UKBizDB.co.uk

C.A. STRAWSON FARMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, Nottinghamshire, NG22 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Secretary31 January 2002Active
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Director21 December 2021Active
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Director21 December 2021Active
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Director-Active
Featherstone House Farm, Mickledale Lane, Bilsthorpe, Newark, England, NG22 8RD

Director01 April 2017Active
Brecks Farm, Maple Beck, Newark,

Secretary-Active
Holme Farm, Norwell Woodhouse, Newark, NG23 6NG

Secretary21 July 1999Active
Hexgreave Hall, Upper Hexgreave Farnsfield, Newark, NG22 8LS

Director31 January 2002Active
Brecks Farm, Maple Beck, Newark,

Director-Active
Holme Farm, Norwell Woodhouse, Newark, NG23 6NG

Director-Active
Forge Cottage, Maple Beck, Newark, NG22 0BP

Director01 April 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-22Change of name

Certificate change of name company.

Download
2021-10-22Change of name

Change of name notice.

Download
2021-10-12Incorporation

Memorandum articles.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Change of constitution

Statement of companys objects.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.