Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR RICHARD SUTTON LIMITED
Company Information for

SIR RICHARD SUTTON LIMITED

REGENT HOUSE, 41 GREAT PULTENEY STREET, LONDON, W1F 9NZ,
Company Registration Number
00346359
Private Limited Company
Active

Company Overview

About Sir Richard Sutton Ltd
SIR RICHARD SUTTON LIMITED was founded on 1938-11-18 and has its registered office in London. The organisation's status is listed as "Active". Sir Richard Sutton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SIR RICHARD SUTTON LIMITED
 
Legal Registered Office
REGENT HOUSE
41 GREAT PULTENEY STREET
LONDON
W1F 9NZ
Other companies in W1J
 
Previous Names
SIR RICHARD SUTTON ESTATES LIMITED23/11/2015
SIR RICHARD SUTTON ESTATES02/05/2014
SIR RICHARD SUTTON'S SETTLED ESTATES02/05/2014
Filing Information
Company Number 00346359
Company ID Number 00346359
Date formed 1938-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB657306330  
Last Datalog update: 2024-03-06 02:35:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR RICHARD SUTTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR RICHARD SUTTON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CAMPBELL POLLOCK
Company Secretary 1999-01-01
CHRISTOPHER WILLIAM BAYLIS
Director 2018-04-01
STEPHEN CHARLES BROOME
Director 2016-01-01
ROBERT HENRY COBB
Director 2001-02-01
ROBERT HOWARD DUDLEY
Director 2002-03-27
CHRISTOPHER NIGEL BARRINGTON LACEY
Director 2012-03-29
CAROLINE VICTORIA SUTTON
Director 2009-07-21
DAVID ROBERT SUTTON
Director 1992-12-04
RICHARD LEXINGTON SUTTON
Director 1992-12-04
ROBERT GLANVILLE WHITE
Director 2002-03-27
PETER LEWIS WYMAN
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN JOHN TYSON
Director 1992-12-04 2013-12-31
MALCOLM JAMES RIDLEY
Director 1999-07-01 2011-01-27
SIMON JOHN EVELYN BOSCAWEN
Director 1992-12-04 2001-10-03
PETER JAMES GOLDER
Director 1992-12-04 2001-10-03
JOHN MICHAEL HARRIES
Director 1992-12-04 2001-10-03
RICHARD MICHAEL EXCELL
Director 1998-02-01 1999-03-18
EVAN JOHN TYSON
Company Secretary 1996-06-30 1999-01-01
MARTIN DAVID REED
Director 1992-12-04 1998-01-23
STANLEY HAROLD PEIRCE
Company Secretary 1992-12-04 1996-06-30
HORACE ALFRED WALDO WILKINSON
Director 1992-12-04 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CAMPBELL POLLOCK WESTERN RENOVATIONS LTD Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
NICHOLAS JOHN CAMPBELL POLLOCK A. BAVEYSTOCK & CO., LIMITED Company Secretary 2001-10-03 CURRENT 1980-06-09 Active
NICHOLAS JOHN CAMPBELL POLLOCK THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Company Secretary 2001-10-03 CURRENT 1990-09-19 Active
NICHOLAS JOHN CAMPBELL POLLOCK BAVEYSTOCK HOLDINGS LIMITED Company Secretary 2001-10-03 CURRENT 1931-12-05 Active
NICHOLAS JOHN CAMPBELL POLLOCK GENESTA BATHROOMS LIMITED Company Secretary 2000-09-18 CURRENT 1950-08-12 Active
NICHOLAS JOHN CAMPBELL POLLOCK GENESTA TRADING LIMITED Company Secretary 1999-01-01 CURRENT 1983-08-24 Active
NICHOLAS JOHN CAMPBELL POLLOCK GENESTA LEASING LIMITED Company Secretary 1999-01-01 CURRENT 1983-09-01 Active
STEPHEN CHARLES BROOME PEAK LEISURE MANAGEMENT LIMITED Director 2015-11-09 CURRENT 2007-10-04 Liquidation
STEPHEN CHARLES BROOME ABOUTHOSPITALITY LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active
ROBERT HOWARD DUDLEY FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT HOWARD DUDLEY CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT HOWARD DUDLEY CASTLE BERKSHIRE HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT HOWARD DUDLEY THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT HOWARD DUDLEY GENESTA BATHROOMS LIMITED Director 2011-11-22 CURRENT 1950-08-12 Active
ROBERT HOWARD DUDLEY GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ROBERT HOWARD DUDLEY GENESTA LEASING LIMITED Director 2004-01-27 CURRENT 1983-09-01 Active
ROBERT HOWARD DUDLEY THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 1996-12-20 CURRENT 1990-09-19 Active
CHRISTOPHER NIGEL BARRINGTON LACEY THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
CHRISTOPHER NIGEL BARRINGTON LACEY A. BAVEYSTOCK & CO., LIMITED Director 2012-03-29 CURRENT 1980-06-09 Active
CHRISTOPHER NIGEL BARRINGTON LACEY THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 2012-03-29 CURRENT 1990-09-19 Active
CHRISTOPHER NIGEL BARRINGTON LACEY GENESTA LEASING LIMITED Director 2012-03-29 CURRENT 1983-09-01 Active
