Company NameSulair Services Limited
DirectorNicholas Paul Sullivan
Company StatusActive
Company Number01822885
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas Paul Sullivan
NationalityBritish
StatusCurrent
Appointed28 October 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Driffield
East Riding Of Yorkshire
YO25 9DJ
Director NameMr Nicholas Paul Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(24 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Driffield
East Riding Of Yorkshire
YO25 9DJ
Director NameLesley Lee
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 October 1996)
RoleSecretary
Correspondence AddressRose Cottage 12 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameAnthony Lancelot Parker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressThe Mount 3 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Director NameMr Paul Anthony Sullivan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Driffield
East Riding Of Yorkshire
YO25 9DJ
Secretary NameAnthony Lancelot Parker
NationalityBritish
StatusResigned
Appointed22 October 1992(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressThe Mount 3 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Secretary NameKerry Lynch
NationalityBritish
StatusResigned
Appointed24 October 1997(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1998)
RoleTax Partner
Correspondence AddressMaen Rock Farm
Jobswater
Penryn
Cornwall

Contact

Telephone01377 253656
Telephone regionDriffield

Location

Registered AddressUnit 55
Kelleythorpe Industrial Estate
Driffield
East Riding Of Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Paul Anthony Sullivan
34.00%
Ordinary
33 at £1Nicholas Paul Sullivan
33.00%
Ordinary
33 at £1Pamela Ann Sullivan
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

13 April 1994Delivered on: 21 April 1994
Satisfied on: 22 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties numbers 775,777,779 & 781 abbeydale road sheffield south yorkshire with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 August 1990Delivered on: 30 August 1990
Satisfied on: 22 May 2010
Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery.
Fully Satisfied
8 May 1989Delivered on: 12 May 1989
Satisfied on: 22 May 2010
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: 65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 421C aircraft reg. Mark g-oaks serial no 421C-0612 tog. With all engines radios etc attached to said aircraft.
Fully Satisfied
26 October 1987Delivered on: 30 October 1987
Satisfied on: 21 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a bank house 44 gawber road barnsley south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1987Delivered on: 30 October 1987
Satisfied on: 21 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 62 sackville street barnsley south yorkshire title no syk 62538 fixed charge over all plant machinery implements utensils furni ture and equipment.
Fully Satisfied
12 August 1987Delivered on: 12 August 1987
Satisfied on: 21 September 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna T303 crusader aircraft reg. Mark a-rsul serial no:- T30300160 & all engines radios accessories aircraft appurtenances equipment machinery.
Fully Satisfied
19 November 1986Delivered on: 25 November 1986
Satisfied on: 21 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 October 1986Delivered on: 29 October 1986
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: £50,000 all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper aircraft pa-32R-301 reg. Mark g - sull. Serial no-32R-8113002 tog. With all engines, radio appliances, accessories, appurtenances equipment machinery & gear installed in or attached to or used with the aircraft. All present & future agreements for the time being subsisting between the company & any other person for the hire charter or lease of the aircraft.
Fully Satisfied
21 March 2005Delivered on: 23 March 2005
Satisfied on: 22 May 2010
Persons entitled: Hsbc 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.
Fully Satisfied
18 April 1985Delivered on: 1 May 1985
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M19). 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.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 November 2018Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 28 September 2017 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
27 October 2017Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page)
27 October 2017Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page)
26 October 2017Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Change of details for Mr Paul Anthony Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Paul Anthony Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Nicholas Paul Sullivan as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Nicholas Paul Sullivan on 22 October 2011 (2 pages)
27 October 2011Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 27 October 2011 (1 page)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Nicholas Paul Sullivan on 22 October 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Secretary's details changed for Mr Nicholas Paul Sullivan on 22 October 2010 (1 page)
2 November 2010Director's details changed for Paul Anthony Sullivan on 22 October 2010 (2 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Paul Anthony Sullivan on 22 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Nicholas Paul Sullivan on 22 October 2010 (1 page)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2009Director's details changed for Nicholas Paul Sullivan on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Nicholas Paul Sullivan on 22 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Anthony Sullivan on 22 October 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Paul Anthony Sullivan on 22 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Director appointed nicholas paul sullivan (2 pages)
10 March 2009Director appointed nicholas paul sullivan (2 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2008Return made up to 22/10/07; full list of members (3 pages)
1 August 2008Return made up to 22/10/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Return made up to 22/10/06; full list of members (2 pages)
14 November 2006Return made up to 22/10/06; full list of members (2 pages)
25 September 2006Return made up to 22/10/05; full list of members (2 pages)
25 September 2006Return made up to 22/10/05; full list of members (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page)
15 September 2006Registered office changed on 15/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
22 November 2004Return made up to 22/10/04; full list of members (6 pages)
22 November 2004Return made up to 22/10/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2003Registered office changed on 13/11/03 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
13 November 2003Registered office changed on 13/11/03 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
7 November 2003Return made up to 22/10/03; full list of members (6 pages)
7 November 2003Return made up to 22/10/03; full list of members (6 pages)
5 December 2002Return made up to 22/10/02; full list of members (6 pages)
5 December 2002Return made up to 22/10/02; full list of members (6 pages)
29 March 2002Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page)
29 March 2002Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 October 2001Return made up to 22/10/01; full list of members (6 pages)
30 October 2001Return made up to 22/10/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
10 November 2000Return made up to 22/10/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Return made up to 22/10/99; full list of members (7 pages)
21 December 1999Return made up to 22/10/99; full list of members (7 pages)
9 December 1998Registered office changed on 09/12/98 from: vaggers lynch 44 lemon street truro TR1 2NS (1 page)
9 December 1998Registered office changed on 09/12/98 from: vaggers lynch 44 lemon street truro TR1 2NS (1 page)
24 November 1998Full accounts made up to 31 March 1998 (12 pages)
24 November 1998Full accounts made up to 31 March 1998 (12 pages)
23 November 1998New secretary appointed (3 pages)
23 November 1998Return made up to 22/10/98; no change of members (4 pages)
23 November 1998Return made up to 22/10/98; no change of members (4 pages)
23 November 1998New secretary appointed (3 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
6 July 1998Return made up to 22/10/97; full list of members (7 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Return made up to 22/10/97; full list of members (7 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: yorkshire house greek street leeds LS1 5ST (1 page)
3 June 1998Registered office changed on 03/06/98 from: yorkshire house greek street leeds LS1 5ST (1 page)
14 November 1997Full accounts made up to 31 March 1997 (16 pages)
14 November 1997Full accounts made up to 31 March 1997 (16 pages)
20 March 1997Return made up to 22/10/96; full list of members (6 pages)
20 March 1997Return made up to 22/10/96; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
3 January 1996Return made up to 22/10/95; no change of members (5 pages)
3 January 1996Return made up to 22/10/95; no change of members (5 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1990Particulars of mortgage/charge (3 pages)
30 August 1990Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
7 June 1984Certificate of incorporation (1 page)
7 June 1984Certificate of incorporation (1 page)