Get an alert when SERVIER RESEARCH AND DEVELOPMENT 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

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-10-02 (in 5mo)

Last made up 2025-09-18

Watchouts

None on the register

Cash

£12M

+41% vs 2019

Net assets

£12M

+3.6% vs 2019

Employees

11

-15.4% vs 2019

Profit before tax

£776K

-4.6% vs 2019

Name history

Renamed 1 time since incorporation

  1. SERVIER RESEARCH AND DEVELOPMENT LIMITED 1979-12-31 → present
  2. DERRYWAY LIMITED 1979-10-22 → 1979-12-31

Accounts

3-year trend · latest reflected 2020-09-30

Latest accounts filed cover 2024-09-30, 2023-09-30, 2022-09-30, 2021-09-30; financial figures currently reflect up to 2020-09-30.

Metric Trend 2018-09-302019-09-302020-09-30
Turnover £3,584,000£4,072,000
Operating profit £767,000£745,000
Profit before tax £813,000£776,000
Net profit £676,000£743,000
Cash £8,167,000£11,518,000
Total assets less current liabilities £11,344,000£11,750,000
Net assets
Equity £11,269,000£11,344,000£11,750,000
Average employees 1311
Wages £857,000£609,000

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 2018-09-302019-09-302020-09-30
Operating margin 21.4%18.3%
Net margin 18.9%18.2%
Return on capital employed 6.8%6.3%

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

4 active · 16 resigned

Name Role Appointed Born Nationality
PENNSEC LIMITED Corporate Secretary 2021-09-30
ANDRIOT, Pierre Jean Bernard Director 2014-10-14 Dec 1962 French
BELISSA-MATHIOT, Patricia Director 2024-05-31 Jan 1961 French
BERTRAND, Claude Philippe Director 2019-04-18 Jun 1962 French
Show 16 resigned officers
Name Role Appointed Resigned
BROOKS, Charles Michael Secretary 2006-07-05 2021-09-30
LOVELAND, Roger Arthur Secretary 2006-07-05
ARNAUD, Jean Claude Director 1999-03-29
CAMPBELL, David Bruce Director 1992-10-02
CANET, Emmanuel Director 2010-09-27 2019-04-18
FAURE, Regine Director 2010-09-27
LARCHER, Marie Christine Madeleine Director 1999-12-15 2018-09-10
ODOBEZ, Veronique Director 1992-08-01 1995-09-01
RUAUX, Michel Director 1999-12-10
SETA, Jean Philippe, Dr Director 2001-11-01 2014-10-14
SHANKLAND, Keith Alan Director 1992-09-01
SMITH, Trevor Ronald Director 1999-01-01 2001-10-22
TALLEC, Benoit, Dr Director 2001-10-22 2002-02-04
TALLEC, Benoit, Dr Director 1995-09-01 1998-12-31
TUPINON-MATHIEU, Isabelle Odette Director 2018-09-10 2024-05-31
VANHOUTTE, Paul Michael Georges Director 1999-03-29 2001-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Olivier Jacques Gerard Laureau Individual Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 132 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-16 MA Memorandum articles
  • 2024-01-16 RESOLUTIONS Resolution
  • 2021-09-29 RESOLUTIONS Resolution
  • 2021-09-29 MA Memorandum articles
Date Type Category Description
2025-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2024-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 RP04AP01 officers Second filing of director appointment with name PDF
2024-07-22 AP01 officers Appoint person director company with name date PDF
2024-07-22 TM01 officers Termination director company with name termination date PDF
2024-05-08 AA accounts Accounts with accounts type full
2024-01-16 MA incorporation Memorandum articles
2024-01-16 RESOLUTIONS resolution Resolution
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-15 AA accounts Accounts with accounts type full
2022-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-07 AA accounts Accounts with accounts type full
2021-10-07 AP04 officers Appoint corporate secretary company with name date PDF
2021-10-07 TM02 officers Termination secretary company with name termination date PDF
2021-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-29 RESOLUTIONS resolution Resolution
2021-09-29 MA incorporation Memorandum articles
2021-06-28 AA accounts Accounts with accounts type full PDF
2020-12-03 CH03 officers Change person secretary company with change date 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

FY2019 → FY2020 · period ending 2020-09-30 vs 2019-09-30

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

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page