Background WavePink WaveYellow Wave

WOODS REISEN LIMITED (01535604)

WOODS REISEN LIMITED (01535604) is an active UK company. incorporated on 18 December 1980. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODS REISEN LIMITED has been registered for 45 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
01535604
Status
active
Type
ltd
Incorporated
18 December 1980
Age
45 years
Address
National Express House Birmingham Coach Station, Birmingham, B5 6DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODS REISEN LIMITED

WOODS REISEN LIMITED is an active company incorporated on 18 December 1980 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODS REISEN LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01535604

LTD Company

Age

45 Years

Incorporated 18 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham, B5 6DD,

Previous Addresses

223 Gloucester Crescent South Wigston Leicester Leicestershire LE18 4YR
From: 16 November 2010To: 3 October 2018
, 211 Gloucester Crescent, Wigston, Leicester, LE18 4YH
From: 18 December 1980To: 16 November 2010
Timeline

31 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Left
May 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Dec 17
Owner Exit
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
May 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GALE, Kevin

Active
Birmingham Coach Station, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Secretary
Appointed 12 Sept 2018
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

WOOD, Mark George

Resigned
Milverton Drive, WigstonLE18 1HR
Secretary
Appointed N/A
Resigned 19 May 2011

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BROWN, Kevin Robert

Resigned
67a Tournament Road, LeicesterLE3 8LR
Born January 1964
Director
Appointed 24 May 2001
Resigned 19 Aug 2014

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

COTTON, Andrew William

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born July 1965
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2019

FRASER, John Stewart

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born July 1967
Director
Appointed 12 Sept 2018
Resigned 01 Oct 2024

HARDY, Christopher James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1978
Director
Appointed 15 Aug 2022
Resigned 31 Jan 2024

HOWELL, Christopher James

Resigned
Gloucester Crescent, LeicesterLE18 4YR
Born May 1962
Director
Appointed 01 Feb 2015
Resigned 12 Sept 2018

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

LAWMAN, Anthony James William

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born August 1967
Director
Appointed 18 Mar 2021
Resigned 15 Aug 2022

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

STABLES, Thomas Findlay

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born November 1972
Director
Appointed 12 Sept 2018
Resigned 27 Jul 2023

STEVENS, Roy

Resigned
Gloucester Crescent, LeicesterLE18 4YR
Born April 1952
Director
Appointed 01 Apr 2014
Resigned 20 Dec 2017

WOOD, George Henry

Resigned
191 Aylestone Lane, WigstonLE18 1BE
Born June 1918
Director
Appointed N/A
Resigned 22 Jan 2000

WOOD, Mark George

Resigned
Milverton Drive, WigstonLE18 1HR
Born August 1946
Director
Appointed N/A
Resigned 19 May 2011

WOOD, Mary Elaine

Resigned
191 Aylestone Lane, WigstonLE18 1BE
Born March 1922
Director
Appointed N/A
Resigned 03 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Mill Lane, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2017
Gloucester Crescent, LeicesterLE18 4YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Resolution
2 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Statement Of Companys Objects
1 February 2023
CC04CC04
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
19 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Auditors Resignation Company
11 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
20 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
2 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
353353
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
14 July 1992
287Change of Registered Office
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
12 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
11 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
14 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
27 September 1982
363363
Legacy
28 January 1981
PUC 2PUC 2
Incorporation Company
18 December 1980
NEWINCIncorporation