CHRISTOPHER NIGEL BARRINGTON LACEY BAVEYSTOCK HOLDINGS LIMITED Director 2012-03-29 CURRENT 1931-12-05 Active
CHRISTOPHER NIGEL BARRINGTON LACEY GENESTA HOTELS LIMITED Director 2012-03-29 CURRENT 2011-10-12 Active
CHRISTOPHER NIGEL BARRINGTON LACEY GENESTA TRADING LIMITED Director 2012-02-29 CURRENT 1983-08-24 Active
CHRISTOPHER NIGEL BARRINGTON LACEY STODDEN CAPITAL LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active
CAROLINE VICTORIA SUTTON BLACKMORE VALE RDA Director 2015-04-01 CURRENT 2010-05-19 Active
CAROLINE VICTORIA SUTTON THE OLD INN FINE DINING LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
CAROLINE VICTORIA SUTTON WESTERN RENOVATIONS LTD Director 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE FRANCIS HOTEL BATH LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active
ROBERT GLANVILLE WHITE CHELTENHAM HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE CASTLE BERKSHIRE HOTEL LIMITED Director 2017-05-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT GLANVILLE WHITE THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
ROBERT GLANVILLE WHITE GENESTA BATHROOMS LIMITED Director 2011-11-22 CURRENT 1950-08-12 Active
ROBERT GLANVILLE WHITE GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PETER LEWIS WYMAN THE PARK LANE HOTEL LIMITED Director 2014-04-30 CURRENT 1919-08-20 Dissolved 2016-04-08
PETER LEWIS WYMAN GENESTA HOTELS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
PETER LEWIS WYMAN GENESTA BATHROOMS LIMITED Director 2011-01-27 CURRENT 1950-08-12 Active
PETER LEWIS WYMAN A. BAVEYSTOCK & CO., LIMITED Director 2011-01-27 CURRENT 1980-06-09 Active
PETER LEWIS WYMAN THE SUTTON ESTATE PENSION INVESTMENT COMPANY LIMITED Director 2011-01-27 CURRENT 1990-09-19 Active
PETER LEWIS WYMAN GENESTA TRADING LIMITED Director 2011-01-27 CURRENT 1983-08-24 Active
PETER LEWIS WYMAN GENESTA LEASING LIMITED Director 2011-01-27 CURRENT 1983-09-01 Active
PETER LEWIS WYMAN BAVEYSTOCK HOLDINGS LIMITED Director 2011-01-27 CURRENT 1931-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NIGEL BARRINGTON LACEY
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHRIS WILLIAM BAYLIS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY MICHAEL GIBBS
2024-03-12Registers moved to registered inspection location of 66 Lincoln's Inn Fields London WC2A 3LH
2024-03-11Register inspection address changed to 66 Lincoln's Inn Fields London WC2A 3LH
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 003463590018
2024-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590018
2023-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM DARBY
2023-12-12CESSATION OF CHRISTOPHER NIGEL BARRINGTON LACEY AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12PSC07CESSATION OF CHRISTOPHER NIGEL BARRINGTON LACEY AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WILLIAM DARBY
2023-12-04AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2023-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIGEL BARRINGTON LACEY
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE WHITE
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLANVILLE WHITE
2023-05-26Statement of capital on 2023-03-23 GBP51,983,088.3
2023-05-26SH02Statement of capital on 2023-03-23 GBP51,983,088.3
2023-05-16Second filing of chage of details of person of significant controlPeter Lewis Wyman
2023-05-16Second filing of chage of details of person of significant controlChristopher Nigel Barrington Lacey
2023-05-16RP04PSC04Second filing of chage of details of person of significant controlPeter Lewis Wyman
2023-04-04Second filing of chage of details of person of significant controlChristopher Nigel Barrington
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELEANOR DAVIDSON
2023-03-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELEANOR DAVIDSON
2023-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELEANOR DAVIDSON
2023-03-21Change of details for Lady Fiamma Sutton as a person with significant control on 2023-03-20
2023-03-21Change of details for Lady Fiamma Sutton as a person with significant control on 2023-03-20
2023-03-21Change of details for Ms Caroline Victoria Sutton as a person with significant control on 2023-03-17
2023-03-21Change of details for Ms Caroline Victoria Sutton as a person with significant control on 2023-03-17
2023-03-21Change of details for David Robert Sutton as a person with significant control on 2023-03-17
