Background WavePink WaveYellow Wave

LINCOLNSHIRE CARROT SUPPLIES LIMITED (05201591)

LINCOLNSHIRE CARROT SUPPLIES LIMITED (05201591) is an active UK company. incorporated on 10 August 2004. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. LINCOLNSHIRE CARROT SUPPLIES LIMITED has been registered for 21 years. Current directors include STRAWSON, Annabel Jane, STRAWSON, Jane, STRAWSON, Robert Mark.

Company Number
05201591
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
Featherstone House Farm, Newark, NG22 8RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
STRAWSON, Annabel Jane, STRAWSON, Jane, STRAWSON, Robert Mark
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE CARROT SUPPLIES LIMITED

LINCOLNSHIRE CARROT SUPPLIES LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. LINCOLNSHIRE CARROT SUPPLIES LIMITED was registered 21 years ago.(SIC: 46310)

Status

active

Active since 21 years ago

Company No

05201591

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Timeline

4 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Owner Exit
Jun 23
Director Joined
Jul 24
New Owner
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRAWSON, Annabel Jane

Active
Featherstone House Farm, NewarkNG22 8RD
Born July 1996
Director
Appointed 31 Jul 2024

STRAWSON, Jane

Active
Farm, NewarkNG22 8RD
Born October 1967
Director
Appointed 10 Aug 2004

STRAWSON, Robert Mark

Active
Farm, NewarkNG22 8RD
Born April 1967
Director
Appointed 10 Aug 2004

STRAWSON, Jane Eccles

Resigned
Featherstone House Farm, NewarkNG22 8RD
Secretary
Appointed 31 Jul 2024
Resigned 01 Apr 2025

STRAWSON, Robert Mark

Resigned
Farm, NewarkNG22 8RD
Secretary
Appointed 10 Aug 2004
Resigned 31 Jul 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 10 Aug 2004

TAYLOR, Simon John

Resigned
Christopher Cottage, NewarkNG23 6QS
Born June 1968
Director
Appointed 01 Sept 2004
Resigned 28 Apr 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 10 Aug 2004
Resigned 10 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Miss Annabel Jane Strawson

Active
Featherstone House Farm, NewarkNG22 8RD
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 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 18 May 2023

Mrs Jane Strawson

Active
Bilsthorpe, NewarkNG22 8RD
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
29 September 2004
MEM/ARTSMEM/ARTS
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
225Change of Accounting Reference Date
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation