Company NameGoelst UK Limited
DirectorMark Reeves
Company StatusActive
Company Number02644731
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Reeves
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameMr Michael John Boyd Webster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoor Cottage
The Common
Berkhamsted
Hertfordshire
HP4 2QF
Director NameMr Rolf Edward Goelst
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(3 months, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Keith Martin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address20 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PA
Director NameMr Christopher Douglas Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMr Christopher Douglas Smith
NationalityBritish
StatusResigned
Appointed17 August 1999(7 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Darren Cross
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitegoelst.uk.com

Location

Registered AddressCrimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Scantrac Systems LTD
70.00%
Ordinary A
375 at £1Julia Faith Smith
7.50%
Ordinary B
375 at £1Mr Christopher Douglas Smith
7.50%
Ordinary B
750 at £1Scantrac Systems LTD
15.00%
Ordinary B

Financials

Year2014
Net Worth£316,659
Cash£192,164
Current Liabilities£283,452

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

21 February 2002Delivered on: 26 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

5 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 August 2022Satisfaction of charge 1 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 October 2017Termination of appointment of Darren Cross as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Darren Cross as a director on 30 September 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
30 June 2017Termination of appointment of Christopher Douglas Smith as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Christopher Douglas Smith as a director on 30 June 2017 (1 page)
21 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(5 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
20 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Appointment of Mr Darren Cross as a director (2 pages)
25 April 2014Termination of appointment of Christopher Smith as a secretary (1 page)
25 April 2014Termination of appointment of Rolf Goelst as a director (1 page)
25 April 2014Appointment of Mr Darren Cross as a director (2 pages)
25 April 2014Appointment of Mr Christopher Douglas Smith as a director (2 pages)
25 April 2014Termination of appointment of Christopher Smith as a director (1 page)
25 April 2014Termination of appointment of Christopher Smith as a director (1 page)
25 April 2014Appointment of Mr Christopher Douglas Smith as a director (2 pages)
25 April 2014Termination of appointment of Rolf Goelst as a director (1 page)
25 April 2014Termination of appointment of Christopher Smith as a secretary (1 page)
25 April 2014Appointment of Mr Mark Reeves as a director (2 pages)
25 April 2014Appointment of Mr Mark Reeves as a director (2 pages)
5 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
5 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
14 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
14 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 October 2009Director's details changed for Rolf Edward Goelst on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Christopher Douglas Smith on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Rolf Edward Goelst on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Christopher Douglas Smith on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr Christopher Douglas Smith on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Christopher Douglas Smith on 14 October 2009 (2 pages)
24 September 2009Return made up to 11/09/09; full list of members (4 pages)
24 September 2009Return made up to 11/09/09; full list of members (4 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 October 2008Return made up to 11/09/08; full list of members (4 pages)
3 October 2008Return made up to 11/09/08; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 11/09/07; no change of members (7 pages)
27 September 2007Return made up to 11/09/07; no change of members (7 pages)
1 November 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 October 2004Return made up to 11/09/04; full list of members (7 pages)
29 October 2004Return made up to 11/09/04; full list of members (7 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 September 2002Return made up to 11/09/02; full list of members (7 pages)
23 September 2002Return made up to 11/09/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 February 2002Particulars of mortgage/charge (7 pages)
26 February 2002Particulars of mortgage/charge (7 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
5 October 2001Return made up to 11/09/01; full list of members (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
22 August 2001Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 11/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Return made up to 11/09/99; no change of members (4 pages)
27 October 1999Return made up to 11/09/99; no change of members (4 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 20 black friars lane london EC4V 6HD (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 20 black friars lane london EC4V 6HD (1 page)
24 August 1999New secretary appointed (2 pages)
12 October 1998Return made up to 11/09/98; full list of members (7 pages)
12 October 1998Return made up to 11/09/98; full list of members (7 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 September 1997Return made up to 11/09/97; full list of members (7 pages)
19 September 1997Return made up to 11/09/97; full list of members (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1996Auditor's resignation (1 page)
28 October 1996Auditor's resignation (1 page)
20 October 1996Auditor's resignation (1 page)
20 October 1996Auditor's resignation (1 page)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
12 October 1995Return made up to 11/09/95; full list of members (6 pages)
12 October 1995Return made up to 11/09/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
2 January 1992Company name changed\certificate issued on 02/01/92 (2 pages)
2 January 1992Company name changed\certificate issued on 02/01/92 (2 pages)
11 September 1991Incorporation (24 pages)
11 September 1991Incorporation (24 pages)