Background WavePink WaveYellow Wave

HEXGREAVE LIMITED (03210672)

HEXGREAVE LIMITED (03210672) is an active UK company. incorporated on 11 June 1996. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HEXGREAVE LIMITED has been registered for 29 years. Current directors include STRAWSON, Charles Anthony, STRAWSON, Robert Mark.

Company Number
03210672
Status
active
Type
ltd
Incorporated
11 June 1996
Age
29 years
Address
Featherstone House Farm, Newark, NG22 8RD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
STRAWSON, Charles Anthony, STRAWSON, Robert Mark
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEXGREAVE LIMITED

HEXGREAVE LIMITED is an active company incorporated on 11 June 1996 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HEXGREAVE LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03210672

LTD Company

Age

29 Years

Incorporated 11 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

WILLOUGHBY (92) LIMITED
From: 11 June 1996To: 22 August 1996
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Aug 16
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STRAWSON, Charles Anthony

Active
Upper Hexgreave, NewarkNG22 8LS
Born January 1939
Director
Appointed 11 Jul 1996

STRAWSON, Robert Mark

Active
Mickledale Lane, NewarkNG22 8RD
Born April 1967
Director
Appointed 23 Oct 2024

MCGRATH, Karen Jane

Resigned
Upper Hexgreave, NewarkNG22 8LS
Secretary
Appointed 27 Feb 1997
Resigned 23 Oct 2024

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 11 Jun 1996
Resigned 27 Feb 1997

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 11 Jun 1996
Resigned 11 Jul 1996

Persons with significant control

2

Mr Robert Mark Strawson

Active
Mickledale Lane, NewarkNG22 8RD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Oct 2024

Mr Charles Anthony Strawson

Active
Upper Hexgreave, NewarkNG22 8LS
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
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
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Resolution
31 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
23 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
15 August 1997
288cChange of Particulars
Legacy
30 June 1997
363aAnnual Return
Legacy
30 June 1997
288cChange of Particulars
Legacy
4 June 1997
287Change of Registered Office
Legacy
4 June 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
353353
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Incorporation Company
11 June 1996
NEWINCIncorporation