About

Registered Number: 00593315
Date of Incorporation: 08/11/1957 (66 years and 6 months ago)
Company Status: Active
Registered Address: Pyewipe Farm, Aylesby Rd Great Coates, Grimsby Lincs, DN37 9NU

 

M.F. Strawson Ltd was setup in 1957, it's status in the Companies House registry is set to "Active". This business has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRAWSON, Paul David Field N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 09 March 2020
MR04 - N/A 12 November 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 14 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2016
SH19 - Statement of capital 24 March 2016
RESOLUTIONS - N/A 09 March 2016
CAP-SS - N/A 09 March 2016
RESOLUTIONS - N/A 08 March 2016
CC04 - Statement of companies objects 08 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2016
SH08 - Notice of name or other designation of class of shares 08 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 25 January 2016
MR01 - N/A 27 March 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 07 January 2014
AUD - Auditor's letter of resignation 18 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 06 October 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 19 December 2008
169 - Return by a company purchasing its own shares 12 May 2008
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
395 - Particulars of a mortgage or charge 16 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 12 April 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 23 May 1997
RESOLUTIONS - N/A 23 May 1997
123 - Notice of increase in nominal capital 23 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 13 July 1992
288 - N/A 14 February 1992
363b - Annual Return 04 February 1992
288 - N/A 19 September 1991
288 - N/A 19 September 1991
288 - N/A 19 September 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
288 - N/A 21 June 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 20 November 1989
288 - N/A 12 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 21 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1988
363 - Annual Return 10 June 1988
363 - Annual Return 10 June 1988
288 - N/A 10 June 1988
AA - Annual Accounts 09 December 1987
AA - Annual Accounts 13 June 1986
CERTNM - Change of name certificate 03 August 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2015 Outstanding

N/A

Legal charge 12 August 2011 Outstanding

N/A

Deed of charge and assignment 05 October 2010 Fully Satisfied

N/A

Legal charge 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Legal charge 05 October 2010 Outstanding

N/A

Legal charge 30 September 2010 Outstanding

N/A

Legal mortgage 05 July 2010 Fully Satisfied

N/A

Legal charge 14 June 2004 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.