Background WavePink WaveYellow Wave

GOODFELLOW CAMBRIDGE LIMITED (01188162)

GOODFELLOW CAMBRIDGE LIMITED (01188162) is an active UK company. incorporated on 23 October 1974. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. GOODFELLOW CAMBRIDGE LIMITED has been registered for 51 years. Current directors include FARIA, Fernando, FENTON, Mark Peter, KENNEY, Simon John and 3 others.

Company Number
01188162
Status
active
Type
ltd
Incorporated
23 October 1974
Age
51 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FARIA, Fernando, FENTON, Mark Peter, KENNEY, Simon John, SINGH, Jaspal, WATSON, Andrew, WILSON, Richard George
SIC Codes
22290, 23440, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODFELLOW CAMBRIDGE LIMITED

GOODFELLOW CAMBRIDGE LIMITED is an active company incorporated on 23 October 1974 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. GOODFELLOW CAMBRIDGE LIMITED was registered 51 years ago.(SIC: 22290, 23440, 25990)

Status

active

Active since 51 years ago

Company No

01188162

LTD Company

Age

51 Years

Incorporated 23 October 1974

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

GOODFELLOW METALS CAMBRIDGE LIMITED
From: 23 October 1974To: 21 June 1993
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Units C1 and C2, Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6WR
From: 23 October 1974To: 21 April 2022
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
May 14
Director Left
May 15
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Loan Secured
Jun 24
Director Left
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Secretary
Appointed 17 Jul 2017

FARIA, Fernando

Active
Spitfire Close, HuntingdonPE29 6WR
Born July 1977
Director
Appointed 17 Feb 2025

FENTON, Mark Peter

Active
Spitfire Close, HuntingdonPE29 6WR
Born April 1970
Director
Appointed 23 Nov 2021

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 01 Jan 2021

SINGH, Jaspal

Active
Spitfire Close, HuntingdonPE29 6WR
Born November 1981
Director
Appointed 17 Feb 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 01 Jan 2021

WILSON, Richard George

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1978
Director
Appointed 03 May 2022

ALDERSLEY, Stephen Charles

Resigned
2 Searles Meadow, CambridgeCB3 8BW
Secretary
Appointed 01 Jul 2004
Resigned 03 Apr 2008

PRENTIS, Nigel Anthony

Resigned
88 Limes Road, HardwickCB3 7XN
Secretary
Appointed N/A
Resigned 01 Jul 2004

SHIRLEY, Ian

Resigned
Main Street, WelneyPE14 9RB
Secretary
Appointed 03 Apr 2008
Resigned 06 May 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 01 Jul 2015
Resigned 14 Jul 2017

ALDERSLEY, Stephen Charles

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born April 1957
Director
Appointed 01 Jul 2004
Resigned 10 Sept 2021

DOGGETT, Ian John

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born August 1972
Director
Appointed 23 Nov 2021
Resigned 18 May 2022

DOGGETT, Ian John

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born August 1972
Director
Appointed 01 Jan 2021
Resigned 10 Sept 2021

DUNN, Richard John Harris

Resigned
School House, RoystonSG8 8JZ
Born April 1947
Director
Appointed 15 Jun 1993
Resigned 31 Dec 2008

FENTON, Mark Peter

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born April 1970
Director
Appointed 01 Jan 2021
Resigned 10 Sept 2021

GOODFELLOW, Stanley

Resigned
6 The Cenacle, CambridgeCB3 9JS
Born November 1909
Director
Appointed N/A
Resigned 30 Jan 2000

GOULD, Jennifer

Resigned
2 Saint Martins Terrace, Muswell HillN10 1PF
Born April 1938
Director
Appointed N/A
Resigned 01 Jul 2004

HARTLEY, Claire Amanda

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born July 1972
Director
Appointed 15 May 2023
Resigned 30 Aug 2024

JORDAN, Anthony Peter

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born April 1954
Director
Appointed 01 Jul 1998
Resigned 22 Nov 2013

PRENTIS, Nigel Anthony

Resigned
88 Limes Road, HardwickCB3 7XN
Born December 1951
Director
Appointed 31 May 2000
Resigned 01 Jul 2004

SHIRLEY, Ian

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born April 1962
Director
Appointed 03 Apr 2008
Resigned 06 May 2015

SPARKS, David

Resigned
23 Eton Hall, LondonNW3 2DP
Born December 1941
Director
Appointed 01 Aug 1999
Resigned 01 Jul 2004

STONER, Jane Elizabeth

Resigned
Units C1 And C2, Spitfire Close, HuntingdonPE29 6WR
Born October 1961
Director
Appointed 05 Mar 2012
Resigned 10 Sept 2021

WOODS, James

Resigned
9 Alexandra Court, St IvesPE27 5FG
Born December 1940
Director
Appointed 15 Jun 1993
Resigned 07 Feb 2007

Persons with significant control

1

Spitfire Close, HuntingdonPE29 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Resolution
1 July 2025
RESOLUTIONSResolutions
Resolution
12 June 2025
RESOLUTIONSResolutions
Memorandum Articles
12 June 2025
MAMA
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 May 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
12 September 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 September 2015
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
14 September 2015
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Miscellaneous
14 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)a155(6)a
Legacy
11 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Memorandum Articles
12 August 2004
MEM/ARTSMEM/ARTS
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
288cChange of Particulars
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
155(6)a155(6)a
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 June 2004
AUDAUD
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
11 February 2004
288cChange of Particulars
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
26 January 2003
288cChange of Particulars
Auditors Resignation Company
27 September 2002
AUDAUD
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Certificate Change Of Name Company
21 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
11 May 1991
88(2)R88(2)R
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
23 November 1988
288288
Accounts With Accounts Type Small
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
20 November 1987
363363
Legacy
23 September 1987
287Change of Registered Office
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Legacy
12 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts
Miscellaneous
23 October 1974
MISCMISC