YORKSHIRE BANK PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS2 8NZ

Company number 00117413
Status Active
Incorporation Date 25 August 1911
Company Type Public Limited Company
Address 20 MERRION WAY, LEEDS, LS2 8NZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of YORKSHIRE BANK PUBLIC LIMITED COMPANY are www.yorkshirebankpubliclimited.co.uk, and www.yorkshire-bank-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and one months. Yorkshire Bank Public Limited Company is a Public Limited Company. The company registration number is 00117413. Yorkshire Bank Public Limited Company has been working since 25 August 1911. The present status of the company is Active. The registered address of Yorkshire Bank Public Limited Company is 20 Merrion Way Leeds Ls2 8nz. . MCMILLAN, Lorna Forsyth is a Secretary of the company. SLATER, Trevor is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary HURST, John Cyril has been resigned. Secretary KITLEY, Robert Gordon has been resigned. Secretary SHAW, Myshele has been resigned. Secretary SHIRRAN, Jane Lindsay has been resigned. Secretary WEBBER, Michael Frank has been resigned. Director ARGUS, Donald Robert has been resigned. Director BARNES, Glenn Lawrence Lord has been resigned. Director BRAY, Maxwell James has been resigned. Director BREEZE, Clifford William has been resigned. Director BUTTERWORTH, Scott Marc has been resigned. Director CLITHEROE, Ralph, The Lord has been resigned. Director DANIELS, Karll has been resigned. Director DAWNAY, John Christian George, Rt Hon Viscount Downe has been resigned. Director DAWSON, John Kelvin has been resigned. Director DEVONPORT, David Grant has been resigned. Director FEGAN, Paul Anthony has been resigned. Director FELL, David, Sir has been resigned. Director GALAZKA, George Henry has been resigned. Director GALLAGHER, David Thomas has been resigned. Director GOODWIN, Frederick Anderson has been resigned. Director GREER, Geoffrey Thomas has been resigned. Director GREGORY, Richard John has been resigned. Director GRIMSHAW, Stuart Ian has been resigned. Director HAWKES, Alan John has been resigned. Director KENNY, David has been resigned. Director KNIGHT, David has been resigned. Director MACDONALD, Ian Graham has been resigned. Director MALKIN, Keith James has been resigned. Director MCPHERSON, David John has been resigned. Director MORRISON, Alexander Fraser, Sir has been resigned. Director NICOLSON, Roy Macdonald has been resigned. Director NORTH, Harold has been resigned. Director PEACOCK, Lynne Margaret has been resigned. Director PINNEY, Ross Edward has been resigned. Director PINNEY, Ross Edward has been resigned. Director ROSE, Bruce Thomas has been resigned. Director SANDERSON, Charles Russell, Lord has been resigned. Director SAVAGE, Grahame Peter has been resigned. Director SEYMOUR, Barry has been resigned. Director SMITH, Iain David has been resigned. Director STEWART, John Morrison has been resigned. Director SYKES, Hugh Ridley, Sir has been resigned. Director TARGETT, Stephen Craig has been resigned. Director THORBURN, David John has been resigned. Director TREANOR, Derek Frank has been resigned. Director WILLCOCK, Gregory John has been resigned. Director WILLIAMSON, George Malcolm has been resigned. Director WINDELER, John Robert has been resigned. Director WRIGHT, John Robertson has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCMILLAN, Lorna Forsyth
Appointed Date: 14 February 2011

Director
SLATER, Trevor
Appointed Date: 21 February 2007
62 years old

Director
SMITH, Ian Stuart
Appointed Date: 07 January 2016
59 years old

Resigned Directors

Secretary
HURST, John Cyril
Resigned: 14 April 1999
Appointed Date: 12 November 1996

Secretary
KITLEY, Robert Gordon
Resigned: 12 November 1996

Secretary
SHAW, Myshele
Resigned: 28 February 2006
Appointed Date: 31 July 2003

Secretary
SHIRRAN, Jane Lindsay
Resigned: 31 July 2003
Appointed Date: 14 April 1999

Secretary
WEBBER, Michael Frank
Resigned: 14 February 2011
Appointed Date: 01 March 2006

Director
ARGUS, Donald Robert
Resigned: 14 January 1999
87 years old

Director
BARNES, Glenn Lawrence Lord
Resigned: 14 January 1999
Appointed Date: 25 August 1995
78 years old

Director
BRAY, Maxwell James
Resigned: 09 March 1993
85 years old

Director
BREEZE, Clifford William
Resigned: 15 December 1997
Appointed Date: 18 March 1996
87 years old

Director
BUTTERWORTH, Scott Marc
Resigned: 27 January 2012
Appointed Date: 25 February 2011
56 years old

Director
CLITHEROE, Ralph, The Lord
Resigned: 03 November 1999
95 years old

Director
DANIELS, Karll
Resigned: 25 February 2005
Appointed Date: 22 July 2004
89 years old

Director
DAWNAY, John Christian George, Rt Hon Viscount Downe
Resigned: 30 September 1997
90 years old

Director
DAWSON, John Kelvin
Resigned: 25 August 1995
Appointed Date: 09 March 1993
82 years old

Director
DEVONPORT, David Grant
Resigned: 05 November 1999
Appointed Date: 14 July 1998
64 years old

Director
FEGAN, Paul Anthony
Resigned: 21 June 2002
Appointed Date: 10 February 2000
64 years old

