Get an alert when RYAN TURNER HOPE 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

2026-07-24 (in 2mo)

Last made up 2025-07-10

Watchouts

None on the register

Cash

£2M

+7% vs 2023

Net assets

£2M

+21.8% highest in 3 filed years

Employees

22

+37.5% highest in 3 filed years

Profit before tax

£1M

-8.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. RYAN TURNER HOPE LIMITED 2023-12-21 → present
  2. RYAN TURNER HOPE PLC 2010-08-03 → 2023-12-21
  3. RYAN TURNER HOPE LIMITED 1997-09-04 → 2010-08-03
  4. R.T.G. LIMITED 1992-07-16 → 1997-09-04

Accounts

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

Metric Trend 2018-12-312020-06-302021-06-302021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,336,899£1,630,706£1,485,053
Net profit £1,091,595£1,239,265£1,107,817
Cash £2,089,585£1,843,712£1,973,618
Total assets less current liabilities £1,453,423£1,487,688£1,774,588
Net assets £1,348,898£1,413,163£1,720,980
Equity £1,102,129£475,211£211,925£1,348,898£1,413,163£1,720,980
Average employees 161622
Wages £1,013,144£1,120,953£1,024,040

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

2 active · 10 resigned

Name Role Appointed Born Nationality
FLETCHER, Mark Director 2011-09-01 Mar 1974 British
RYAN, Nicholas James Director 2008-05-21 May 1972 British
Show 10 resigned officers
Name Role Appointed Resigned
TURNER, John Michael Secretary 1992-07-16 2010-07-29
YOUNG, Margaret Secretary 2010-07-29 2023-12-22
P S SECRETARIES LIMITED Corporate Nominee Secretary 1992-07-16 1992-07-16
COUZINS-SHORT, Christopher Paul Director 2004-06-08 2006-12-31
DEACON, Dennis Alfred Director 2004-06-08 2023-08-03
HOPE, John Barrie Director 1997-08-27 2023-12-22
MENZIES, Claire Elizabeth Director 2004-06-08 2006-12-31
RYAN, John Michael Director 1992-07-16 2023-12-22
TURNER, John Michael Director 1992-07-16 2023-12-22
P S NOMINEES LIMITED Corporate Nominee Director 1992-07-16 1992-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Mark James Fletcher Individual Significant influence 2023-12-22 Active
Mr Nicholas James Ryan Individual Significant influence 2023-12-22 Active
Mr John Barrie Hope Individual Shares 25–50% 2016-07-01 Ceased 2023-12-22
Mr John Michael Ryan Individual Shares 25–50% 2016-07-01 Ceased 2023-12-22
Mr John Michael Turner Individual Shares 25–50% 2016-07-01 Ceased 2023-12-22

Filing timeline

Last 20 of 137 total filings

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

  • 2023-12-21 CERT10 Certificate re registration public limited company to private
  • 2023-12-21 RESOLUTIONS Resolution
  • 2023-12-21 RR02 Reregistration public to private company
Date Type Category Description
2025-09-10 AA accounts Accounts with accounts type full PDF
2025-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-18 AA accounts Accounts with accounts type full PDF
2024-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-03 TM01 officers Termination director company with name termination date PDF
2024-01-03 TM01 officers Termination director company with name termination date PDF
2024-01-03 TM01 officers Termination director company with name termination date PDF
2024-01-03 TM02 officers Termination secretary company with name termination date PDF
2024-01-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-01-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-21 CERT10 change-of-name Certificate re registration public limited company to private
2023-12-21 MAR incorporation Re registration memorandum articles
2023-12-21 RESOLUTIONS resolution Resolution
2023-12-21 RR02 change-of-name Reregistration public to private company
2023-08-16 TM01 officers Termination director company with name termination date PDF
2023-07-07 MR01 mortgage Mortgage create with deed with charge number charge creation 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

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