Background WavePink WaveYellow Wave

GOELST UK LIMITED (02644731)

GOELST UK LIMITED (02644731) is an active UK company. incorporated on 11 September 1991. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. GOELST UK LIMITED has been registered for 34 years. Current directors include REEVES, Mark.

Company Number
02644731
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
Crimple Court, Harrogate, HG2 8PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
REEVES, Mark
SIC Codes
32990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOELST UK LIMITED

GOELST UK LIMITED is an active company incorporated on 11 September 1991 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. GOELST UK LIMITED was registered 34 years ago.(SIC: 32990, 46900)

Status

active

Active since 34 years ago

Company No

02644731

LTD Company

Age

34 Years

Incorporated 11 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MAWLAW 128 LIMITED
From: 11 September 1991To: 7 January 1992
Contact
Address

Crimple Court Hornbeam Park Harrogate, HG2 8PB,

Timeline

9 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 17
Director Left
Oct 17
Loan Cleared
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

REEVES, Mark

Active
Crimple Court, HarrogateHG2 8PB
Born March 1967
Director
Appointed 28 Mar 2014

SMITH, Christopher Douglas

Resigned
Crimple Court, HarrogateHG2 8PB
Secretary
Appointed 17 Aug 1999
Resigned 04 Nov 2013

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 11 Sept 1991
Resigned 17 Aug 1999

CROSS, Darren

Resigned
Crimple Court, HarrogateHG2 8PB
Born August 1965
Director
Appointed 28 Mar 2014
Resigned 30 Sept 2017

GOELST, Rolf Edward

Resigned
Crimple Court, HarrogateHG2 8PB
Born May 1944
Director
Appointed 18 Dec 1991
Resigned 28 Mar 2014

MARTIN, Keith

Resigned
20 Fishponds Drive, WakefieldWF4 3PA
Born February 1955
Director
Appointed 18 Dec 1991
Resigned 05 Sept 1994

SMETHURST, Geoffrey Brian

Resigned
7 Birchwood Avenue, Tunbridge WellsTN4 0UD
Born January 1931
Director
Appointed 11 Sept 1991
Resigned 18 Dec 1991

SMITH, Christopher Douglas

Resigned
Crimple Court, HarrogateHG2 8PB
Born June 1952
Director
Appointed 28 Mar 2014
Resigned 30 Jun 2017

SMITH, Christopher Douglas

Resigned
Crimple Court, HarrogateHG2 8PB
Born June 1952
Director
Appointed 18 Dec 1991
Resigned 04 Nov 2013

WEBSTER, Michael John Boyd

Resigned
Moor Cottage, BerkhamstedHP4 2QF
Born February 1942
Director
Appointed 11 Sept 1991
Resigned 18 Dec 1991

Persons with significant control

1

Station Road, LeedsLS18 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288cChange of Particulars
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
19 September 1997
363aAnnual Return
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Auditors Resignation Company
28 October 1996
AUDAUD
Auditors Resignation Company
20 October 1996
AUDAUD
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
11 February 1992
88(2)R88(2)R
Legacy
22 January 1992
122122
Legacy
13 January 1992
224224
Certificate Change Of Name Company
6 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Incorporation Company
11 September 1991
NEWINCIncorporation