Director
FELL, David, Sir
Resigned: 25 February 2005
Appointed Date: 22 July 2004
82 years old

Director
GALAZKA, George Henry
Resigned: 31 March 1998
Appointed Date: 14 July 1995
75 years old

Director
GALLAGHER, David Thomas
Resigned: 09 December 1997
Appointed Date: 16 June 1994
77 years old

Director
GOODWIN, Frederick Anderson
Resigned: 07 July 1998
Appointed Date: 12 December 1997
67 years old

Director
GREER, Geoffrey Thomas
Resigned: 08 June 2004
Appointed Date: 14 October 2002
68 years old

Director
GREGORY, Richard John
Resigned: 25 February 2005
Appointed Date: 17 March 2000
71 years old

Director
GRIMSHAW, Stuart Ian
Resigned: 08 January 2002
Appointed Date: 23 August 2000
64 years old

Director
HAWKES, Alan John
Resigned: 18 February 1994
Appointed Date: 01 June 1993
78 years old

Director
KENNY, David
Resigned: 03 October 2001
Appointed Date: 16 May 1999
73 years old

Director
KNIGHT, David
Resigned: 30 June 1994
85 years old

Director
MACDONALD, Ian Graham
Resigned: 14 July 1999
Appointed Date: 12 December 1997
71 years old

Director
MALKIN, Keith James
Resigned: 18 December 2015
Appointed Date: 03 December 2010
67 years old

Director
MCPHERSON, David John
Resigned: 30 November 2002
Appointed Date: 08 February 2000
79 years old

Director
MORRISON, Alexander Fraser, Sir
Resigned: 08 June 2004
Appointed Date: 21 May 1999
77 years old

Director
NICOLSON, Roy Macdonald
Resigned: 25 February 2005
Appointed Date: 09 July 2004
81 years old

Director
NORTH, Harold
Resigned: 30 September 1997
98 years old

Director
PEACOCK, Lynne Margaret
Resigned: 25 February 2005
Appointed Date: 12 July 2004
71 years old

Director
PINNEY, Ross Edward
Resigned: 26 November 2004
Appointed Date: 27 March 2003
77 years old

Director
PINNEY, Ross Edward
Resigned: 01 November 1998
Appointed Date: 12 December 1997
77 years old

Director
ROSE, Bruce Thomas
Resigned: 31 December 1996
Appointed Date: 22 July 1994
74 years old

Director
SANDERSON, Charles Russell, Lord
Resigned: 08 June 2004
Appointed Date: 16 May 1999
92 years old

Director
SAVAGE, Grahame Peter
Resigned: 30 November 2002
Appointed Date: 01 November 1998
78 years old

Director
SEYMOUR, Barry
Resigned: 14 July 1995
Appointed Date: 21 February 1994
86 years old

Director
SMITH, Iain David
Resigned: 25 February 2011
Appointed Date: 25 February 2005
73 years old

Director
STEWART, John Morrison
Resigned: 06 July 2004
Appointed Date: 20 August 2003
76 years old

Director
SYKES, Hugh Ridley, Sir
Resigned: 12 September 2004
93 years old

Director
TARGETT, Stephen Craig
Resigned: 10 February 2003
Appointed Date: 08 April 2002
70 years old

Director
THORBURN, David John
Resigned: 08 June 2004
Appointed Date: 11 July 2002
67 years old

Director
TREANOR, Derek Frank
Resigned: 21 February 2007
Appointed Date: 25 February 2005
58 years old

Director
WILLCOCK, Gregory John
Resigned: 14 January 1999
Appointed Date: 18 April 1997
69 years old

Director
WILLIAMSON, George Malcolm
Resigned: 25 February 2005
Appointed Date: 08 June 2004
86 years old

Director
WINDELER, John Robert
Resigned: 22 July 1994
Appointed Date: 23 April 1993
82 years old

Director
WRIGHT, John Robertson
Resigned: 10 September 2001
Appointed Date: 17 September 1998
84 years old

Persons With Significant Control

Clydesdale Bank Plc
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

Cyb Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE BANK PUBLIC LIMITED COMPANY Events

10 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Apr 2017
Accounts for a dormant company made up to 30 September 2016
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 239 more events
24 Feb 1972
Particulars of mortgage/charge
01 May 1959
Company name changed\certificate issued on 01/05/59
01 May 1959
Company name changed\certificate issued on 01/05/59
25 Aug 1911
Certificate of incorporation
25 Aug 1911
Incorporation

YORKSHIRE BANK PUBLIC LIMITED COMPANY Charges

7 October 1992
Legal charge
Delivered: 8 October 1992
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: The football club premises at ainderby rd,romanby…
14 June 1983
Legal charge
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: Vaux Breweries Public Limited Company
Description: Land in ainderby road romanby northallerton county of north…
14 September 1982
Deed
Delivered: 21 September 1982
Status: Outstanding
Persons entitled: Scottish and Newcastle PLC
Description: North allerton town football club, ainderby rd, romanby…
5 January 1979
First charge
Delivered: 22 January 1979
Status: Outstanding
Persons entitled: Scottish Newcastle Beweries LTD
Description: Property at ainderley rd, romanley, north allerton (subject…
8 February 1972
Legal charge
Delivered: 24 February 1972
Status: Outstanding
Persons entitled: Allied Breweries (UK) LTD
Description: The new close or rowans field, seventon, yorks (see doc 195…