Strawpine Limited DONCASTER


Founded in 1998, Strawpine, classified under reg no. 03524104 is an active company. Currently registered at Campsmount Home Farm DN6 9AP, Doncaster the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023. Since Fri, 5th Jul 2013 Strawpine Limited is no longer carrying the name Campsmount Farmers.

At present there are 2 directors in the the firm, namely Kristian C. and Charles C.. In addition one secretary - Charles C. - is with the company. As of 25 April 2024, there was 1 ex director - Diane C.. There were no ex secretaries.

Strawpine Limited Address / Contact

Office Address Campsmount Home Farm
Office Address2 Campsall
Town Doncaster
Post code DN6 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524104
Date of Incorporation Mon, 9th Mar 1998
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Kristian C.

Position: Director

Appointed: 01 October 2015

Charles C.

Position: Secretary

Appointed: 02 April 1998

Charles C.

Position: Director

Appointed: 02 April 1998

Diane C.

Position: Director

Appointed: 02 April 1998

Resigned: 25 October 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 02 April 1998

London Law Services Limited

Position: Nominee Director

Appointed: 09 March 1998

Resigned: 02 April 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Charles C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Kristian C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charles C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kristian C.

Notified on 8 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Campsmount Farmers July 5, 2013
Strawpine January 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 017 429794 562       
Balance Sheet
Current Assets448 84656 01462 01950 91160 38473 51489 22286 02193 630
Net Assets Liabilities 838 123767 385760 830     
Cash Bank In Hand407 6771 496       
Debtors19 50926 088       
Intangible Fixed Assets10 30410 304       
Net Assets Liabilities Including Pension Asset Liability1 017 429794 562       
Stocks Inventory21 66028 430       
Tangible Fixed Assets550 030849 971       
Reserves/Capital
Called Up Share Capital900 000834 000       
Profit Loss Account Reserve117 429-105 438       
Shareholder Funds1 017 429794 562       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 2502 5003 1002 5702 5005 900
Creditors 39 1027 1325 4314 1384 6885 2424 5428 498
Fixed Assets593 820860 275733 846715 600698 433693 033704 751718 448710 355
Net Current Assets Liabilities423 609-26 61140 67145 23056 24668 82683 98081 47985 132
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 000     
Total Assets Less Current Liabilities1 017 429833 664774 517760 830754 679761 859788 731799 927795 487
Advances Credits Directors  39 16425 82836 26353 50865 02168 81769 142
Advances Credits Made In Period Directors   13 33610 43517 245 3 796 
Capital Redemption Reserve 66 000       
Creditors Due After One Year 39 102       
Creditors Due Within One Year25 23782 625       
Intangible Fixed Assets Cost Or Valuation10 304        
Investments Fixed Assets33 486        
Number Shares Allotted 900 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid900 000834 000       
Tangible Fixed Assets Additions 350 420       
Tangible Fixed Assets Cost Or Valuation550 030862 200       
Tangible Fixed Assets Depreciation 12 229       
Tangible Fixed Assets Depreciation Charged In Period 12 229       
Tangible Fixed Assets Disposals 38 250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements