SIR RICHARD SUTTON LIMITED

Active London
786 employees website.com
Property, infrastructure and construction
S

SIR RICHARD SUTTON LIMITED

Founded 18 Nov 1938 Active London, England 786 employees website.com
Property, infrastructure and construction

Previous Company Names

SIR RICHARD SUTTON ESTATES LIMITED 2 May 2014 — 23 Nov 2015
SIR RICHARD SUTTON ESTATES 2 May 2014 — 2 May 2014
SIR RICHARD SUTTON'S SETTLED ESTATES 18 Nov 1938 — 2 May 2014
Accounts Submitted 28 Jul 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 10 Dec 2025 Next due 19 Dec 2026 7 months remaining
Net assets £190M £5M 2024 year on year
Total assets £399M £165K 2024 year on year
Total Liabilities £209M £5M 2024 year on year
Charges 18
8 outstanding 10 satisfied

Contact & Details

Contact

Registered Address

Regent House 41 Great Pulteney Street London W1F 9NZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£68.02M

Decreased by £1.82M (-3%)

Net Assets

£190.03M

Decreased by £5.11M (-3%)

Total Liabilities

£208.65M

Increased by £5.28M (+3%)

Turnover

£102.03M

Increased by £3.23M (+3%)

Employees

786

Increased by 167 (+27%)

Debt Ratio

52%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 10

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 44,000,000 Shares £44.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 202222,000,000£22.00m£1
17 Mar 202222,000,000£22.00m£1

Officers

Officers

3 active
Status
David Robert SuttonDirectorBritishUnited Kingdom664 Dec 1992Active
Horton-fawkes, David HawksworthDirectorBritishUnited Kingdom621 Apr 2022Active
Parker, Timothy Nicholas BlakeDirectorBritishUnited Kingdom451 Apr 2026Active

Shareholders

Shareholders (27)

Diana Davidson Christopher Nigel Barrington Lacey Peter Lewis Wyman
21.0%
22,000,000
David Robert Sutton Peter Lewis Wyman Alistair William Darby
11.3%
11,880,000

Persons with Significant Control

Persons with Significant Control (10)

10 Active 2 Ceased

Alistair William Darby

British

Active
Notified 1 Dec 2023
Residence United Kingdom
DOB April 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lady Fiamma Sutton

Italian

Active
Notified 6 Apr 2016
Residence England
DOB April 1938
Nature of Control
  • Voting Rights 25 To 50 Percent

Diana Eleanor Davidson

British

Active
Notified 17 Mar 2022
Residence United Kingdom
DOB January 1953
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Peter Lewis Wyman

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Lady Fiamma Sutton

Italian

Active
Notified 6 Apr 2016
Residence England
DOB April 1938
Nature of Control
  • Voting Rights 25 To 50 Percent

Caroline Victoria Sutton

British

Active
Notified 1 Oct 2019
Residence United Kingdom
DOB April 1965
Nature of Control
  • Voting Rights 25 To 50 Percent

Alistair William Darby

British

Active
Notified 1 Dec 2023
Residence United Kingdom
DOB April 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

David Robert Sutton

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB February 1960
Nature of Control
  • Voting Rights 25 To 50 Percent

Alistair William Darby

British

Active
Notified 1 Dec 2023
Residence United Kingdom
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Nigel Barrington Lacey

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1961
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Christopher Nigel Barrington Lacey

Ceased 1 Dec 2023

Ceased

Richard Lexington Sutton

Ceased 7 Apr 2021

Ceased

Group Structure

Group Structure

SIR RICHARD SUTTON LIMITED Current Company

Charges

Charges

8 outstanding 10 satisfied

Properties

Properties

98 freehold 98 total
AddressTenurePrice PaidDate 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
land on the west side of Binbrook Lane, Ludford, Market Rasen
Freehold
Added 25 Mar 2025
District EAST LINDSEY
Land on the north side of 75, Stockcross, Newbury (RG20 8LL)
Freehold
Added 4 Apr 2023
District WEST BERKSHIRE
land at The Mill, Sledge Hill, Ludford, Market Rasen (LN8 6AA)
Freehold
Added 21 Feb 2023
District EAST LINDSEY
land adjoining Field Cottage 177, Ownham, Newbury (RG20 8PL)
Freehold
Added 17 Aug 2021
District WEST BERKSHIRE
Peewit Cottage and Grange Cottage, Hoe Benham, Newbury (RG20 8PD)
Freehold
Added 10 Mar 2020
District WEST BERKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026MiscellaneousReplacement filing of PSC01 for Alistair William Darby
13 Apr 2026OfficersAppointment of Mr Timothy Nicholas Blake Parker as director on 1 Apr 2026
9 Jan 2026OfficersTermination of Robert James Stewart Carswell as director on 31 Dec 2025
10 Dec 2025Confirmation StatementConfirmation statement made on 5 Dec 2025 with updates
28 Jul 2025AccountsAnnual accounts made up to 31 Mar 2025
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

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