Background WavePink WaveYellow Wave

SUTTONS SEEDS LIMITED (09258861)

SUTTONS SEEDS LIMITED (09258861) is an active UK company. incorporated on 10 October 2014. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUTTONS SEEDS LIMITED has been registered for 11 years. Current directors include BURGESS, Iain, REES, Gary John Michael.

Company Number
09258861
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
Thompson & Morgan Poplar Lane, Ipswich, IP8 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, Iain, REES, Gary John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTONS SEEDS LIMITED

SUTTONS SEEDS LIMITED is an active company incorporated on 10 October 2014 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUTTONS SEEDS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09258861

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SUTTON SEEDS LIMITED
From: 22 January 2015To: 26 January 2015
BARNFIELD 2014 LIMITED
From: 10 October 2014To: 22 January 2015
Contact
Address

Thompson & Morgan Poplar Lane Copdock Ipswich, IP8 3BU,

Previous Addresses

3rd Floor Cumberland House Cumberland Place Southampton Hampshire SO15 2BG England
From: 10 November 2020To: 6 January 2022
Woodview Road Paignton Devon TQ4 7NG
From: 5 January 2015To: 10 November 2020
C/O Foot Anstey Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom
From: 10 October 2014To: 5 January 2015
Timeline

19 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Director Left
Mar 17
Loan Cleared
Jul 18
Loan Secured
Oct 18
Loan Secured
Feb 19
Loan Cleared
Nov 19
Loan Cleared
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Secured
Aug 21
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURGESS, Iain

Active
Poplar Lane, IpswichIP8 3BU
Secretary
Appointed 10 Nov 2020

BURGESS, Iain

Active
Poplar Lane, IpswichIP8 3BU
Born January 1972
Director
Appointed 10 Nov 2020

REES, Gary John Michael

Active
Poplar Lane, IpswichIP8 3BU
Born November 1964
Director
Appointed 10 Nov 2020

ROBERTS, Rufus William

Resigned
Woodview Road, PaigntonTQ4 7NG
Born December 1971
Director
Appointed 10 Oct 2014
Resigned 10 Nov 2020

ROBINSON, David Christopher

Resigned
Woodview Road, PaigntonTQ4 7NG
Born May 1956
Director
Appointed 10 Oct 2014
Resigned 10 Nov 2020

WOODROW, Neil Keith

Resigned
Woodview Road, PaigntonTQ4 7NG
Born March 1960
Director
Appointed 29 Jan 2015
Resigned 24 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Cumberland Place, SouthamptonSO15 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2020

Mr Rufus William Roberts

Ceased
Woodview Road, PaigntonTQ4 7NG
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020

Mr David Christopher Robinson

Ceased
Woodview Road, PaigntonTQ4 7NG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Auditors Resignation Company
31 August 2018
AUDAUD
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
11 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
27 June 2016
AUDAUD
Accounts With Accounts Type Group
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Certificate Change Of Name Company
22 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2015
CONNOTConfirmation Statement Notification
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
5 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Incorporation Company
10 October 2014
NEWINCIncorporation