Goffs Uk Ltd ROXBURGHSHIRE


Founded in 1976, Goffs Uk, classified under reg no. SC059267 is an active company. Currently registered at Auction Mart Offices TD9 9NW, Roxburghshire the company has been in the business for 48 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since February 2, 2016 Goffs Uk Ltd is no longer carrying the name Doncaster Bloodstock Sales.

At present there are 5 directors in the the company, namely Michael O., Derek F. and Timothy K. and others. In addition one secretary - Derek F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goffs Uk Ltd Address / Contact

Office Address Auction Mart Offices
Office Address2 Hawick
Town Roxburghshire
Post code TD9 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC059267
Date of Incorporation Thu, 22nd Jan 1976
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Sep 2023 (2023-09-08)
Last confirmation statement dated Thu, 25th Aug 2022

Company staff

Derek F.

Position: Secretary

Appointed: 28 February 2021

Michael O.

Position: Director

Appointed: 07 August 2017

Derek F.

Position: Director

Appointed: 23 January 2012

Timothy K.

Position: Director

Appointed: 31 March 2009

William M.

Position: Director

Appointed: 09 April 2006

Henry B.

Position: Director

Appointed: 07 November 1989

George B.

Position: Director

Resigned: 07 August 2017

Anthony W.

Position: Director

Appointed: 01 March 2017

Resigned: 29 December 2019

George S.

Position: Director

Appointed: 23 January 2012

Resigned: 21 December 2021

Liam H.

Position: Director

Appointed: 25 January 2010

Resigned: 27 August 2010

Nicholas N.

Position: Director

Appointed: 06 July 2007

Resigned: 23 January 2012

Patrick H.

Position: Director

Appointed: 06 July 2007

Resigned: 31 December 2009

Eimear M.

Position: Director

Appointed: 06 July 2007

Resigned: 23 January 2012

Robert M.

Position: Director

Appointed: 09 April 2006

Resigned: 28 February 2021

John O.

Position: Director

Appointed: 31 March 2005

Resigned: 23 January 2012

John M.

Position: Director

Appointed: 06 April 2001

Resigned: 23 January 2012

Robert M.

Position: Secretary

Appointed: 01 July 1997

Resigned: 28 February 2021

John O.

Position: Director

Appointed: 15 February 1996

Resigned: 15 February 2010

Elizabeth B.

Position: Director

Appointed: 07 November 1989

Resigned: 18 March 2001

Michael D.

Position: Secretary

Appointed: 07 November 1989

Resigned: 30 June 1997

Alan M.

Position: Director

Appointed: 07 November 1989

Resigned: 31 March 1997

James O.

Position: Director

Appointed: 07 November 1989

Resigned: 17 June 1999

Robert P.

Position: Director

Appointed: 07 November 1989

Resigned: 25 August 1990

Rhona O.

Position: Director

Appointed: 01 June 1976

Resigned: 23 January 2012

Alan M.

Position: Director

Appointed: 01 June 1976

Resigned: 25 August 1990

Robert P.

Position: Director

Appointed: 01 June 1976

Resigned: 31 March 2005

Michael W.

Position: Director

Appointed: 01 June 1976

Resigned: 06 April 2012

William S.

Position: Director

Appointed: 01 June 1976

Resigned: 25 August 1990

John W.

Position: Director

Appointed: 01 June 1976

Resigned: 06 December 1993

Timothy H.

Position: Director

Appointed: 01 June 1976

Resigned: 23 January 2012

Douglas O.

Position: Director

Appointed: 01 June 1976

Resigned: 25 August 1990

Michael D.

Position: Director

Appointed: 01 June 1976

Resigned: 07 August 2017

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Robert J. Goff & Co Plc from Co. Kildare, Ireland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert J. Goff & Co Plc

Kildare Paddocks Kill, Co. Kildare, W91 K197, Ireland

Legal authority Irish Law
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 7138
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doncaster Bloodstock Sales February 2, 2016

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 22nd, September 2023
Free Download (24 pages)

Company search

Advertisements