Background WavePink WaveYellow Wave

C.A. STRAWSON ENERGY LIMITED (01249617)

C.A. STRAWSON ENERGY LIMITED (01249617) is an active UK company. incorporated on 17 March 1976. with registered office in Newark. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. C.A. STRAWSON ENERGY LIMITED has been registered for 50 years. Current directors include MCGRATH, Karen Jane, SHULDHAM, Timothy Edward, STRAWSON, Charles Anthony and 1 others.

Company Number
01249617
Status
active
Type
ltd
Incorporated
17 March 1976
Age
50 years
Address
Hexgreave Hall, Newark, NG22 8LS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCGRATH, Karen Jane, SHULDHAM, Timothy Edward, STRAWSON, Charles Anthony, STRAWSON, Robert Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A. STRAWSON ENERGY LIMITED

C.A. STRAWSON ENERGY LIMITED is an active company incorporated on 17 March 1976 with the registered office located in Newark. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. C.A. STRAWSON ENERGY LIMITED was registered 50 years ago.(SIC: 35110)

Status

active

Active since 50 years ago

Company No

01249617

LTD Company

Age

50 Years

Incorporated 17 March 1976

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

C.A. STRAWSON FARMING LIMITED
From: 17 March 1976To: 22 October 2021
Contact
Address

Hexgreave Hall Upper Hexgreave Farnsfield Newark, NG22 8LS,

Timeline

16 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Sept 76
Loan Secured
May 14
Director Joined
May 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Share Issue
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Jun 23
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

STRAWSON, Charles Anthony

Active
Hexgreave Hall, NewarkNG22 8LS
Secretary
Appointed 31 Jan 2002

MCGRATH, Karen Jane

Active
Hexgreave Hall, NewarkNG22 8LS
Born November 1969
Director
Appointed 21 Dec 2021

SHULDHAM, Timothy Edward

Active
Hexgreave Hall, NewarkNG22 8LS
Born January 1958
Director
Appointed 21 Dec 2021

STRAWSON, Charles Anthony

Active
Hexgreave Hall, NewarkNG22 8LS
Born January 1939
Director
Appointed N/A

STRAWSON, Robert Mark

Active
Mickledale Lane, NewarkNG22 8RD
Born April 1967
Director
Appointed 01 Apr 2017

STRAWSON, Jennifer Ruth

Resigned
Brecks Farm, Newark
Secretary
Appointed N/A
Resigned 21 Jul 1999

STRAWSON, Robert Mark

Resigned
Holme Farm, NewarkNG23 6NG
Secretary
Appointed 21 Jul 1999
Resigned 04 Jul 2002

SHULDHAM, Timothy Edward

Resigned
Hexgreave Hall, NewarkNG22 8LS
Born January 1958
Director
Appointed 31 Jan 2002
Resigned 21 Dec 2021

STRAWSON, Jennifer Ruth

Resigned
Brecks Farm, Newark
Born July 1939
Director
Appointed N/A
Resigned 21 Jul 1999

STRAWSON, Robert Mark

Resigned
Holme Farm, NewarkNG23 6NG
Born April 1967
Director
Appointed N/A
Resigned 31 Jan 2002

WILSON, Karen Jane

Resigned
Forge Cottage, NewarkNG22 0BP
Born November 1969
Director
Appointed 01 Apr 1993
Resigned 31 Jan 2002

Persons with significant control

5

1 Active
4 Ceased
Upper Hexgreave, NewarkNG22 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020

Mr Michael Colin Hewson

Ceased
Hexgreave Hall, NewarkNG22 8LS
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 06 Oct 2020

Mr Charles Anthony Strawson

Ceased
Hexgreave Hall, NewarkNG22 8LS
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020

Mr Timothy Edward Shuldham

Ceased
Hexgreave Hall, NewarkNG22 8LS
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Oct 2020

Mr Graham Clive Holdich Smith

Ceased
The Maltings, CambridgeCB25 0HB
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2021
CONNOTConfirmation Statement Notification
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2021
CC04CC04
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 September 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Legacy
17 June 2007
123Notice of Increase in Nominal Capital
Legacy
17 June 2007
88(2)R88(2)R
Resolution
17 June 2007
RESOLUTIONSResolutions
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Small
2 June 2006
AAAnnual Accounts
Legacy
23 September 2005
287Change of Registered Office
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
169169
Legacy
29 March 2002
169169
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
5 September 2000
403aParticulars of Charge Subject to s859A
Legacy
5 September 2000
403aParticulars of Charge Subject to s859A
Legacy
5 September 2000
403aParticulars of Charge Subject to s859A
Legacy
22 June 2000
363aAnnual Return
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Full
22 May 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
26 August 1997
169169
Legacy
15 August 1997
288cChange of Particulars
Legacy
21 July 1997
363aAnnual Return
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
4 April 1997
225Change of Accounting Reference Date
Legacy
24 February 1997
353353
Auditors Resignation Company
27 January 1997
AUDAUD
Accounts With Accounts Type Medium
24 January 1997
AAAnnual Accounts
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Accounts With Accounts Type Medium
19 November 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363aAnnual Return
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
20 July 1989
363363
Legacy
1 July 1988
363363
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
30 September 1976
NEWINCIncorporation
Miscellaneous
17 March 1976
MISCMISC