Background WavePink WaveYellow Wave

GOODBURN ENGINEERING LIMITED (00931740)

GOODBURN ENGINEERING LIMITED (00931740) is an active UK company. incorporated on 8 May 1968. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). GOODBURN ENGINEERING LIMITED has been registered for 57 years. Current directors include NEUDEGG, Emma Louise, NEUDEGG, Peter, NEUDEGG, Richard Peter.

Company Number
00931740
Status
active
Type
ltd
Incorporated
8 May 1968
Age
57 years
Address
Unit 11 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, RG40 4QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
NEUDEGG, Emma Louise, NEUDEGG, Peter, NEUDEGG, Richard Peter
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODBURN ENGINEERING LIMITED

GOODBURN ENGINEERING LIMITED is an active company incorporated on 8 May 1968 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). GOODBURN ENGINEERING LIMITED was registered 57 years ago.(SIC: 27900)

Status

active

Active since 57 years ago

Company No

00931740

LTD Company

Age

57 Years

Incorporated 8 May 1968

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

TEMPATRON LIMITED,
From: 8 May 1968To: 7 June 2010
Contact
Address

Unit 11 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham, RG40 4QQ,

Previous Addresses

5 Darwin Close Reading Berkshire RG2 0TB
From: 8 May 1968To: 6 October 2010
Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NEUDEGG, Peter

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Secretary
Appointed 27 Mar 2014

NEUDEGG, Emma Louise

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born July 1983
Director
Appointed 18 Nov 2024

NEUDEGG, Peter

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born January 1956
Director
Appointed 01 Feb 1993

NEUDEGG, Richard Peter

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born October 1979
Director
Appointed 27 Mar 2014

JARDINE, Colin Ernest

Resigned
64 Churchill Crescent, ReadingRG4 9RX
Secretary
Appointed N/A
Resigned 14 May 1993

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Secretary
Appointed 20 Aug 1993
Resigned 27 Mar 2014

RELF, Christopher Colin

Resigned
No 1 Oast House, Rochester Upon MedwayME2 3TG
Secretary
Appointed 14 May 1993
Resigned 20 Aug 1993

BOWERS, Peter Leslie

Resigned
40 Tamarind Way, ReadingRG6 5GR
Born December 1948
Director
Appointed 24 Apr 1998
Resigned 31 Oct 2006

BUTLER, Michael George

Resigned
Elm Cottage Thames Street, ReadingRG4 0UU
Born May 1941
Director
Appointed N/A
Resigned 24 Apr 1998

CHENERY, David Arthur Hill

Resigned
Squirrels Leap, Henley On ThamesRG9 4AY
Born August 1941
Director
Appointed 01 Jun 1993
Resigned 28 Sept 1996

GUPTA, Rajiv

Resigned
2 Bedfordshire Way, WokinghamRG41 3BA
Born September 1954
Director
Appointed N/A
Resigned 29 Mar 1993

JARDINE, Colin Ernest

Resigned
64 Churchill Crescent, ReadingRG4 9RX
Born June 1956
Director
Appointed N/A
Resigned 14 May 1993

MC NAB, William Douglas

Resigned
57 Pelican Road, BasingstokeRG26 6EL
Born August 1933
Director
Appointed N/A
Resigned 01 Feb 1993

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born December 1954
Director
Appointed 01 Feb 1994
Resigned 27 Mar 2014

THOMPSON, William Pratt

Resigned
Trinity Hall, Castle HedinghamCO9 3EY
Born March 1933
Director
Appointed 01 Feb 1993
Resigned 31 May 1993

TURNER, Christopher Paul

Resigned
Wychgate House, FinstockOX7 3DF
Born January 1936
Director
Appointed N/A
Resigned 01 Feb 1993

Persons with significant control

1

Goodburn Holdings Ltd

Active
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
19 November 2011
MG01MG01
Legacy
10 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Legacy
10 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2005
AAAnnual Accounts
Legacy
15 March 2005
155(6)a155(6)a
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
7 May 1999
287Change of Registered Office
Auditors Resignation Company
20 April 1999
AUDAUD
Resolution
20 April 1999
RESOLUTIONSResolutions
Resolution
20 April 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
155(6)a155(6)a
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
244244
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363363
Legacy
5 February 1991
287Change of Registered Office
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
13 March 1990
288288
Legacy
25 May 1989
288288
Legacy
4 April 1989
363363
Legacy
4 April 1989
288288
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
18 January 1988
288288
Legacy
12 June 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
3 July 1986
288288