Elvington
York
YO41 4XR
Director Name | Mr Paul Andrew Dawson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(25 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Rolawn Ltd York Road Elvington York YO41 4XR |
Director Name | Mr Christopher Richard Matson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Christopher Coleman |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 1991) |
Role | Self Employed |
Correspondence Address | Crows Nest Walberswick Southwold Suffolk IP18 6TN |
Director Name | Robert Laycock |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 1992) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial Cottage North End Seaton Ross York North Yorkshire YO42 4LX |
Director Name | Guy Mitchell Longbottom |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 1992) |
Role | Operations Director |
Correspondence Address | Ivy House Cottage Wressle Selby N Yorks Yo8 7 |
Director Name | Mrs Eleanor Rachel Semlyen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1992) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Brinkworth Park House Elvington York Yorkshire YO41 4AT |
Secretary Name | Pauline Elizabeth Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | 2 Andrew Court Yapham Road Pocklington York YO42 2DY |
Director Name | Mr Anthony Paul Hopewell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 3 Fairford Way Wilmslow Cheshire SK9 2EA |
Director Name | Christopher Terence Martin Ryan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Christopher Terence Martin Ryan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Mr Guy Anthony Barrett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 2004) |
Role | Farms Director |
Country of Residence | England |
Correspondence Address | Westfield Lodge Bolton York North Yorkshire YO41 5QS |
Director Name | Jonathan Paul Bray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2004) |
Role | Financial Director |
Correspondence Address | Oakdene Bishopdyke Road, Cawood York Yorkshire YO8 3UB |
Director Name | Mr Philp Michael Cuthbert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | Rose Cottage The Quarry, Hovingham York North Yorkshire YO62 4LB |
Secretary Name | Mrs Davina Jane Turner |
---|---|
Status | Resigned |
Appointed | 21 May 2010(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | rolawn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 757372 |
Telephone region | York |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
58.7k at £1 | Rolawn LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
28 May 1980 | Delivered on: 13 June 1980 Satisfied on: 3 June 1985 Persons entitled: The Right Honourable Nigel Ivan, Baron Forbes, K.B.E Classification: Floating charge Secured details: £15,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 May 1980 | Delivered on: 13 June 1980 Satisfied on: 24 December 1986 Persons entitled: David William Hadden Cargill Classification: Floating charge Secured details: £50,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 June 1980 | Delivered on: 13 June 1980 Satisfied on: 7 October 1993 Persons entitled: F F I (UK) Finance LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 February 1980 | Delivered on: 10 March 1980 Satisfied on: 24 December 1986 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: All that freehold property situate at and known as elvington north yorkshire. Fully Satisfied |
29 February 1980 | Delivered on: 7 March 1980 Satisfied on: 24 December 1986 Persons entitled: Industrial & Commercial Finance Corporation LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 1987 | Delivered on: 30 March 1987 Satisfied on: 24 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All freehold property site to northside of york road, elvington, north yorkshire being 2 parcels of land extending to 2 acres. Fully Satisfied |
15 February 1980 | Delivered on: 27 February 1980 Satisfied on: 22 May 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: All that freehold property situate at and known as elvington north, yorkshire. Fully Satisfied |
5 October 1982 | Delivered on: 8 October 1982 Satisfied on: 31 January 1994 Persons entitled: I C F C LTD Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold land situate to the north side of york road elvington north yorkshire. Fully Satisfied |
13 September 1982 | Delivered on: 1 October 1982 Satisfied on: 24 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold piece of land situate at elvington north yorkshire. Fully Satisfied |
16 June 1981 | Delivered on: 19 June 1981 Satisfied on: 5 October 1993 Persons entitled: I C F C Leasing LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 December 1977 | Delivered on: 6 January 1978 Satisfied on: 24 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 February 1998 | Delivered on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 February 1998 | Delivered on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: All freehold and leasehold properties and book debts. See the mortgage charge document for full details. Outstanding |
