Company NameRaysul Holdings Limited
Company StatusActive
Company Number02011595
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)
Previous NameTarancrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSheikh Aflah Hamed Salim Al-Rawahy
Date of BirthJune 1948 (Born 75 years ago)
NationalityOmani
StatusCurrent
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceOman
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Director NameMr Is-Haq Hamed Salim Al-Rawahy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceOman
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Secretary NameMr Nicholas Paul Sullivan
NationalityBritish
StatusCurrent
Appointed20 October 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Director NameMr Nicholas Paul Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Director NameAndrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 March 1993)
RoleSolicitor And Company Director
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
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
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
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
Driffield
North Humberside
YO25 9DJ
Secretary NameAnthony Lancelot Parker
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressThe Mount 3 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Secretary NameKerry Lynch
NationalityBritish
StatusResigned
Appointed17 December 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1998)
RoleTax Specialist
Correspondence AddressMaen Rock Farm
Jobswater
Penryn
Cornwall

Contact

Websitebdsyorkshire.com
Email address[email protected]

Location

Registered AddressUnit 55 Kelleythorpe Industrial Estate
Kelleythorpe
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

50k at £1Al-rawahy Holdings Llc
50.00%
Ordinary
50k at £1Sulair Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,585,952
Gross Profit£1,423,159
Net Worth£2,879,592
Cash£19
Current Liabilities£4,771,690

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

30 March 2006Delivered 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 2005Delivered 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 2005Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 2006Delivered 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 1987Delivered 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

Filing History

12 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
29 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
3 August 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
30 October 2017Change of details for Sulair Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Change of details for Al-Rawahy Holdings Llc as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Paul Anthony Sullivan as a director on 29 September 2017 (2 pages)
7 August 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
7 August 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(7 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(7 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(7 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(7 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
14 April 2014Memorandum and Articles of Association (3 pages)
14 April 2014Memorandum and Articles of Association (3 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(7 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,000
(7 pages)
28 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
28 June 2013Accounts for a small company made up to 31 March 2013 (8 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 12 October 2012 (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
12 October 2012Registered office address changed from Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ on 12 October 2012 (1 page)
18 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
1 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
15 November 2010Secretary's details changed for Mr Nicholas Paul Sullivan on 11 October 2010 (2 pages)
15 November 2010Secretary's details changed for Mr Nicholas Paul Sullivan on 11 October 2010 (2 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
24 May 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 May 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 October 2009Director's details changed for Paul Anthony Sullivan on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Paul Sullivan on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Nicholas Paul Sullivan on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Anthony Sullivan on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 11 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 11 October 2009 (2 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Accounts for a small company made up to 31 March 2007 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Accounts for a small company made up to 31 March 2007 (7 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
1 August 2008Return made up to 11/10/07; full list of members (4 pages)
1 August 2008Return made up to 11/10/07; full list of members (4 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 11/10/06; full list of members (3 pages)
14 November 2006Return made up to 11/10/06; full list of members (3 pages)
10 November 2006Return made up to 11/10/05; full list of members (3 pages)
10 November 2006Return made up to 11/10/05; full list of members (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page)
26 September 2006Registered office changed on 26/09/06 from: 27 main street cayton scarborough north yorkshire YO11 3RS (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
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)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (4 pages)
21 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
7 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 12 quay road bridlington yorkshire YO15 2AD (1 page)
21 February 2005Accounts for a small company made up to 31 March 2003 (7 pages)
21 February 2005Accounts for a small company made up to 31 March 2003 (7 pages)
22 October 2004Return made up to 11/10/04; full list of members (8 pages)
22 October 2004Return made up to 11/10/04; full list of members (8 pages)
7 November 2003Return made up to 11/10/03; full list of members (8 pages)
7 November 2003Return made up to 11/10/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002Return made up to 11/10/02; full list of members (8 pages)
16 October 2002Return made up to 11/10/02; full list of members (8 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)
12 February 2002Full accounts made up to 31 March 2001 (11 pages)
12 February 2002Full accounts made up to 31 March 2001 (11 pages)
30 October 2001Return made up to 11/10/01; full list of members (7 pages)
30 October 2001Return made up to 11/10/01; full list of members (7 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 11/10/00; full list of members (7 pages)
10 November 2000Return made up to 11/10/00; full list of members (7 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 11/10/99; full list of members (7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Return made up to 11/10/99; full list of members (7 pages)
21 December 1999New director appointed (2 pages)
25 March 1999Return made up to 11/10/98; no change of members (7 pages)
25 March 1999Return made up to 11/10/98; no change of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 December 1998Registered office changed on 09/12/98 from: yorkshire house greek street leeds LS1 5ST (1 page)
9 December 1998Registered office changed on 09/12/98 from: yorkshire house greek street leeds LS1 5ST (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
31 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 December 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 1997Return made up to 11/10/96; full list of members (7 pages)
21 March 1997Return made up to 11/10/96; full list of members (7 pages)
13 March 1997Full group accounts made up to 31 March 1996 (24 pages)
13 March 1997Full group accounts made up to 31 March 1996 (24 pages)
2 October 1996Registered office changed on 02/10/96 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page)
2 October 1996Registered office changed on 02/10/96 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page)
8 February 1996Full group accounts made up to 31 March 1995 (23 pages)
8 February 1996Full group accounts made up to 31 March 1995 (23 pages)
28 December 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(12 pages)
28 December 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(12 pages)
23 March 1995Ad 13/03/95--------- £ si 80000@1=80000 £ ic 20000/100000 (4 pages)
23 March 1995Ad 13/03/95--------- £ si 80000@1=80000 £ ic 20000/100000 (4 pages)
4 December 1986Company name changed tarancrown LIMITED\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed tarancrown LIMITED\certificate issued on 04/12/86 (2 pages)
18 April 1986Incorporation (13 pages)
18 April 1986Incorporation (13 pages)