ROLAWN (TURF GROWERS) LIMITED
- · Thesis: well-run, low negotiation leverage
Opportunity 79/100 (strong), bankability 67/100. Strong seller-intent signal (63/100, director aged 80). Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).
Refinance opportunity
14 live charges · 8 lenders · oldest 48.3y
Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.
- · Oldest live charge is 48.3 years old — likely at or near maturity.
- · 8 lenders named — inter-creditor friction likely.
- · Legal-friction score 55/100 (high).
Data confidence
Overall: high (81/100)Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.
Solid opportunity signal. Worth a dedicated memo and management meeting.
Signals from accounts
Derived from iXBRL accounts · accounting standard not declaredKey financials
2 years extracted from filed iXBRL accountsHover to see exact values · click legend to toggle series
Financials
Extracted from Companies House accounts · accounting standard unknown| Metric | 2025-02-28 | 2024-02-29 |
|---|---|---|
| Total assets | £58.7k | £58.7k |
| Net assets | £58.7k | £58.7k |
Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.
Recent activity
Corporate timeline (63 events)Click to expand
- 2025-10-23📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2024-10-25📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2023-10-23📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2022-11-04📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2021-11-08📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2021-07-15📄change-to-a-person-with-significant-controlpersons-with-significant-control · PSC05
- 2020-11-06📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2019-12-09📄termination-secretary-company-with-name-termination-dateofficers · TM02
- 2019-10-18➖TURNER, Davina Jane resignedsecretary
- 2019-09-13📄appoint-person-director-company-with-name-dateofficers · AP01
- 2019-09-01➕MATSON, Christopher Richard appointeddirector
- 2019-07-29📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2018-07-23📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2017-11-02📄accounts-with-accounts-type-micro-entityaccounts · AA
- 2017-08-02📄notification-of-a-person-with-significant-controlpersons-with-significant-control · PSC02
- 2017-08-02📄withdrawal-of-a-person-with-significant-control-statementpersons-with-significant-control · PSC09
- 2017-01-04📄change-person-director-company-with-change-dateofficers · CH01
- 2017-01-04📄change-person-director-company-with-change-dateofficers · CH01
- 2010-05-21➖OAKSHOTT, Pauline Elizabeth resignedsecretary
- 2010-05-21➕TURNER, Davina Jane appointedsecretary
- 2004-02-27➖BARRETT, Guy Anthony resigneddirector
- 2004-02-27➖BRAY, Jonathan Paul resigneddirector
- 2004-02-27➖CUTHBERT, Philp Michael resigneddirector
- 2004-02-27➖RYAN, Christopher Terence Martin resigneddirector
- 2002-07-24➕RYAN, Christopher Terence Martin appointeddirector
- 2002-06-19➕CUTHBERT, Philp Michael appointeddirector
- 2002-05-27➖RYAN, Christopher Terence Martin resigneddirector
- 2002-01-01➕BRAY, Jonathan Paul appointeddirector
- 2002-01-01➖HOPEWELL, Anthony Paul resigneddirector
- 2000-10-23➕DAWSON, Paul Andrew appointeddirector
- 2000-06-01➕BARRETT, Guy Anthony appointeddirector
- 1998-02-24🔓Charge satisfied #28
- 1998-02-24🔓Charge satisfied #18
- 1998-02-24🔓Charge satisfied #1
- 1998-02-16🔒Charge registered #31Lender: Lloyds Bank PLC
- 1998-02-16🔒Charge registered #30Lender: Lloyds Bank PLC
- 1998-02-16🔒Charge registered #29Lender: Lloyds Bank PLC
- 1994-01-31🔓Charge satisfied #19
- 1993-10-07🔓Charge satisfied #5
- 1993-10-05🔓Charge satisfied #14
- 1993-03-18➕RYAN, Christopher Terence Martin appointeddirector
- 1992-11-20➖SEMLYEN, Eleanor Rachel resigneddirector
- 1992-11-06➖LONGBOTTOM, Guy Mitchell resigneddirector
- 1992-02-29➖LAYCOCK, Robert resigneddirector
- 1992-01-23➕HOPEWELL, Anthony Paul appointeddirector
- 1991-07-03➖COLEMAN, Christopher resigneddirector
- 1987-05-22🔓Charge satisfied #2
- 1987-03-25🔒Charge registered #28Lender: Clydesdale Bank Public Limited Company
- 1986-12-24🔓Charge satisfied #6
- 1986-12-24🔓Charge satisfied #4
Owner dependency
The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.
- +Long-tenure founder: Senior director has been in place 26 years — deep operational knowledge concentrated in one person.
- +Founder age: Director aged approximately 80 — succession pressure is live.
- +Family involvement: Multiple officers share a surname — likely family business, which concentrates governance.
Succession & seller-readiness
Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.
- primaryFounder aged 70+: Senior director is approximately 80 years old. Natural succession window is now.
