Background WavePink WaveYellow Wave

STRAWSON LIMITED (04269401)

STRAWSON LIMITED (04269401) is an active UK company. incorporated on 13 August 2001. 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. STRAWSON LIMITED has been registered for 24 years. Current directors include BROWNLIE, Linda Jane, FERGUSON, Alastair John, STRAWSON, Annabel Jane and 3 others.

Company Number
04269401
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 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
BROWNLIE, Linda Jane, FERGUSON, Alastair John, STRAWSON, Annabel Jane, STRAWSON, Harry Charles, STRAWSON, Jane, STRAWSON, Robert Mark
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWSON LIMITED

STRAWSON LIMITED is an active company incorporated on 13 August 2001 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. STRAWSON LIMITED was registered 24 years ago.(SIC: 01110)

Status

active

Active since 24 years ago

Company No

04269401

LTD Company

Age

24 Years

Incorporated 13 August 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Medium Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

STRAWSONS LIMITED
From: 13 August 2001To: 30 August 2001
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Aug 21
Loan Secured
Sept 21
New Owner
May 23
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BROWNLIE, Linda Jane

Active
Featherstone House Farm, NewarkNG22 8RD
Born September 1975
Director
Appointed 16 May 2024

FERGUSON, Alastair John

Active
Featherstone House Farm, NewarkNG22 8RD
Born June 1984
Director
Appointed 16 May 2024

STRAWSON, Annabel Jane

Active
Featherstone House Farm, NewarkNG22 8RD
Born July 1996
Director
Appointed 26 Mar 2018

STRAWSON, Harry Charles

Active
Featherstone House Farm, NewarkNG22 8RD
Born July 1996
Director
Appointed 26 Mar 2018

STRAWSON, Jane

Active
Farm, NewarkNG22 8RD
Born October 1967
Director
Appointed 13 Aug 2001

STRAWSON, Robert Mark

Active
Farm, NewarkNG22 8RD
Born April 1967
Director
Appointed 13 Aug 2001

STRAWSON, Robert Mark

Resigned
Farm, NewarkNG22 8RD
Secretary
Appointed 13 Aug 2001
Resigned 01 Apr 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Aug 2001
Resigned 13 Aug 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Aug 2001
Resigned 13 Aug 2001

Persons with significant control

3

1 Active
2 Ceased

Strawson Group Limited

Active
Mickledale Lane, NewarkNG22 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2024

Mrs Jane Eccles Strawson

Ceased
Featherstone House Farm, NewarkNG22 8RD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Ceased 16 May 2024

Mr Robert Mark Strawson

Ceased
Bilsthorpe, NewarkNG22 8RD
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Medium
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 June 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
30 August 2012
MG02MG02
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
28 April 2011
MG01MG01
Legacy
21 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
1 June 2009
AAAnnual Accounts
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Medium
18 April 2008
AAAnnual Accounts
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
7 June 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)O88(2)O
Legacy
1 March 2003
88(2)R88(2)R
Statement Of Affairs
14 February 2003
SASA
Legacy
14 February 2003
88(2)R88(2)R
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
88(2)R88(2)R
Legacy
11 February 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2001
NEWINCIncorporation