Company NameGohire (Hull) Limited
DirectorsSally Ann Wray and Robert Carl Thompson
Company StatusActive
Company Number03055925
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Previous NamesTarget Plant Hire Limited and Arnott Plant Hire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Sally Ann Wray
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Goulton Street
Hull
HU3 4DL
Director NameMr Robert Carl Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Goulton Street Goulton Street
Hull
HU3 4DL
Director NameMr Raymond George Allenby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1997)
RoleFitter
Country of ResidenceEngland
Correspondence Address15 Warwickshire Close
Hull
North Humberside
HU5 5XF
Director NameKenneth Arnott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(4 days after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ganstead Lane
Bilton
Hull
North Humberside
HU11 4BB
Director NameEdwin Sheriff
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 1997)
RoleFitter
Correspondence Address172 James Reckitt Avenue
Hull
North Humberside
HU8 3TA
Secretary NameKenneth Arnott
NationalityBritish
StatusResigned
Appointed16 May 1995(4 days after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ganstead Lane
Bilton
Hull
North Humberside
HU11 4BB
Director NameMrs Pamela Irene Emily Arnott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Ganstead Lane
Bilton
Hull
East Yorkshire
HU11 4BB
Director NameMr John Dickinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horseshoe Park
Hawthorn Avenue
Hull
East Yorkshire
HU3 5FX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitearnottplanthire.karoo.net

Location

Registered Address80 Goulton Street
Hull
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

9.9k at £1Sally Wray
55.00%
Ordinary
2.7k at £1Helen Clark
15.00%
Ordinary
2.7k at £1Lesley Dearing
15.00%
Ordinary
2.7k at £1Paul Green
15.00%
Ordinary

Financials

Year2014
Net Worth£29,006
Cash£7,562
Current Liabilities£29,822

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

17 September 2020Delivered on: 24 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 September 1997Delivered on: 10 September 1997
Satisfied on: 30 October 2013
Persons entitled: Midland Bank 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

Filing History

24 September 2020Registration of charge 030559250004, created on 17 September 2020 (8 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 April 2020Registration of charge 030559250003, created on 9 April 2020 (8 pages)
21 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
5 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
16 April 2018Registration of charge 030559250002, created on 13 April 2018 (9 pages)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
(3 pages)
11 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
24 November 2017Appointment of Mr Robert Carl Thompson as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Robert Carl Thompson as a director on 24 November 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
24 May 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000
(3 pages)
14 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18,000
(3 pages)
6 November 2015Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 1 Horseshoe Park Hawthorn Avenue Hull East Yorkshire HU3 5FX to 80 Goulton Street Hull HU3 4DL on 6 November 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(4 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(4 pages)
16 February 2015Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages)
16 February 2015Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages)
16 February 2015Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page)
16 February 2015Appointment of Ms Sally Ann Wray as a director on 5 January 2015 (2 pages)
16 February 2015Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page)
16 February 2015Termination of appointment of John Dickinson as a director on 5 January 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 18,000
(3 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 18,000
(3 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
18 February 2013Termination of appointment of Kenneth Arnott as a director (1 page)
18 February 2013Termination of appointment of Kenneth Arnott as a director (1 page)
15 February 2013Appointment of Mr John Dickinson as a director (2 pages)
15 February 2013Termination of appointment of Kenneth Arnott as a director (1 page)
15 February 2013Appointment of Mr John Dickinson as a director (2 pages)
15 February 2013Termination of appointment of Kenneth Arnott as a director (1 page)
13 February 2013Termination of appointment of Kenneth Arnott as a secretary (1 page)
13 February 2013Termination of appointment of Pamela Arnott as a director (1 page)
13 February 2013Termination of appointment of Kenneth Arnott as a secretary (1 page)
13 February 2013Termination of appointment of Pamela Arnott as a director (1 page)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 June 2010Director's details changed for Kenneth Arnott on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Pamela Irene Emily Arnott on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Kenneth Arnott on 21 May 2010 (2 pages)
16 June 2010Director's details changed for Pamela Irene Emily Arnott on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 June 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2007Return made up to 21/05/07; full list of members (2 pages)
25 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
20 June 2006Return made up to 21/05/06; full list of members (2 pages)
20 June 2006Return made up to 21/05/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: unit 9 hawthorn avenue industrial estate hull east yorkshire HU3 5JB (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit 9 hawthorn avenue industrial estate hull east yorkshire HU3 5JB (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
23 June 2005Return made up to 21/05/05; full list of members (3 pages)
23 June 2005Return made up to 21/05/05; full list of members (3 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 July 2003Return made up to 21/05/03; full list of members (7 pages)
4 July 2003Return made up to 21/05/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 June 2002Return made up to 21/05/02; full list of members (7 pages)
19 June 2002Return made up to 21/05/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
21 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 June 2000Return made up to 21/05/00; full list of members (6 pages)
9 June 2000Return made up to 21/05/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
26 June 1998Registered office changed on 26/06/98 from: princes house wright street hull HU2 8HX (1 page)
26 June 1998Registered office changed on 26/06/98 from: princes house wright street hull HU2 8HX (1 page)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 June 1998Return made up to 12/05/98; full list of members (6 pages)
18 June 1998Return made up to 12/05/98; full list of members (6 pages)
1 January 1998Company name changed target plant hire LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed target plant hire LIMITED\certificate issued on 01/01/98 (4 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
16 July 1997Return made up to 12/05/97; no change of members (4 pages)
16 July 1997Return made up to 12/05/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (2 pages)
26 January 1997Accounts for a small company made up to 31 August 1996 (2 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
26 May 1996Return made up to 12/05/96; full list of members (6 pages)
21 June 1995Ad 16/05/95--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
21 June 1995Ad 16/05/95--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1995Accounting reference date notified as 31/08 (1 page)
1 June 1995Accounting reference date notified as 31/08 (1 page)
12 May 1995Incorporation (32 pages)
12 May 1995Incorporation (32 pages)