Company NameArriva North East Limited
DirectorsRichard Piers Sainthill Burgess and Helen Mary Seeber
Company StatusActive
Company Number00121299
CategoryPrivate Limited Company
Incorporation Date14 April 1912(112 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Piers Sainthill Burgess
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(106 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(108 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(79 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameMichael John Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(79 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(79 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Secretary NameRobert Ian Laucht
NationalityBritish
StatusResigned
Appointed30 July 1991(79 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameMr David Martin Grace
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(80 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Back Lane
Woolley
Wakefield
West Yorkshire
WF4 2JT
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed17 July 1992(80 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameRobin Francis Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(81 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence Address52 Ski View
Vicarage Farm
Sunderland
Tyne & Wear
SR3 1NP
Director NameStephen Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(82 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address13 St Margarets Close
Ingol
Preston
Lancashire
PR2 3ZU
Director NameBrian John Kerslake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(82 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressOaklands
Coppenhall
Stafford
Staffordshire
ST18 9BW
Secretary NameLewis Richards
NationalityBritish
StatusResigned
Appointed23 November 1994(82 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1996)
RoleSolicitor
Correspondence Address16 Dove House Lane
Solihull
West Midlands
B91 2EX
Director NameDonald Colston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(83 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 August 1995)
RoleCompany Director
Correspondence Address20 Coombe Park
Sutton Coldfield
West Midlands
B74 2QB
Director NameMr Joseph Thomas Duffy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(83 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 November 1995)
RoleAccountant
Correspondence Address3 Histons Drive
Codsall
Wolverhampton
West Midlands
WV8 2ET
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(83 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameJeffrey Counsell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(84 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1999)
RoleEngineer
Correspondence Address11 Carroll Road
Hummersknott
Darlington
County Durham
DL3 8JY
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(84 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(84 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChairman
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed30 July 1996(84 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(86 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(86 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(86 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(86 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Stephen Leslie Noble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(86 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Brewery Close
Stamfordham
Northumberland
NE18 0PQ
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(88 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameIan McInroy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(89 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameElizabeth Jane Esnouf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(91 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2008)
RoleCommercial Director
Correspondence Address6 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(92 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Jonathan Paul May
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(95 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David John Barry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(96 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(99 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(99 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLorna Edwards
StatusResigned
Appointed16 December 2013(101 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(104 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr John Alasdair Hugh Baird
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(106 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitearriva.co.uk
Telephone01642 244166
Telephone regionMiddlesbrough