2023-03-21Change of details for David Robert Sutton as a person with significant control on 2023-03-17
2023-03-21Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2023-03-17
2023-03-21Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2023-03-17
2023-03-21Change of details for Peter Lewis Wyman as a person with significant control on 2023-03-17
2023-03-21Change of details for Peter Lewis Wyman as a person with significant control on 2023-03-17
2023-03-21PSC04Change of details for Lady Fiamma Sutton as a person with significant control on 2023-03-20
2022-11-18Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2022-11-17
2022-11-18Change of details for Peter Lewis Wyman as a person with significant control on 2022-11-17
2022-11-18CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2022-11-18PSC04Change of details for Christopher Nigel Barrington Lacey as a person with significant control on 2022-11-17
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003463590013
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590017
2022-07-25MR05
2022-05-24SH02Statement of capital on 2022-04-25 GBP52,483,088.3
2022-05-19RES01ADOPT ARTICLES 19/05/22
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13SH10Particulars of variation of rights attached to shares
2022-05-13RES01ADOPT ARTICLES 13/05/22
2022-04-06AP01DIRECTOR APPOINTED MR DAVID HAWKSWORTH HORTON-FAWKES
2022-04-02SH10Particulars of variation of rights attached to shares
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY COBB
2022-03-31CH01Director's details changed for Mr Stephen Charles Broome on 2022-03-10
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-03-24SH0117/03/22 STATEMENT OF CAPITAL GBP 31603088.3
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003463590010
2021-11-11PSC07CESSATION OF RICHARD LEXINGTON SUTTON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE VICTORIA SUTTON
2021-09-29CH01Director's details changed for Mr Stephen Charles Broome on 2021-09-29
2021-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS POLLOCK on 2021-05-27
2021-05-27CH01Director's details changed for Ms Caroline Victoria Sutton on 2021-05-27
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEXINGTON SUTTON
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-19RP04AP01Second filing of director appointment of William Anthony Michael Gibbs
2020-04-24PSC04Change of details for Mr Christopher Nigel Barrington Lacey as a person with significant control on 2020-04-24
2020-04-24CH01Director's details changed for Mr David Robert Sutton on 2020-04-24
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-04-15SH10Particulars of variation of rights attached to shares
2020-03-26AP01DIRECTOR APPOINTED WILLIAM ANTHONY MICHAEL GIBBS
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD DUDLEY
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-03AP01DIRECTOR APPOINTED MR ROBERT JAMES STEWART CARSWELL
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM 14 Bolton Street Piccadilly London W1J 8BF
2019-04-02MEM/ARTSARTICLES OF ASSOCIATION
2019-04-02RES01ADOPT ARTICLES 02/04/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18
2018-08-15AA01Current accounting period extended from 29/03/19 TO 31/03/19
2018-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BAYLIS
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590016
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590015
2017-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590014
2017-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003463590009
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590013
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590012
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590011
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1610088.3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MR STEPHEN CHARLES BROOME
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1603088.02944
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-23RES15CHANGE OF NAME 19/11/2015
2015-11-23CERTNMCompany name changed sir richard sutton estates LIMITED\certificate issued on 23/11/15
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590010
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1603088.3
2014-12-31AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 25/11/2014
