About

Registered Number: 00931740
Date of Incorporation: 08/05/1968 (55 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11 Ivanhoe Road, Hogwood Industrial Estate, Finchampstead, Wokingham, Berkshire, RG40 4QQ

 

Founded in 1968, Goodburn Engineering Ltd has its registered office in Wokingham, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUDEGG, Peter 01 February 1993 - 1
NEUDEGG, Richard Peter 27 March 2014 - 1
BOWERS, Peter Leslie 24 April 1998 31 October 2006 1
BUTLER, Michael George N/A 24 April 1998 1
MC NAB, William Douglas N/A 01 February 1993 1
Secretary Name Appointed Resigned Total Appointments
NEUDEGG, Peter 27 March 2014 - 1
RELF, Christopher Colin 14 May 1993 20 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 July 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 05 January 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 23 June 2010
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
AR01 - Annual Return 11 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 30 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 22 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 08 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 05 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 09 January 2001
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 23 January 2000
287 - Change in situation or address of Registered Office 07 May 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
AUD - Auditor's letter of resignation 20 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 April 1999
395 - Particulars of a mortgage or charge 15 April 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 01 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 01 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1998
363s - Annual Return 21 January 1997
AA - Annual Accounts 10 January 1997
225 - Change of Accounting Reference Date 05 December 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
363s - Annual Return 09 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 05 November 1994
288 - N/A 21 February 1994
363s - Annual Return 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 03 December 1993
288 - N/A 30 August 1993
288 - N/A 06 June 1993
288 - N/A 06 June 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 12 January 1993
288 - N/A 27 February 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 19 February 1992
AA - Annual Accounts 09 April 1991
363 - Annual Return 09 April 1991
287 - Change in situation or address of Registered Office 05 February 1991
288 - N/A 04 July 1990
288 - N/A 04 July 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 13 March 1990
288 - N/A 25 May 1989
363 - Annual Return 04 April 1989
288 - N/A 04 April 1989
AA - Annual Accounts 16 March 1989
288 - N/A 16 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 19 January 1988
288 - N/A 18 January 1988
288 - N/A 12 June 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
288 - N/A 01 December 1986
288 - N/A 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2011 Outstanding

N/A

Deed of charge for secured loan 19 August 2008 Fully Satisfied

N/A

Debenture 21 July 2008 Fully Satisfied

N/A

Debenture 19 June 2006 Fully Satisfied

N/A

Debenture 20 February 2006 Fully Satisfied

N/A

Debenture 16 February 2006 Fully Satisfied

N/A

Equipment mortgage 28 February 2005 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Debenture deed 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.