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.

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

2026-07-11 (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

  1. RYSERVS (1995) LIMITED 2006-02-22 → present
  2. ROTHMANS UK HOLDINGS LIMITED 1995-07-18 → 2006-02-22
  3. ROTHMANS INTERNATIONAL PLC 1993-10-25 → 1995-07-18
  4. NEW ROTHMANS PLC 1993-07-28 → 1993-10-25

Accounts

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

Metric Trend 2023-12-312024-12-31
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 00
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 PDF
2025-05-19 AA accounts Accounts with accounts type full
2024-09-04 AP04 officers Appoint corporate secretary company with name date PDF
2024-09-03 TM02 officers Termination secretary company with name termination date PDF
2024-06-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-29 AA accounts Accounts with accounts type full
2023-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-25 AA accounts Accounts with accounts type full
2022-09-12 TM01 officers Termination director company with name termination date PDF
2022-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-14 AA accounts Accounts with accounts type full
2021-06-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-13 AA accounts Accounts with accounts type full
2020-09-25 AP03 officers Appoint person secretary company with name date PDF
2020-09-25 TM02 officers Termination secretary company with name termination date PDF
2020-09-23 AA accounts Accounts with accounts type full
2020-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-08-02 AP02 officers Appoint corporate director company with name date PDF
2020-08-02 AP01 officers Appoint person director company with name date PDF
2020-06-26 TM01 officers Termination director company with name termination 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. 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

Official Companies House page