Background WavePink WaveYellow Wave

WINFORD ROAD GARAGES LIMITED (00902521)

WINFORD ROAD GARAGES LIMITED (00902521) is an active UK company. incorporated on 3 April 1967. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. WINFORD ROAD GARAGES LIMITED has been registered for 58 years. Current directors include TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter.

Company Number
00902521
Status
active
Type
ltd
Incorporated
3 April 1967
Age
58 years
Address
Littleton Mills, Bristol, BS40 8HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINFORD ROAD GARAGES LIMITED

WINFORD ROAD GARAGES LIMITED is an active company incorporated on 3 April 1967 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. WINFORD ROAD GARAGES LIMITED was registered 58 years ago.(SIC: 45111)

Status

active

Active since 58 years ago

Company No

00902521

LTD Company

Age

58 Years

Incorporated 3 April 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Littleton Mills Winford Bristol, BS40 8HJ,

Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Apr 14
Loan Secured
Jun 15
Director Left
Sept 15
Director Left
Jul 17
Director Left
Jun 20
Director Left
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Secretary
Appointed 30 Sept 1995

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Born December 1940
Director
Appointed N/A

TAYLOR, Justin Peter

Active
Castle Street, BristolBS35 1HB
Born September 1968
Director
Appointed 01 Jul 2007

HAZELL, John Nevill

Resigned
Southmead Farm Gravel Hill, BristolBS40 8BJ
Secretary
Appointed N/A
Resigned 30 Sept 1995

FILER, David Raymond

Resigned
The Willings Downside Road, BristolBS48 3DQ
Born January 1951
Director
Appointed N/A
Resigned 04 Sept 2015

HAZELL, Christopher John

Resigned
Claverham Road, BristolBS49 4LA
Born December 1973
Director
Appointed 01 Jul 2007
Resigned 07 Jul 2017

HAZELL, John Nevill

Resigned
Southmead Farm Gravel Hill, BristolBS40 8BJ
Born February 1940
Director
Appointed N/A
Resigned 29 Sept 1998

HILL, Andrew John

Resigned
Farthings 2 Prospect Place, BathBA3 4HL
Born March 1955
Director
Appointed N/A
Resigned 31 May 2020

JEFFREYS, Gordon Michael Timothy

Resigned
29 Bois Avenue, AmershamHP6 5NU
Born September 1946
Director
Appointed N/A
Resigned 31 Dec 2022

MORGAN, Nicholas John

Resigned
6 Penn Way Court, AxbridgeBS26 2DE
Born September 1954
Director
Appointed N/A
Resigned 26 Jun 1992

Persons with significant control

1

Mr Geoffrey Peter Montgomery Taylor

Active
Littleton Mills, BristolBS40 8HJ
Born December 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Made Up Date
31 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
288288
Legacy
6 June 1992
395Particulars of Mortgage or Charge
Legacy
12 March 1992
363b363b
Legacy
12 March 1992
363(287)363(287)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363363
Legacy
12 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
288288
Accounts With Accounts Type Small
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
363363
Legacy
14 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
9 June 1988
403aParticulars of Charge Subject to s859A
Legacy
9 June 1988
403aParticulars of Charge Subject to s859A
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Memorandum Articles
1 February 1988
MEM/ARTSMEM/ARTS
Resolution
1 February 1988
RESOLUTIONSResolutions
Legacy
19 January 1988
395Particulars of Mortgage or Charge
Legacy
10 December 1987
403aParticulars of Charge Subject to s859A
Legacy
10 December 1987
403aParticulars of Charge Subject to s859A
Legacy
10 December 1987
403aParticulars of Charge Subject to s859A
Legacy
10 December 1987
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
395Particulars of Mortgage or Charge
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363