Woods River Cruises Limited LONDON


Woods River Cruises started in year 1973 as Private Limited Company with registration number 01132553. The Woods River Cruises company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at Woods Quay. Postal code: WC2N 6AY. Since 1995/04/27 Woods River Cruises Limited is no longer carrying the name Woods River Services.

Currently there are 5 directors in the the firm, namely Jane W., William W. and Katherine B. and others. In addition one secretary - Jane W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woods River Cruises Limited Address / Contact

Office Address Woods Quay
Office Address2 Victoria Embankment
Town London
Post code WC2N 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01132553
Date of Incorporation Tue, 4th Sep 1973
Industry Inland passenger water transport
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jane W.

Position: Director

Resigned:

William W.

Position: Director

Appointed: 29 June 2011

Katherine B.

Position: Director

Appointed: 19 January 2004

Thomas W.

Position: Director

Appointed: 09 August 1999

Jane W.

Position: Secretary

Appointed: 31 May 1998

Alan W.

Position: Director

Appointed: 15 June 1992

Janet C.

Position: Director

Resigned: 31 May 2022

Robert O.

Position: Director

Appointed: 11 October 2005

Resigned: 31 December 2015

Richard E.

Position: Director

Appointed: 01 October 2004

Resigned: 11 May 2007

Brett M.

Position: Director

Appointed: 09 August 1999

Resigned: 11 May 2001

Peggy Q.

Position: Director

Appointed: 13 September 1995

Resigned: 31 May 1998

Stephen D.

Position: Director

Appointed: 13 September 1995

Resigned: 05 July 1999

Peggy Q.

Position: Secretary

Appointed: 26 November 1992

Resigned: 31 May 1998

Alan P.

Position: Director

Appointed: 15 June 1992

Resigned: 31 October 1997

Paul L.

Position: Director

Appointed: 15 June 1992

Resigned: 09 April 2004

Jane W.

Position: Secretary

Appointed: 15 June 1992

Resigned: 26 November 1992

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Alan W. This PSC has 25-50% voting rights and has 25-50% shares.

Alan W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Woods River Services April 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 851785 8651 340 258
Current Assets488 1381 444 8462 202 454
Debtors368 287658 981862 196
Net Assets Liabilities8 371 52411 500 49312 725 189
Other Debtors229 299215 312500 444
Property Plant Equipment15 448 66018 949 48618 931 526
Other
Accumulated Depreciation Impairment Property Plant Equipment965 214995 5631 064 375
Average Number Employees During Period252124
Bank Borrowings Overdrafts2 223 1401 994 6811 681 775
Creditors4 368 7533 708 3792 798 102
Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 609 
Disposals Property Plant Equipment 81 885 
Increase From Depreciation Charge For Year Property Plant Equipment 102 95868 812
Net Current Assets Liabilities-1 428 497-1 726 254-1 393 875
Other Creditors2 145 6131 713 6981 116 327
Other Taxation Social Security Payable13 07770 56925 117
Property Plant Equipment Gross Cost16 413 87419 945 04919 995 901
Provisions For Liabilities Balance Sheet Subtotal1 279 8862 014 3602 014 360
Total Additions Including From Business Combinations Property Plant Equipment 229 16550 852
Total Assets Less Current Liabilities14 020 16317 223 23217 537 651
Total Increase Decrease From Revaluations Property Plant Equipment 3 383 895 
Trade Creditors Trade Payables370 683722 698656 989
Trade Debtors Trade Receivables138 988443 669361 752

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, September 2023
Free Download (14 pages)

Company search