Get an alert when STATE STREET TRUSTEES 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

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-11-07 (in 6mo)

Last made up 2025-10-24

Watchouts

None on the register

Cash

£107M

-3.8% vs 2024

Net assets

£113M

-1.6% vs 2024

Employees

23

-8% vs 2024

Profit before tax

£23M

-8.2% vs 2024

Name history

Renamed 1 time since incorporation

  1. STATE STREET TRUSTEES LIMITED 1994-11-30 → present
  2. HERONTRAIL LIMITED 1994-10-24 → 1994-11-30

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £24,253,762£23,772,257
Operating profit £18,690,369£17,711,593
Profit before tax £24,671,939£22,658,041
Net profit £18,968,959£17,013,447
Cash £111,203,888£106,983,464
Total assets less current liabilities £115,254,841£113,368,288
Net assets £115,254,841£113,368,288
Equity £115,254,841£113,368,288
Average employees 2523
Wages £2,060,426£1,916,139

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 2024-12-312025-12-31
Operating margin 77.1%74.5%
Net margin 78.2%71.6%
Return on capital employed 16.2%15.6%
Current ratio 25.50x23.55x

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

“After review, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from the date the financial statements are authorised for issue. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

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

People

4 active · 52 resigned

Name Role Appointed Born Nationality
BURNS, Louise Catherine Director 2025-07-03 Apr 1979 British
CARGILL, Donald John Director 2023-09-15 Sep 1966 British
MCCRACKEN, Megan Aileen Director 2021-11-01 Jan 1978 British,American,Irish
THOMAS, Grant Garfield Director 2023-07-20 Nov 1973 British
Show 52 resigned officers
Name Role Appointed Resigned
BROOKS, Karen Michelle Secretary 2005-12-08 2007-03-01
FINDLAY, Rachel Sophia Mary Secretary 2003-07-14 2005-12-08
LYALL, James Ross Secretary 2001-06-07 2003-07-14
MOXHAM, Elizabeth Ann Secretary 2007-06-27 2010-11-03
PATERSON, Gerard Secretary 2011-02-15 2018-04-18
WALLER, Patrick Secretary 1994-11-22 2001-06-07
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1994-10-24 1994-11-22
ADAMS, Gareth Anthony Director 2011-07-19 2016-05-12
ALLIS, Brian Steven Director 2014-10-24 2021-02-09
ANDERSON, Donald Bremner Director 2004-11-26 2008-03-31
ANDERSON, Donald Bremner Director 1999-04-01 2003-12-19
BANKS, Darren James Director 2007-06-27 2013-01-31
BILBE, David John Director 1997-12-04 2001-06-07
BRIGHT, Peter James Director 1994-11-22 1997-12-04
CARGILL, Donald John Director 2000-08-07 2004-11-26
CASSIDY, Charles T Director 1994-11-22 1997-12-04
CHARLTON, Peter John Nominee Director 1994-10-24 1994-11-22
CLARK, James Forbes Director 2008-06-04 2011-09-16
CONWAY, Jeff Dennis Director 2002-08-01 2003-02-06
CORCORAN, John Director 2001-04-26 2003-12-11
COWING, John Director 1994-11-22 1997-12-04
CRAIG, Stephen John Director 2020-02-14 2023-08-09
DRAKE, Alan Director 1994-11-22 1997-12-04
ENOS, Gary Ernest Director 1997-12-04 2000-08-07
FISKEN, James Director 1997-12-04 1999-04-01
JOHNSTON, Robert Director 2007-06-17 2009-04-01
LEECH, Wilson Director 2000-08-07 2002-06-28
LOGUE, Ronald Edward Director 1997-12-04 2000-08-07
LYALL, James Ross Director 2002-10-01 2006-06-15
MCMAHON, Linda Director 2018-06-21 2019-01-14
MONEY, Daniel Edward Director 2017-09-11 2023-11-10
MORSIA, Linda Elizabeth Director 2012-03-15 2013-12-20
MUIR, Victoria Anne Director 2018-05-17 2023-05-12
POOL, Thomas Richard Director 2005-11-11 2010-04-15
PORTER, Ronald Llewellwyn Director 2000-08-07 2007-12-31
RICHARDS, Martin Edgar Nominee Director 1994-10-24 1994-11-22
ROBERTSON, Alan James Director 2011-09-16 2014-07-31
SMITH, Kate Susan Director 2001-11-30 2002-06-20
STANSBURY, Robert Irvin Director 2017-04-25 2021-10-01
STARK, Graeme Director 2008-07-21 2019-11-21
STOCKS, Francis William Richard Director 2004-06-17 2011-08-04
THOMSON, Gordon David Director 2003-02-06 2005-01-19
TYRRELL, Adam David Director 2021-02-09 2025-12-31
WALLACE, Patricia Ann Director 2001-04-23 2001-11-19
WALLER, Patrick Director 1994-11-22 2008-07-21
WALSH, Michael Stephen Director 2008-01-31 2008-06-26
WESTWELL, Mark Director 2010-04-15 2019-12-31
WIENER, Daniel Patrick Director 2010-04-15 2010-09-30
WOLFF, Steven Director 2003-02-06 2004-01-28
WOLFF, Steven Director 2000-08-07 2001-11-19
WORTHEN, Barbara Bittmann Director 2000-08-07 2001-04-26
YOUNG, Joy Ann Director 2006-07-18 2011-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
State Street Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 218 total filings

Date Type Category Description
2026-04-26 AA accounts Accounts with accounts type full
2026-01-07 TM01 officers Termination director company with name termination date PDF
2025-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-09 AP01 officers Appoint person director company with name date PDF
2025-04-29 AA accounts Accounts with accounts type full
2024-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-03 AA accounts Accounts with accounts type full
2023-11-13 TM01 officers Termination director company with name termination date PDF
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-19 AP01 officers Appoint person director company with name date PDF
2023-08-14 TM01 officers Termination director company with name termination date PDF
2023-07-26 AP01 officers Appoint person director company with name date PDF
2023-05-15 TM01 officers Termination director company with name termination date PDF
2023-04-28 AA accounts Accounts with accounts type full
2022-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 CH01 officers Change person director company with change date PDF
2022-05-06 AA accounts Accounts with accounts type full
2021-11-02 AP01 officers Appoint person director company with name date PDF
2021-10-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

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