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

F.strawson Limited LINCOLN


Founded in 1957, F.strawson, classified under reg no. 00585825 is an active company. Currently registered at Granary Barn Lissingley Lane LN3 5AG, Lincoln the company has been in the business for sixty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely David N., Catherine N.. Of them, David N., Catherine N. have been with the company the longest, being appointed on 16 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F.strawson Limited Address / Contact

Office Address Granary Barn Lissingley Lane
Office Address2 Lissington
Town Lincoln
Post code LN3 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00585825
Date of Incorporation Wed, 19th Jun 1957
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 67 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

David N.

Position: Director

Appointed: 16 December 2022

Catherine N.

Position: Director

Appointed: 16 December 2022

Anthony W.

Position: Director

Resigned: 09 April 2020

Amanda P.

Position: Director

Appointed: 09 April 2020

Resigned: 16 December 2022

Helen W.

Position: Director

Appointed: 09 April 2020

Resigned: 16 December 2022

Sandra W.

Position: Director

Appointed: 28 March 1996

Resigned: 09 April 2020

Kay S.

Position: Director

Appointed: 28 March 1996

Resigned: 09 April 2020

Richard S.

Position: Director

Appointed: 01 November 1995

Resigned: 09 April 2020

Sandra W.

Position: Secretary

Appointed: 14 January 1994

Resigned: 09 April 2020

Hugh S.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1995

John S.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1995

Christine W.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1995

Robina A.

Position: Director

Appointed: 30 November 1991

Resigned: 01 November 1995

Pamela K.

Position: Secretary

Appointed: 30 November 1991

Resigned: 14 January 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Manor Farm Thoresway Ltd from Lincoln, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Bowser & Ward Limited that entered Horncastle, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anthony W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Manor Farm Thoresway Ltd

Granary Barn Lissingley Lane, Lissington, Lincoln, LN3 5AG, England

Legal authority Companies Act 2006 (Ca 2006)
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12485020
Notified on 6 March 2023
Nature of control: 75,01-100% shares

Bowser & Ward Limited

The Chase Baumber, Horncastle, LN9 5NE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12485020
Notified on 9 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony W.

Notified on 1 November 2016
Ceased on 9 April 2020
Nature of control: 25-50% shares

Richard S.

Notified on 1 November 2016
Ceased on 9 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 6882 0694 5008 525-20 877-35 122       
Balance Sheet
Cash Bank On Hand         78 8136 2202 3867 292
Current Assets15 61318 00722 15723 33690 299    135 382273 041327 315127 702
Debtors11 41211 93913 54313 1086 66424 708   21 683212 840263 604103 381
Net Assets Liabilities      -38011 83144 41452 120 209 637-266
Other Debtors1 6701 7681 9882 0672 1023 190    200 000225 000103 636
Total Inventories         34 88653 98161 32517 029
Cash Bank In Hand4 2016 0688 61410 22813 00418 678       
Net Assets Liabilities Including Pension Asset Liability3 6882 069           
Stocks Inventory    70 63175 044       
Trade Debtors9 74210 17111 55511 0414 56220 367       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000       
Profit Loss Account Reserve-1 312-2 931-5003 525-25 877-40 122       
Shareholder Funds3 6882 0694 5008 525-20 877-35 122       
Other
Corporation Tax Payable         1 80715 81844 25075 709
Creditors      -152 565-145 530-100 727-83 262152 889117 678127 968
Net Current Assets Liabilities3 6882 0694 5008 525-20 877-153 552-152 56511 83144 41452 120120 152209 637-266
Other Creditors         69 60060 00060 00046 597
Total Assets Less Current Liabilities3 6882 0694 5008 525-20 877-35 122-38011 83144 41452 120120 152209 637-266
Trade Creditors Trade Payables         60564 0211785 662
Trade Debtors Trade Receivables         15 7411 56226 410-255
Accrued Liabilities         11 25013 05013 250 
Average Number Employees During Period         222 
Number Shares Issued Fully Paid          5 0005 000 
Par Value Share  1111    11 
Prepayments Accrued Income         2 354 650 
Recoverable Value-added Tax         3 58811 27811 544 
Creditors Due Within One Year 15 93817 65714 811111 176153 552       
Creditors Due Within One Year Total Current Liabilities11 92515 938           
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 5 0005 0005 0005 000        
Number Shares Allotted  5 0005 0005 0005 000       
Share Capital Allotted Called Up Paid 5 0005 0005 0005 0005 000       
Taxation Social Security Due Within One Year50197           
Trade Creditors Within One Year11 87515 741           
V A T Current Asset     1 151       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, March 2024
Free Download (5 pages)

Company search