Company NameProbury Limited
DirectorTony Clark
Company StatusActive
Company Number04026262
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTony Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(3 years, 10 months after company formation)
Appointment Duration20 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Turners Court
Abridge
Essex
RM4 1UQ
Secretary NameMiss Laura Perez Barrio
StatusCurrent
Appointed19 January 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
Director NameEleanor Azure Youle
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address7 Turner Court
Abridge
Essex
RM4 1UQ
Secretary NameMr Malcolm Youle
NationalityBritish
StatusResigned
Appointed17 July 2000(1 week, 6 days after company formation)
Appointment Duration11 years, 12 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hallam Court
Dronfield
North Derbyshire
S18 1WN
Secretary NameMrs Anne Youle
StatusResigned
Appointed10 July 2012(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 January 2019)
RoleCompany Director
Correspondence Address21 Hallam Court
Pembroke Road
Dronfield
Derbyshire
S18 1WN
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Contact

Websitewww.clarkselby.co.uk
Telephone01246 416176
Telephone regionChesterfield

Location

Registered Address212a Bocking Lane
Greenhill
Sheffield
S8 7BP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£10,301
Cash£2,898
Current Liabilities£997

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 July 2019Registered office address changed from 7 Turners Court Abridge Essex RM4 1UQ England to 212a Bocking Lane Greenhill Sheffield S8 7BP on 1 July 2019 (1 page)
19 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
21 January 2019Registered office address changed from 21 Hallam Court Pembroke Road Dronfield Derbyshire S18 1WN to 7 7 Turners Court Abridge Essex RM4 1UQ on 21 January 2019 (1 page)
21 January 2019Registered office address changed from 7 7 Turners Court Abridge Essex RM4 1UQ England to 7 Turners Court Abridge Essex RM4 1UQ on 21 January 2019 (1 page)
19 January 2019Termination of appointment of Anne Youle as a secretary on 19 January 2019 (1 page)
19 January 2019Appointment of Miss Laura Perez Barrio as a secretary on 19 January 2019 (2 pages)
7 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
18 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Appointment of Mrs Anne Youle as a secretary (1 page)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Termination of appointment of Malcolm Youle as a secretary (1 page)
31 July 2013Appointment of Mrs Anne Youle as a secretary (1 page)
31 July 2013Termination of appointment of Malcolm Youle as a secretary (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 July 2012Secretary's details changed for Mr Malcolm Youle on 10 July 2012 (1 page)
10 July 2012Secretary's details changed for Mr Malcolm Youle on 10 July 2012 (1 page)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
20 April 2012Secretary's details changed for Mr Malcolm Youle on 20 April 2012 (1 page)
20 April 2012Secretary's details changed for Mr Malcolm Youle on 20 April 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Tony Clark on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Tony Clark on 4 July 2010 (2 pages)
24 August 2010Director's details changed for Tony Clark on 4 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 September 2009Return made up to 04/07/09; full list of members (5 pages)
27 September 2009Return made up to 04/07/09; full list of members (5 pages)
15 October 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 October 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 September 2008Return made up to 04/07/08; no change of members (6 pages)
18 September 2008Return made up to 04/07/08; no change of members (6 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 September 2007Return made up to 04/07/07; full list of members (6 pages)
21 September 2007Return made up to 04/07/07; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 January 2007Return made up to 04/07/06; full list of members (6 pages)
23 January 2007Return made up to 04/07/06; full list of members (6 pages)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
21 October 2004Return made up to 04/07/04; full list of members (6 pages)
21 October 2004Return made up to 04/07/04; full list of members (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 04/07/03; full list of members (6 pages)
12 August 2003Return made up to 04/07/03; full list of members (6 pages)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 November 2001Return made up to 04/07/01; full list of members (6 pages)
22 November 2001Return made up to 04/07/01; full list of members (6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
4 July 2000Incorporation (12 pages)
4 July 2000Incorporation (12 pages)