Company NameSulair Holdings Limited
DirectorsNicholas Paul Sullivan and Pamela Ann Sullivan
Company StatusActive
Company Number01998999
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Previous NameAbbatial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Nicholas Paul Sullivan
NationalityBritish
StatusCurrent
Appointed28 October 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Nicholas Paul Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Pamela Ann Sullivan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Director NameAndrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1994)
RoleSolicitor
Correspondence AddressNear Mount Farm Intake
Upper Cumberworth Denby Dale
Huddersfield
West Yorkshire
HD8 8YE
Director NameAnthony Lancelot Parker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1998)
RoleAccountant
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
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
Secretary NameAnthony Lancelot Parker
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressThe Mount 3 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU

Location

Registered AddressUnit 55 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East 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

Financials

Year2014
Net Worth£177,909
Cash£169,355
Current Liabilities£130,589

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Memorandum and Articles of Association (12 pages)
26 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2020Change of share class name or designation (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 January 2019Notification of Nicholas Paul Sullivan as a person with significant control on 29 September 2017 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 July 2018Appointment of Mrs Pamela Ann Sullivan as a director on 1 July 2018 (2 pages)
12 January 2018Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page)
12 January 2018Change of details for Mrs Pamela Ann Sullivan as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Cessation of Paul Anthony Sullivan as a person with significant control on 29 September 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 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)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102.00
(4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
23 July 2013Appointment of Mr Nicholas Paul Sullivan as a director (2 pages)
23 July 2013Appointment of Mr Nicholas Paul Sullivan as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 11 February 2011 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Mr Nicholas Paul Sullivan on 31 December 2010 (1 page)
11 February 2011Secretary's details changed for Mr Nicholas Paul Sullivan on 31 December 2010 (1 page)
11 February 2011Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 11 February 2011 (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Paul Anthony Sullivan on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Paul Anthony Sullivan on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 September 2006Registered office changed on 26/09/06 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
26 September 2006Registered office changed on 26/09/06 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
19 April 2006Return made up to 31/12/05; full list of members (6 pages)
19 April 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
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)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
13 March 1999Return made up to 31/12/98; no change of members (5 pages)
13 March 1999Return made up to 31/12/98; no change of members (5 pages)
19 January 1999Return made up to 31/12/97; full list of members (8 pages)
19 January 1999Return made up to 31/12/97; full list of members (8 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page)
31 December 1998Registered office changed on 31/12/98 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Secretary resigned;director resigned (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 March 1997Return made up to 31/12/96; no change of members (6 pages)
20 March 1997Return made up to 31/12/96; no change of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(8 pages)
28 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/12/95
(8 pages)
21 October 1986Company name changed abbatial LIMITED\certificate issued on 21/10/86 (2 pages)
21 October 1986Company name changed abbatial LIMITED\certificate issued on 21/10/86 (2 pages)
12 March 1986Incorporation (13 pages)
12 March 1986Incorporation (13 pages)