Company NameRolawn Limited
Company StatusActive
Company Number04373077
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMr Kenneth Eoin Dawson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Church Lane,Elvington
York
North Yorkshire
YO41 5AD
Director NameMr Paul Andrew Dawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameMr Jonathan Mark Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameMr Christopher Richard Matson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Secretary NameMr Kenneth Eoin Dawson
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Church Lane,Elvington
York
North Yorkshire
YO41 5AD
Secretary NameMrs Pauline Elizabeth Oakshott
NationalityBritish
StatusResigned
Appointed21 February 2003(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 21 May 2010)
RoleSecretary
Correspondence Address2 Andrews Court
Yapham Road
Pocklington
Yorkshire
YO42 2DY
Director NameMr Jonathan Paul Bray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years after company formation)
Appointment Duration6 years (resigned 26 February 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wistowgate
Cawood
Selby
North Yorkshire
YO8 3SH
Director NameMr Philp Michael Cuthbert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 September 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
The Quarry, Hovingham
York
North Yorkshire
YO62 4LB
Director NameChristopher Terence Martin Ryan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 2006)
RoleSales & Marketing Director
Correspondence Address16 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameMr Guy Anthony Barrett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(2 years after company formation)
Appointment Duration12 years, 8 months (resigned 11 November 2016)
RoleFarms Director
Country of ResidenceEngland
Correspondence AddressWestfield Lodge
Bolton
York
North Yorkshire
YO41 5QS
Director NameMr Cedric Vincent Bayley McMillan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2011)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture House
Low Juniper
Hexham
Northumberland
NE46 1ST
Director NameMr David John Mumby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork Road
Elvington
York
North Yorkshire
YO41 4XR
Secretary NameMrs Davina Jane Turner
StatusResigned
Appointed21 May 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF
Director NameMr Kenneth Michael Brewster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2023)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Airfield Seaton Ross
York
YO42 4NF

Contact

Websiterolawn.co.uk
Email address[email protected]
Telephone0845 6046075
Telephone regionUnknown

Location

Registered AddressThe Airfield
Seaton Ross
York
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton
Address Matches2 other UK companies use this postal address

Shareholders

82.8k at £1Paul Andrew Dawson
34.04%
Ordinary C
62k at £1Kenneth Eoin Dawson
25.49%
Preference
55.7k at £1Kenneth Eoin Dawson
22.91%
Ordinary A
5.5k at £1Dr Julie Claire Hudson
2.25%
Ordinary D
36k at £1Avril Jacqueline Campbell Dawson
14.80%
Ordinary B
1.2k at £1Guy Barrett
0.51%
Preference

Financials

Year2014
Turnover£11,806,153
Gross Profit£2,916,515
Net Worth£2,986,273
Cash£199,726
Current Liabilities£1,674,767

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

16 April 2020Delivered on: 16 April 2020
Persons entitled:
Kenneth Eoin Dawson
Avril Jacqueline Campbell Dawson
Paul Andrew Dawson
Xafinity Pension Trustees Limited

