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
-
Check the company
-
UK
-
Arun
- Company name
- WOODS TRAVEL LIMITED
- Company number
- 02463618
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jan 1990
Age - 36 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
- 55
- 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
- 81
- 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
- 59
- 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
- 72
- 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.