Get an alert when THE REAL YORKSHIRE PUDDING CO 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

None on the register

Cash

£685K

+127.1% vs 2024

Net assets

£8M

+19% highest in 5 filed years

Employees

231

+10.5% highest in 5 filed years

Profit before tax

£3M

+30.1% highest in 5 filed years

Name history

Renamed 1 time since incorporation

  1. THE REAL YORKSHIRE PUDDING CO LIMITED 1996-04-11 → present
  2. GREATLINE LIMITED 1996-03-18 → 1996-04-11

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £19,760,135
Operating profit £1,613,268
Profit before tax £1,592,469£2,775,419£1,669,560£2,619,618£3,407,660
Net profit £1,023,911£2,025,251£1,042,071£1,609,752£3,487,461
Cash £2,510,415£694,532£56,695£301,804£685,473
Total assets less current liabilities £4,403,304£4,405,266£5,490,841£6,658,482£7,786,142
Net assets £3,667,692£3,692,943£4,735,014£6,344,766£7,552,227
Equity £3,659,571£4,343,781£3,667,692£3,692,943£4,735,014£6,344,766£7,552,227
Average employees 206213206209231
Wages £4,452,520£4,824,931£4,754,082£5,698,316£6,806,616

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 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Operating margin 8.2%
Net margin 5.2%
Return on capital employed 36.6%
Interest cover 77.56x

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

2 active · 14 resigned

Name Role Appointed Born Nationality
FIELD, Nicholas Peter Director 2025-03-07 Jun 1978 British
RILEY, Thomas David Director 2025-03-07 Aug 1978 British
Show 14 resigned officers
Name Role Appointed Resigned
PARKER, David Secretary 1996-04-11 2012-11-19
PROUDLOVE, Matthew Robert Secretary 2012-11-19 2014-09-02
WOOD, Mark Andrew Kenneth Secretary 2014-09-02 2015-12-02
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Nominee Secretary 1996-03-18 1996-04-11
AIREY, Paul Graham Director 2017-01-01 2025-03-07
BAXTER, Richard Director 2018-06-26 2018-10-12
DAVIES, Robert Andrew Director 2015-12-16 2025-03-07
HOLMES, Paul Jarrod Director 1996-04-11 2015-12-16
PARKER, David Director 1996-04-11 2012-11-19
PAYNE, Charles Robert Director 2012-04-02 2025-03-07
PROUDLOVE, Matthew Robert Director 2012-11-19 2014-09-02
SIMMONDS, Paul Stuart Director 2015-12-16 2025-03-07
WOOD, Mark Andrew Kenneth Director 2014-09-02 2015-12-02
ASHCROFT CAMERON NOMINEES LIMITED Corporate Nominee Director 1996-03-18 1996-04-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Go2 Foods Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 126 total filings

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

  • 2025-04-23 MA Memorandum articles
  • 2025-04-23 RESOLUTIONS Resolution
Date Type Category Description
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-01 AA accounts Accounts with accounts type full PDF
2025-07-03 AD01 address Change registered office address company with date old address new address PDF
2025-04-23 MA incorporation Memorandum articles
2025-04-23 RESOLUTIONS resolution Resolution
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-19 AD01 address Change registered office address company with date old address new address PDF
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-03-19 AP01 officers Appoint person director company with name date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2025-03-19 TM01 officers Termination director company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type full PDF
2024-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type full PDF
2023-11-29 MR04 mortgage Mortgage satisfy charge full
2023-11-29 MR04 mortgage Mortgage satisfy charge full
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

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