Get an alert when LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-30 (in 8mo)

Last made up 2026-01-16

Watchouts

None on the register

Cash

£71M

+73.2% vs 2023

Net assets

£105M

-42.3% vs 2023

Employees

373

-1.6% vs 2023

Profit before tax

£130M

-40.6% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £557,000,000£624,000,000
Operating profit £370,000,000£426,000,000
Profit before tax £219,000,000£130,000,000
Net profit £178,000,000£100,000,000
Cash £41,000,000£71,000,000
Total assets less current liabilities £3,576,000,000£3,278,000,000
Net assets £182,000,000£105,000,000
Equity £182,000,000£105,000,000
Average employees 379373
Wages £29,000,000£29,000,000

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 2023-12-312024-12-31
Operating margin 66.4%68.3%
Net margin 32.0%16.0%
Return on capital employed 10.3%13.0%
Gearing (liabilities / total assets) 98.4%99.1%
Current ratio 0.91x0.87x
Interest cover 1.01x0.90x

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
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY · parent
    1. Caledonian Sleepers Rail Leasing Limited 100% · Great Britain · Lease finance
    2. Jaguar Cars Finance Limited 50.1% · Great Britain · Non-trading
    3. JCB Finance Limited 75% · Great Britain · Lease finance
    4. JCB Finance Pension Limited 50% · Northern Ireland · Dormant
    5. Lombard Business Leasing Limited 100% · Great Britain · Lease finance
    6. Lombard Discount Limited 100% · Great Britain · Lease finance
    7. Lombard Finance Limited 100% · Great Britain · Non-trading
    8. Lombard Ireland Group Holdings Unlimited Company 100% · Ireland · In liquidation
    9. Lombard Leasing Contracts Limited 100% · Great Britain · Non-trading
    10. Lombard Lessors Limited 100% · Great Britain · Non-trading
    11. Lombard Maritime Limited 100% · Great Britain · Non-trading
    12. Lombard North Central Leasing Limited 100% · Great Britain · Lease finance
    13. Lombard Property Facilities Limited 100% · Great Britain · Property finance
    14. Lombard & Ulster Limited 100% · Northern Ireland · Non-trading
    15. Lombard Technology Services Limited 100% · Great Britain · Lease finance
    16. Royal Bank Leasing Limited 100% · Great Britain · Lease finance
    17. Royscot Trust plc 100% · Great Britain · Lease finance

