Background WavePink WaveYellow Wave

C.A. STRAWSON FARMING LIMITED (12570358)

C.A. STRAWSON FARMING LIMITED (12570358) is an active UK company. incorporated on 23 April 2020. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). C.A. STRAWSON FARMING LIMITED has been registered for 5 years. Current directors include STRAWSON, Charles Anthony, STRAWSON, Robert Mark.

Company Number
12570358
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
Featherstone House Farm, Newark, NG22 8RD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
STRAWSON, Charles Anthony, STRAWSON, Robert Mark
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A. STRAWSON FARMING LIMITED

C.A. STRAWSON FARMING LIMITED is an active company incorporated on 23 April 2020 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). C.A. STRAWSON FARMING LIMITED was registered 5 years ago.(SIC: 01130)

Status

active

Active since 5 years ago

Company No

12570358

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

C.A. STRAWSON ENERGY LIMITED
From: 23 April 2020To: 22 October 2021
Contact
Address

Featherstone House Farm Bilsthorpe Newark, NG22 8RD,

Previous Addresses

Hexgreave Hall Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS England
From: 23 April 2020To: 1 April 2025
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
New Owner
Sept 20
New Owner
Sept 20
Loan Secured
Oct 21
Funding Round
Oct 21
Director Left
Dec 21
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jun 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STRAWSON, Charles Anthony

Active
Bilsthorpe, NewarkNG22 8RD
Born January 1939
Director
Appointed 23 Apr 2020

STRAWSON, Robert Mark

Active
Bilsthorpe, NewarkNG22 8RD
Born April 1967
Director
Appointed 23 Apr 2020

SHULDHAM, Timothy Edward

Resigned
Upper Hexgreave, NewarkNG22 8LS
Born January 1958
Director
Appointed 23 Apr 2020
Resigned 21 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Mark Strawson

Active
Mickledale Lane, NewarkNG22 8RD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Dec 2021

Mr Michael Colin Hewson

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 30 Dec 2021

Mr Timothy Edward Shuldham

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 30 Dec 2021

Mr Charles Anthony Strawson

Active
Bilsthorpe, NewarkNG22 8RD
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2021
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Memorandum Articles
10 September 2020
MAMA
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Incorporation Company
23 April 2020
NEWINCIncorporation