Get an alert when YORKSHIRE BANK HOME LOANS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

2 items

Cash

-£350M

+45.3% vs 2023

Net assets

Equity attributable

Employees

Average over period

Profit before tax

£13M

+833% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. YORKSHIRE BANK HOME LOANS LIMITED 1986-03-03 → present
  2. NORTHERN AND GENERAL FINANCE LIMITED 1985-01-17 → 1986-03-03
  3. DIKAPPA (NUMBER 319) LIMITED 1984-10-12 → 1985-01-17

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2023-09-302025-03-31
Turnover £25,339,000£35,721,000
Operating profit -£1,834,000£13,444,000
Profit before tax -£1,834,000£13,444,000
Net profit -£1,643,000£10,083,000
Cash -£640,789,000-£350,310,000
Total assets less current liabilities
Net assets
Equity £7,260,000£7,343,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-302025-03-31
Operating margin -7.2%37.6%
Net margin -6.5%28.2%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have made an assessment of the Company's ability to continue as a going concern and are satisfied that it has the resources to continue in business for at least 12 months from the approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 49 resigned

Name Role Appointed Born Nationality
NBS COSEC LIMITED Corporate Secretary 2025-07-31
JORDAN, Henry Director 2025-09-01 Apr 1973 British
MATHIESON, Muir Director 2025-09-01 Aug 1974 British
SMYTH, Gavin Director 2026-04-02 Jul 1977 British
Show 49 resigned officers
Name Role Appointed Resigned
HURST, John Cyril Secretary 1996-11-12 2000-04-20
KITLEY, Robert Gordon Secretary 1996-11-12
MCMILLAN, Lorna Forsyth Secretary 2013-04-19 2025-07-31
SHAW, Myshele Secretary 2003-07-31 2006-02-28
SHIRRAN, Jane Lindsay Secretary 2000-04-20 2003-07-31
WEBBER, Michael Frank Secretary 2006-03-01 2013-04-19
ABRAHAMS, Clifford James Director 2021-03-08 2024-12-15
ALLSOPP, Michael Director 1993-10-31
BURNS, Thomas Director 2004-10-13 2009-11-03
BUTTERWORTH, Scott Marc Director 2011-02-25 2012-02-14
CHATER, Hugh Leathley Director 2020-04-20 2023-11-08
CROSBIE, Deborah Anne Director 2012-05-28 2014-01-16
DOCKAR, Peter Kelvin Director 2019-09-24 2020-04-20
DOUGLAS, Andrew John Director 1995-04-21 1997-02-25
EVERITT, Bernard Gerald Director 1994-07-01 1997-11-28
GOODWIN, Frederick Anderson Director 1998-01-26 1998-07-07
HAMILTON, Gregory Ross Director 1992-07-01 1995-04-21
HART, Michael James Director 2015-01-28 2019-06-18
KNIGHT, David Director 1992-07-01 1994-06-30
LAWFORD, Kenneth James Director 1995-02-10 1998-11-02
LUMBY, Gary Director 2004-10-13 2006-08-03
MACDONALD, Ian Graham Director 1998-01-26 2000-03-28
MOORHOUSE, Martin James Director 1995-02-14 1999-12-01
NORRIS, Peter Director 2001-04-11 2004-10-22
PAGE, Kevin Director 2010-01-27 2012-06-22
PATRIZI, Allegra Cristina Director 2023-11-08 2024-10-28
PEACOCK, Lynne Margaret Director 2006-08-03 2011-06-30
PEARCE, Andrew Charles Director 2012-11-05 2014-08-20
PICKLES, William Director 1993-10-31
REID, Stephen John Kent Director 2011-10-06 2013-02-13
RHODES, Christopher Stuart Director 2024-10-29 2026-04-02
SAVAGE, Grahame Peter Director 1993-11-01 1995-02-10
SHOVELIN, John Director 2014-03-27 2016-01-22
SIMPSON, Keith Charles Faraday Director 1992-09-30
SLATER, Gavin Robin Director 2005-09-12 2008-01-30
SLATER, Trevor Director 2000-03-28 2006-08-03
SMITH, Iain David Director 2009-11-17 2011-02-25
SMITH, Iain David Director 2009-11-03 2009-11-03
SMITH, Ian Stuart Director 2015-09-09 2020-10-14
SOMERSET, Nigel Peter Director 2013-12-16 2017-07-07
STONES, John Director 1993-11-01 1995-02-14
SUNDERLAND, Frank Graham Director 1992-06-30
THUNDERCLIFFE, Mark John Director 2020-10-14 2021-03-07
TREANOR, Derek Frank Director 2004-10-13 2006-08-03
VANZUYDEN, Owen Paul Director 1997-02-25 1998-01-26
WALFORD, Nicholas George Julian Director 2017-10-19 2020-04-20
WALLACE, Aileen Director 2015-09-29 2016-05-20
WRIGHT, John Robertson Director 1998-09-17 2000-06-30
ZABORSZKY, Gergely Mark Director 2025-01-28 2025-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nationwide Building Society Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2026-04-02 Active
Clydesdale Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2026-04-02

Filing timeline

Last 20 of 228 total filings

Date Type Category Description
2026-04-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-08 PSC03 persons-with-significant-control Notification of a person with significant control PDF
2026-04-07 AP01 officers Appoint person director company with name date PDF
2026-04-02 TM01 officers Termination director company with name termination date PDF
2025-09-16 RP04AP01 officers Second filing of director appointment with name PDF
2025-09-16 RP04AP01 officers Second filing of director appointment with name PDF
2025-09-15 AP01 officers Appoint person director company with name date
2025-09-12 TM01 officers Termination director company with name termination date PDF
2025-09-12 AP01 officers Appoint person director company with name date
2025-08-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-01 AP04 officers Appoint corporate secretary company with name date PDF
2025-08-01 TM02 officers Termination secretary company with name termination date PDF
2025-07-30 AA accounts Accounts with accounts type full
2025-01-28 AP01 officers Appoint person director company with name date PDF
2025-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-17 TM01 officers Termination director company with name termination date PDF
2024-11-11 AP01 officers Appoint person director company with name date PDF
2024-11-11 TM01 officers Termination director company with name termination date PDF
2024-10-01 AA01 accounts Change account reference date company current extended PDF
2024-08-28 AD04 address Move registers to registered office company with new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-03-31 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page