Background WavePink WaveYellow Wave

MANOR FARM THORESWAY LTD (12485020)

MANOR FARM THORESWAY LTD (12485020) is an active UK company. incorporated on 26 February 2020. 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. MANOR FARM THORESWAY LTD has been registered for 6 years. Current directors include NELSTROP, Catherine Jane, NELSTROP, David John Leethem.

Company Number
12485020
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Granary Barn Lissingley Lane, Lincoln, LN3 5AG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
NELSTROP, Catherine Jane, NELSTROP, David John Leethem
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FARM THORESWAY LTD

MANOR FARM THORESWAY LTD is an active company incorporated on 26 February 2020 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. MANOR FARM THORESWAY LTD was registered 6 years ago.(SIC: 01110)

Status

active

Active since 6 years ago

Company No

12485020

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 26 March 2026 (1 month 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

BOWSER & WARD LTD
From: 26 February 2020To: 6 March 2023
Contact
Address

Granary Barn Lissingley Lane Lissington Lincoln, LN3 5AG,

Previous Addresses

The Chase Baumber Horncastle LN9 5NE England
From: 26 February 2020To: 21 December 2022
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NELSTROP, Catherine Jane

Active
Lissingley Lane, LincolnLN3 5AG
Born March 1970
Director
Appointed 16 Dec 2022

NELSTROP, David John Leethem

Active
Lissingley Lane, LincolnLN3 5AG
Born June 1966
Director
Appointed 16 Dec 2022

PLEDGE, Amanda Jayne

Resigned
Caythorpe Heath, GranthamNG32 3EY
Born May 1969
Director
Appointed 26 Feb 2020
Resigned 16 Dec 2022

WARD, Helen

Resigned
Baumber, HorncastleLN9 5NE
Born March 1977
Director
Appointed 26 Feb 2020
Resigned 16 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr David John Leethem Nelstrop

Active
Lissingley Lane, LincolnLN3 5AG
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mrs Catherine Jane Nelstrop

Active
Lissingley Lane, LincolnLN3 5AG
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022

Mrs Amanda Jayne Pledge

Ceased
Caythorpe Heath, GranthamNG32 3EY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 16 Dec 2022

Mrs Sarah Margaret Darby

Ceased
Brooklands Avenue, LondonSW19 8ER
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 16 Dec 2022

Mrs Helen Ward

Ceased
Baumber, HorncastleLN9 5NE
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 March 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 March 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 March 2023
AD04Change of Accounting Records Location
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2020
NEWINCIncorporation