Background WavePink WaveYellow Wave

SUTTON HOO PRODUCE LIMITED (02845339)

SUTTON HOO PRODUCE LIMITED (02845339) is an active UK company. incorporated on 17 August 1993. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). SUTTON HOO PRODUCE LIMITED has been registered for 32 years. Current directors include WARING, David Stuart.

Company Number
02845339
Status
active
Type
ltd
Incorporated
17 August 1993
Age
32 years
Address
1st Floor, Unit 17 Riduna Park, Woodbridge, IP12 1QT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
WARING, David Stuart
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON HOO PRODUCE LIMITED

SUTTON HOO PRODUCE LIMITED is an active company incorporated on 17 August 1993 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). SUTTON HOO PRODUCE LIMITED was registered 32 years ago.(SIC: 01130)

Status

active

Active since 32 years ago

Company No

02845339

LTD Company

Age

32 Years

Incorporated 17 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

WILLOW WARBLER LIMITED
From: 17 August 1993To: 30 September 1993
Contact
Address

1st Floor, Unit 17 Riduna Park Station Road, Melton Woodbridge, IP12 1QT,

Previous Addresses

Fir Tree Farm Blaxhall Woodbridge Suffolk IP12 2DX United Kingdom
From: 9 November 2018To: 17 February 2025
Fir Tree Tree Farm Blaxhall Woodbridge Suffolk IP12 2DX
From: 17 August 1993To: 9 November 2018
Timeline

7 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jun 10
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Aug 18
Director Left
Sept 22
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WARING, David Stuart

Active
Riduna Park, WoodbridgeIP12 1QT
Secretary
Appointed 06 Sept 2015

WARING, David Stuart

Active
Riduna Park, WoodbridgeIP12 1QT
Born October 1969
Director
Appointed 22 Sept 1993

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 17 Aug 1993
Resigned 22 Sept 1993

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Secretary
Appointed 12 Mar 1996
Resigned 21 Aug 2002

WARING, Diane Clare

Resigned
22 Knight Road, WoodbridgeIP12 1DJ
Secretary
Appointed 01 Aug 2005
Resigned 06 Sept 2015

WARING, Susan Mary

Resigned
Fir Tree Farm, WoodbridgeIP12 2DX
Secretary
Appointed 22 Sept 1993
Resigned 12 Mar 1996

WARING, Tim

Resigned
3 Saville Court, WoodbridgeIP12 2DX
Secretary
Appointed 10 Dec 2002
Resigned 01 Aug 2005

CAMPION, David Bardsley

Resigned
Monarchy Hall Farm, TarporleyCW6 0JZ
Born March 1938
Director
Appointed 12 Sept 1995
Resigned 16 Apr 1998

ENGLISH, Simon Peter

Resigned
Blaxhall, WoodbridgeIP12 2DX
Born December 1972
Director
Appointed 01 Jun 2016
Resigned 22 Feb 2023

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 17 Aug 1993
Resigned 22 Sept 1993

MILNE, Peter Gordon

Resigned
Blaxhall, WoodbridgeIP12 2DX
Born August 1966
Director
Appointed 01 Aug 2018
Resigned 12 Sept 2022

PATRICK, John Christopher

Resigned
Mill Green Farm, WoodbridgeIP13 9NL
Born December 1961
Director
Appointed 22 Sept 1993
Resigned 24 Jul 2001

WARING, Peter John

Resigned
Fir Tree Farm, WoodbridgeIP12 2DX
Born May 1940
Director
Appointed 22 Sept 1993
Resigned 20 Oct 2016

WARING, Susan Mary

Resigned
Fir Tree Farm, WoodbridgeIP12 2DX
Born February 1942
Director
Appointed 22 Sept 1993
Resigned 25 Jun 2010

Persons with significant control

2

Mr David Stuart Waring

Active
Riduna Park, WoodbridgeIP12 1QT
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Blaxhall, WoodbridgeIP12 2DX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
18 May 2012
MG01MG01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Legacy
22 November 1993
224224
Legacy
22 November 1993
88(2)R88(2)R
Legacy
12 November 1993
287Change of Registered Office
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1993
NEWINCIncorporation