Background WavePink WaveYellow Wave

ROBERT NELSTROP FARMS LIMITED (03745473)

ROBERT NELSTROP FARMS LIMITED (03745473) is an active UK company. incorporated on 1 April 1999. 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. ROBERT NELSTROP FARMS LIMITED has been registered for 27 years. Current directors include NELSTROP, Robert Fletcher, NELSTROP, Sarah Jane.

Company Number
03745473
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
Westfield Farm, Lincoln, LN4 1PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NELSTROP, Robert Fletcher, NELSTROP, Sarah Jane
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT NELSTROP FARMS LIMITED

ROBERT NELSTROP FARMS LIMITED is an active company incorporated on 1 April 1999 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. ROBERT NELSTROP FARMS LIMITED was registered 27 years ago.(SIC: 01110)

Status

active

Active since 27 years ago

Company No

03745473

LTD Company

Age

27 Years

Incorporated 1 April 1999

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 February 2026 (2 months 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

10 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Westfield Farm Hall Lane, Branston Lincoln, LN4 1PZ,

Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Jul 23
Loan Secured
Jan 24
New Owner
Dec 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NELSTROP, Sarah Jane

Active
Westfield Farm, LincolnLN4 1PZ
Secretary
Appointed 20 Apr 1999

NELSTROP, Robert Fletcher

Active
Westfield Farm, LincolnLN4 1PZ
Born April 1968
Director
Appointed 20 Apr 1999

NELSTROP, Sarah Jane

Active
Westfield Farm, LincolnLN4 1PZ
Born January 1966
Director
Appointed 01 Nov 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 20 Apr 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 01 Apr 1999
Resigned 20 Apr 1999

Persons with significant control

2

Mrs Sarah Jane Nelstrop

Active
Westfield Farm, LincolnLN4 1PZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2023

Mr Robert Fletcher Nelstrop

Active
Westfield Farm, LincolnLN4 1PZ
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
88(2)R88(2)R
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
287Change of Registered Office
Memorandum Articles
27 April 1999
MEM/ARTSMEM/ARTS
Resolution
27 April 1999
RESOLUTIONSResolutions
Incorporation Company
1 April 1999
NEWINCIncorporation