CompanyTrack
N

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Active London

Banks

54,800 employees Website
Banks
N

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY

Banks

Founded 18 Mar 1968 Active London, England 54,800 employees ulsterbank.co.uk
Banks
Accounts Submitted 22 May 2025
Confirmation Statement Submitted 29 Jan 2025
Net assets £23118.00M £1688.00M 2024 year on year
Total assets £424309.00M £8841.00M 2024 year on year
Total Liabilities £0.00
Charges 26
19 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

250 Bishopsgate London EC2M 4AA England

Office (Bangor)

71 Newtownards Rd, Bangor BT20 4DW

Credit Report

Discover NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Net Assets

£23118.00M

Increased by £1688.00M (+8%)

Total Liabilities

N/A

Turnover

£11947.00M

Decreased by £189.00M (-2%)

Employees

54800

Decreased by 1800 (-3%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

14 active 103 resigned
Status
Francesca BarnesDirectorBritishEngland671 May 2018Active
Gary MooreSecretaryUnknownUnknown14 Feb 2025Active
Geeta GopalanDirectorBritishEngland611 Jul 2024Active
Gillian Rosemary WhiteheadDirectorBritishEngland488 Jan 2025Active
John-paul ThwaiteDirectorBritishEngland5425 Jul 2023Active
Karin Alexandra CookDirectorBritishEngland595 May 2025Active
Katie MurrayDirectorBritishEngland561 Jan 2019Active
Lena Cooper WilsonDirectorBritishScotland621 Jan 2018Active

Shareholders

Shareholders (5)

Natwest Holdings Limited 250 Bishopsgate London England Ec2m 4aa
97.9%
1,678,177,49325 Jan 2024
Vidacos Nominees Limited Citigroup Centre Canada Square London England E14 5lb
0.5%
7,846,81025 Jan 2024
Interactive Investor Services Nominees Limited 201 Deansgate Manchester England M3 3nw
0.4%
6,288,99925 Jan 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Natwest Holdings Limited

United Kingdom

Active
Notified 1 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Current Company
AUCHENCARROCH ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CATHKIN ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CNW GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COUTTS & COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DISTRICT BANK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
DORMACO (NO.12) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EARLS GATE ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent
EPR SCOTLAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX GP 5 W&B CAMBRIAN 1 HOLDINGS LTD united kingdom shares 75 to 100 percent
EQUITIX GP 5 W&B CAMBRIAN 2 HOLDINGS LTD united kingdom shares 75 to 100 percent
EQUITIX GP 5 W&B VALLEY 1 HOLDINGS LTD united kingdom shares 75 to 100 percent
EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD united kingdom shares 75 to 100 percent
ESME LOANS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GARLAFF ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLEN HYDRO CHESTHILL LIMITED united kingdom shares 75 to 100 percent
GLEN HYDRO FASSFERN LIMITED united kingdom shares 75 to 100 percent
GLEN HYDRO KINLOCHEWE LIMITED united kingdom shares 75 to 100 percent
GLEN HYDRO LEDCHARRIE LIMITED united kingdom shares 75 to 100 percent
GLEN HYDRO LOCH EIL LIMITED united kingdom shares 75 to 100 percent
GLEN HYDRO LOCHROSQUE LIMITED united kingdom shares 75 to 100 percent
GREENWICH NATWEST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KUC PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LAND OPTIONS (WEST) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LOMBARD BANK united kingdom voting rights 75 to 100 percent
LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
METTLE VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATIONAL WESTMINSTER HOME LOANS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATIONAL WESTMINSTER PROPERTIES NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST AEROSPACE TRUST COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST BOXED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST CAPITAL FINANCE LIMITED united kingdom shares 75 to 100 percent
NATWEST CORPORATE INVESTMENTS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST COVERED BONDS LIMITED LIABILITY PARTNERSHIP united kingdom voting rights 25 to 50 percent limited liability partnership
NATWEST COVERED BONDS (LM) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NATWEST FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST FIS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP RETIREMENT SAVINGS TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP SECRETARIAL SERVICES LIMITED united kingdom voting rights 75 to 100 percent
NATWEST MACHINERY LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST PENSION TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST PEP NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST PROPERTY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST RT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST SECURITY TRUSTEE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTH CENTRAL FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS INVOICE FINANCE (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS INVOICE FINANCE (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS INVOICE FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SAFETOSIGN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SILVERMERE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STONEYHILL ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMMERSTON ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SYNDICATE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE ROYAL BANK OF SCOTLAND GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ULSTER BANK, LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ULSTER BANK PENSION TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WESTMINSTER BANK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WILDOSAM PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WORLD LEARNING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

19 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025OfficersAppointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03View(2 pages)
22 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
22 May 2025AccountsAnnual accounts made up to 2024-12-31View(191 pages)
13 May 2025OfficersAppointment of Mrs Karin Alexandra Cook as director on 2025-05-05View(2 pages)
6 May 2025OfficersTermination of Ian Donald Cormack as director on 2025-05-04View(1 page)
13 Nov 2025 Officers

Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03

22 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 May 2025 Accounts

Annual accounts made up to 2024-12-31

13 May 2025 Officers

Appointment of Mrs Karin Alexandra Cook as director on 2025-05-05

6 May 2025 Officers

Termination of Ian Donald Cormack as director on 2025-05-04

Recent Activity

Latest Activity

Appointment of Mr Joshua Charles Macdonald Critchley as director on 2025-11-03

3 months ago on 13 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 22 Oct 2025

Annual accounts made up to 2024-12-31

8 months ago on 22 May 2025

Appointment of Mrs Karin Alexandra Cook as director on 2025-05-05

9 months ago on 13 May 2025

Termination of Ian Donald Cormack as director on 2025-05-04

9 months ago on 6 May 2025