This company is commonly known as C.a. Strawson Farming Limited. The company was founded 48 years ago and was given the registration number 01249617. The firm's registered office is in NEWARK. You can find them at Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, Nottinghamshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | C.A. STRAWSON FARMING LIMITED |
---|---|---|
Company Number | : | 01249617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1976 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, Nottinghamshire, NG22 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Secretary | 31 January 2002 | Active |
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Director | 21 December 2021 | Active |
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Director | 21 December 2021 | Active |
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Director | - | Active |
Featherstone House Farm, Mickledale Lane, Bilsthorpe, Newark, England, NG22 8RD | Director | 01 April 2017 | Active |
Brecks Farm, Maple Beck, Newark, | Secretary | - | Active |
Holme Farm, Norwell Woodhouse, Newark, NG23 6NG | Secretary | 21 July 1999 | Active |
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS | Director | 31 January 2002 | Active |
Brecks Farm, Maple Beck, Newark, | Director | - | Active |
Holme Farm, Norwell Woodhouse, Newark, NG23 6NG | Director | - | Active |
Forge Cottage, Maple Beck, Newark, NG22 0BP | Director | 01 April 1993 | Active |
C A Strawson Holdings Limited | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hexgreave Hall, Upper Hexgreave, Newark, England, NG22 8LS |
Nature of control | : |
|
Mr Michael Colin Hewson | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | Hexgreave Hall, Newark, NG22 8LS |
Nature of control | : |
|
Mr Timothy Edward Shuldham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | Hexgreave Hall, Newark, NG22 8LS |
Nature of control | : |
|
Mr Charles Anthony Strawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1939 |
Nationality | : | British |
Address | : | Hexgreave Hall, Newark, NG22 8LS |
Nature of control | : |
|
Mr Graham Clive Holdich Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roythornes Llp, The Maltings, Cambridge, England, CB25 0HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Change of name | Certificate change of name company. | Download |
2021-10-22 | Change of name | Change of name notice. | Download |
2021-10-12 | Incorporation | Memorandum articles. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Change of constitution | Statement of companys objects. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.