WOODS REISEN LIMITED

Register to unlock more data on OkredoRegister

WOODS REISEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535604

Incorporation date

18/12/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1980)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon24/10/2025
Change of details for Stewarts Coach Group Limited as a person with significant control on 2025-10-24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon22/01/2025
Full accounts made up to 2023-12-31
dot icon04/10/2024
Termination of appointment of John Stewart Fraser as a director on 2024-10-01
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon18/05/2024
Full accounts made up to 2022-12-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon12/02/2024
Termination of appointment of Christopher James Hardy as a director on 2024-01-31
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon02/08/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Callander as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon01/02/2023
Resolutions
dot icon31/01/2023
Statement of company's objects
dot icon31/01/2023
Memorandum and Articles of Association
dot icon12/10/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Termination of appointment of Anthony James William Lawman as a director on 2022-08-15
dot icon16/08/2022
Appointment of Mr Christopher James Hardy as a director on 2022-08-15
dot icon16/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon06/05/2022
Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06
dot icon05/04/2022
Change of details for Stewarts Coach Group Limited as a person with significant control on 2022-04-01
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/04/2022
Change of details for Stewarts Coach Group Limited as a person with significant control on 2022-04-01
dot icon08/12/2021
Director's details changed for Mr Anthony James William Lawman on 2021-12-08
dot icon19/11/2021
Second filing of Confirmation Statement dated 2018-04-12
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon24/03/2021
Appointment of Mr Anthony James William Lawman as a director on 2021-03-18
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/01/2020
Appointment of Miss Jennifer Naomi Myram as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of Julie Woollard as a secretary on 2020-01-15
dot icon09/01/2020
Termination of appointment of Andrew William Cotton as a director on 2019-12-31
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Appointment of Julie Woollard as a secretary on 2019-05-08
dot icon13/05/2019
Appointment of Paul Richard Barlow as a director on 2019-05-08
dot icon13/05/2019
Termination of appointment of Michael Arnaouti as a secretary on 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon03/10/2018
Registered office address changed from 223 Gloucester Crescent South Wigston Leicester Leicestershire LE18 4YR to National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD on 2018-10-03
dot icon02/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon02/10/2018
Appointment of Mr Michael Arnaouti as a secretary on 2018-09-12
dot icon02/10/2018
Termination of appointment of Christopher James Howell as a director on 2018-09-12
dot icon02/10/2018
Appointment of Mr John Stewart Fraser as a director on 2018-09-12
dot icon02/10/2018
Appointment of Mr Thomas Findlay Stables as a director on 2018-09-12
dot icon02/10/2018
Satisfaction of charge 2 in full
dot icon02/10/2018
Satisfaction of charge 4 in full
dot icon02/10/2018
Satisfaction of charge 3 in full
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/04/2018
Notification of Stewarts Coach Group Limited as a person with significant control on 2017-06-05
dot icon18/04/2018
Cessation of Brooke Management Limited as a person with significant control on 2017-06-05
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Roy Stevens as a director on 2017-12-20
dot icon21/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon11/05/2016
Auditor's resignation
dot icon27/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Andrew William Cotton on 2015-04-01
dot icon26/02/2015
Appointment of Mr Christopher James Howell as a director on 2015-02-01
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Termination of appointment of Kevin Robert Brown as a director on 2014-08-19
dot icon20/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-12
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Roy Stevens as a director
dot icon15/04/2014
Appointment of Mr Andrew William Cotton as a director
dot icon14/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Termination of appointment of Mark Wood as a secretary
dot icon25/05/2011
Termination of appointment of Mark Wood as a director
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon16/11/2010
Registered office address changed from , 211 Gloucester Crescent, Wigston, Leicester, LE18 4YH on 2010-11-16
dot icon30/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon23/04/2009
Return made up to 12/04/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/01/2009
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 12/04/08; full list of members
dot icon28/04/2008
Director and secretary's change of particulars / mark wood / 12/04/2008
dot icon28/04/2008
Director's change of particulars / kevin brown / 12/04/2008
dot icon28/04/2008
Location of register of members
dot icon24/07/2007
Director's particulars changed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 12/04/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Return made up to 12/04/06; full list of members
dot icon07/06/2005
Return made up to 12/04/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/09/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 12/04/04; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/05/2003
Return made up to 12/04/03; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon16/05/2002
Return made up to 12/04/02; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2000-12-31
dot icon05/07/2001
Return made up to 12/04/01; full list of members
dot icon07/06/2001
New director appointed
dot icon05/06/2001
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 12/04/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Director resigned
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Return made up to 12/04/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/05/1998
Return made up to 12/04/98; full list of members
dot icon24/04/1997
Return made up to 12/04/97; no change of members
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon01/05/1996
Accounts for a small company made up to 1995-12-31
dot icon01/05/1996
Return made up to 12/04/96; no change of members
dot icon07/06/1995
Return made up to 12/04/95; full list of members
dot icon26/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 12/04/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon27/06/1993
Return made up to 12/04/93; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Particulars of mortgage/charge
dot icon14/07/1992
Registered office changed on 14/07/92 from: 73 evington road, leicester, LE2 1QH
dot icon12/05/1992
Return made up to 12/04/92; full list of members
dot icon05/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/11/1991
Declaration of satisfaction of mortgage/charge
dot icon20/05/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Return made up to 12/04/91; no change of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon27/04/1990
Accounts for a small company made up to 1989-12-31
dot icon27/04/1990
Return made up to 13/04/90; full list of members
dot icon16/05/1989
Accounts for a small company made up to 1988-12-31
dot icon16/05/1989
Return made up to 13/04/89; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1987-12-31
dot icon17/05/1988
Return made up to 10/03/88; full list of members
dot icon14/01/1988
Registered office changed on 14/01/88 from: 21 new walk, leicester, LE1 6TE
dot icon06/08/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1987
Return made up to 22/06/87; full list of members
dot icon27/08/1986
Accounts for a small company made up to 1985-12-31
dot icon27/08/1986
Return made up to 28/05/86; full list of members
dot icon27/09/1982
Annual return made up to 24/03/82
dot icon28/01/1981
Allotment of shares
dot icon18/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Christopher James
Director
15/08/2022 - 31/01/2024
17
Stables, Thomas Findlay
Director
12/09/2018 - 27/07/2023
101
Callander, Simon
Director
01/08/2023 - 19/01/2026
79
Gale, Kevin
Director
31/01/2025 - Present
44
Jensen, Alexandra Naomi
Director
02/10/2023 - 31/01/2025
59

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODS REISEN LIMITED

WOODS REISEN LIMITED is an(a) Active company incorporated on 18/12/1980 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODS REISEN LIMITED?

toggle

WOODS REISEN LIMITED is currently Active. It was registered on 18/12/1980 .

Where is WOODS REISEN LIMITED located?

toggle

WOODS REISEN LIMITED is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham B5 6DD.

What does WOODS REISEN LIMITED do?

toggle

WOODS REISEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WOODS REISEN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.