Background WavePink WaveYellow Wave

F.STRAWSON LIMITED (00585825)

F.STRAWSON LIMITED (00585825) is an active UK company. incorporated on 19 June 1957. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. F.STRAWSON LIMITED has been registered for 68 years. Current directors include NELSTROP, Catherine Jane, NELSTROP, David John Leethem.

Company Number
00585825
Status
active
Type
ltd
Incorporated
19 June 1957
Age
68 years
Address
Granary Barn Lissingley Lane, Lincoln, LN3 5AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NELSTROP, Catherine Jane, NELSTROP, David John Leethem
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.STRAWSON LIMITED

F.STRAWSON LIMITED is an active company incorporated on 19 June 1957 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. F.STRAWSON LIMITED was registered 68 years ago.(SIC: 01110, 68209)

Status

active

Active since 68 years ago

Company No

00585825

LTD Company

Age

68 Years

Incorporated 19 June 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Granary Barn Lissingley Lane Lissington Lincoln, LN3 5AG,

Previous Addresses

The Chase Baumber Horncastle LN9 5NE England
From: 15 April 2020To: 21 December 2022
Red Cottage Moor Road Walesby,Market Rasen Lincolnshire LN8 3UR
From: 19 June 1957To: 15 April 2020
Timeline

14 key events • 1957 - 2024

Funding Officers Ownership
Company Founded
Jun 57
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NELSTROP, Catherine Jane

Active
Lissingley Lane, LincolnLN3 5AG
Born March 1970
Director
Appointed 16 Dec 2022

NELSTROP, David John Leethem

Active
Lissingley Lane, LincolnLN3 5AG
Born June 1966
Director
Appointed 16 Dec 2022

KALE, Pamela

Resigned
67 Roundway, GrimsbyDN34 5AS
Secretary
Appointed N/A
Resigned 14 Jan 1994

WHEELDON, Sandra Ann

Resigned
Wickenby Manor, Lincoln
Secretary
Appointed 14 Jan 1994
Resigned 09 Apr 2020

ASTLEY-COOPER, Robina Mary

Resigned
Thoresway 1 Stanhope Avenue, Woodhall SpaLN10 6SP
Born November 1922
Director
Appointed N/A
Resigned 01 Nov 1995

PLEDGE, Amanda Jayne

Resigned
Caythorpe Heath, GranthamNG32 3EY
Born May 1969
Director
Appointed 09 Apr 2020
Resigned 16 Dec 2022

STRAWSON, Hugh

Resigned
Thoresway Grange, Market RasenLN8 3UY
Born November 1924
Director
Appointed N/A
Resigned 01 Nov 1995

STRAWSON, John Bayles

Resigned
The Bungalow, LincolnLN7 6BN
Born August 1919
Director
Appointed N/A
Resigned 01 Nov 1995

STRAWSON, Kay Vanessa

Resigned
Red Cottage Moor Road, Market RasenLN8 3UR
Born January 1958
Director
Appointed 28 Mar 1996
Resigned 09 Apr 2020

STRAWSON, Richard Edmund

Resigned
Red Cottage Moor Road, Market RasenLN8 3UR
Born June 1957
Director
Appointed 01 Nov 1995
Resigned 09 Apr 2020

WARD, Helen

Resigned
Baumber, HorncastleLN9 5NE
Born March 1977
Director
Appointed 09 Apr 2020
Resigned 16 Dec 2022

WHEELDON, Anthony Howard

Resigned
Wickenby Manor, Lincoln
Born July 1942
Director
Appointed N/A
Resigned 09 Apr 2020

WHEELDON, Christine

Resigned
Moatside, LincolnLN3 5AQ
Born January 1921
Director
Appointed N/A
Resigned 01 Nov 1995

WHEELDON, Sandra Ann

Resigned
Wickenby Manor, Lincoln
Born November 1945
Director
Appointed 28 Mar 1996
Resigned 09 Apr 2020

Persons with significant control

4

1 Active
3 Ceased
Lissingley Lane, LincolnLN3 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2023
Baumber, HorncastleLN9 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2020
Ceased 06 Mar 2023

Mr Richard Edmund Strawson

Ceased
Moor Road, Market RasenLN8 3UR
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 09 Apr 2020

Mr Anthony Wheeldon

Ceased
Wickenby, LincolnLN3 5AB
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
8 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
3 April 1996
288288
Legacy
26 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
29 November 1994
288288
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 January 1993
AUDAUD
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
22 November 1991
288288
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
4 January 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Accounts With Accounts Type Small
12 February 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
19 June 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 June 1957
NEWINCIncorporation