RYSERVS (1995) LIMITED
Get an alert when RYSERVS (1995) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-11 (in 2mo)
Last made up 2025-06-27
Watchouts
None on the register
Cash
—
Latest balance sheet
Net assets
£81M
+4.9% vs 2023
Employees
0
Average over period
Profit before tax
£4M
+15.7% vs 2023
Name history
Renamed 3 times since incorporation
- RYSERVS (1995) LIMITED 2006-02-22 → present
- ROTHMANS UK HOLDINGS LIMITED 1995-07-18 → 2006-02-22
- ROTHMANS INTERNATIONAL PLC 1993-10-25 → 1995-07-18
- NEW ROTHMANS PLC 1993-07-28 → 1993-10-25
Net assets
2-year trend · vs Industrials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | — | -£8,000 | |
| Profit before tax | £3,305,000 | £3,823,000 | |
| Net profit | £3,305,000 | £3,785,000 | |
| Cash | — | — | |
| Total assets less current liabilities | — | — | |
| Net assets | £77,033,000 | £80,818,000 | |
| Equity | £77,033,000 | £80,818,000 | |
| Average employees | 0 | 0 | |
| Wages | £0 | £0 |
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
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 38 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BATS LIMITED | Corporate Secretary | 2024-09-03 | — | — |
| BOOTH, David Patrick Ian | Director | 2015-04-22 | Feb 1974 | British |
| RIDIRECTORS LIMITED | Corporate Director | 2020-07-22 | — | — |
Show 38 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BOOKER, David James | Secretary | 1993-07-28 | 1995-09-26 |
| CORDESCHI, Richard | Secretary | 2012-12-19 | 2013-05-03 |
| GRIFFITHS, Ann Elizabeth | Secretary | 2013-06-07 | 2017-02-28 |
| MARTIN, Oliver James | Secretary | 2017-09-21 | 2020-09-11 |
| MEHTA, Shital | Secretary | 2020-09-11 | 2024-09-03 |
| RISECRETARIES LIMITED | Corporate Secretary | 1995-09-26 | 2012-11-22 |
| ARIS, Gregory | Director | 2020-07-22 | 2022-09-07 |
| BLACK, Adrian Jeremy Simon | Director | 2000-07-19 | 2008-09-10 |
| BLACK, Ian | Director | 2000-12-01 | 2007-08-31 |
| BROOKS, Edwin Linton | Director | 1995-07-31 | 1997-12-01 |
| COLFER, Noelle | Director | 2017-08-07 | 2020-03-31 |
| CRAVEN, John Anthony, Sir | Director | 1993-07-29 | 1995-07-31 |
| CRIPPS, Andrew Graham | Director | 1997-09-12 | 2005-12-30 |
| CROWLEY, Laurence Gunning, Dr | Director | 1993-07-29 | 1995-07-31 |
| DARRAH, Stephen Clark | Director | 1998-09-01 | 2000-07-31 |
| DE STAERCKE, Jacques Theophile Joseph Ghislain, Baron | Director | 1993-07-29 | 1995-03-31 |
| DU PLESSIS, Jan Petrus | Director | 1993-07-28 | 1997-01-17 |
| DUDSON, Paul Hamilton | Director | 1998-07-30 | 2000-02-25 |
| ENOCH, Leonard George | Director | 1995-07-31 | 1997-12-01 |
| KELLY, William Mcdonough, The Honourable | Director | 1993-07-29 | 1995-07-31 |
| KESWICK, Henry Neville, Sir | Director | 1993-07-29 | 1994-01-01 |
| MAITLAND, Ian George | Director | 1998-07-30 | 1999-07-05 |
| MAYO, John William | Director | 1993-07-29 | 1995-07-31 |
| MONTAGU, David Charles Samuel, The Right Hon Lord Swaythling | Director | 1993-07-28 | 1996-09-30 |
| MORGEN, Kurt | Director | 1993-07-29 | 1995-07-31 |
| NEW, Michael William | Director | 2000-07-19 | 2000-11-30 |
| PORTER, Alan Fraser | Director | 2006-01-03 | 2006-11-01 |
| PRINS, Daniel | Director | 1997-01-17 | 1999-05-24 |
| ROUX, Matthys Johannes | Director | 1993-07-29 | 1994-11-30 |
| RUPERT, Johann Peter | Director | 1993-07-29 | 1995-07-31 |
| RYAN, William Patrick | Director | 1993-07-28 | 1998-09-30 |
| SNOOK, Nicola | Director | 2006-11-01 | 2017-05-31 |
| STENHAM, Anthony William Paul | Director | 1993-07-29 | 1995-07-31 |
| STEYN, Charl Erasmus | Director | 1998-07-30 | 2015-04-30 |
| THOMAS, Graham Rodney | Director | 1997-10-01 | 2000-06-30 |
| TOMKINSON, Christopher Dennis | Director | 1998-09-01 | 1999-07-30 |
| UTZ, John Walter | Director | 1993-07-29 | 1995-07-31 |
| VERLOOP, Ernst Julius | Director | 1993-07-29 | 1995-07-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| British American Tobacco (Investments) Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 200 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-06-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-05-19 | AA | accounts | Accounts with accounts type full | |
| 2024-09-04 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2024-09-03 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-06-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-05-29 | AA | accounts | Accounts with accounts type full | |
| 2023-06-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-04-25 | AA | accounts | Accounts with accounts type full | |
| 2022-09-12 | TM01 | officers | Termination director company with name termination date | |
| 2022-07-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-04-14 | AA | accounts | Accounts with accounts type full | |
| 2021-06-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-05-13 | AA | accounts | Accounts with accounts type full | |
| 2020-09-25 | AP03 | officers | Appoint person secretary company with name date | |
| 2020-09-25 | TM02 | officers | Termination secretary company with name termination date | |
| 2020-09-23 | AA | accounts | Accounts with accounts type full | |
| 2020-08-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-08-02 | AP02 | officers | Appoint corporate director company with name date | |
| 2020-08-02 | AP01 | officers | Appoint person director company with name date | |
| 2020-06-26 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
—
Not reported
-
Cash
—
Not reported
-
Net assets
+4.9%
£77,033,000 £80,818,000
-
Employees
—
Not reported
-
Profit before tax
+15.7%
£3,305,000 £3,823,000
Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers