Background WavePink WaveYellow Wave

NELSTROP FARMS LIMITED (03784682)

NELSTROP FARMS LIMITED (03784682) is an active UK company. incorporated on 9 June 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. NELSTROP FARMS LIMITED has been registered for 26 years. Current directors include NELSTROP, David John Leethem, NELSTROP, Diana Margaret, NELSTROP, Robert Fletcher and 2 others.

Company Number
03784682
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 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, David John Leethem, NELSTROP, Diana Margaret, NELSTROP, Robert Fletcher, NELSTROP, Robert Bentley, NELSTROP, William James
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSTROP FARMS LIMITED

NELSTROP FARMS LIMITED is an active company incorporated on 9 June 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. NELSTROP FARMS LIMITED was registered 26 years ago.(SIC: 01110)

Status

active

Active since 26 years ago

Company No

03784682

LTD Company

Age

26 Years

Incorporated 9 June 1999

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 27 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

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

FLETCHER NELSTROP FARMS LIMITED
From: 9 June 1999To: 12 October 2005
Contact
Address

Westfield Farm Branston Lincoln, LN4 1PZ,

Previous Addresses

Harvest Cottage 11 Church Lane, Coleby Lincoln LN5 0AQ
From: 9 June 1999To: 20 June 2011
Timeline

5 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
May 19
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

NELSTROP, Diana Margaret

Active
Harvest Cottage, LincolnLN5 0AQ
Secretary
Appointed 14 Jun 1999

NELSTROP, David John Leethem

Active
Branston, LincolnLN4 1PZ
Born June 1966
Director
Appointed 15 Oct 2024

NELSTROP, Diana Margaret

Active
Harvest Cottage, LincolnLN5 0AQ
Born May 1942
Director
Appointed 14 Jun 1999

NELSTROP, Robert Fletcher

Active
Branston, LincolnLN4 1PZ
Born April 1968
Director
Appointed 15 Oct 2024

NELSTROP, Robert Bentley

Active
Westfield Farm, LincolnLN4 1PZ
Born April 1938
Director
Appointed 14 Jun 1999

NELSTROP, William James

Active
Branston, LincolnLN4 1PZ
Born June 1970
Director
Appointed 15 Oct 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 14 Jun 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Jun 1999
Resigned 14 Jun 1999

Persons with significant control

1

Mr Robert Bentley Nelstrop

Active
Branston, LincolnLN4 1PZ
Born April 1938

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
88(2)R88(2)R
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 1999
MEM/ARTSMEM/ARTS
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Incorporation Company
9 June 1999
NEWINCIncorporation