CompanyTrack
T

THE CO-OPERATIVE BANK P.L.C.

Active Manchester

Banks

3,223 employees Website
Banks
T

THE CO-OPERATIVE BANK P.L.C.

Banks

Founded 5 Oct 1970 Active Manchester, United Kingdom 3,223 employees co-operativebank.co.uk
Banks
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 13 Jun 2025
Net assets £1270.80M £138.10M 2024 year on year
Total assets £25526.30M £591.40M 2024 year on year
Total Liabilities £0.00
Charges 27
21 outstanding 6 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

1 Balloon Street Manchester M4 4BE United Kingdom

Office (Caerphilly)

Hazel House, Cardiff Rd, Caerphilly CF83 1JN

Credit Report

Discover THE CO-OPERATIVE BANK P.L.C.'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

£1270.80M

Decreased by £138.10M (-10%)

Total Liabilities

N/A

Turnover

£508.50M

Decreased by £9.00M (-2%)

Employees

3223

Decreased by 82 (-2%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 201,456,510 Shares £400.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 May 2014200,000,000£400.00m£2
30 May 20141,456,510£0£0

Officers

Officers

10 active 105 resigned
Status
Andrea MelvilleDirectorBritishEngland492 Jun 2025Active
Brendan John O'connorDirectorIrishItaly601 Jan 2025Active
Caroline Suzanne MarshDirectorBritishUnited Kingdom621 Jan 2025Active
Catherine Elizabeth GreenSecretaryUnknownUnknown6 Apr 2020Active
Iraj AmiriDirectorBritishUnited Kingdom711 Jan 2025Active
Joanne Louise KenrickDirectorBritishUnited Kingdom591 Jan 2025Active
Mark Ashley ParkerDirectorBritishEngland601 Sept 2023Active
Martin Alastair StewartDirectorBritishUnited Kingdom591 Jan 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

The Co-operative Bank Finance P.l.c

United Kingdom

Active
Notified 11 Feb 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

The Co-operative Bank Holdings Limited

Ceased 11 Feb 2019

Ceased

Group Structure

Group Structure

THE CO-OPERATIVE BANK FINANCE P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE CO-OPERATIVE BANK HOLDINGS P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CO-OPERATIVE BANK P.L.C. Current Company
BPS PRINCIPAL EMPLOYER LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
BRITANNIA ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIA ESTATE AGENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIA LAS DIRECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIA NEW HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITANNIA NEW HOMES (SCOTLAND) LIMITED united kingdom shares 25 to 50 percent
BRITANNIA TREASURY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CBG ASSET MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLEVELAND FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CO-OPERATIVE COMMERCIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIRST ROODHILL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOURTH ROODHILL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOORLAND COVERED BONDS FINANCE (HOLDINGS) LIMITED united kingdom significant influence or control
MOORLAND COVERED BONDS FINANCE LIMITED united kingdom significant influence or control
MOORLAND COVERED BONDS LIMITED LIABILITY PARTNERSHIP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE AGENCY SERVICES NUMBER SIX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLATFORM FUNDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PLATFORM HOME LOANS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SECOND ROODHILL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYCARE HEALTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CO-OPERATIVE BANK PENSION TRUST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THIRD ROODHILL LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

21 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Aug 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the registerView
15 Aug 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the registerView
8 Aug 2025OfficersAppointment of Mr Stephen James Hughes as director on 2025-08-01View(2 pages)
13 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-01 with no updatesView(3 pages)
4 Jun 2025OfficersAppointment of Mrs Andrea Melville as director on 2025-06-02View(2 pages)
15 Aug 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the register

15 Aug 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the register

8 Aug 2025 Officers

Appointment of Mr Stephen James Hughes as director on 2025-08-01

13 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-01 with no updates

4 Jun 2025 Officers

Appointment of Mrs Andrea Melville as director on 2025-06-02

Recent Activity

Latest Activity

Information not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the register

5 months ago on 15 Aug 2025

Information not on the register a notification of the appointment of a director was removed on 15/08/2025 as it is no longer considered to form part of the register

5 months ago on 15 Aug 2025

Appointment of Mr Stephen James Hughes as director on 2025-08-01

5 months ago on 8 Aug 2025

Confirmation statement made on 2025-06-01 with no updates

7 months ago on 13 Jun 2025

Appointment of Mrs Andrea Melville as director on 2025-06-02

7 months ago on 4 Jun 2025