Background WavePink WaveYellow Wave

C.A. STRAWSON & SON LIMITED (04290726)

C.A. STRAWSON & SON LIMITED (04290726) is an active UK company. incorporated on 20 September 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. C.A. STRAWSON & SON LIMITED has been registered for 24 years. Current directors include MCGRATH, Karen Jane, STRAWSON, Charles Anthony, STRAWSON, George Henry and 1 others.

Company Number
04290726
Status
active
Type
ltd
Incorporated
20 September 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
MCGRATH, Karen Jane, STRAWSON, Charles Anthony, STRAWSON, George Henry, STRAWSON, Philip John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A. STRAWSON & SON LIMITED

C.A. STRAWSON & SON LIMITED is an active company incorporated on 20 September 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. C.A. STRAWSON & SON LIMITED was registered 24 years ago.(SIC: 01110)

Status

active

Active since 24 years ago

Company No

04290726

LTD Company

Age

24 Years

Incorporated 20 September 2001

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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

C.A. STRAWSON LIMITED
From: 20 September 2001To: 17 October 2001
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Jan 25
Director Joined
Mar 25
New Owner
Jan 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STRAWSON, Charles Anthony

Active
Swan Lodge, NewarkNG22 8LS
Secretary
Appointed 20 Oct 2001

MCGRATH, Karen Jane

Active
Featherstone House Farm, NewarkNG22 8RD
Born November 1969
Director
Appointed 01 Apr 2025

STRAWSON, Charles Anthony

Active
Swan Lodge, NewarkNG22 8LS
Born January 1939
Director
Appointed 20 Oct 2001

STRAWSON, George Henry

Active
Featherstone House Farm, NewarkNG22 8RD
Born February 1994
Director
Appointed 01 Jan 2025

STRAWSON, Philip John

Active
Low Brecks Farm, NewarkNG22 0SP
Born February 1963
Director
Appointed 20 Oct 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Sept 2001
Resigned 20 Sept 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Sept 2001
Resigned 20 Sept 2001

Persons with significant control

5

4 Active
1 Ceased

Mr Neil Michael Roberts

Active
34 West Street, RetfordDN22 6ES
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2025

Mr Robert Mark Strawson

Active
Featherstone House Farm, NewarkNG22 8RD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Sept 2021

Mrs Jennifer Ruth Strawson

Active
Featherstone House Farm, NewarkNG22 8RD
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Sept 2021

Mrs Karen Jane Mcgarth

Active
Featherstone House Farm, NewarkNG22 8RD
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 20 Sept 2021

Mr Philip John Strawson

Ceased
Lincoln Road, NewarkNG22 0SP
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2016
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

69

Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Statement Of Affairs
24 February 2003
SASA
Legacy
24 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
8 September 2002
225Change of Accounting Reference Date
Legacy
27 July 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2001
NEWINCIncorporation