Get an alert when STEWART TITLE 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

None on the register

Cash

£42M

+16.9% vs 2023

Net assets

£41M

+2.9% vs 2023

Employees

54

+10.2% vs 2023

Profit before tax

£5M

+9.7% vs 2023

Name history

Renamed 2 times since incorporation

  1. STEWART TITLE LIMITED 2002-03-19 → present
  2. STEWART TITLE INSURANCE COMPANY (UK) LIMITED 1993-08-03 → 2002-03-19
  3. NESSKIN LIMITED 1992-12-02 → 1993-08-03

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £25,840,555£32,752,503
Operating profit £4,464,246£5,868,265
Profit before tax £4,169,477£4,573,378
Net profit £1,651,800£1,938,838
Cash £36,241,529£42,361,368
Total assets less current liabilities
Net assets £40,235,468£41,387,099
Equity £40,235,468£41,387,099
Average employees 4954
Wages £4,091,113£4,573,139

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 17.3%17.9%
Net margin 6.4%5.9%
Gearing (liabilities / total assets) 45.1%48.0%
Interest cover 70.27x75.61x

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 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have reasonable expectations that the Company will continue in operational existence for the foreseeable future. For this reason, they continue to adopt the going concern basis in preparing the financial statements. In considering the appropriateness of the going concern basis, the Board has reviewed the Company's ongoing commitments for at least the next 12 months from the date of signing. The Board's review included the Company's strategic plans and updated forecasts, capital position liquidity and investment portfolio. The unaudited Solvency II capital resource ratio is estimated at 178% (2023: 223%) with a commitment to hold no less than 150%. Based on this review, no material uncertainties that would require disclosure have been identified in relation to the ability of the Company to remain a going concern until at least 10 April 2026. It is therefore concluded that the going concern basis is appropriate for the preparation of the 2024 financial statements.”

Group structure

  1. STEWART TITLE LIMITED · parent
    1. Stewart Title Malta Limited · Malta · holding company
    2. Stewart Title Europe Limited · Malta · underwriter

Significant events

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

People

6 active · 32 resigned

Name Role Appointed Born Nationality
HUA, Elaine Secretary 2025-01-13
CRITCHLOW, Christopher Norman Director 2020-01-01 Jan 1969 British
FRATES, John Director 2023-05-04 Apr 1965 American
HAYWARD, Susan Elizabeth Director 2023-09-01 May 1972 British
POLSINELLI, Marco Director 2023-04-01 Apr 1973 Canadian
SHECKLER, Erinlea Elizabeth, Ms. Director 2024-12-01 Apr 1975 American
Show 32 resigned officers
Name Role Appointed Resigned
ANDERSON, Michael Fenwick Secretary 1993-01-19 1993-05-04
AZIB, Ferkhendah Jabeen Secretary 2019-01-16 2025-01-01
HART, Kim Secretary 2002-03-12 2006-10-18
HUITIKKA, Katja Anneli Secretary 2011-09-23 2018-02-28
MOLLAND, Gilbert John Caseley Secretary 1993-05-04 1994-04-05
NICHOLSON, Peter Stanley Secretary 2006-10-18 2011-09-21
NICHOLSON, Peter Stanley Secretary 1994-04-25 2002-03-12
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1992-12-02 1993-01-19
ANDERSON, Michael Fenwick Director 1993-02-02 1993-05-04
ARMSTRONG, Martin Lewis Director 1999-07-01 2004-03-31
ASHBY, Peter Charles Director 2001-03-06 2009-02-06
BELLWIN, Irwin Norman, Lord Director 1993-05-04 1999-07-26
CHALMERS, David Watson Penn Director 2011-07-26 2024-11-12
CHALMERS, David Watson Penn Director 2003-07-01 2005-03-07
GREENWAY, John Robert Director 1999-12-01 2005-03-07
HARDIE, Thomas Innes Director 1993-11-11 1999-07-26
HASSEN, Dan Director 1993-05-04 1997-07-29
KILLEA, John Lannon Director 2013-07-04 2023-03-31
LESSACK, Steven Mark Director 2002-03-12 2025-01-01
MACQUEEN-SIMS, Iain Director 1993-06-09 1993-12-06
MORRIS, Malcolm Director 1993-05-04 2000-08-21
MORRIS, Stewart Director 1993-05-04 2019-12-31
OSBORNE, Jean Director 2001-03-06 2005-10-17
PHIBBS, Mary Catherine Director 2012-08-20 2014-06-02
RICHARDS, John Anthony Edward Relf Director 2001-03-06 2005-03-06
ROBINSON, Peter Frank Director 1993-01-19 1993-05-04
SKALKA, Michael Barry Director 2000-08-21 2012-04-13
SKALKA, Michael Barry Director 1993-05-04 1997-04-29
THOMPSON, Larry Paul Director 2012-05-02 2023-02-08
TILLY, Edward Arthur Director 1994-03-22 1997-11-14
WELLING, John Francis Director 1997-04-29 2013-10-21
CCS DIRECTORS LIMITED Corporate Nominee Director 1992-12-02 1993-01-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stewart Title Guaranty Company Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-16 AA accounts Accounts with accounts type full
2025-01-23 AP03 officers Appoint person secretary company with name date PDF
2025-01-23 TM02 officers Termination secretary company with name termination date PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-06 AP01 officers Appoint person director company with name date PDF
2024-11-19 TM01 officers Termination director company with name termination date PDF
2024-06-18 AA accounts Accounts with accounts type full
2024-05-13 CH01 officers Change person director company with change date PDF
2024-05-10 CH01 officers Change person director company with change date PDF
2023-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 CH01 officers Change person director company with change date PDF
2023-11-08 AP01 officers Appoint person director company with name date PDF
2023-06-17 AA accounts Accounts with accounts type full
2023-05-05 CH01 officers Change person director company with change date PDF
2023-05-05 AP01 officers Appoint person director company with name date
2023-05-04 CH01 officers Change person director company with change date PDF
2023-04-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page