Check the

WOODS TRAVEL LIMITED

Company
WOODS TRAVEL LIMITED (02463618)

WOODS TRAVEL

Phone: +44 (0)1243 868 080
A rating

ABOUT WOODS TRAVEL LIMITED

Established in 1971, multi award winning Woods Travel of Bognor Regis, West Sussex run a fleet of distinctive modern private coaches for hire. These are meticulously maintained by our own and outside contractors and driven by knowledgeable, uniformed drivers.

Just to say 'Thank-you' for all your help in arranging our trip to Guernsey. Paul was excellent, even staying with us at Poole until he had it confirmed we were leaving on time. Much appreciated and, as always, he was courteous and thoughtful…

KEY FINANCES

Year
2016
Assets
£1107.25k ▲ £43.54k (4.09 %)
Cash
£786.12k ▲ £40.41k (5.42 %)
Liabilities
£1060.22k ▲ £13.9k (1.33 %)
Net Worth
£47.03k ▲ £29.64k (170.50 %)

REGISTRATION INFO

Company name
WOODS TRAVEL LIMITED
Company number
02463618
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jan 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
coachhirewestsussex.co.uk
Phones
+44 (0)1243 868 080
+44 (0)1243 871 667
01243 868 080
01243 871 667
Registered Address
PARK CHAMBERS,
PARK ROAD,
BOGNOR REGIS,
WEST SUSSEX,
PO21 2PX

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Jul 2016
Director's details changed for Mr Roger Elsmere on 13 July 2016
13 Jul 2016
Director's details changed for Miss Kristy Anne Elsmere on 13 July 2016

CHARGES

26 October 2011
Status
Outstanding
Delivered
7 November 2011
Persons entitled
Santander UK PLC
Description
By way of fixed charge the sum of £310,000 deposited with…

19 July 2011
Status
Satisfied on 3 October 2012
Delivered
28 July 2011
Persons entitled
Santander UK PLC (As Security Trustee)
Description
By way of fixed charge the sum of £500,000.00 deposited…

19 July 2011
Status
Outstanding
Delivered
28 July 2011
Persons entitled
Santander UK PLC (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

1 October 2009
Status
Satisfied on 14 November 2012
Delivered
6 October 2009
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £102,000 credited to account…

10 July 2009
Status
Satisfied on 31 August 2012
Delivered
21 July 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 July 2004
Status
Satisfied on 20 October 2009
Delivered
13 July 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 May 1991
Status
Satisfied on 18 October 2005
Delivered
22 May 1991
Persons entitled
Lloyds Bank PLC
Description
Front offices at 46 aldwick road, bognor regis, west…

19 October 1990
Status
Satisfied on 19 August 2006
Delivered
31 October 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WOODS TRAVEL LIMITED DIRECTORS

Tina Elisabeth Shaw Morton

  Acting
Appointed
08 December 2006
Role
Secretary
Nationality
British
Address
Park Chambers, Park Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PX
Name
SHAW-MORTON, Tina Elisabeth

Kristy Anne Elsmere

  Acting
Occupation
Joint Managing Director
Role
Director
Age
54
Nationality
British
Address
Park Chambers, Park Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PX
Country Of Residence
England
Name
ELSMERE, Kristy Anne

Roger Elsmere

  Acting PSC
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Park Chambers, Park Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PX
Country Of Residence
England
Name
ELSMERE, Roger
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Tina Elisabeth Shaw Morton

  Acting
Occupation
Joint Managing Director
Role
Director
Age
58
Nationality
British
Address
Park Chambers, Park Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PX
Country Of Residence
England
Name
SHAW-MORTON, Tina Elisabeth

Kristy Anne Elsmere

  Resigned
Resigned
26 August 1994
Role
Secretary
Address
Basement Flat, 36 Montpelier Spa Road, Cheltenham, Gloucestershire
Name
ELSMERE, Kristy Anne

Maureen Frances Elsmere

  Resigned
Appointed
26 August 1994
Resigned
08 December 2006
Role
Secretary
Address
122 Middleton Road, Middleton-On-Sea, Bognor Regis, West Sussex, PO22 6DB
Name
ELSMERE, Maureen Frances

David John Cole

  Resigned
Resigned
16 July 1993
Occupation
Transport Manager
Role
Director
Age
71
Nationality
British
Address
1 Chalfont Terrace, Shripney Lane, Bognor Regis, West Sussex, PO22 9NR
Name
COLE, David John

REVIEWS


Check The Company
Excellent according to the company’s financial health.