Background WavePink WaveYellow Wave

C.A. STRAWSON MAPLEBECK LIMITED (12570600)

C.A. STRAWSON MAPLEBECK LIMITED (12570600) 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 growing of cereals (except rice), leguminous crops and oil seeds. C.A. STRAWSON MAPLEBECK LIMITED has been registered for 5 years. Current directors include MCGRATH, Karen Jane, STRAWSON, Charles Anthony.

Company Number
12570600
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 years
Address
Hexgreave Hall Upper Hexgreave, Newark, NG22 8LS
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
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.A. STRAWSON MAPLEBECK LIMITED

C.A. STRAWSON MAPLEBECK 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 growing of cereals (except rice), leguminous crops and oil seeds. C.A. STRAWSON MAPLEBECK LIMITED was registered 5 years ago.(SIC: 01110)

Status

active

Active since 5 years ago

Company No

12570600

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Hexgreave Hall Upper Hexgreave Farnsfield Newark, NG22 8LS,

Timeline

8 key events • 2020 - 2024

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

Officers

3

2 Active
1 Resigned

MCGRATH, Karen Jane

Active
Upper Hexgreave, NewarkNG22 8LS
Born November 1969
Director
Appointed 23 Apr 2020

STRAWSON, Charles Anthony

Active
Upper Hexgreave, NewarkNG22 8LS
Born January 1939
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

Mrs Karen Jane Mcgrath

Active
Upper Hexgreave, NewarkNG22 8LS
Born November 1969

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 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 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 Charles Anthony Strawson

Active
Upper Hexgreave, NewarkNG22 8LS
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

26

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
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
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Confirmation Statement
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
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
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Incorporation Company
23 April 2020
NEWINCIncorporation