Classification: A registered charge
Outstanding
29 May 2012Delivered on: 30 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
10 February 2012Delivered on: 14 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the plant and machinery vehicles computers and other equipment listed in the schedule, massey ferguson 6455 dyna 6 tractor reg no.FX08 khd. Rolawn bespoke gang mower, cutting width 48' with 21: ransomes mowing heads s/no.3 Year 2003. ransomes 7 gang mower, cutting width 16'. for further details of assets charged please refer to form MG01.
Outstanding
21 January 2011Delivered on: 22 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the plant and machinery vehicles computers and other equipment being leijennaar green clipper 5-rotary mower serial no 6001,bauer T51 75-400 (X2) & T61 90-390 (X1) irrigators (for further details of equipment charged please refer to form MG01) see image for full details.
Outstanding
11 March 2010Delivered on: 16 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title gurantee and as a continuing security for the payment of all the secured liabilites hereby charges first fixed charge all the plant and machinery vehicles, computers and other equipment see image for full details.
Outstanding
11 March 2010Delivered on: 16 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies, obligations and liabilties due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 2006Delivered on: 6 March 2006
Persons entitled:
Kenneth Eoin Dawson
Avril Jacqueline Campbell Dawson
Paul Andrew Dawson
Xafinity Pension Trustees Limited
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at mill lane seaton rose east yorkshire t/n HS22937. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 February 2004Delivered on: 9 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at york road elvington york.
Outstanding
30 May 2002Delivered on: 10 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Group of companies' accounts made up to 29 February 2020 (35 pages)
16 April 2020Part of the property or undertaking has been released from charge 1 (2 pages)
16 April 2020Part of the property or undertaking has been released from charge 4 (2 pages)
16 April 2020Registration of charge 043730770009, created on 16 April 2020 (34 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Davina Jane Turner as a secretary on 18 October 2019 (1 page)
13 September 2019Appointment of Mr Christopher Richard Matson as a director on 1 September 2019 (2 pages)
13 August 2019Group of companies' accounts made up to 28 February 2019 (35 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 November 2018Group of companies' accounts made up to 28 February 2018 (35 pages)
19 February 2018Confirmation statement made on 13 February 2018 with updates (6 pages)
1 December 2017Group of companies' accounts made up to 28 February 2017 (33 pages)
1 December 2017Group of companies' accounts made up to 28 February 2017 (33 pages)
1 November 2017Registered office address changed from York Road Elvington York North Yorkshire YO41 4XR to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page)
1 November 2017Registered office address changed from York Road Elvington York North Yorkshire YO41 4XR to The Airfield Seaton Ross York YO42 4NF on 1 November 2017 (1 page)
3 July 2017Statement of capital on 16 February 2017
  • GBP 210,959
(7 pages)
3 July 2017Statement of capital on 16 February 2017
  • GBP 210,959
(7 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
14 November 2016Termination of appointment of Guy Anthony Barrett as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Guy Anthony Barrett as a director on 11 November 2016 (1 page)
19 October 2016Group of companies' accounts made up to 28 February 2016 (33 pages)
19 October 2016Group of companies' accounts made up to 28 February 2016 (33 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 243,193
(7 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 243,193
(7 pages)
11 August 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
11 August 2015Group of companies' accounts made up to 28 February 2015 (27 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 243,193
(7 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 243,193
(7 pages)
10 October 2014Group of companies' accounts made up to 28 February 2014 (28 pages)
10 October 2014Group of companies' accounts made up to 28 February 2014 (28 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 243,193
(7 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 243,193
(7 pages)
23 September 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
23 September 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
30 November 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
30 November 2012Group of companies' accounts made up to 29 February 2012 (24 pages)
17 August 2012Termination of appointment of David Mumby as a director (1 page)
17 August 2012Termination of appointment of David Mumby as a director (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
18 November 2011Appointment of Mr Jonathan Mark Hill as a director (2 pages)
18 November 2011Appointment of Mr Jonathan Mark Hill as a director (2 pages)
19 October 2011Termination of appointment of Cedric Mcmillan as a director (1 page)
19 October 2011Termination of appointment of Cedric Mcmillan as a director (1 page)
5 October 2011Termination of appointment of Phillip Cuthbert as a director (1 page)
5 October 2011Termination of appointment of Phillip Cuthbert as a director (1 page)
6 September 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
6 September 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
23 August 2011Director's details changed for Paul Andrew Dawson on 13 June 2011 (2 pages)
