Background WavePink WaveYellow Wave

GOOD FABRICATIONS LIMITED (01745855)

GOOD FABRICATIONS LIMITED (01745855) is an active UK company. incorporated on 15 August 1983. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). GOOD FABRICATIONS LIMITED has been registered for 42 years. Current directors include MORGAN, Angela June, MORGAN, Neil Kirkpatrick.

Company Number
01745855
Status
active
Type
ltd
Incorporated
15 August 1983
Age
42 years
Address
Unit 3a Drakes Farm, Aylesbury, HP18 9BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
MORGAN, Angela June, MORGAN, Neil Kirkpatrick
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD FABRICATIONS LIMITED

GOOD FABRICATIONS LIMITED is an active company incorporated on 15 August 1983 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). GOOD FABRICATIONS LIMITED was registered 42 years ago.(SIC: 25990)

Status

active

Active since 42 years ago

Company No

01745855

LTD Company

Age

42 Years

Incorporated 15 August 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BOOSTPACE LIMITED
From: 15 August 1983To: 20 December 1983
Contact
Address

Unit 3a Drakes Farm Drakes Drive Long Crendon Aylesbury, HP18 9BA,

Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Nov 15
Loan Cleared
May 17
Owner Exit
Sept 18
Loan Secured
Jan 20
Director Left
Nov 20
Loan Cleared
May 22
Loan Secured
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOOD, Olivia

Active
Long Crendon Road, ThameOX9 3SG
Secretary
Appointed 01 Aug 2018

MORGAN, Angela June

Active
Upper Mead Barn, ThameOX9 3SG
Born June 1961
Director
Appointed N/A

MORGAN, Neil Kirkpatrick

Active
Upper Mead Barn, ThameOX9 3SG
Born March 1960
Director
Appointed 01 Apr 2009

BRIGGS, Warren Robert

Resigned
Peascliff Farm, GranthamNG32 2NY
Secretary
Appointed 07 Aug 2000
Resigned 01 Mar 2010

GOOD, Angela June

Resigned
The Spinney, AylesburyHP17 8XH
Secretary
Appointed 08 Nov 1999
Resigned 07 Aug 2000

GOOD, Stephan George

Resigned
The Spinney, AylesburyHP17 8XH
Secretary
Appointed N/A
Resigned 07 Nov 1999

MORGAN, Neil

Resigned
Long Crendon Road, ThameOX9 3SG
Secretary
Appointed 01 Mar 2010
Resigned 01 Aug 2018

BARRON, Stuart James

Resigned
5 Cross Meadow, CheshamHP5 2RU
Born May 1948
Director
Appointed 16 Dec 1999
Resigned 27 Jun 2000

BRIGGS, Warren Robert

Resigned
Peascliff Farm, GranthamNG32 2NY
Born July 1958
Director
Appointed 30 Apr 2001
Resigned 01 Mar 2010

GOOD, Stephan George

Resigned
The Spinney, AylesburyHP17 8XH
Born June 1957
Director
Appointed N/A
Resigned 07 Nov 1999

LEVETT, Philip John

Resigned
11 Heron Drive, BrackleyNN13 6QE
Born February 1957
Director
Appointed 18 Apr 2002
Resigned 18 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Drakes Drive, Long CrendonHP18 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Aug 2018

Mrs Angela June Morgan

Ceased
Unit 3a Drakes Farm, AylesburyHP18 9BA
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Aug 2018
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
27 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
30 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Legacy
15 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Auditors Resignation Company
18 May 2009
AUDAUD
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2005
AAAnnual Accounts
Auditors Resignation Company
12 July 2005
AUDAUD
Legacy
20 December 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Legacy
25 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
23 April 2003
288cChange of Particulars
Legacy
20 January 2003
363aAnnual Return
Legacy
20 January 2003
288cChange of Particulars
Legacy
13 September 2002
88(2)R88(2)R
Legacy
12 September 2002
123Notice of Increase in Nominal Capital
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
14 September 2001
244244
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
353a353a
Legacy
12 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Legacy
13 December 2000
353353
Legacy
13 December 2000
287Change of Registered Office
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
225Change of Accounting Reference Date
Auditors Resignation Company
17 October 2000
AUDAUD
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
11 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Miscellaneous
15 August 1983
MISCMISC