Rolawn Limited YORK


Founded in 2002, Rolawn, classified under reg no. 04373077 is an active company. Currently registered at The Airfield YO42 4NF, York the company has been in the business for twenty two years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022. Since 24th March 2004 Rolawn Limited is no longer carrying the name Imco (12002).

The firm has 4 directors, namely Christopher M., Jonathan H. and Kenneth D. and others. Of them, Kenneth D., Paul D. have been with the company the longest, being appointed on 15 April 2002 and Christopher M. has been with the company for the least time - from 1 September 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rolawn Limited Address / Contact

Office Address The Airfield
Office Address2 Seaton Ross
Town York
Post code YO42 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373077
Date of Incorporation Wed, 13th Feb 2002
Industry Growing of other perennial crops
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 September 2019

Jonathan H.

Position: Director

Appointed: 17 November 2011

Kenneth D.

Position: Director

Appointed: 15 April 2002

Paul D.

Position: Director

Appointed: 15 April 2002

Kenneth B.

Position: Director

Appointed: 31 January 2022

Resigned: 20 October 2023

Davina T.

Position: Secretary

Appointed: 21 May 2010

Resigned: 18 October 2019

David M.

Position: Director

Appointed: 26 February 2010

Resigned: 31 July 2012

Cedric M.

Position: Director

Appointed: 27 February 2006

Resigned: 14 October 2011

Philp C.

Position: Director

Appointed: 27 February 2004

Resigned: 15 September 2011

Christopher R.

Position: Director

Appointed: 27 February 2004

Resigned: 24 February 2006

Guy B.

Position: Director

Appointed: 27 February 2004

Resigned: 11 November 2016

Jonathan B.

Position: Director

Appointed: 27 February 2004

Resigned: 26 February 2010

Pauline O.

Position: Secretary

Appointed: 21 February 2003

Resigned: 21 May 2010

Kenneth D.

Position: Secretary

Appointed: 15 April 2002

Resigned: 21 February 2003

Ross C.

Position: Director

Appointed: 13 February 2002

Resigned: 15 April 2002

Andrew U.

Position: Secretary

Appointed: 13 February 2002

Resigned: 15 April 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Paul D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kenneth D. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 13 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth D.

Notified on 13 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Imco (12002) March 24, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 15th, November 2023
Free Download (37 pages)

Company search

Advertisements