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.
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 | : |
|
Registered Address | : | The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parklands, Church Lane,Elvington, York, YO41 5AD | Director | 15 April 2002 | Active |
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF | Director | 15 April 2002 | Active |
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF | Director | 17 November 2011 | Active |
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF | Director | 01 September 2019 | Active |
Parklands, Church Lane,Elvington, York, YO41 5AD | Secretary | 15 April 2002 | Active |
2, Andrews Court, Yapham Road, Pocklington, YO42 2DY | Secretary | 21 February 2003 | Active |
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF | Secretary | 21 May 2010 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Secretary | 13 February 2002 | Active |
Westfield Lodge, Bolton, York, YO41 5QS | Director | 27 February 2004 | Active |
32 Wistowgate, Cawood, Selby, YO8 3SH | Director | 27 February 2004 | Active |
The Airfield, Seaton Ross, York, United Kingdom, YO42 4NF | Director | 31 January 2022 | Active |
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ | Director | 13 February 2002 | Active |
Rose Cottage, The Quarry, Hovingham, York, YO62 4LB | Director | 27 February 2004 | Active |
Pasture House, Low Juniper, Hexham, NE46 1ST | Director | 27 February 2006 | Active |
York Road, Elvington, York, YO41 4XR | Director | 26 February 2010 | Active |
16 Hazel Drive, Burn Bridge, Harrogate, HG3 1NY | Director | 27 February 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type group. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type group. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Incorporation | Memorandum articles. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
2020-04-16 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-04-16 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type group. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type group. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type group. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.