Get an alert when RYDER ARCHITECTURE 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

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

1 item

Cash

£11M

+22.6% highest in 7 filed years

Net assets

£15M

+18.8% vs 2024

Employees

330

+5.8% vs 2024

Profit before tax

Period ending 2025-04-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. RYDER ARCHITECTURE LIMITED 2007-06-04 → present
  2. RYDERHKS LIMITED 2003-06-16 → 2007-06-04
  3. RYDER (ARCHITECTURE,DESIGN & MANAGEMENT) LIMITED 2001-01-22 → 2003-06-16
  4. RYDER COMPANY (BUILDING DESIGN AND MANAGEMENT) LIMITED 1997-03-13 → 2001-01-22
  5. RYDER NICKLIN PARTNERSHIP LIMITED 1984-12-07 → 1997-03-13
  6. ASTROGUARD LIMITED 1984-10-05 → 1984-12-07

Accounts

7-year trend · latest reflected 2025-04-30

Metric Trend 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-302025-04-30
Turnover
Operating profit
Profit before tax
Net profit £2,930,724£2,559,793
Cash £428,714£1,379,364£5,240,681£9,174,636£8,786,624£9,000,563£11,035,896
Total assets less current liabilities £13,568,107£15,543,220
Net assets £12,551,357£14,908,519
Equity £9,675,554£12,551,357£14,908,519
Average employees 312330
Wages £13,234,564£15,405,039

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

People

3 active · 9 resigned

Name Role Appointed Born Nationality
HURWORTH, Graeme Richard Secretary 2005-08-01 British
HURWORTH, Graeme Richard Director 2020-05-01 May 1969 British
THOMPSON, Mark Richard Director 1995-07-15 Oct 1965 British
Show 9 resigned officers
Name Role Appointed Resigned
NICKLIN, Frederick Edward Secretary 1994-02-21
RICHES, Hedley Bruce Secretary 1994-02-21 2005-08-01
BEALE, John Craig Director 2003-01-30 2004-04-23
BIRD, Edward Bruce Director 1995-07-15 1999-03-01
BUCHAN, Helen Sarah Director 1995-08-11 1996-10-03
BUCHAN, Peter Director 2020-04-30
HYETT, Paul David Director 2001-03-26 2005-07-28
NICKLIN, Frederick Edward Director 1994-02-21
RICHES, Hedley Bruce Director 2000-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ryder 2025 Trustee Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-01 Active
Mr Mark Richard Thompson Individual Significant influence 2016-04-06 Ceased 2025-05-01
Mr Peter Buchan Individual Significant influence 2016-04-06 Ceased 2020-04-30

Filing timeline

Last 20 of 225 total filings

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

  • 2025-08-18 MA Memorandum articles
  • 2025-08-18 RESOLUTIONS Resolution
Date Type Category Description
2026-01-29 AA accounts Accounts with accounts type group PDF
2025-08-19 SH10 capital Capital variation of rights attached to shares
2025-08-18 MA incorporation Memorandum articles
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-15 SH08 capital Capital name of class of shares
2025-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-01-31 AA accounts Accounts with accounts type group PDF
2024-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-30 AA accounts Accounts with accounts type group PDF
2023-05-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-30 AA accounts Accounts with accounts type group PDF
2023-01-13 SH01 capital Capital allotment shares PDF
2022-12-28 SH06 capital Capital cancellation shares
2022-11-22 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
2

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

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

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

Official Companies House page