Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Director Name | Mr Is-Haq Hamed Salim Al-Rawahy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kelleythorpe Driffield North Humberside YO25 9DJ |
Secretary Name | Mr Nicholas Paul Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kelleythorpe Driffield North Humberside YO25 9DJ |
Director Name | Mr Nicholas Paul Sullivan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kelleythorpe Driffield North Humberside YO25 9DJ |
Director Name | Andrew Harry Ball |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 March 1993) |
Role | Solicitor And Company Director |
Correspondence Address | Near Mount Farm Intake Upper Cumberworth Denby Dale Huddersfield West Yorkshire HD8 8YE |
Director Name | Anthony Lancelot Parker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Director Name | Mr Paul Anthony Sullivan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 55 Kelleythorpe Industrial Estate Kelleythorpe Driffield North Humberside YO25 9DJ |
Secretary Name | Anthony Lancelot Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | The Mount 3 Station Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AU |
Secretary Name | Kerry Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1998) |
Role | Tax Specialist |
Correspondence Address | Maen Rock Farm Jobswater Penryn Cornwall |
Website | bdsyorkshire.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 55 Kelleythorpe Industrial Estate Kelleythorpe Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Al-rawahy Holdings Llc 50.00% Ordinary |
---|---|
50k at £1 | Sulair Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,585,952 |
Gross Profit | £1,423,159 |
Net Worth | £2,879,592 |
Cash | £19 |
Current Liabilities | £4,771,690 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 6 July 2011 Persons entitled: Gary Joseph Patrick Ledden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 55 kelleythorpe industrial estate driffield east yorkshire. Fully Satisfied |
---|---|
8 April 2005 | Delivered on: 21 April 2005 Satisfied on: 8 December 2005 Persons entitled: Joseph Patrick Ledden & Patricia Bernadette Ledden and Gary Joseph Patrick Ledden Classification: Legal charge Secured details: All monies due or to become due from the company and associated companies to the chargee on any account whatsoever. Particulars: Unit 55 kellythorpe industrial estate driffield east yorkshire. Fully Satisfied |
8 April 2005 | Delivered on: 21 April 2005 Satisfied on: 8 December 2005 Persons entitled: Joseph Patrick Ledden & Patricia Bernadette Ledden and Gary Joseph Patrick Ledden Classification: Legal charge Secured details: All monies due or to become due from the company and associated companies to the chargee on any account whatsoever. Particulars: 9A james street york north yorkshire. Fully Satisfied |
20 February 1990 | Delivered on: 7 March 1990 Satisfied on: 5 December 1994 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 1989 | Delivered on: 24 February 1989 Satisfied on: 5 December 1994 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 and l/h plot of land situate at top of the berk thurston land kirklees, west yorkshire, (being part of the property comprised in title nos wyk 385174 and wyk 395654), together with the dwellinghouse now erected or in course of erection thereon k/a number 1, top of the bank, thurstonland kirklees, west yorkshire, fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1988 | Delivered on: 28 July 1988 Satisfied on: 5 December 1994 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: Land & buildings at masborough street rotherham south yorkshire title no. Syk 249307 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1988 | Delivered on: 17 June 1988 Satisfied on: 5 December 1994 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 at north parade failmouth carrich cornwell f/h land formerly in the parish of budock now in falmouth corrick cornwall fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1987 | Delivered on: 21 May 1987 Satisfied on: 7 July 1990 Persons entitled: Ell Oil (GB) Limited. 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 and premises hollies service station spring vale road sheffield south yorkshire. Fully Satisfied |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 28 June 2011 Persons entitled: Gary Joseph Patrick Ledden Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A james street york north yorkshire. Fully Satisfied |
19 May 1987 | Delivered on: 20 May 1987 Satisfied on: 7 July 1990 Persons entitled: Sadler and Company Limited Classification: Mortgage Secured details: £44,000 from the company to sadler and company limited under the terms of a loan agreement dated 1 mar 87. Particulars: Acorn filling station balby road, doncaster title no. Syk 199654. Fully Satisfied |
12 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
3 August 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
30 October 2017 | Change of details for Sulair Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Change of details for Al-Rawahy Holdings Llc as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages) |
7 August 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
7 August 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
11 August 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
28 July 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
14 April 2014 | Memorandum and Articles of Association (3 pages) |
14 April 2014 | Memorandum and Articles of Association (3 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 June 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 12 October 2012 (1 page) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
1 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
15 November 2010 | Secretary's details changed for Mr Nicholas Paul Sullivan on 11 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Nicholas Paul Sullivan on 11 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 October 2009 | Director's details changed for Paul Anthony Sullivan on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Paul Sullivan on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Paul Sullivan on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Anthony Sullivan on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 11 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 11 October 2009 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 August 2008 | Return made up to 11/10/07; full list of members (4 pages) |
1 August 2008 | Return made up to 11/10/07; full list of members (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 11/10/05; full list of members (3 pages) |
10 November 2006 | Return made up to 11/10/05; full list of members (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
7 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 12 quay road bridlington yorkshire YO15 2AD (1 page) |
21 February 2005 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
16 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: beauvais & foster 8 king street bridlington north humberside YO15 2DD (1 page) |
12 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Return made up to 11/10/99; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Return made up to 11/10/99; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 11/10/98; no change of members (7 pages) |
25 March 1999 | Return made up to 11/10/98; no change of members (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: yorkshire house greek street leeds LS1 5ST (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: yorkshire house greek street leeds LS1 5ST (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 December 1997 | Return made up to 11/10/97; no change of members
|
22 December 1997 | Return made up to 11/10/97; no change of members
|
21 March 1997 | Return made up to 11/10/96; full list of members (7 pages) |
21 March 1997 | Return made up to 11/10/96; full list of members (7 pages) |
13 March 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
13 March 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page) |
8 February 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
8 February 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
28 December 1995 | Return made up to 11/10/95; full list of members
|
28 December 1995 | Return made up to 11/10/95; full list of members
|
23 March 1995 | Ad 13/03/95--------- £ si 80000@1=80000 £ ic 20000/100000 (4 pages) |
23 March 1995 | Ad 13/03/95--------- £ si 80000@1=80000 £ ic 20000/100000 (4 pages) |
4 December 1986 | Company name changed tarancrown LIMITED\certificate issued on 04/12/86 (2 pages) |
4 December 1986 | Company name changed tarancrown LIMITED\certificate issued on 04/12/86 (2 pages) |
18 April 1986 | Incorporation (13 pages) |
18 April 1986 | Incorporation (13 pages) |