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

PROBE (HULL) LIMITED

369/371 MARFLEET LANE, HULL, HU9 5UH,
Company Registration Number
03401809
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Probe (hull) Ltd
PROBE (HULL) LIMITED was founded on 1997-07-10 and has its registered office in Hull. The organisation's status is listed as "Active". Probe (hull) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROBE (HULL) LIMITED
 
Legal Registered Office
369/371 MARFLEET LANE
HULL
HU9 5UH
Other companies in HU9
 
Filing Information
Company Number 03401809
Company ID Number 03401809
Date formed 1997-07-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB916294903  
Last Datalog update: 2024-04-07 03:03:52
Primary Source:Companies House
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 PROBE (HULL) LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN ALLTOFT
Company Secretary 1997-07-10
JOHN STEPHEN ALLTOFT
Director 1997-07-10
GRENVILLE EDMUND CLARK
Director 2002-03-27
SUSAN DOROTHY NICHOLSON
Director 2016-03-14
JOHN HAROLD PYE
Director 1999-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CHAYTOR
Director 2014-03-06 2015-12-29
JOHN MITCHELL DENNETT
Director 1999-06-30 2015-12-23
GEOFFREY CHARLES JAMES HARRISON
Director 2014-04-28 2015-10-26
SHEILA WAUDBY
Director 1997-07-10 2014-03-06
DONALD SMALLWOOD
Director 1999-02-25 2013-12-16
ALAN ARMITAGE
Director 1997-07-10 2013-06-17
JAYNE ELIZABETH BANKS
Director 2004-03-24 2007-08-20
STEPHEN BRADY
Director 2005-08-31 2007-08-20
ANITA EDWINA AL-KHADDOUR
Director 1999-01-27 2006-01-25
BRENDA WOOLSTON
Director 1997-07-10 2004-07-26
NELLIE STEPHENSON
Director 1997-07-10 2003-07-30
PAUL ANDREW COPLEY
Director 2000-05-18 2002-11-21
ANGELA ELIZABETH HARRISON
Director 1999-12-15 2002-03-27
BARRY JACOBS
Director 1997-07-10 2002-03-27
RICHARD BARLOW
Director 1998-10-09 2000-05-17
COLIN STUART HANSLIP
Director 1997-07-10 1999-12-15
PETER JAMES GORTON MOORES
Director 1997-07-10 1999-12-15
MARGARET BENNIE
Director 1998-06-24 1999-06-30
AUDREY WILLIAMS
Director 1997-07-10 1999-01-27
ELIZABETH WILLIAMSON
Director 1997-07-10 1998-10-08
ALICE MARTHA ELIZABETH HEWITT
Director 1997-07-10 1998-06-24

