SIR RICHARD SUTTON LIMITED
SIR RICHARD SUTTON LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Regent House 41 Great Pulteney Street London W1F 9NZ England
Full company profile for SIR RICHARD SUTTON LIMITED (00346359), an active property, infrastructure and construction company based in London, England. Incorporated 18 Nov 1938. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£68.02M
Net Assets
£190.03M
Total Liabilities
£208.65M
Turnover
£102.03M
Employees
786
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 10 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| David Robert Sutton | Director | British | United Kingdom | 4 Dec 1992 | Active |
| Horton-fawkes, David Hawksworth | Director | British | United Kingdom | 1 Apr 2022 | Active |
| Parker, Timothy Nicholas Blake | Director | British | United Kingdom | 1 Apr 2026 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (10)
Alistair William Darby
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Lady Fiamma Sutton
Italian
- Voting Rights 25 To 50 Percent
Diana Eleanor Davidson
British
- Ownership Of Shares 50 To 75 Percent
Peter Lewis Wyman
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Lady Fiamma Sutton
Italian
- Voting Rights 25 To 50 Percent
Caroline Victoria Sutton
British
- Voting Rights 25 To 50 Percent
Alistair William Darby
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
David Robert Sutton
British
- Voting Rights 25 To 50 Percent
Alistair William Darby
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Christopher Nigel Barrington Lacey
British
- Ownership Of Shares 50 To 75 Percent
Christopher Nigel Barrington Lacey
Ceased 1 Dec 2023
Richard Lexington Sutton
Ceased 7 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the west side of Binbrook Lane, Ludford, Market Rasen EAST LINDSEY | Freehold | - | 25 Mar 2025 |
Land on the north side of 75, Stockcross, Newbury (RG20 8LL) WEST BERKSHIRE | Freehold | - | 4 Apr 2023 |
land at The Mill, Sledge Hill, Ludford, Market Rasen (LN8 6AA) EAST LINDSEY | Freehold | - | 21 Feb 2023 |
land adjoining Field Cottage 177, Ownham, Newbury (RG20 8PL) WEST BERKSHIRE | Freehold | - | 17 Aug 2021 |
Peewit Cottage and Grange Cottage, Hoe Benham, Newbury (RG20 8PD) WEST BERKSHIRE | Freehold | - | 10 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Apr 2026 | Miscellaneous | Replacement filing of PSC01 for Alistair William Darby | |
| 13 Apr 2026 | Officers | Appointment of Mr Timothy Nicholas Blake Parker as director on 1 Apr 2026 | |
| 9 Jan 2026 | Officers | Termination of Robert James Stewart Carswell as director on 31 Dec 2025 | |
| 10 Dec 2025 | Confirmation Statement | Confirmation statement made on 5 Dec 2025 with updates | |
| 28 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 |
Replacement filing of PSC01 for Alistair William Darby
Appointment of Mr Timothy Nicholas Blake Parker as director on 1 Apr 2026
Termination of Robert James Stewart Carswell as director on 31 Dec 2025
Confirmation statement made on 5 Dec 2025 with updates
Annual accounts made up to 31 Mar 2025
Recent Activity
Latest Activity
Replacement filing of PSC01 for Alistair William Darby
1 weeks ago on 20 Apr 2026
Appointment of Mr Timothy Nicholas Blake Parker as director on 1 Apr 2026
2 weeks ago on 13 Apr 2026
Termination of Robert James Stewart Carswell as director on 31 Dec 2025
3 months ago on 9 Jan 2026
Confirmation statement made on 5 Dec 2025 with updates
4 months ago on 10 Dec 2025
Annual accounts made up to 31 Mar 2025
9 months ago on 28 Jul 2025