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY COBB / 01/09/2014
2014-12-29RES01ADOPT ARTICLES 29/12/14
2014-06-18SH0102/05/14 STATEMENT OF CAPITAL GBP 1603088.3
2014-05-20SH0102/05/14 STATEMENT OF CAPITAL GBP 1603088.3
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003463590009
2014-05-02SH1902/05/14 STATEMENT OF CAPITAL GBP 1603087.30
2014-05-02CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2014-05-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-05-02RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-05-02RES02REREG UNLTD TO LTD; RES02 PASS DATE:01/05/2014
2014-05-02RES15CHANGE OF NAME 29/04/2014
2014-05-02CERTNMCOMPANY NAME CHANGED SIR RICHARD SUTTON'S SETTLED ESTATES CERTIFICATE ISSUED ON 02/05/14
2014-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EVAN TYSON
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-16AR0104/12/13 FULL LIST
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13
2013-11-15RES01ALTER ARTICLES 06/03/2013
2013-11-15MEM/ARTSARTICLES OF ASSOCIATION
2013-11-15RES01ALTER ARTICLES 06/03/2013
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/12
2012-12-07AR0104/12/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED CHRISTOHER NIGEL BARRINGTON LACEY
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/11
2011-12-12AR0104/12/11 FULL LIST
2011-08-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIDLEY
2011-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/10
2010-12-17AR0104/12/10 FULL LIST
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-19MEM/ARTSARTICLES OF ASSOCIATION
2010-07-19RES01ALTER ARTICLES 30/06/2010
2010-07-19AP01DIRECTOR APPOINTED PETER LEWIS WYMAN
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09
2010-02-02AR0104/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLANVILLE WHITE / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD LEXINGTON SUTTON / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUTTON / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE VICTORIA SUTTON / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD DUDLEY / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY COBB / 20/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN CAMPBELL POLLOCK / 20/01/2010
2009-08-19288aDIRECTOR APPOINTED CAROLINE VICTORIA SUTTON
2009-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/07
2007-12-21363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/06
2007-01-04363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/05
2005-12-21363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/04
2004-12-17363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03
2003-12-17363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-03-19AUDAUDITOR'S RESIGNATION
2003-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/02
2003-01-07363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW DIRECTOR APPOINTED
2002-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/01
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to SIR RICHARD SUTTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR RICHARD SUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
2017-07-31 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED
2017-05-31 Outstanding BARCLAYS BANK PLC
2017-05-31 Outstanding BARCLAYS BANK PLC
2017-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURED PARTY)
2014-05-07 Satisfied SHERATON HOTELS (UK) PLC
A SECURITY DEED 2010-09-03 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FURTHER CHARGE 1990-03-28 Satisfied MARTIN DAVID REED.
LEGAL CHARGE 1989-12-05 Satisfied MARTIN DAVID REED.
1974-06-06 Satisfied
SERIES OF DEBENTURES 1938-11-29 Satisfied .
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR RICHARD SUTTON LIMITED

Intangible Assets
Patents
We have not found any records of SIR RICHARD SUTTON LIMITED registering or being granted any patents
Domain Names

SIR RICHARD SUTTON LIMITED owns 2 domain names.

benhamestate.co.uk   benhamfarmshop.co.uk  

Trademarks
We have not found any records of SIR RICHARD SUTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIR RICHARD SUTTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as SIR RICHARD SUTTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIR RICHARD SUTTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR RICHARD SUTTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR RICHARD SUTTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.