23 August 2011Director's details changed for Paul Andrew Dawson on 13 June 2011 (2 pages)
22 June 2011Statement of capital on 16 June 2011
  • GBP 243,193
(5 pages)
22 June 2011Statement of capital on 16 June 2011
  • GBP 243,193
(5 pages)
17 May 2011Statement of capital on 21 April 2011
  • GBP 250,076
(5 pages)
17 May 2011Statement of capital on 21 April 2011
  • GBP 250,076
(5 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (9 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
23 November 2010Group of companies' accounts made up to 28 February 2010 (25 pages)
21 May 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
21 May 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
21 May 2010Termination of appointment of Pauline Oakshott as a secretary (1 page)
21 May 2010Appointment of Mrs Davina Jane Turner as a secretary (1 page)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 February 2010Appointment of Mr David John Mumby as a director (2 pages)
26 February 2010Termination of appointment of Jonathan Bray as a director (1 page)
26 February 2010Termination of appointment of Jonathan Bray as a director (1 page)
26 February 2010Appointment of Mr David John Mumby as a director (2 pages)
23 February 2010Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Philp Michael Cuthbert on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Guy Anthony Barrett on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Eoin Dawson on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Cedric Vincent Bayley Mcmillan on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Jonathan Paul Bray on 1 February 2010 (2 pages)
21 December 2009Accounts for a medium company made up to 28 February 2009 (22 pages)
21 December 2009Accounts for a medium company made up to 28 February 2009 (22 pages)
18 February 2009Secretary's change of particulars / pauline oakshott / 17/02/2009 (2 pages)
18 February 2009Secretary's change of particulars / pauline oakshott / 17/02/2009 (2 pages)
17 February 2009Return made up to 13/02/09; full list of members (6 pages)
17 February 2009Return made up to 13/02/09; full list of members (6 pages)
24 December 2008Accounts for a medium company made up to 29 February 2008 (22 pages)
24 December 2008Accounts for a medium company made up to 29 February 2008 (22 pages)
17 July 2008Director's change of particulars / paul dawson / 17/03/2008 (1 page)
17 July 2008Director's change of particulars / paul dawson / 17/03/2008 (1 page)
19 February 2008Return made up to 13/02/08; full list of members (4 pages)
19 February 2008Return made up to 13/02/08; full list of members (4 pages)
11 December 2007Accounts for a medium company made up to 28 February 2007 (23 pages)
11 December 2007Accounts for a medium company made up to 28 February 2007 (23 pages)
9 March 2007Return made up to 13/02/07; full list of members (4 pages)
9 March 2007Return made up to 13/02/07; full list of members (4 pages)
2 March 2007£ ic 428030/377443 31/03/06 £ sr 50587@1=50587 (2 pages)
2 March 2007£ ic 478617/428030 31/05/06 £ sr 50587@1=50587 (2 pages)
2 March 2007£ ic 478617/428030 31/05/06 £ sr 50587@1=50587 (2 pages)
2 March 2007£ ic 428030/377443 31/03/06 £ sr 50587@1=50587 (2 pages)
18 December 2006Accounts made up to 28 February 2006 (23 pages)
18 December 2006Accounts made up to 28 February 2006 (23 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Particulars of mortgage/charge (5 pages)
6 March 2006Particulars of mortgage/charge (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
24 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2005Accounts for a medium company made up to 28 February 2005 (23 pages)
20 December 2005Accounts for a medium company made up to 28 February 2005 (23 pages)
12 April 2005£ ic 609205/558617 31/03/05 £ sr 50588@1=50588 (1 page)
12 April 2005£ ic 609205/558617 31/03/05 £ sr 50588@1=50588 (1 page)
1 March 2005Return made up to 13/02/05; change of members (9 pages)
1 March 2005Return made up to 13/02/05; change of members (9 pages)
17 December 2004Group of companies' accounts made up to 29 February 2004 (23 pages)
17 December 2004Group of companies' accounts made up to 29 February 2004 (23 pages)
24 March 2004Company name changed imco (12002) LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed imco (12002) LIMITED\certificate issued on 24/03/04 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Return made up to 13/02/04; full list of members (9 pages)
5 March 2004Return made up to 13/02/04; full list of members (9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 December 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
18 December 2003Group of companies' accounts made up to 28 February 2003 (23 pages)
17 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
4 July 2002Ad 30/05/02--------- £ si 606186@1=606186 £ ic 2/606188 (4 pages)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2002Nc inc already adjusted 30/05/02 (1 page)
4 July 2002Nc inc already adjusted 30/05/02 (1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2002Memorandum and Articles of Association (16 pages)
4 July 2002Ad 30/05/02--------- £ si 606186@1=606186 £ ic 2/606188 (4 pages)
4 July 2002Ad 30/05/02--------- £ si 3017@1=3017 £ ic 606188/609205 (2 pages)
4 July 2002Memorandum and Articles of Association (16 pages)
4 July 2002Ad 30/05/02--------- £ si 3017@1=3017 £ ic 606188/609205 (2 pages)
10 June 2002Particulars of mortgage/charge (7 pages)
10 June 2002Particulars of mortgage/charge (7 pages)
16 May 2002Registered office changed on 16/05/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
16 May 2002New director appointed (2 pages)
13 February 2002Incorporation (18 pages)
13 February 2002Incorporation (18 pages)