Background WavePink WaveYellow Wave

WOODYARD GARAGE LTD (06593575)

WOODYARD GARAGE LTD (06593575) is an active UK company. incorporated on 14 May 2008. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. WOODYARD GARAGE LTD has been registered for 17 years. Current directors include WILLIAMS, Graham John, WILLIAMS, Richard John.

Company Number
06593575
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
Woodyard Garage Church Road, Redditch, B97 5PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
WILLIAMS, Graham John, WILLIAMS, Richard John
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODYARD GARAGE LTD

WOODYARD GARAGE LTD is an active company incorporated on 14 May 2008 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. WOODYARD GARAGE LTD was registered 17 years ago.(SIC: 45200)

Status

active

Active since 17 years ago

Company No

06593575

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Woodyard Garage Church Road Webheath Redditch, B97 5PG,

Previous Addresses

Unit 32E Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH
From: 14 May 2008To: 23 May 2023
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jun 14
Funding Round
Jun 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Graham John

Active
Church Road, RedditchB97 5PG
Born October 1954
Director
Appointed 14 May 2008

WILLIAMS, Richard John

Active
Church Road, RedditchB97 5PG
Born October 1986
Director
Appointed 01 Oct 2009

WILLIAMS, Wendy

Resigned
Church Road, RedditchB97 5PG
Secretary
Appointed 14 May 2008
Resigned 09 Apr 2024

WALKER, Rachel Lucy

Resigned
Heming Road, RedditchB98 0DH
Born May 1984
Director
Appointed 28 Jul 2013
Resigned 10 Jan 2022

WILLIAMS, Amy Jane

Resigned
Heming Road, RedditchB98 0DH
Born October 1990
Director
Appointed 16 Oct 2021
Resigned 10 Jan 2022

WILLIAMS, Nigel Edward

Resigned
Heming Road, RedditchB98 0DH
Born August 1989
Director
Appointed 28 Jul 2013
Resigned 01 Jan 2022

WILLIAMS, Richard John

Resigned
Church Road, RedditchB97 5PG
Born October 1984
Director
Appointed 14 May 2008
Resigned 10 Nov 2025

Persons with significant control

2

Mr Richard John Williams

Active
Church Road, RedditchB97 5PG
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Graham John Williams

Active
Church Road, RedditchB97 5PG
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Mortgage Create With Deed
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2014
CH03Change of Secretary Details
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Legacy
12 June 2009
287Change of Registered Office
Incorporation Company
14 May 2008
NEWINCIncorporation