Background WavePink WaveYellow Wave

STRAWSON PRODUCE LTD (12031914)

STRAWSON PRODUCE LTD (12031914) is an active UK company. incorporated on 4 June 2019. 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 PRODUCE LTD has been registered for 6 years. Current directors include BROWNLIE, Linda Jane, FERGUSON, Alastair John, STRAWSON, Harry Charles and 2 others.

Company Number
12031914
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 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, Harry Charles, STRAWSON, Jane Eccles, STRAWSON, Robert Mark
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAWSON PRODUCE LTD

STRAWSON PRODUCE LTD is an active company incorporated on 4 June 2019 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 PRODUCE LTD was registered 6 years ago.(SIC: 01110)

Status

active

Active since 6 years ago

Company No

12031914

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m 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

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Previous Addresses

Roythornes Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 4 June 2019To: 29 October 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Feb 22
New Owner
May 23
Share Issue
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BROWNLIE, Linda Jane

Active
Bilsthorpe, NewarkNG22 8RD
Born September 1975
Director
Appointed 16 May 2024

FERGUSON, Alastair John

Active
Bilsthorpe, NewarkNG22 8RD
Born June 1984
Director
Appointed 16 May 2024

STRAWSON, Harry Charles

Active
Bilsthorpe, NewarkNG22 8RD
Born July 1996
Director
Appointed 16 May 2024

STRAWSON, Jane Eccles

Active
Bilsthorpe, NewarkNG22 8RD
Born October 1967
Director
Appointed 04 Jun 2019

STRAWSON, Robert Mark

Active
Bilsthorpe, NewarkNG22 8RD
Born April 1967
Director
Appointed 04 Jun 2019

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
Bilsthorpe, 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

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 04 Jun 2019
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Medium
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
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
17 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 May 2024
RP04AP01RP04AP01
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
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
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
Capital Variation Of Rights Attached To Shares
10 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 June 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Resolution
5 July 2019
RESOLUTIONSResolutions
Incorporation Company
4 June 2019
NEWINCIncorporation