UKBizDB.co.uk

ROLAWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rolawn Limited. The company was founded 22 years ago and was given the registration number 04373077. The firm's registered office is in YORK. You can find them at The Airfield, Seaton Ross, York, . This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:ROLAWN LIMITED
Company Number:04373077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands, Church Lane,Elvington, York, YO41 5AD

Director15 April 2002Active
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF

Director15 April 2002Active
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF

Director17 November 2011Active
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF

Director01 September 2019Active
Parklands, Church Lane,Elvington, York, YO41 5AD

Secretary15 April 2002Active
2, Andrews Court, Yapham Road, Pocklington, YO42 2DY

Secretary21 February 2003Active
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF

Secretary21 May 2010Active
1 Alexandra Road, Buxton, SK17 9NQ

Secretary13 February 2002Active
Westfield Lodge, Bolton, York, YO41 5QS

Director27 February 2004Active
32 Wistowgate, Cawood, Selby, YO8 3SH

Director27 February 2004Active
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF

Director31 January 2022Active
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ

Director13 February 2002Active
Rose Cottage, The Quarry, Hovingham, York, YO62 4LB

Director27 February 2004Active
Pasture House, Low Juniper, Hexham, NE46 1ST

Director27 February 2006Active
York Road, Elvington, York, YO41 4XR

Director26 February 2010Active
16 Hazel Drive, Burn Bridge, Harrogate, HG3 1NY

Director27 February 2004Active

People with Significant Control

Mr Paul Andrew Dawson
Notified on:13 February 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Eion Dawson
Notified on:13 February 2017
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type group.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type group.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-04-16Mortgage

Mortgage charge part release with charge number.

Download
2020-04-16Mortgage

Mortgage charge part release with charge number.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type group.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type group.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type group.

Download
2017-11-01Address

Change registered office address company with date old address new address.

Download
2017-07-03Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.