Background WavePink WaveYellow Wave

GOODBURN PLASTICS LIMITED (06243013)

GOODBURN PLASTICS LIMITED (06243013) is an active UK company. incorporated on 10 May 2007. with registered office in Wokingham. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). GOODBURN PLASTICS LIMITED has been registered for 18 years. Current directors include NEUDEGG, Peter, NEUDEGG, Richard Peter.

Company Number
06243013
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Unit 11 Ivanhoe Road, Hogwood Industrial Estate, Wokingham, RG40 4QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
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 PLASTICS LIMITED

GOODBURN PLASTICS LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Wokingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). GOODBURN PLASTICS LIMITED was registered 18 years ago.(SIC: 27900)

Status

active

Active since 18 years ago

Company No

06243013

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 19 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TEMPATRON CONTROLS LIMITED
From: 10 May 2007To: 7 June 2010
Contact
Address

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

Previous Addresses

5 Darwin Close Reading Berks RG2 0TB
From: 10 May 2007To: 6 October 2010
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 14
Director Left
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEUDEGG, Peter

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

NEUDEGG, Peter

Active
Heath Ride, WokinghamRG40 3QJ
Born January 1956
Director
Appointed 10 May 2007

NEUDEGG, Richard Peter

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

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Secretary
Appointed 10 May 2007
Resigned 27 Mar 2014

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 10 May 2007
Resigned 10 May 2007

MCVITTY, Brian James

Resigned
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ
Born December 1954
Director
Appointed 10 May 2007
Resigned 27 Mar 2014

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 10 May 2007
Resigned 10 May 2007

Persons with significant control

1

Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
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 Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 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
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation