GOODBURN HOLDINGS LIMITED
WOKINGHAM TEMPATRON HOLDINGS LIMITED COLESLAW 420 LIMITED

Hellopages » Berkshire » Wokingham » RG40 4QQ

Company number 03675589
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address UNIT 11 IVANHOE ROAD, HOGWOOD INDUSTRIAL ESTATE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 60,000 . The most likely internet sites of GOODBURN HOLDINGS LIMITED are www.goodburnholdings.co.uk, and www.goodburn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Fleet Rail Station is 6.4 miles; to Bracknell Rail Station is 6.6 miles; to Camberley Rail Station is 6.9 miles; to Farnborough North Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodburn Holdings Limited is a Private Limited Company. The company registration number is 03675589. Goodburn Holdings Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Goodburn Holdings Limited is Unit 11 Ivanhoe Road Hogwood Industrial Estate Finchampstead Wokingham Berkshire Rg40 4qq. The company`s financial liabilities are £241.3k. It is £-27k against last year. . NEUDEGG, Peter is a Secretary of the company. NEUDEGG, Peter is a Director of the company. NEUDEGG, Richard Peter is a Director of the company. Nominee Secretary COLE AND COLE (NOMINEES) LIMITED has been resigned. Secretary MCVITTY, Brian James has been resigned. Director BOWERS, Peter Leslie has been resigned. Nominee Director COLE AND COLE LIMITED has been resigned. Director MCVITTY, Brian James has been resigned. The company operates in "Non-trading company".


goodburn holdings Key Finiance

LIABILITIES £241.3k
-11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEUDEGG, Peter
Appointed Date: 27 March 2014

Director
NEUDEGG, Peter
Appointed Date: 31 March 1999
69 years old

Director
NEUDEGG, Richard Peter
Appointed Date: 27 March 2014
45 years old

Resigned Directors

Nominee Secretary
COLE AND COLE (NOMINEES) LIMITED
Resigned: 31 March 1999
Appointed Date: 27 November 1998

Secretary
MCVITTY, Brian James
Resigned: 27 March 2014
Appointed Date: 31 March 1999

Director
BOWERS, Peter Leslie
Resigned: 31 October 2006
Appointed Date: 31 March 1999
76 years old

Nominee Director
COLE AND COLE LIMITED
Resigned: 31 March 1999
Appointed Date: 27 November 1998

Director
MCVITTY, Brian James
Resigned: 27 March 2014
Appointed Date: 31 March 1999
70 years old

Persons With Significant Control

Mr Peter Neudegg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

GOODBURN HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 27 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60,000

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 60,000

...
... and 54 more events
20 Apr 1999
Accounting reference date extended from 30/11/99 to 31/03/00
20 Apr 1999
Ad 31/03/99--------- £ si 119999@1=119999 £ ic 1/120000
20 Apr 1999
£ nc 100/250000 31/03/99
15 Apr 1999
Particulars of mortgage/charge
27 Nov 1998
Incorporation

GOODBURN HOLDINGS LIMITED Charges

28 February 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 22 June 2006
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture deed
Delivered: 15 April 1999
Status: Satisfied on 22 June 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…