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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-16CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-04-20FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-08Director's details changed for Mr John Stephen Alltoft on 2022-08-01
2022-08-08SECRETARY'S DETAILS CHNAGED FOR MR JOHN STEPHEN ALLTOFT on 2022-08-01
2022-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STEPHEN ALLTOFT on 2022-08-01
2022-08-08CH01Director's details changed for Mr John Stephen Alltoft on 2022-08-01
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-22AP01DIRECTOR APPOINTED MRS CHRISTINE KNOTT
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DOROTHY NICHOLSON
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-05-24AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MRS SUSAN DOROTHY NICHOLSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNETT
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHAYTOR
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES JAMES HARRISON
2015-07-15AR0110/07/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034018090002
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034018090001
2014-07-14AR0110/07/14 ANNUAL RETURN FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SMALLWOOD
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WAUDBY
2014-05-29AP01DIRECTOR APPOINTED COUNCILLOR SEAN CHAYTOR
2014-05-29AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES JAMES HARRISON
2014-05-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARMITAGE
2013-07-11CH01Director's details changed for Grenville Edmund Clark on 2013-06-17
2013-01-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 406 SOUTHCOATES LANE HULL HU9 3TR
2012-07-17AR0110/07/12 NO MEMBER LIST
2012-02-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-19AR0110/07/11 NO MEMBER LIST
2011-02-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-13AR0110/07/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SHEILA WAUDBY / 10/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD PYE / 10/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE EDMUND CLARK / 10/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ALLTOFT / 10/07/2010
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ALLTOFT / 16/09/2009
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALLTOFT / 16/09/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD SMALLWOOD / 31/07/2009
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD SMALLWOOD / 31/07/2009
2009-07-31363aANNUAL RETURN MADE UP TO 10/07/09
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD SMALLWOOD / 01/07/2009
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-14363aANNUAL RETURN MADE UP TO 10/07/08
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-19363sANNUAL RETURN MADE UP TO 10/07/07
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sANNUAL RETURN MADE UP TO 10/07/06
2006-03-15288bDIRECTOR RESIGNED
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sANNUAL RETURN MADE UP TO 10/07/05
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-11288bDIRECTOR RESIGNED
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-29363sANNUAL RETURN MADE UP TO 10/07/04
2004-04-06288aNEW DIRECTOR APPOINTED
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-08288bDIRECTOR RESIGNED
2003-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sANNUAL RETURN MADE UP TO 10/07/03
2003-02-12CERTNMCOMPANY NAME CHANGED PROBE (EAST HULL ECONOMIC PARTNE RSHIP) LIMITED CERTIFICATE ISSUED ON 12/02/03
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-07363sANNUAL RETURN MADE UP TO 10/07/02
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sANNUAL RETURN MADE UP TO 10/07/01
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-25363sANNUAL RETURN MADE UP TO 10/07/00
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288bDIRECTOR RESIGNED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROBE (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 PROBE (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROBE (HULL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PROBE (HULL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 451,383
Cash Bank In Hand 2011-09-30 £ 800,495
Current Assets 2012-09-30 £ 672,517
Current Assets 2011-09-30 £ 1,252,933
Debtors 2012-09-30 £ 212,531
Debtors 2011-09-30 £ 436,048
Fixed Assets 2012-09-30 £ 89,989
Fixed Assets 2011-09-30 £ 103,901
Shareholder Funds 2012-09-30 £ 680,781
Shareholder Funds 2011-09-30 £ 812,601
Stocks Inventory 2012-09-30 £ 8,603
Stocks Inventory 2011-09-30 £ 16,390
Tangible Fixed Assets 2012-09-30 £ 89,989
Tangible Fixed Assets 2011-09-30 £ 102,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROBE (HULL) LIMITED registering or being granted any patents
Domain Names

PROBE (HULL) LIMITED owns 1 domain names.

empsol.co.uk  

Trademarks
We have not found any records of PROBE (HULL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROBE (HULL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-07-13 GBP £595 City Safe & Early Intervention
Hull City Council 2015-06-19 GBP £1,756 City Safe & Early Intervention
East Riding Council 2014-09-16 GBP £1,025
East Riding Council 2014-08-15 GBP £583
East Riding Council 2014-07-25 GBP £2,266
East Riding Council 2014-07-21 GBP £2,116
East Riding Council 2014-06-26 GBP £966
East Riding Council 2014-05-13 GBP £1,008
East Riding Council 2014-05-01 GBP £838
East Riding Council 2014-03-10 GBP £1,131
East Riding Council 2014-02-17 GBP £1,172
East Riding Council 2014-01-22 GBP £1,076
East Riding Council 2013-12-05 GBP £1,162
East Riding Council 2013-11-12 GBP £1,107
East Riding Council 2013-10-04 GBP £1,086
East Riding Council 2013-09-06 GBP £715
East Riding Council 2013-08-01 GBP £1,886
East Riding Council 2013-07-12 GBP £890
Hull City Council 2012-12-12 GBP £1,000 Capital
Hull City Council 2012-09-27 GBP £1,900 Capital
Hull City Council 2012-07-24 GBP £18,050 Physical Regeneration
Hull City Council 2012-06-28 GBP £18,050 Physical Regeneration
Hull City Council 2012-01-23 GBP £1,300 Economic Development & Regeneration
Hull City Council 2012-01-23 GBP £500 Economic Development & Regeneration
Hull City Council 2012-01-19 GBP £3,420 Social Care
Hull City Council 2012-01-19 GBP £1,140 Social Care
Hull City Council 2012-01-19 GBP £11,250 CYPS - Localities & Learning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROBE (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 PROBE (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 PROBE (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.
    Other companies at postcode HU9 5UH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1