- primary20+ year tenure: Director in role 26 years. Very long tenure is a classic succession signal.
- secondaryStable-but-static management: Company is 51 years old and no new directors in the last 3 years — succession not yet being planned internally.
- supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.
Red flags
1 med ·Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.
Group structure
Rolawn Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.
Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).
Shareholders & ownership
1 active beneficial owner · dominant holder ≥75%| Name | Shares | Voting rights | Nature of control | Notified |
|---|---|---|---|---|
Rolawn Limited Corporate entity | 75–100% | 75–100% | board control75-100% shares · 75-100% voting · board control | 06/04/2016 |
From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.
Radial SVG graph showing every company connected via shared directors, colour-coded by status.
Available from the Pro tier upwards.
See pricing →Similar companies
Active · Agriculture · AB postcode area| Company | Est. value | Turnover | Net worth | Staff | Age | Opp | Director |
|---|---|---|---|---|---|---|---|
| R.P.D. SCOTLAND LIMITED→ SC092792 · est 1985 · no financials extracted | — | — | — | — | 41y | — | — |
| R.S.M. MILNE (DYKELANDS) LIMITED→ SC030118 · est 1954 · no financials extracted | — | — | — | — | 71y | — | — |
| RATTLEROW SCOTLAND LIMITED→ SC461174 · est 2013 · no financials extracted | — | — | — | — | 12y | — | — |
| RAYNER SIM (FISHING) LTD.→ SC243553 · est 2003 · no financials extracted | — | — | — | — | 23y | — | — |
| RDW307 LTD→ SC699924 · est 2021 · no financials extracted | — | — | — | — | 4y | — | — |
| RIBSMARIE LIMITED→ SC422251 · est 2012 · no financials extracted | — | — | — | — | 13y | — | — |
| RITCH FINGASK LIMITED→ SC759033 · est 2023 · no financials extracted | — | — | — | — | 3y | — | — |
| RJB (SCOTLAND) LTD.→ SC283239 · est 2005 · no financials extracted | — | — | — | — | 21y | — | — |
| RJD FARMS LIMITED→ SC855979 · est 2025 · no financials extracted | — | — | — | — | — | — | — |
| RYAN HOGARTH FISHING LTD→ SC608073 · est 2018 · no financials extracted | — | — | — | — | 7y | — | — |
| RYAN J WEST LIMITED→ SC510849 · est 2015 · no financials extracted | — | — | — | — | 10y | — | — |
| RYAN MILNE LIMITED→ SC850610 · est 2025 · no financials extracted | — | — | — | — | — | — | — |
8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.
Available from the Pro tier upwards.
See pricing →Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.
Available from the Pro tier upwards.
See pricing →Company details
Registered office
Filing status
Officers (3 active · 12 resigned)
Click a director name to see their full track record across all companies.
Mortgages & charges
| Type | Properties | |||||
|---|---|---|---|---|---|---|
| outstanding | Lloyds Banking Group Lloyds Bank PLC | Floating charge | 1 property | 16/02/1998 | — | |
| outstanding | Lloyds Banking Group Lloyds Bank PLC | Debenture | 1 property | 16/02/1998 | — | |
| outstanding | Lloyds Banking Group Lloyds Bank PLC | Bond & floating charge | 1 property | 16/02/1998 | — | |
| satisfied | Virgin Money Clydesdale Bank Public Limited Company | Mortgage | 1 property | 25/03/1987 | 24/02/1998 | |
| satisfied | I C F C I C F C LTD | Mortgage | 1 property | 05/10/1982 | 31/01/1994 | |
| satisfied | Virgin Money Clydesdale Bank Public Limited Company | Mortgage | 1 property | 13/09/1982 | 24/02/1998 | |
| satisfied | I C F C Leasing I C F C Leasing LTD | Floating charge | 1 property | 16/06/1981 | 05/10/1993 | |
| satisfied | F F I (UK) Finance F F I (UK) Finance LTD | Floating charge | 1 property | 11/06/1980 | 07/10/1993 | |
| satisfied | The Right Honourable Nigel Ivan, Baron Forbes, K.B.E | Floating charge | 1 property | 28/05/1980 | 03/06/1985 | |
| satisfied | David William Hadden Cargill | Floating charge | 1 property | 28/05/1980 | 24/12/1986 | |
| satisfied | Industrial & Commercial Finance Corporation Industrial & Commercial Finance Corporation LTD | Mortgage | 1 property | 29/02/1980 | 24/12/1986 | |
| satisfied | Industrial & Commercial Finance Corporation Industrial & Commercial Finance Corporation LTD | Floating charge | 1 property | 29/02/1980 | 24/12/1986 | |
| satisfied | Virgin Money Clydesdale Bank Public Limited Company | Mortgage | 1 property | 15/02/1980 | 22/05/1987 | |
| satisfied | Virgin Money Clydesdale Bank Public Limited Company | Floating charge | 1 property | 23/12/1977 | 24/02/1998 |