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

RYDON SUTTON LIMITED

LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
Company Registration Number
05769731
Private Limited Company
Active

Company Overview

About Rydon Sutton Ltd
RYDON SUTTON LIMITED was founded on 2006-04-05 and has its registered office in Forest Row. The organisation's status is listed as "Active". Rydon Sutton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RYDON SUTTON LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Previous Names
REAL (SUTTON) LIMITED24/11/2021
Filing Information
Company Number 05769731
Company ID Number 05769731
Date formed 2006-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB915101175  
Last Datalog update: 2024-05-05 08:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDON 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 RYDON SUTTON LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENRHYN-LOWE
Company Secretary 2017-08-31
ROBERT BOND
Director 2007-07-01
MARK DAY
Director 2016-10-31
MARK MITCHENER
Director 2006-04-05
ALAN PENRHYN-LOWE
Director 2017-08-31
TOM WILDING RIGBY
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA MARIE MORRIS
Company Secretary 2014-12-01 2017-08-31
ANITA MARIE MORRIS
Director 2014-12-01 2017-08-31
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
ANTONY DAVID WILKINSON
Company Secretary 2014-05-13 2014-12-01
DAVID GARDNER
Company Secretary 2006-11-27 2014-05-13
PAUL TIMOTHY WRIGHT
Director 2007-07-01 2013-09-04
JOHN EDWARD KITCHIN
Director 2007-07-01 2013-06-03
MALCOLM JOHN POLLARD
Director 2007-09-10 2011-03-31
JEFFREY DAVID HENTON
Director 2006-04-05 2007-04-19
PAUL TIMOTHY WRIGHT
Company Secretary 2006-04-05 2006-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-05 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
MARK MITCHENER REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK MITCHENER HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
MARK MITCHENER RYDON GROUP LIMITED Director 2010-10-01 CURRENT 1981-09-03 Active
MARK MITCHENER REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK MITCHENER RYDON PACKINGTON LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
MARK MITCHENER RYDON HILLSIDE LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK MITCHENER RYDON REGENERATION LIMITED Director 2004-12-02 CURRENT 2004-08-19 Active
MARK MITCHENER RYDON CONSTRUCTION LIMITED Director 2000-10-01 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON HILLSIDE LIMITED Director 2017-08-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE RYDON PACKINGTON LIMITED Director 2017-08-31 CURRENT 2007-03-12 Active
ALAN PENRHYN-LOWE REAL (EALING) LIMITED Director 2017-08-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ALAN PENRHYN-LOWE HECKFIELD DEVELOPMENTS LIMITED Director 2017-08-31 CURRENT 2011-02-10 Active
ALAN PENRHYN-LOWE GOLDSMITHS ROW LIMITED Director 2017-08-31 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (HIGH LANE) LIMITED Director 2017-08-31 CURRENT 2017-05-24 In Administration
ALAN PENRHYN-LOWE RYDON CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON REGENERATION LIMITED Director 2017-08-31 CURRENT 2004-08-19 Active
ALAN PENRHYN-LOWE EQUIPE REGENERATION LIMITED Director 2017-01-25 CURRENT 2007-03-07 Active
ALAN PENRHYN-LOWE RYDON MAINTENANCE LIMITED Director 2017-01-25 CURRENT 1982-07-14 Active
TOM WILDING RIGBY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
TOM WILDING RIGBY RYDON REGENERATION LIMITED Director 2012-10-22 CURRENT 2004-08-19 Active
TOM WILDING RIGBY RYDON CONSTRUCTION LIMITED Director 2012-10-01 CURRENT 1976-12-29 Active
TOM WILDING RIGBY GOLDSMITHS ROW LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
TOM WILDING RIGBY HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
TOM WILDING RIGBY REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
TOM WILDING RIGBY RYDON HILLSIDE LIMITED Director 2007-04-19 CURRENT 2006-11-29 Active - Proposal to Strike off
TOM WILDING RIGBY RYDON PACKINGTON LIMITED Director 2007-04-19 CURRENT 2007-03-12 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
2024-04-29Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-29Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-29Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-29Audit exemption subsidiary accounts made up to 2023-09-30
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-04-25APPOINTMENT TERMINATED, DIRECTOR MARK MITCHENER
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310003
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310005
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310006
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310007
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310008
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310009
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310010
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310011
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-04-19CH01Director's details changed for Mr Mark Day on 2022-04-19
2022-04-19PSC05Change of details for Rydon Regeneration Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-11-24CERTNMCompany name changed real (sutton) LIMITED\certificate issued on 24/11/21
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-07-20AP03Appointment of Mr Mark Day as company secretary on 2021-07-16
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE
2021-07-20TM02Termination of appointment of Alan Penrhyn-Lowe on 2021-07-16
2021-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-01PSC05Change of details for Real Limited as a person with significant control on 2021-03-31
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM WILDING RIGBY
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310011
2020-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310010
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-15CH01Director's details changed for Mr Mark Day on 2019-03-15
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310009
2018-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057697310004
2017-09-01AP03Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-08-31
2017-09-01AP01DIRECTOR APPOINTED MR ALAN PENRHYN-LOWE
2017-09-01TM02Termination of appointment of Anita Marie Morris on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARIE MORRIS
2017-06-01CH01Director's details changed for Mr Tom Wilding Rigby on 2017-06-01
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310008
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310007
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-08AR0105/04/16 FULL LIST
2016-04-08AR0105/04/16 FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310006
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-07AR0105/04/15 FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM RYDON HOUSE, STATION ROAD FOREST ROW SUSSEX RH18 5DW
2014-12-05AP01DIRECTOR APPOINTED MS ANITA MARIE MORRIS
2014-12-05AP03SECRETARY APPOINTED MS ANITA MARIE MORRIS
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY ANTONY WILKINSON
2014-05-13AP03SECRETARY APPOINTED MR ANTONY DAVID WILKINSON
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER
2014-05-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-07AR0105/04/14 FULL LIST
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310005
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310004
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057697310003
2013-11-28AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-04-25AR0105/04/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-24AR0105/04/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-14AR0105/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POLLARD
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-12AR0105/04/10 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RIGBY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN POLLARD / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MITCHENER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARDNER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 14/10/2009
2009-04-22363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2008-02-05225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-12-07288bSECRETARY RESIGNED
2006-12-07288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to RYDON 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 RYDON SUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-25 Outstanding BANK OF SCOTLAND PLC
2016-05-27 Outstanding BANK OF SCOTLAND PLC
2015-07-03 Outstanding BANK OF SCOTLAND PLC
2014-04-07 Outstanding BANK OF SCOTLAND PLC
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2011-07-20 Satisfied SANTANDER UK PLC
DEBENTURE 2008-06-09 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RYDON SUTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDON SUTTON LIMITED
Trademarks
We have not found any records of RYDON SUTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDON 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 (41202 - Construction of domestic buildings) as RYDON SUTTON LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RYDON 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 RYDON 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 RYDON 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.