SIR RICHARD SUTTON LIMITED

Register to unlock more data on OkredoRegister

SIR RICHARD SUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00346359

Incorporation date

18/11/1938

Size

Group

Contacts

Registered address

Registered address

Regent House, 41 Great Pulteney Street, London W1F 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2022)
dot icon20/04/2026
Replacement filing of PSC01 for Alistair William Darby
dot icon13/04/2026
Appointment of Mr Timothy Nicholas Blake Parker as a director on 2026-04-01
dot icon09/01/2026
Termination of appointment of Robert James Stewart Carswell as a director on 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon28/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/04/2025
Registration of charge 003463590019, created on 2025-04-01
dot icon11/02/2025
Second filing of Confirmation Statement dated 2024-12-05
dot icon07/01/2025
Appointment of Mr Sanjay Patel as a director on 2025-01-01
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon19/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon14/11/2024
Change of details for Peter Lewis Wyman as a person with significant control on 2024-10-28
dot icon14/11/2024
Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 2024-10-28
dot icon14/11/2024
Change of details for Diana Eleanor Davidson as a person with significant control on 2024-10-28
dot icon14/11/2024
Change of details for David Robert Sutton as a person with significant control on 2024-10-28
dot icon28/10/2024
Particulars of variation of rights attached to shares
dot icon28/10/2024
Second filing of statement of capital on 2022-04-25
dot icon28/10/2024
Statement of capital on 2022-04-25
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2022-03-17
dot icon24/10/2024
Particulars of variation of rights attached to shares
dot icon24/10/2024
Second filing of statement of capital on 2023-03-23
dot icon25/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/06/2024
Notification of Christopher Nigel Barrington Lacey as a person with significant control on 2016-04-06
dot icon02/04/2024
Termination of appointment of Chris William Baylis as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of William Anthony Michael Gibbs as a director on 2024-03-31
dot icon12/03/2024
Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH
dot icon11/03/2024
Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH
dot icon05/01/2024
Registration of charge 003463590018, created on 2023-12-20
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon12/12/2023
Notification of Alistair William Darby as a person with significant control on 2023-12-01
dot icon12/12/2023
Cessation of Christopher Nigel Barrington Lacey as a person with significant control on 2023-12-01
dot icon04/12/2023
Appointment of Mr Alistair William Darby as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Christopher Nigel Barrington Lacey as a director on 2023-12-01
dot icon08/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon31/07/2023
Termination of appointment of Robert Glanville White as a director on 2023-07-31
dot icon26/05/2023
Statement of capital on 2023-03-23
dot icon16/05/2023
Second filing to change the details of Peter Lewis Wyman as a person with significant control
dot icon16/05/2023
Second filing to change the details of Christopher Nigel Barrington Lacey as a person with significant control
dot icon04/04/2023
Second filing to change the details of Christopher Nigel Barrington as a person with significant control
dot icon23/03/2023
Notification of Diana Eleanor Davidson as a person with significant control on 2022-03-17
dot icon21/03/2023
Change of details for Lady Fiamma Sutton as a person with significant control on 2023-03-20
dot icon21/03/2023
Change of details for Ms Caroline Victoria Sutton as a person with significant control on 2023-03-17
dot icon21/03/2023
Change of details for David Robert Sutton as a person with significant control on 2023-03-17
dot icon21/03/2023
Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2023-03-17
dot icon21/03/2023
Change of details for Peter Lewis Wyman as a person with significant control on 2023-03-17
dot icon18/11/2022
Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2022-11-17
dot icon18/11/2022
Change of details for Peter Lewis Wyman as a person with significant control on 2022-11-17
dot icon18/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon28/10/2022
Satisfaction of charge 003463590012 in full
dot icon28/10/2022
Satisfaction of charge 003463590013 in full
dot icon26/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/05/2022
Statement of capital on 2022-04-25
dot icon13/05/2022
Particulars of variation of rights attached to shares
dot icon02/04/2022
Particulars of variation of rights attached to shares
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyman, Peter Lewis
Director
01/07/2010 - Present
15
Lacey, Christopher Nigel Barrington
Director
29/03/2012 - 01/12/2023
34
Patel, Sanjay
Director
01/01/2025 - Present
86
Broome, Stephen Charles
Director
01/01/2016 - Present
12
Horton-Fawkes, David Hawksworth
Director
01/04/2022 - Present
35

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIR RICHARD SUTTON LIMITED

SIR RICHARD SUTTON LIMITED is an(a) Active company incorporated on 18/11/1938 with the registered office located at Regent House, 41 Great Pulteney Street, London W1F 9NZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIR RICHARD SUTTON LIMITED?

toggle

SIR RICHARD SUTTON LIMITED is currently Active. It was registered on 18/11/1938 .

Where is SIR RICHARD SUTTON LIMITED located?

toggle

SIR RICHARD SUTTON LIMITED is registered at Regent House, 41 Great Pulteney Street, London W1F 9NZ.

What does SIR RICHARD SUTTON LIMITED do?

toggle

SIR RICHARD SUTTON LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for SIR RICHARD SUTTON LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement filing of PSC01 for Alistair William Darby.