Company NameRollaturf Limited
Company StatusActive
Company Number08485480
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Adam William Simpson Metcalfe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
Director NameMr John James Metcalfe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
Secretary NameMr Adrian John Speir
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW

Contact

Websitewww.rollaturf.co.uk/
Email address[email protected]
Telephone01325 339259
Telephone regionDarlington

Location

Registered AddressMurky Hill Farm Offices
Cow Lane
Middleton Tyas, Near Richmond
North Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas

Shareholders

40 at £1John James Metcalfe
40.00%
Ordinary
25 at £1Adrian John Speir
25.00%
Ordinary
25 at £1Ralph Longreue
25.00%
Ordinary
10 at £1Adam William Simpson Metcalfe
10.00%
Ordinary

Financials

Year2014
Turnover£59,224
Gross Profit£42,350
Net Worth£29,736
Cash£946
Current Liabilities£32,580

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

22 December 2016Delivered on: 29 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
13 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
1 May 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
29 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 December 2016Registration of charge 084854800001, created on 22 December 2016 (5 pages)
29 December 2016Registration of charge 084854800001, created on 22 December 2016 (5 pages)
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
7 July 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
4 June 2015Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr. Ralph Longreue on 4 June 2015 (2 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
12 April 2013Incorporation (36 pages)
12 April 2013Incorporation (36 pages)