16 February 1998 | Delivered on: 23 February 1998 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page) |
13 September 2019 | Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages) |
29 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
23 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Rolawn Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Rolawn Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Rolawn Limited as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Paul Andrew Dawson on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Paul Andrew Dawson on 4 January 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Director's details changed for Paul Andrew Dawson on 11 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul Andrew Dawson on 11 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
21 May 2010 | Appointment of Mrs Davina Jane Turner as a secretary (1 page) |
21 May 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
21 May 2010 | Termination of appointment of Pauline Oakshott as a secretary (1 page) |
29 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
29 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 July 2008 | Director's change of particulars / paul dawson / 17/03/2008 (1 page) |
25 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / paul dawson / 17/03/2008 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (5 pages) |
14 July 2006 | Return made up to 03/07/06; full list of members (5 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
14 December 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
1 August 2005 | Return made up to 03/07/05; full list of members (5 pages) |
1 August 2005 | Return made up to 03/07/05; full list of members (5 pages) |
14 December 2004 | Accounts for a medium company made up to 29 February 2004 (19 pages) |
14 December 2004 | Accounts for a medium company made up to 29 February 2004 (19 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members
|
9 July 2003 | Return made up to 03/07/03; full list of members
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Conve 21/02/03 (2 pages) |
4 March 2003 | Conve 21/02/03 (2 pages) |
2 December 2002 | Full accounts made up to 1 March 2002 (16 pages) |
2 December 2002 | Full accounts made up to 1 March 2002 (16 pages) |
2 December 2002 | Full accounts made up to 1 March 2002 (16 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members
|
6 July 2002 | Return made up to 03/07/02; full list of members
|
13 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (15 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Return made up to 03/07/00; full list of members
|
6 July 2000 | New director appointed (1 page) |
6 July 2000 | New director appointed (1 page) |
6 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
6 September 1999 | Full accounts made up to 28 February 1999 (14 pages) |
30 July 1999 | Return made up to 03/07/99; no change of members
|
30 July 1999 | Return made up to 03/07/99; no change of members
|
8 January 1999 | Secretary's particulars changed (1 page) |
8 January 1999 | Secretary's particulars changed (1 page) |
4 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
4 November 1998 | Full accounts made up to 28 February 1998 (14 pages) |
21 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
21 July 1998 | Return made up to 03/07/98; full list of members (7 pages) |
24 February 1998 | Dec mort/charge * (2 pages) |
24 February 1998 | Dec mort/charge * (2 pages) |
24 February 1998 | Dec mort/charge * (2 pages) |
24 February 1998 | Dec mort/charge * (9 pages) |
24 February 1998 | Dec mort/charge * (2 pages) |
24 February 1998 | Dec mort/charge * (9 pages) |
23 February 1998 | Partic of mort/charge * (5 pages) |
23 February 1998 | Partic of mort/charge * (10 pages) |
23 February 1998 | Partic of mort/charge * (5 pages) |
23 February 1998 | Partic of mort/charge * (10 pages) |
23 February 1998 | Partic of mort/charge * (13 pages) |
23 February 1998 | Partic of mort/charge * (13 pages) |
31 January 1998 | Declaration of assistance for shares acquisition (6 pages) |
31 January 1998 | Declaration of assistance for shares acquisition (6 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (16 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (16 pages) |
18 July 1997 | Return made up to 03/07/97; full list of members (7 pages) |
18 July 1997 | Return made up to 03/07/97; full list of members (7 pages) |
8 August 1996 | Full accounts made up to 29 February 1996 (16 pages) |
8 August 1996 | Full accounts made up to 29 February 1996 (16 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (9 pages) |
27 June 1995 | Full accounts made up to 28 February 1995 (17 pages) |
27 June 1995 | Full accounts made up to 28 February 1995 (17 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
21 March 1975 | Incorporation (14 pages) |
21 March 1975 | Incorporation (14 pages) |