Significant events

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

People

4 active · 75 resigned

Name Role Appointed Born Nationality
NATWEST GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-11-20
EDWARDS, Paul Andrew Director 2024-09-19 Apr 1975 British
GRAY, Andrew Stephen, Mr. Director 2023-10-03 Mar 1968 British
ROMERO RAMIREZ, Carolina Director 2025-02-03 Jul 1987 Mexican
Show 75 resigned officers
Name Role Appointed Resigned
ASHWORTH, Mark Heddle Secretary 1998-05-08 1999-02-19
EVANS, Margaret Janet Secretary 1998-05-08
LEWIS, Derek John Secretary 1999-02-19 2008-06-30
MACARTHUR, Neil Clark Secretary 2008-08-01 2010-09-16
NICHOLSON, Andrew James Secretary 2011-10-14 2013-11-20
WALLACE, Barbara Charlotte Secretary 2010-09-16 2011-10-14
ALLEN, Peter Richard Director 2000-11-24 2003-11-21
BALDOCK, Alexander David Director 2008-08-08 2012-08-31
BARNARD, Andrew David Director 2010-02-01 2015-07-31
BEESTON, Alistair John Director 1991-12-01 1998-10-31
BIDDLE, Paul Richard Director 1999-02-22 1999-10-31
BOSTOCK, Nathan Mark Director 2001-10-01 2001-10-25
BRIAN, Michael Director 1994-07-06 1999-01-01
BRODIE, Robert Duncan Director 2000-10-01 2004-02-29
BROWN, Howard Roger Director 1998-02-05 2000-04-28
BURNSIDE, Howard James Director 2003-01-30 2004-10-29
CAMERON, John Alastair Nigel Director 2000-07-01 2004-10-20
CARTE, Brian Addison Director 1997-10-09
CHILD, Denis Marsden Director 1996-06-05
CLEMETT, Graham Colin Director 2002-09-02 2007-06-15
CLIBBENS, Nigel Timothy John Director 2002-05-16 2015-02-27
COLEMAN, Nicholas Charles Director 2000-07-01 2000-11-24
COWIE, Ian Duncan Director 2015-02-27 2016-10-31
COWIE, Ian Duncan Director 2007-01-09 2013-06-07
CROME, Trevor Douglas Director 2015-02-27 2016-06-30
CROTTY, Richard George Director 1993-06-30
DICKINSON, Alan Peter Director 2004-06-21 2010-06-09
FINNERTY, Colin William Director 1995-03-31
FITCH, John Derek Director 1991-06-03 1996-09-30
FLEMINGTON, Roger Director 1994-09-13
FLINT, Eion Arthur Mcmorran Director 2000-10-01 2004-12-01
FORNI, Anthony Luigi Director 1995-10-01 1999-01-01
GADSBY, Andrew Paul Director 2013-05-31 2015-05-11
GRAY, Martin Hamish Vincent Director 1997-03-13 1999-10-31
GREEN, Christopher William Director 2018-10-11 2019-10-04
HALL, David Ian Director 2001-03-16 2002-12-31
HART, Andrew Stuart Director 2010-09-16 2013-05-31
HEMSLEY, Richard Andrew Director 2013-09-02 2015-01-02
HIGGINS, Peter Director 1999-06-04 2000-03-31
HOLDEN, Adam Director 2015-05-11 2016-07-01
HORN, Bernard Philip Director 1992-03-03 1997-03-18
ISAAC, Ian John Director 2015-02-27 2024-09-30
JOHNSON, Jeffrey Director 1995-01-01 1999-11-08
JONES, Samuel Robert Director 1993-08-04 1995-09-19
KAPUR, Neeraj Director 2009-09-16 2010-02-01
KELLETT, Brian Smith, Sir Director 1994-01-30
KNOWLES, Christopher George Director 2000-07-01 2004-02-29
LEAHY, Gerald Whieldon Director 1994-09-07 1997-10-24
LEGG, Robin Stewart Director 1996-04-01 1999-02-24
LYNAM, Paul Anthony Director 2004-10-06 2008-08-08
MABERLY, Michael Alan Director 1994-12-31
MACDONALD, James Thomas Director 2003-01-28 2004-02-29
MAPPLEBECK, John Richard Director 1996-04-01 2000-06-30
MARROW, Paul Director 2004-05-27 2006-09-30
MARSHALL FOSTER, Wenche Director 1997-02-01 1997-10-31
MEAD, Paul Richard Director 1992-09-02 1993-10-18
MELBOURN, John William Director 1996-04-03 1997-10-31
MORGAN, John Michael Director 1996-09-30
OWENS, Gareth Mervyn Director 1998-01-01 1999-06-30
PARRY, Alan David Director 2018-10-11 2019-10-04
PATTARA, Joseph Alexander Director 2017-03-16 2019-10-04
PEARCE, Nigel Director 1999-06-04 2004-12-17
POWELL, Martin Edward Director 1998-07-31 1999-05-28
PRIESTMAN, Richard Mark Director 2006-10-20 2010-06-25
PURDY, John Douglas Director 1996-12-31
ROOME, Harry Mccrea Director 1996-10-01 1999-03-19
SHAW, Hugh Anthony Director 1999-02-15 2000-04-30
STEDALL, Robert Henry Director 1992-01-01 1996-07-31
SULLIVAN, Christopher Paul Director 1999-11-01 2004-08-02
THWAITE, John Paul Director 2019-10-04 2023-10-03
WHALEN, Geoffrey Henry, Sir Director 1995-01-01 1997-10-28
WOOD, John Hamer Director 2016-08-08 2017-06-30
WOODHOUSE, John Graham Director 1996-08-31
WORKMAN, John Donald Black Director 2002-11-05 2004-10-29
YOUNG, Ronald James Director 1995-07-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
National Westminster Bank Plc Corporate entity Shares 75–100%, Voting 75–100% 2017-01-01 Active

Filing timeline

Last 20 of 436 total filings

Date Type Category Description
2026-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-02-03 AP01 officers Appoint person director company with name date PDF
2025-01-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-12-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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