL ALLSOPP
Director 1991-01-28 1993-10-31
WILLIAM PICKLES
Director 1991-01-28 1993-10-31
KEITH CHARLES FARADAY SIMPSON
Director 1991-01-28 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES HART CYB INTERMEDIARIES LIMITED Director 2015-01-28 CURRENT 2000-08-21 Active
IAN STUART SMITH PLAZA VENTURES LIMITED Director 2016-04-29 CURRENT 2010-08-06 Dissolved 2017-05-27
IAN STUART SMITH YORKSHIRE BANK LIMITED Director 2016-01-07 CURRENT 1911-08-25 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
NICHOLAS GEORGE JULIAN WALFORD CYB INTERMEDIARIES LIMITED Director 2017-10-19 CURRENT 2000-08-21 Active
NICHOLAS GEORGE JULIAN WALFORD ST VINCENT (EQUITIES) LIMITED Director 2017-02-15 CURRENT 2010-08-06 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
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2023-10-11
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16Director's details changed for Mr Hugh Leathley Chater on 2023-10-11
2023-10-13Director's details changed for Mr Clifford James Abrahams on 2023-10-11
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-03-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-27AD02Register inspection address changed from 20 Merrion Way Leeds LS2 8NZ England to Jubilee House Gosforth Newcastle upon Tyne NE3 4PL
2021-09-24AD03Registers moved to registered inspection location of 20 Merrion Way Leeds LS2 8NZ
2021-05-11CH01Director's details changed for Mr Hugh Leathley Chater on 2021-04-23
2021-03-12AP01DIRECTOR APPOINTED MR CLIFFORD JAMES ABRAHAMS
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN THUNDERCLIFFE
2021-02-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-10-15AP01DIRECTOR APPOINTED MR MARK JOHN THUNDERCLIFFE
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GEORGE JULIAN WALFORD
2020-04-21AP01DIRECTOR APPOINTED MR HUGH LEATHLEY CHATER
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR PETER KELVIN DOCKAR
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HART
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-07AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE JULIAN WALFORD
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER SOMERSET
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-06-23RES01ADOPT ARTICLES 23/06/16
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN WALLACE
2016-02-09AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Mr Michael James Hart on 2016-02-04
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHOVELIN
2015-12-15AD02Register inspection address changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ
2015-10-01AP01DIRECTOR APPOINTED MS AILEEN WALLACE
2015-09-11AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES HART
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES PEARCE
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHOVELIN / 06/08/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES PEARCE / 06/08/2014
2014-08-06CH01Director's details changed for Mr Nigel Peter Somerset on 2014-08-06
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MISS LORNA FORSYTH MCMILLAN on 2014-08-06
2014-03-27AP01DIRECTOR APPOINTED MR JOHN SHOVELIN
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0120/01/14 FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CROSBIE
2013-12-17AP01DIRECTOR APPOINTED MR NIGEL PETER SOMERSET
2013-04-25AP03SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID
2013-01-30AR0120/01/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05AP01DIRECTOR APPOINTED MR ANDREW CHARLES PEARCE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAGE
2012-06-07AP01DIRECTOR APPOINTED MRS DEBORAH ANNE CROSBIE
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BUTTERWORTH
2012-01-20AR0120/01/12 FULL LIST
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
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAGE / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KENT REID / 21/11/2011
2011-10-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN KENT REID
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MARC BUTTERWORTH / 08/07/2011
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PEACOCK
2011-03-01AP01DIRECTOR APPOINTED MR SCOTT MARC BUTTERWORTH
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AR0120/01/11 FULL LIST
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
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-24AP01DIRECTOR APPOINTED MR IAIN DAVID SMITH
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH
2010-02-05AR0120/01/10 FULL LIST
2010-02-05AP01DIRECTOR APPOINTED MR IAIN DAVID SMITH
2010-02-05AP01DIRECTOR APPOINTED MR KEVIN PAGE
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MARGARET PEACOCK / 04/02/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-02363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-27190LOCATION OF DEBENTURE REGISTER
2009-02-27353LOCATION OF REGISTER OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-13363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE BANK HOME LOANS 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 HOME LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE BANK HOME LOANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 HOME LOANS LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE BANK HOME LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE BANK HOME LOANS LIMITED
Trademarks
We have not found any records of YORKSHIRE BANK HOME LOANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL MORTGAGE SUNDERLAND GROUND RENTS LIMITED 2007-03-23 Outstanding

We have found 1 mortgage charges which are owed to YORKSHIRE BANK HOME LOANS LIMITED

Income
Government Income

Government spend with YORKSHIRE BANK HOME LOANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-11-07 GBP £3,529

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE BANK HOME LOANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE BANK HOME LOANS 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 HOME LOANS 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.