Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYSUL HOLDINGS LIMITED
Company Information for

RAYSUL HOLDINGS LIMITED

UNIT 55 KELLEYTHORPE INDUSTRIAL ESTATE, KELLEYTHORPE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ,
Company Registration Number
02011595
Private Limited Company
Active

Company Overview

About Raysul Holdings Ltd
RAYSUL HOLDINGS LIMITED was founded on 1986-04-18 and has its registered office in Driffield. The organisation's status is listed as "Active". Raysul Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RAYSUL HOLDINGS LIMITED
 
Legal Registered Office
UNIT 55 KELLEYTHORPE INDUSTRIAL ESTATE
KELLEYTHORPE
DRIFFIELD
EAST YORKSHIRE
YO25 9DJ
Other companies in YO25
 
Filing Information
Company Number 02011595
Company ID Number 02011595
Date formed 1986-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/06/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB461234570  
Last Datalog update: 2024-01-07 01:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYSUL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYSUL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL SULLIVAN
Company Secretary 1998-10-20
AFLAH HAMED SALIM AL-RAWAHY
Director 1992-10-11
IS-HAQ HAMED SALIM AL-RAWAHY
Director 1992-10-11
NICHOLAS PAUL SULLIVAN
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY SULLIVAN
Director 1992-10-11 2017-09-29
KERRY LYNCH
Company Secretary 1996-12-17 1998-09-10
ANTHONY LANCELOT PARKER
Company Secretary 1992-10-11 1996-12-16
ANTHONY LANCELOT PARKER
Director 1992-10-11 1994-03-31
ANDREW HARRY BALL
Director 1992-10-11 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL SULLIVAN BETTER DRIVES SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
NICHOLAS PAUL SULLIVAN DRIFFIELD PLANT HIRE LIMITED Company Secretary 2004-07-21 CURRENT 2004-07-21 Active
NICHOLAS PAUL SULLIVAN SULAIR HOLDINGS LIMITED Company Secretary 1998-10-28 CURRENT 1986-03-12 Active
NICHOLAS PAUL SULLIVAN SULAIR SERVICES LIMITED Company Secretary 1998-10-28 CURRENT 1984-06-07 Active
IS-HAQ HAMED SALIM AL-RAWAHY BDS ELECTRICS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2017-11-21
IS-HAQ HAMED SALIM AL-RAWAHY BETTER DRIVES LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
IS-HAQ HAMED SALIM AL-RAWAHY BDS (YORKSHIRE) LIMITED Director 1999-11-17 CURRENT 1998-04-21 Active
NICHOLAS PAUL SULLIVAN SEAMER PROPERTIES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
NICHOLAS PAUL SULLIVAN BDS PROPERTIES (YORKSHIRE) LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
NICHOLAS PAUL SULLIVAN SULAIR HOLDINGS LIMITED Director 2013-07-23 CURRENT 1986-03-12 Active
NICHOLAS PAUL SULLIVAN BDS ELECTRICS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2017-11-21
NICHOLAS PAUL SULLIVAN BETTER DRIVES LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
NICHOLAS PAUL SULLIVAN SULAIR SERVICES LIMITED Director 2009-02-01 CURRENT 1984-06-07 Active
NICHOLAS PAUL SULLIVAN BETTER DRIVES SERVICES LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
NICHOLAS PAUL SULLIVAN DRIFFIELD PLANT HIRE LIMITED Director 2004-07-21 CURRENT 2004-07-21 Active
NICHOLAS PAUL SULLIVAN BDS (YORKSHIRE) LIMITED Director 1999-09-10 CURRENT 1998-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-15Director's details changed for Sheikh Aflah Hamed Salim Al-Rawahy on 2023-03-14
2023-03-14Change of details for Sulair Holdings Limited as a person with significant control on 2023-03-14
2023-03-14SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL SULLIVAN on 2023-03-14
2023-03-14Director's details changed for Mr is-Haq Hamed Salim Al-Rawahy on 2023-03-14
2023-03-14Director's details changed for Mr Nicholas Paul Sullivan on 2023-03-14
2023-03-14Change of details for Al-Rawahy Holdings Llc as a person with significant control on 2023-03-14
2022-11-07CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-10-30PSC05PSC'S CHANGE OF PARTICULARS / SULAIR HOLDINGS LIMITED / 06/04/2016
2017-10-30PSC05PSC'S CHANGE OF PARTICULARS / AL-RAWAHY HOLDINGS LLC / 06/04/2016
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SULLIVAN
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-27AR0124/10/15 ANNUAL RETURN FULL LIST
2015-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-06AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-14MEM/ARTSARTICLES OF ASSOCIATION
2014-03-06RES01ADOPT ARTICLES 06/03/14
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-15AR0111/10/13 ANNUAL RETURN FULL LIST
2013-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-12AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/12 FROM Unit 55 Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ
2012-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-10-18AR0111/10/11 ANNUAL RETURN FULL LIST
2011-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2011-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-15AR0111/10/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SULLIVAN / 11/10/2010
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-20AR0111/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH AFLAH HAMED SALIM AL-RAWAHY / 11/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SULLIVAN / 11/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SULLIVAN / 11/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IS-HAQ HAMED SALIM AL-RAWAHY / 11/10/2009
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-10-20363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-10363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 27 MAIN STREET CAYTON SCARBOROUGH NORTH YORKSHIRE YO11 3RS
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 12 QUAY ROAD BRIDLINGTON YORKSHIRE YO15 2AD
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-10-22363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-03-29287REGISTERED OFFICE CHANGED ON 29/03/02 FROM: BEAUVAIS & FOSTER 8 KING STREET BRIDLINGTON NORTH HUMBERSIDE YO15 2DD
2002-02-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-10363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-03-25363bRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST
1998-11-23288aNEW SECRETARY APPOINTED
1998-10-08288bSECRETARY RESIGNED
1998-07-06288aNEW SECRETARY APPOINTED
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-22363(288)SECRETARY RESIGNED
1997-12-22363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-03-21363aRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1997-03-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to RAYSUL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYSUL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-30 Satisfied GARY JOSEPH PATRICK LEDDEN
LEGAL CHARGE 2006-03-30 Satisfied GARY JOSEPH PATRICK LEDDEN
LEGAL CHARGE 2005-04-08 Satisfied JOSEPH PATRICK LEDDEN & PATRICIA BERNADETTE LEDDEN AND GARY JOSEPH PATRICK LEDDEN
LEGAL CHARGE 2005-04-08 Satisfied JOSEPH PATRICK LEDDEN & PATRICIA BERNADETTE LEDDEN AND GARY JOSEPH PATRICK LEDDEN
DEBENTURE 1990-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-06-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1987-05-19 Satisfied SADLER AND COMPANY LIMITED
LEGAL CHARGE 1987-05-07 Satisfied ELL OIL (GB) LIMITED.
Intangible Assets
Patents
We have not found any records of RAYSUL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYSUL HOLDINGS LIMITED
Trademarks
We have not found any records of RAYSUL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYSUL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RAYSUL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAYSUL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYSUL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYSUL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.