Get an alert when RYDER 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

2027-02-06 (in 9mo)

Last made up 2026-01-23

Watchouts

None on the register

Cash

£10M

+62% vs 2023

Net assets

£8M

-12.7% vs 2023

Employees

3

-91.9% vs 2023

Profit before tax

-£1M

-110% vs 2023

Accounts

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

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £3,247,000£68,000
Operating profit £6,782,000-£1,881,000
Profit before tax £14,095,000-£1,408,000
Net profit £3,045,000-£1,201,000
Cash £6,242,000£10,111,000
Total assets less current liabilities £10,973,000£10,190,000
Net assets £8,671,000£7,567,000
Equity £109,179,000£8,671,000£7,567,000
Average employees 373
Wages £3,342,000

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 2023-01-012023-12-312024-12-31
Operating margin 208.9%-2766.2%
Net margin 93.8%-1766.2%
Return on capital employed 61.8%-18.5%
Interest cover 18.13x-11.98x

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.

People

3 active · 28 resigned

Name Role Appointed Born Nationality
CANDELA, Calene Feldner Director 2008-03-07 Sep 1964 American
HODES, Sanford Jay Director 2009-10-23 Mar 1967 American
MOLL, Braden Kent Director 2011-06-09 Jul 1966 American
Show 28 resigned officers
Name Role Appointed Resigned
CALCOTT, Anya Catherine Secretary 2012-02-08 2015-06-30
GRIFFITHS, David Charles Secretary 1996-08-30 2006-10-27
HUNT, David Roger Edward Secretary 2009-10-23 2012-02-08
JAMESON, Ian Edward Secretary 2006-10-27 2009-07-17
LYSAGHT, Thomas Secretary 1996-08-30
ALLCOTT, Gary Stuart Director 1994-07-28 1999-03-15
BACKHOUSE, Peter David Director 2000-07-14 2008-02-29
BANNISTER, David Director 1999-08-01 2001-03-16
BRANNIGAN, Michael Joseph Director 2004-05-24 2009-05-01
BRYAN, Glynis Ann Director 1999-03-01 2000-03-31
BURNS, Mitchell Anthony Director 2001-03-31
COOPER, Robin Ian Director 2000-08-31 2003-12-31
DESOUZA, Jacqueline A Director 1999-08-01 2004-05-14
FATOVIC, Robert D Director 1999-08-01 2009-10-23
HADFIELD, Nicholas James Director 1999-08-01 2001-06-01
HARRISON, Douglas Director 1998-08-17 1999-08-26
HESSELS, Joseph Maximiliaan Elisabeth Director 2000-07-14 2001-10-05
HODGES, John Director 1997-01-17
HUNT, David Roger Edward Director 2004-06-01 2023-07-31
HUNT, Stephen Eugene Director 1997-01-31 1999-01-13
LEINBACH, Tracy Director 1999-03-01 2000-05-12
MOLL, Braden Kent Director 2003-03-01 2009-05-01
MORRIS, James Henry Director 1992-05-11
ORR, Timothy Carl Director 2001-05-25 2004-05-28
RODICK, Richard G Director 2003-03-01 2004-05-04
SIMMONS, Carl Dean Director 1994-08-01
SUSIK, W Daniel Director 1999-08-01 2002-06-12
WILLIAMS, Jeremy Keith Director 2000-08-31 2001-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ryder System Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2026-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-23 AA accounts Accounts with accounts type full PDF
2025-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-23 AA accounts Accounts with accounts type full
2024-06-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-17 AD01 address Change registered office address company with date old address new address PDF
2024-02-01 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-09-07 TM01 officers Termination director company with name termination date PDF
2023-05-15 CH01 officers Change person director company with change date PDF
2023-03-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-03-31 AD01 address Change registered office address company with date old address new address PDF
2023-01-30 AD02 address Change sail address company with old address new address PDF
2023-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-07 AA accounts Accounts with accounts type full
2022-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-27 SH19 capital Capital statement capital company with date currency figure
2021-10-27 SH20 capital Legacy
2021-10-27 CAP-SS insolvency Legacy
2021-10-27 RESOLUTIONS resolution Resolution

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