Background WavePink WaveYellow Wave

WOODIN & JOHNS LIMITED (03302561)

WOODIN & JOHNS LIMITED (03302561) is an active UK company. incorporated on 15 January 1997. with registered office in Rubery. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. WOODIN & JOHNS LIMITED has been registered for 29 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
03302561
Status
active
Type
ltd
Incorporated
15 January 1997
Age
29 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODIN & JOHNS LIMITED

WOODIN & JOHNS LIMITED is an active company incorporated on 15 January 1997 with the registered office located in Rubery. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. WOODIN & JOHNS LIMITED was registered 29 years ago.(SIC: 56210)

Status

active

Active since 29 years ago

Company No

03302561

LTD Company

Age

29 Years

Incorporated 15 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GUILDSHELF (127) LIMITED
From: 15 January 1997To: 14 March 1997
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Timeline

21 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

GORMAN, Paul Andrew

Resigned
79 Wellfield Road, LondonSW16 2BT
Secretary
Appointed 02 Jan 1998
Resigned 04 Jun 1999

JOHNS, Michael Leonard George

Resigned
20 Upper Breach, WellsBA5 3QG
Secretary
Appointed 04 Jun 1999
Resigned 17 Jan 2002

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 17 Jan 2002
Resigned 24 Dec 2008

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 15 Jan 1997
Resigned 04 Mar 1997

ALDRICH, Peter Wilfrid

Resigned
Wellingtonia 25 Stoke Park Road, BristolBS9 1JF
Born November 1955
Director
Appointed 26 May 2004
Resigned 05 Dec 2005

BAILEY, David Ian

Resigned
38 Button Lane, MaidstoneME15 8DW
Born October 1966
Director
Appointed 09 Oct 2003
Resigned 24 Mar 2004

BAKER, Neil Martin

Resigned
Gayton Wilds House, GaytonNN7 3HH
Born December 1963
Director
Appointed 05 Aug 2002
Resigned 26 May 2004

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 05 Dec 2005
Resigned 31 Mar 2007

DEMPSEY, Patrick Joseph Anthony

Resigned
Cuckoo Meadow Little Shardeloes, Old AmershamHP7 0EF
Born March 1959
Director
Appointed 17 Jan 2002
Resigned 04 Aug 2003

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

HOLLINSHEAD, Russell

Resigned
11 Hamilton Road, LondonW4 1AL
Born November 1963
Director
Appointed 17 Jan 2002
Resigned 31 Jul 2002

JOHNS, Michael Leonard George

Resigned
20 Upper Breach, WellsBA5 3QG
Born May 1959
Director
Appointed 01 May 1997
Resigned 29 Sept 2003

JOHNS, Theodora

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born October 1966
Director
Appointed 03 Sept 2001
Resigned 17 Jan 2002

JONES, Nigel Richard Ifor

Resigned
123 Windingbrook Lane, NorthamptonNN4 0XN
Born January 1958
Director
Appointed 31 Mar 2007
Resigned 24 Jan 2008

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 24 Dec 2008
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

NASH, Philip Edward

Resigned
3 Little Paddock, CrowboroughTN6 1NY
Born August 1951
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2006

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, RuberyB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

SMITH, Neil Reynolds

Resigned
11 Stoneyfields, SurreyGU9 8DU
Born January 1965
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

WOODIN, Glynn Blason

Resigned
1 Oakfield Court, LondonSW4 8EQ
Born February 1945
Director
Appointed 01 May 1997
Resigned 30 Aug 2001

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 15 Jan 1997
Resigned 04 Mar 1997

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363aAnnual Return
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
122122
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
30 October 1998
225Change of Accounting Reference Date
Legacy
13 October 1998
287Change of Registered Office
Legacy
29 April 1998
363b363b
Legacy
29 April 1998
363(353)363(353)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Incorporation Company
15 January 1997
NEWINCIncorporation