Background WavePink WaveYellow Wave

M.F. STRAWSON LIMITED (00593315)

M.F. STRAWSON LIMITED (00593315) is an active UK company. incorporated on 8 November 1957. with registered office in Grimsby Lincs. 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. M.F. STRAWSON LIMITED has been registered for 68 years. Current directors include STRAWSON, Niel Andrew, STRAWSON, Paul David Feild.

Company Number
00593315
Status
active
Type
ltd
Incorporated
8 November 1957
Age
68 years
Address
Pyewipe Farm, Grimsby Lincs, DN37 9NU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
STRAWSON, Niel Andrew, STRAWSON, Paul David Feild
SIC Codes
01110, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.F. STRAWSON LIMITED

M.F. STRAWSON LIMITED is an active company incorporated on 8 November 1957 with the registered office located in Grimsby Lincs. 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. M.F. STRAWSON LIMITED was registered 68 years ago.(SIC: 01110, 68100)

Status

active

Active since 68 years ago

Company No

00593315

LTD Company

Age

68 Years

Incorporated 8 November 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 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

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Pyewipe Farm Aylesby Rd Great Coates Grimsby Lincs, DN37 9NU,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Mar 15
Capital Update
Mar 16
Director Left
Apr 16
Loan Cleared
Nov 19
Loan Secured
Nov 21
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STRAWSON, Niel Andrew

Active
The Lindens, GrimsbyDN37 8NG
Secretary
Appointed N/A

STRAWSON, Niel Andrew

Active
The Lindens, GrimsbyDN37 8NG
Born May 1964
Director
Appointed N/A

STRAWSON, Paul David Feild

Active
Ulceby Grange, UlcebyDN39 6TD
Born March 1960
Director
Appointed N/A

ROSE, Virginia Zara

Resigned
The Manor House, GainsboroughDN21 5BS
Born February 1963
Director
Appointed N/A
Resigned 26 Feb 2016

STRAWSON, Timothy Michael

Resigned
The Old Rectory, Market RasenLN8 3UY
Born November 1961
Director
Appointed N/A
Resigned 02 Apr 2008

Persons with significant control

2

Mr Paul David Feild Strawson

Active
Pyewipe Farm, Grimsby LincsDN37 9NU
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Niel Andrew Strawson

Active
Pyewipe Farm, Grimsby LincsDN37 9NU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Legacy
29 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
9 March 2016
CAP-SSCAP-SS
Resolution
9 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2016
CC04CC04
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Auditors Resignation Company
18 December 2013
AUDAUD
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Made Up Date
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
15 August 2011
MG01MG01
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG04MG04
Legacy
15 April 2011
MG02MG02
Accounts With Made Up Date
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Legacy
7 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Made Up Date
24 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
12 May 2008
169169
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
88(2)R88(2)R
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
23 May 1997
123Notice of Increase in Nominal Capital
Resolution
23 May 1997
RESOLUTIONSResolutions
Resolution
23 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
4 February 1992
363b363b
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
225(1)225(1)
Legacy
9 January 1991
225(1)225(1)
Accounts With Made Up Date
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
21 June 1990
288288
Accounts With Made Up Date
19 March 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
12 October 1989
288288
Accounts With Made Up Date
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
17 November 1988
403aParticulars of Charge Subject to s859A
Legacy
10 June 1988
363363
Legacy
10 June 1988
363363
Legacy
10 June 1988
288288
Accounts With Accounts Type Small
9 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 August 1973
CERTNMCertificate of Incorporation on Change of Name