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

GOHIRE (HULL) LIMITED

80 GOULTON STREET, HULL, HU3 4DL,
Company Registration Number
03055925
Private Limited Company
Active

Company Overview

About Gohire (hull) Ltd
GOHIRE (HULL) LIMITED was founded on 1995-05-12 and has its registered office in Hull. The organisation's status is listed as "Active". Gohire (hull) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOHIRE (HULL) LIMITED
 
Legal Registered Office
80 GOULTON STREET
HULL
HU3 4DL
Other companies in HU3
 
Previous Names
ARNOTT PLANT HIRE LTD17/01/2018
Filing Information
Company Number 03055925
Company ID Number 03055925
Date formed 1995-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/05/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-09-09 00:15:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOHIRE (HULL) 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 GOHIRE (HULL) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CARL THOMPSON
Director 2017-11-24
SALLY ANN WRAY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DICKINSON
Director 2013-01-01 2015-01-05
KENNETH ARNOTT
Company Secretary 1995-05-16 2012-12-31
KENNETH ARNOTT
Director 1995-05-16 2012-12-31
PAMELA IRENE EMILY ARNOTT
Director 1997-08-06 2012-12-31
RAYMOND GEORGE ALLENBY
Director 1995-05-16 1997-08-06
EDWIN SHERIFF
Director 1995-05-16 1997-08-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-05-12 1995-05-16
COMPANY DIRECTORS LIMITED
Nominated Director 1995-05-12 1995-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN WRAY GOHIRE.TOOLS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-12-27
SALLY ANN WRAY ENABLING INDEPENDENCE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2014-12-02

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
2024-08-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-25CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-05-28Previous accounting period shortened from 29/08/23 TO 28/08/23
2023-08-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-08-21CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-30Previous accounting period shortened from 30/08/22 TO 29/08/22
2023-02-20APPOINTMENT TERMINATED, DIRECTOR ROBERT CARL THOMPSON
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23PSC02Notification of Gohire Group Limited as a person with significant control on 2021-11-23
2021-11-23PSC07CESSATION OF SALLY ANN WRAY AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-26AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030559250004
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030559250003
2019-11-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 18000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030559250002
2018-01-17RES15CHANGE OF COMPANY NAME 17/01/18
2018-01-17CERTNMCOMPANY NAME CHANGED ARNOTT PLANT HIRE LTD CERTIFICATE ISSUED ON 17/01/18
2017-11-24AP01DIRECTOR APPOINTED MR ROBERT CARL THOMPSON
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 18000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 18000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 18000
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 18000
2016-06-14AR0121/05/16 FULL LIST
2016-06-14AR0121/05/16 FULL LIST
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX
2015-11-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 18000
2015-06-30AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON
2015-02-16AP01DIRECTOR APPOINTED MS SALLY ANN WRAY
2014-10-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 18000
2014-05-21AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-24AR0121/05/13 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARNOTT
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARNOTT
2013-02-15AP01DIRECTOR APPOINTED MR JOHN DICKINSON
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ARNOTT
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ARNOTT
2012-06-15AR0121/05/12 FULL LIST
2012-03-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-19AR0121/05/11 FULL LIST
2011-04-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-16AR0121/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA IRENE EMILY ARNOTT / 21/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARNOTT / 21/05/2010
2010-04-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-25363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-06-20363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: UNIT 9 HAWTHORN AVENUE INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU3 5JB
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-23363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-25363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-07-04363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-19363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-09363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-18363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: PRINCES HOUSE WRIGHT STREET HULL HU2 8HX
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-18363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1998-01-01CERTNMCOMPANY NAME CHANGED TARGET PLANT HIRE LIMITED CERTIFICATE ISSUED ON 01/01/98
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-07-16363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-05-26363sRETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS
1995-06-2188(2)RAD 16/05/95--------- £ SI 17998@1=17998 £ IC 2/18000
1995-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-09288NEW DIRECTOR APPOINTED
1995-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to GOHIRE (HULL) 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 GOHIRE (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOHIRE (HULL) LIMITED

Intangible Assets
Patents
We have not found any records of GOHIRE (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOHIRE (HULL) LIMITED
Trademarks
We have not found any records of GOHIRE (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOHIRE (HULL) 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 (47990 - Other retail sale not in stores, stalls or markets) as GOHIRE (HULL) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where GOHIRE (HULL) 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 GOHIRE (HULL) 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 GOHIRE (HULL) 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.