UKBizDB.co.uk

WOODIN & JOHNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodin & Johns Limited. The company was founded 27 years ago and was given the registration number 03302561. The firm's registered office is in RUBERY. You can find them at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:WOODIN & JOHNS LIMITED
Company Number:03302561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands, B45 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
79 Wellfield Road, London, SW16 2BT

Secretary02 January 1998Active
20 Upper Breach, Wells, BA5 3QG

Secretary04 June 1999Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary17 January 2002Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary15 January 1997Active
Wellingtonia 25 Stoke Park Road, Stoke Bishop, Bristol, BS9 1JF

Director26 May 2004Active
38 Button Lane, Beavstead, Maidstone, ME15 8DW

Director09 October 2003Active
Gayton Wilds House, Tiffield Road, Gayton, NN7 3HH

Director05 August 2002Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director05 December 2005Active
Cuckoo Meadow Little Shardeloes, Old Amersham, HP7 0EF

Director17 January 2002Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Landscape, Little Witley, United Kingdom, WR6 6LL

Director31 December 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
11 Hamilton Road, Chiswick, London, W4 1AL

Director17 January 2002Active
20 Upper Breach, Wells, BA5 3QG

Director01 May 1997Active
1-3 Brixton Road, London, SW9 6DE

Director03 September 2001Active
123 Windingbrook Lane, Collingtree Park, Northampton, NN4 0XN

Director31 March 2007Active
75 High Street, Hampton In Arden, Solihull, B92 0AE

Director24 December 2008Active
231 Station Road, Knowle, Solihull, B93 0PU

Director11 October 2007Active
3 Little Paddock, The Grove, Crowborough, TN6 1NY

Director24 March 2004Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director30 April 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU

Director24 January 2008Active
1 Oakfield Court, 91 Kings Avenue, London, SW4 8EQ

Director01 May 1997Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director15 January 1997Active

People with Significant Control

Compass Group, Uk And Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, United Kingdom, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.