Company NameWestway Travel Limited
DirectorsIan Michael Prior and Melanie Elaine Elizabeth Prior
Company StatusActive
Company Number00822761
CategoryPrivate Limited Company
Incorporation Date12 October 1964(59 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ian Michael Prior
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressTarvatts Close Rands Road
High Roding
Dunmow
Essex
CM6 1NH
Director NameMrs Melanie Elaine Elizabeth Prior
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(58 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 High St
Wickford Essex
SS12 9AZ
Director NameMr Michael Prior
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 24 September 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Mallands
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Secretary NameGrace Nina Prior
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address42 The Pavilion
Thorndon Hall Thorndon Park
Brentwood
Essex
Secretary NameMr Michael Prior
NationalityBritish
StatusResigned
Appointed01 January 1993(28 years, 2 months after company formation)
Appointment Duration27 years, 9 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mallands
Thorndon Approach, Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Kevin Neil Prior
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(33 years, 8 months after company formation)
Appointment Duration20 years (resigned 23 June 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address52 Priests Lane
Brentwood
Essex
CM15 8YB
Director NameMr Trevor Clive Prior
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(39 years, 12 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 January 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address22 High St
Wickford Essex
SS12 9AZ

Contact

Websitewww.westwaytravel.co.uk

Location

Registered Address22 High St
Wickford Essex
SS12 9AZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2013
Net Worth£449,690
Cash£300,227
Current Liabilities£1,015,956

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

28 February 2011Delivered on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account being barclays bank PLC re westway travel limited business base rate tracker account number 43662896.
Outstanding
31 July 2008Delivered on: 2 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 175/177 the broadway, southend-on-sea, essex t/no EX805571.
Outstanding
20 October 2004Delivered on: 22 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22 high street wickford essex.
Outstanding
21 July 2003Delivered on: 29 July 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account: a/c no 80637645. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
30 December 1994Delivered on: 13 January 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being:- barclays bank PLC re westway travel limited high interest business account humber 90144533. see the mortgage charge document for full details.
Outstanding
31 July 2008Delivered on: 2 August 2008
Satisfied on: 6 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5A and 6 willow parade, cranham t/no EGL73527.
Fully Satisfied

Filing History

3 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 July 2019Purchase of own shares. (3 pages)
29 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
25 February 2019Accounts for a small company made up to 30 September 2018 (10 pages)
16 July 2018Termination of appointment of Kevin Neil Prior as a director on 23 June 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 January 2018Accounts for a small company made up to 30 September 2017 (12 pages)
17 January 2018Accounts for a small company made up to 30 September 2017 (12 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
9 February 2017Accounts for a small company made up to 30 September 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 390,000
(7 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 390,000
(7 pages)
22 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
6 October 2015Satisfaction of charge 5 in full (1 page)
6 October 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 390,000
(8 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 390,000
(8 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (7 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(9 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(9 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
23 April 2013Director's details changed for Mr Ian Michael Prior on 21 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Ian Michael Prior on 21 April 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 April 2012Director's details changed for Ian Michael Prior on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Kevin Neil Prior on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Trevor Clive Prior on 19 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Michael Prior on 19 April 2012 (2 pages)
23 April 2012Director's details changed for Trevor Clive Prior on 19 April 2012 (2 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
23 April 2012Director's details changed for Mr Michael Prior on 19 April 2012 (2 pages)
23 April 2012Director's details changed for Ian Michael Prior on 20 April 2012 (2 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
23 April 2012Director's details changed for Kevin Neil Prior on 20 April 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (16 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (18 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (18 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 May 2009Return made up to 23/04/09; no change of members (10 pages)
12 May 2009Director's change of particulars / trevor prior / 18/09/2008 (1 page)
12 May 2009Director's change of particulars / trevor prior / 18/09/2008 (1 page)
12 May 2009Return made up to 23/04/09; no change of members (10 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 May 2008Return made up to 23/04/08; full list of members (8 pages)
23 May 2008Return made up to 23/04/08; full list of members (8 pages)
27 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 June 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
22 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
5 May 2006Return made up to 23/04/06; full list of members (9 pages)
5 May 2006Return made up to 23/04/06; full list of members (9 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 August 2005Nc inc already adjusted 07/04/05 (1 page)
10 August 2005Nc inc already adjusted 07/04/05 (1 page)
28 July 2005Ad 01/04/05-30/06/05 £ si 50000@1 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Ad 01/04/05-30/06/05 £ si 50000@1 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2005Return made up to 23/04/05; full list of members (8 pages)
21 July 2005Return made up to 23/04/05; full list of members (8 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 May 2004Return made up to 23/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 May 2001Return made up to 01/05/01; full list of members (7 pages)
22 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 April 1998Return made up to 01/05/98; no change of members (4 pages)
28 April 1998Return made up to 01/05/98; no change of members (4 pages)
23 May 1997Return made up to 01/05/97; full list of members (6 pages)
23 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 March 1997Particulars of contract relating to shares (4 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Particulars of contract relating to shares (4 pages)
14 March 1997£ nc 20000/50000 30/09/96 (1 page)
14 March 1997Ad 30/09/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
14 March 1997£ nc 20000/50000 30/09/96 (1 page)
14 March 1997Ad 30/09/96--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
31 May 1996Return made up to 01/05/96; no change of members (4 pages)
31 May 1996Return made up to 01/05/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (10 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)
10 May 1995Return made up to 01/05/95; full list of members (6 pages)
19 September 1983Accounts made up to 30 September 1982 (5 pages)
19 September 1983Accounts made up to 30 September 1982 (5 pages)
12 October 1964Incorporation (17 pages)
12 October 1964Incorporation (17 pages)