You are here: bizstats.co.uk > a-z index > C list

C.a. Strawson & Son Limited NEWARK


C.a. Strawson & Son started in year 2001 as Private Limited Company with registration number 04290726. The C.a. Strawson & Son company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newark at Featherstone House Farm. Postal code: NG22 8RD. Since 17th October 2001 C.a. Strawson & Son Limited is no longer carrying the name C.a. Strawson.

At the moment there are 2 directors in the the firm, namely Charles S. and Philip S.. In addition one secretary - Charles S. - is with the company. As of 8 June 2024, our data shows no information about any ex officers on these positions.

C.a. Strawson & Son Limited Address / Contact

Office Address Featherstone House Farm
Office Address2 Bilsthorpe
Town Newark
Post code NG22 8RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04290726
Date of Incorporation Thu, 20th Sep 2001
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Charles S.

Position: Secretary

Appointed: 20 October 2001

Charles S.

Position: Director

Appointed: 20 October 2001

Philip S.

Position: Director

Appointed: 20 October 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2001

Resigned: 20 September 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 September 2001

Resigned: 20 September 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Karen M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jennifer S. This PSC owns 75,01-100% shares. The third one is Robert S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Karen M.

Notified on 20 September 2021
Nature of control: 75,01-100% shares

Jennifer S.

Notified on 20 September 2021
Nature of control: 75,01-100% shares

Robert S.

Notified on 20 September 2021
Nature of control: 75,01-100% shares

Philip S.

Notified on 20 September 2016
Ceased on 20 September 2021
Nature of control: 75,01-100% shares

Company previous names

C.a. Strawson October 17, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets174 075185 755138 509147 937156 53951 814106 025124 029663140 122
Debtors54 80387 22164073 18451 17151 814    
Net Assets Liabilities  1 493 7901 496 7791 544 3561 586 5521 596 1071 608 4461 600 616 
Other Debtors     51 814    
Property Plant Equipment  1 676 6381 682 3731 701 9901 689 589    
Total Inventories  137 86974 753105 368     
Net Assets Liabilities Including Pension Asset Liability1 529 7701 505 6761 493 790       
Stocks Inventory119 27298 534137 869       
Tangible Fixed Assets1 567 6381 567 6381 676 638       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve163 015138 921127 035       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      750   
Accumulated Depreciation Impairment Property Plant Equipment   8 56519 67632 077    
Additions Other Than Through Business Combinations Property Plant Equipment   14 30069 154     
Average Number Employees During Period     11111
Bank Borrowings  137 197112 15658 10532 343    
Bank Overdrafts  130 691170 372160 602154 000    
Corporation Tax Payable   1 801      
Creditors  184 160221 375256 068168 83351 21750 43940 37729 529
Fixed Assets    1 701 9901 735 9141 678 5551 668 6141 744 7401 651 184
Increase From Depreciation Charge For Year Property Plant Equipment   8 56514 11112 401    
Investments Fixed Assets     46 325    
Net Current Assets Liabilities39 9871 018-45 651-73 438-99 529-70 694-30 481-9 729-103 747 
Other Creditors  25 000 58 7501 750    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 000     
Other Disposals Property Plant Equipment    38 426     
Other Investments Other Than Loans     46 325    
Other Taxation Social Security Payable  -9 114       
Property Plant Equipment Gross Cost  1 676 6381 690 9381 721 6661 721 666    
Taxation Social Security Payable     2 258    
Total Assets Less Current Liabilities1 607 6251 568 6561 630 9871 610 7361 602 4611 618 8951 648 0741 658 8851 640 993 
Trade Creditors Trade Payables  37 58349 20236 71610 825    
Trade Debtors Trade Receivables  64073 18451 171     
Bank Borrowings Overdrafts Secured92 35477 667161 271       
Borrowings19 8584 22952 502       
Capital Employed1 529 7701 505 6761 493 790       
Creditors Due After One Year77 85562 980137 197       
Creditors Due Within One Year134 088184 737184 160       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Share Premium Account1 365 7551 365 7551 365 755       
Tangible Fixed Assets Additions  109 000       
Tangible Fixed Assets Cost Or Valuation1 567 6381 567 6381 676 638       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements