Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goodturn Engineering Holdings Limited
Goodturn Engineering Holdings Limited is an active company incorporated on 9 May 2005 with the registered office located in Redditch, Worcestershire. Goodturn Engineering Holdings Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05447052
Private limited company
Age
20 years
Incorporated
9 May 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 May 2025
(7 months ago)
Next confirmation dated
7 May 2026
Due by
21 May 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(1 month remaining)
Learn more about Goodturn Engineering Holdings Limited
Contact
Update Details
Address
Unit 2 Brook Street
Redditch
Worcestershire
B98 8NG
United Kingdom
Address changed on
3 May 2024
(1 year 7 months ago)
Previous address was
2 Brook Street Redditch Worcestershire B98 8NG
Companies in B98 8NG
Telephone
01527596325
Email
Unreported
Website
Goodturn-engineering.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Robert Eaves
Director • Engineer • British • Lives in UK • Born in Jun 1964
Philip Eaves
Director • Engineer • British • Lives in UK • Born in Jul 1966
Andrew McIlravey
Director • Engineer • British • Lives in England • Born in Jun 1964
Linda McIlravey
Secretary • Secretary • British
A & M Engineering Redditch Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goodturn Engineering Limited
Linda McIlravey, Philip Eaves, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£444.83K
Increased by £131.23K (+42%)
Total Liabilities
-£48.6K
Increased by £29.21K (+151%)
Net Assets
£396.23K
Increased by £102.02K (+35%)
Debt Ratio (%)
11%
Increased by 4.74% (+77%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 8 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Oct 2024
A & M Engineering Redditch Ltd (PSC) Appointed
1 Year 5 Months Ago on 8 Jul 2024
Robert Eaves (PSC) Resigned
1 Year 5 Months Ago on 8 Jul 2024
Philip Eaves (PSC) Resigned
1 Year 5 Months Ago on 8 Jul 2024
Andrew Mcilravey (PSC) Resigned
1 Year 5 Months Ago on 8 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 May 2024
Registered Address Changed
1 Year 7 Months Ago on 3 May 2024
David John Eaves Resigned
2 Years 9 Months Ago on 14 Mar 2023
Get Alerts
Get Credit Report
Discover Goodturn Engineering Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 14 Nov 2025
Change of share class name or designation
Submitted on 13 Nov 2025
Submitted on 12 Nov 2025
Cessation of Andrew Mcilravey as a person with significant control on 8 July 2024
Submitted on 23 Oct 2025
Cessation of Robert Eaves as a person with significant control on 8 July 2024
Submitted on 23 Oct 2025
Cessation of Philip Eaves as a person with significant control on 8 July 2024
Submitted on 23 Oct 2025
Notification of A & M Engineering Redditch Ltd as a person with significant control on 8 July 2024
Submitted on 23 Oct 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 10 Oct 2024
Registration of charge 054470520001, created on 7 June 2024
Submitted on 7 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs