Get an alert when BERKELEY RYEWOOD 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

2027-01-27 (in 8mo)

Last made up 2026-01-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£8M

+1.7% vs 2024

Employees

Average over period

Profit before tax

£165K

-67.9% vs 2024

Name history

Renamed 3 times since incorporation

  1. BERKELEY RYEWOOD LIMITED 2012-02-08 → present
  2. BERKELEY RYEWOOD MEADOWS LIMITED 2011-05-13 → 2012-02-08
  3. WEST KENT COLD STORAGE COMPANY LIMITED 2004-01-16 → 2011-05-13
  4. BERKELEY SIXTY-SEVEN LIMITED 2003-04-13 → 2004-01-16

Accounts

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

Metric Trend 2024-04-302025-04-30
Turnover £79,000£46,000
Operating profit
Profit before tax £514,000£165,000
Net profit £415,000£132,000
Cash
Total assets less current liabilities £7,825,000£7,957,000
Net assets £7,825,000£7,957,000
Equity £7,825,000£7,957,000
Average employees
Wages

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 2024-04-302025-04-30
Net margin 525.3%287.0%

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.

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 a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and at least the next twelve months from the date of this report. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 40 resigned

Name Role Appointed Born Nationality
MEE, Victoria Helen Frances Secretary 2024-04-10
CROWSON, Michael James Director 2023-04-24 May 1981 British
EADY, Neil Leslie Director 2018-08-15 Nov 1977 British
LOWRY, David Martin Director 2026-05-01 Dec 1981 British
MICHAELS, Allen Edmond Director 2023-04-24 Feb 1981 British
PERRINS, Robert Charles Grenville Director 2003-04-13 Apr 1965 British
STEARN, Richard James Director 2015-04-13 Aug 1968 British
VALLONE, Paul Mark Director 2024-04-10 Jul 1964 British
Show 40 resigned officers
Name Role Appointed Resigned
BRADSHAW, Alastair Secretary 2011-12-16 2014-03-03
CRANNEY, Jared Stephen Philip Secretary 2018-05-04 2019-10-21
DADD, Alexandra Secretary 2008-07-30 2009-01-30
DIBBEN, Ann Marie Secretary 2022-03-31 2024-04-10
DRIVER, Elaine Anne Secretary 2014-03-03 2016-08-08
FOSTER, Anthony Roy Secretary 2005-11-01 2008-02-15
PARSONS, Gemma Secretary 2016-08-08 2018-05-04
PERRINS, Robert Charles Grenville Secretary 2008-02-15 2008-07-30
PRITCHARD, Wendy Joan Secretary 2003-11-27 2004-02-01
PUTTERGILL, Claire Secretary 2003-04-13 2003-10-17
STEARN, Richard James Secretary 2009-01-30 2011-12-16
TAYLOR, Elizabeth Secretary 2004-02-01 2005-09-30
BAINBRIDGE, Stuart Director 2011-09-01 2015-11-03
CALVERLEY, Charles Director 2005-02-11 2005-11-01
CHIVERS, Graham John Director 2022-06-09 2022-11-23
CLANFORD, Piers Martin Director 2008-04-22 2014-07-22
DAVIES, Alexander Edward Director 2023-10-06 2025-06-18
DAVIES, James Director 2008-04-22 2014-07-22
DAVIS, Nigel Graham Director 2004-11-25 2005-11-01
DEDMAN, Tina Louise Director 2011-08-30 2014-07-22
DUFFIN, Patrick Gerald Director 2023-04-24 2024-03-01
FOX, David Anthony Director 2008-04-22 2014-07-22
GAFFNEY, John Andrew Director 2015-06-01 2016-02-23
GILBERT, Christopher Lee Director 2012-01-26 2014-07-22
GILLOOLY, Adrian Michael Director 2005-11-01 2008-02-15
GORMAN, Stephen Philip Director 2023-08-18 2026-04-30
GORMAN, Stephen Philip Director 2015-11-03 2018-10-24
GORMAN, Stephen Philip Director 2004-02-04 2004-11-25
LACKEY, Peter Edward Director 2011-09-01 2012-01-26
LEWIS, Andrew Christopher, Mr. Director 2005-11-01 2009-02-11
LEWIS, Harry James Hulton Director 2008-04-22 2014-07-22
MARKS, Benjamin James Director 2011-12-16 2015-12-21
OKI, Karrina Stella Director 2014-08-18 2019-07-05
PIDGLEY, Anthony William Director 2004-08-12 2020-06-26
SANDERS, Blake Director 2020-11-04 2022-06-09
SIMPKIN, Nicolas Guy Director 2009-11-05 2015-09-23
SMITH, Peter James Director 2014-07-22 2023-09-04
STEARN, Richard James Director 2003-04-13 2011-12-16
STONLEY, Nicholas Director 2005-02-11 2005-11-01
WAKELEY, Guy Richard, Dr Director 2004-02-04 2005-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Berkeley Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 174 total filings

Date Type Category Description
2026-05-01 AP01 officers Appoint person director company with name date PDF
2026-04-30 TM01 officers Termination director company with name termination date PDF
2026-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-11 CH01 officers Change person director company with change date PDF
2025-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-25 AA accounts Accounts with accounts type full
2024-04-20 AP03 officers Appoint person secretary company with name date
2024-04-20 AP01 officers Appoint person director company with name date
2024-04-18 TM02 officers Termination secretary company with name termination date
2024-03-18 CH01 officers Change person director company with change date PDF
2024-03-01 TM01 officers Termination director company with name termination date PDF
2024-02-28 CH01 officers Change person director company with change date PDF
2024-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AA accounts Accounts with accounts type full
2023-11-13 RP04AP01 officers Second filing of director appointment with name
2023-10-06 AP01 officers Appoint person director company with name date
2023-09-05 TM01 officers Termination director company with name termination date PDF
2023-08-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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. 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