Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOD'S COACHES LIMITED
Company Information for

WOOD'S COACHES LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
00968555
Private Limited Company
Active

Company Overview

About Wood's Coaches Ltd
WOOD'S COACHES LIMITED was founded on 1969-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Wood's Coaches Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOOD'S COACHES LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION
MILL LANE, DIGBETH
BIRMINGHAM
B5 6DD
Other companies in LE18
 
Filing Information
Company Number 00968555
Company ID Number 00968555
Date formed 1969-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 14:22:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD'S COACHES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WOOD'S COACHES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE JUNE BATES
Company Secretary 2003-12-19
ANDREW WILLIAM COTTON
Director 2014-04-01
CHRISTOPHER JAMES HOWELL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY STEVENS
Director 2014-04-01 2017-12-20
KEVIN ROBERT BROWN
Director 1999-04-27 2014-08-19
IAN TRIGG
Director 1999-04-27 2014-04-01
MARK GEORGE WOOD
Director 1991-04-12 2011-05-19
JOHN LESLIE TRIGG
Company Secretary 1999-04-27 2003-12-23
GEORGE HENRY WOOD
Director 1991-04-12 1999-11-19
MARY ELAINE WOOD
Director 1991-04-12 1999-11-19
MARK GEORGE WOOD
Company Secretary 1991-04-12 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM COTTON BROOKE MANAGEMENT LIMITED Director 2014-04-01 CURRENT 2010-12-22 Active
ANDREW WILLIAM COTTON STEWARTS COACHES LIMITED Director 2002-12-11 CURRENT 2002-12-06 Active
CHRISTOPHER JAMES HOWELL BROOKE MANAGEMENT LIMITED Director 2015-02-01 CURRENT 2010-12-22 Active
CHRISTOPHER JAMES HOWELL STEWARTS COACH GROUP LIMITED Director 2015-02-01 CURRENT 2011-07-01 Active
CHRISTOPHER JAMES HOWELL WOODS REISEN LIMITED Director 2015-02-01 CURRENT 1980-12-18 Active
CHRISTOPHER JAMES HOWELL HAZLETTE VENTURES LIMITED Director 2012-07-06 CURRENT 2005-02-07 Active
CHRISTOPHER JAMES HOWELL STEWARTS COACHES LIMITED Director 2011-06-10 CURRENT 2002-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-01Statement of company's objects
2023-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01Memorandum articles filed
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY
2022-06-15AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-06TM02Termination of appointment of Jennifer Naomi Myram on 2022-05-06
2022-02-17Change of details for Stewarts Coach Group Limited as a person with significant control on 2017-06-05
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-17PSC05Change of details for Stewarts Coach Group Limited as a person with significant control on 2017-06-05
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-11-18RP04CS01
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-28AP03Appointment of Miss Jennifer Naomi Myram as company secretary on 2020-01-23
2020-01-28TM02Termination of appointment of Julie Woollard on 2020-01-15
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM COTTON
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14AP03Appointment of Julie Woollard as company secretary on 2019-05-08
2019-05-13AP01DIRECTOR APPOINTED PAUL RICHARD BARLOW
2019-05-13TM02Termination of appointment of Michael Arnaouti on 2019-04-30
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 223 Gloucester Crescent South Wigston Leicester Leicestershire LE18 4YR
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-17AP03Appointment of Mr Michael Arnaouti as company secretary on 2018-09-12
2018-09-17AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-09-17AP01DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HOWELL
2018-09-17TM02Termination of appointment of Jacqueline June Bates on 2018-09-12
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2018-02-13CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELINE JUNE BATES on 2018-02-13
2018-02-13PSC07CESSATION OF BROOKE MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Stewarts Coach Group Limited as a person with significant control on 2017-06-05
2017-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEVENS
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11AUDAUDITOR'S RESIGNATION
2016-02-08AR0106/02/16 FULL LIST
2015-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009685550008
2015-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOWELL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-09AR0106/02/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2014-04-15AP01DIRECTOR APPOINTED MR ROY STEVENS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN TRIGG
2014-04-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM COTTON
2014-04-14AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-07AR0106/02/14 FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009685550008
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0112/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-03AR0112/04/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TRIGG / 12/04/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-26RES01ADOPT ARTICLES 19/05/2011
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOD
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-04AR0112/04/11 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 211 GLOUCESTER CRESCENT WIGSTON LEICESTER LE18 4YH
2010-04-30AR0112/04/10 FULL LIST
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-13225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-04-24363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-02225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WOOD / 12/04/2008
2007-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-07123NC INC ALREADY ADJUSTED 22/10/07
2007-11-07RES04£ NC 10000/50000 22/10/
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363(288)SECRETARY RESIGNED
2004-06-04363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-05288aNEW SECRETARY APPOINTED
2003-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-16363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288bDIRECTOR RESIGNED
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-24363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-05-13288aNEW SECRETARY APPOINTED
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to WOOD'S COACHES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOD'S COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Satisfied FUNDING CIRCLE RECOVERIES LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS
DEBENTURE 2012-09-12 Outstanding HSBC BANK PLC
DEBENTURE 2011-06-03 Satisfied MARK GEORGE WOOD PAULINE JOY WOOD JUNE ELAINE WARD WENDY ELSIE HELEN CASTLE
DEBENTURE 2001-06-02 Outstanding HSBC BANK PLC
CHARGE 1993-01-07 Outstanding MIDLAND BANK PLC
MORTGAGE 1990-09-28 Satisfied SUNN ALLIANCE MORTGAGE COMPANY LIMITED
FIXED AND FLOATING CHARGE 1990-09-11 Outstanding MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1986-03-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 341,094
Creditors Due After One Year 2011-12-31 £ 373,307
Creditors Due Within One Year 2012-12-31 £ 616,150
Creditors Due Within One Year 2011-12-31 £ 453,570
Provisions For Liabilities Charges 2011-12-31 £ 46,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOD'S COACHES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 2,749
Cash Bank In Hand 2011-12-31 £ 92,784
Current Assets 2012-12-31 £ 515,027
Current Assets 2011-12-31 £ 516,088
Debtors 2012-12-31 £ 471,228
Debtors 2011-12-31 £ 382,355
Secured Debts 2012-12-31 £ 510,374
Secured Debts 2011-12-31 £ 490,219
Shareholder Funds 2012-12-31 £ 387,837
Shareholder Funds 2011-12-31 £ 367,193
Stocks Inventory 2012-12-31 £ 41,050
Stocks Inventory 2011-12-31 £ 40,949
Tangible Fixed Assets 2012-12-31 £ 830,054
Tangible Fixed Assets 2011-12-31 £ 724,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOOD'S COACHES LIMITED registering or being granted any patents
Domain Names

WOOD'S COACHES LIMITED owns 1 domain names.

woods-coaches.co.uk  

Trademarks
We have not found any records of WOOD'S COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOOD'S COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2013-08-29 GBP £2,835
East Riding Council 2013-07-15 GBP £3,780
East Riding Council 2013-07-08 GBP £3,213

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOOD'S COACHES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD'S COACHES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOD'S COACHES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.