Location

Registered Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.4m at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate to south of north road, durham and south west of north road durham.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises rear to waddington street and sherwood, durham.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises on east side of and adjoining clarence road and on north side of and adjoining clarence street hartlepool.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate at bents foot gayle hawes north yorkshire.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate on south side of whitby road, loftus.
Fully Satisfied
23 September 1990Delivered on: 29 March 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
31 January 1995Delivered on: 10 February 1995
Satisfied on: 22 November 1996
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1993Delivered on: 17 November 1993
Satisfied on: 2 May 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 May 1991Delivered on: 5 June 1991
Satisfied on: 23 July 1992
Persons entitled: Midland 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: Firstly dwellinghouses shops yards, offices buildings k/a 8 and 9 market place ripon north yorkshire secondly all the land situate at the rear of the property floating on the easterly side of queens street and market place east ripon, north yorkshire title no nyk 93548 (please see form M395 for details).
Fully Satisfied
29 June 1989Delivered on: 3 July 1989
Satisfied on: 23 July 1992
Persons entitled: Redring Investments Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date and/or this charge.
Particulars: F/H property k/a 8/9 market place ripon north yorkshire & land to the rear thereof adjoining the ripon bus station.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments and premises known as shop unit no 7 ground floor, middlesbrough bus station.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments and premises known as first floor offices at middlesbrough bus station.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments and premises situate to and know as first floor depot offices kitchen and canteen at middlesbrough bus station.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land, hereditaments and premises situate to north west of burnhope way peterlee.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate at brompton road, northallerton.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises known as the bus depot upgang lane whitby.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises known as the bus station situate at college square stokesley.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate at the corner of park street and firby lane, ripon.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate on south side of station square, whitby.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments and premises known as the bus station felthams darlington.
Fully Satisfied
2 December 1987Delivered on: 14 December 1987
Satisfied on: 15 March 1990
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details of properties and particulars please refer to doc M14/15 dec/ln and schedule attached thereto). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold lad, hereditaments and premises known as information kiork situate at new bus station between clayton street and saddler street, bishop auckland.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land, hereditaments and premises known as the bus depot situate in union street, derwent street, tay street and victoria street, middlesbrough.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises situate on south side of davey drive, northwest industrial estate peterlee.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises known as the bus station, high street, redcar.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate at regent street, redcar.
Fully Satisfied
23 March 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises situate at station road, richmond.
Fully Satisfied
5 April 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments & premises situate at thomgate, barnard castle.
Fully Satisfied
5 April 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land, hereditaments & premises known as the staff canteen at the new bus station, lying between clayton street & saddler street, bishop auckland.
Fully Satisfied
5 April 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Leasehold land hereditaments and premises known as the travel enquiry office, and toilets at the bus station, north road, durham.
Fully Satisfied
5 April 1990Delivered on: 5 April 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or caldaine holdings limited to the chargee on any account whatsoever.
Particulars: Freehold land, hereditaments & premises known as to bus depot at seymour street, cockton hill, bishop auckland.
Fully Satisfied
2 December 1987Delivered on: 4 December 1987
Satisfied on: 11 March 1994
Persons entitled: National Bus Company

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or united automobile enterprises limited to the chargee under the terms of a sale agreement dated 2.12.87 & this charge.
Particulars: Omnibus depot works & offices at grange road darlington county durham.
Fully Satisfied

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
18 June 2020Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
31 October 2019Termination of appointment of John Alasdair Hugh Baird as a director on 31 October 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr John Alasdair Hugh Baird on 22 March 2019 (2 pages)
6 March 2019Appointment of Mr John Alasdair Hugh Baird as a director on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Richard Piers Sainthill Burgess as a director on 1 March 2019 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
27 June 2016Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of David Cocker as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of David Cocker as a director on 27 June 2016 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,406,000
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,406,000
(4 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,406,000
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,406,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,406,000
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6,406,000
(4 pages)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
19 March 2012Termination of appointment of David Barry as a director (1 page)
19 March 2012Appointment of David Cocker as a director (2 pages)
19 March 2012Termination of appointment of David Barry as a director (1 page)
19 March 2012Appointment of David Cocker as a director (2 pages)
4 January 2012Termination of appointment of Ian Mcinroy as a director (1 page)
4 January 2012Termination of appointment of Ian Mcinroy as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Director's details changed for Ian Mcinroy on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Anthony Bowler on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Ian Mcinroy on 30 May 2010 (2 pages)
1 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 May 2010 (1 page)
1 June 2010Director's details changed for Mr David John Barry on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Jonathan Paul May on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr David John Barry on 20 May 2010 (2 pages)
1 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 May 2010 (1 page)
1 June 2010Director's details changed for Mr Jonathan Paul May on 30 May 2010 (2 pages)
1 June 2010Director's details changed for Richard Anthony Bowler on 30 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
5 September 2008Appointment terminated director elizabeth esnouf (1 page)
5 September 2008Appointment terminated director elizabeth esnouf (1 page)
30 July 2008Director appointed mr david john barry (1 page)
30 July 2008Director appointed mr david john barry (1 page)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director susan richardson (1 page)
1 April 2008Appointment terminated director susan richardson (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 October 2007Full accounts made up to 31 December 2006 (14 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
4 June 2007Return made up to 30/05/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
21 June 2005Return made up to 30/05/05; full list of members (8 pages)
21 June 2005Return made up to 30/05/05; full list of members (8 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
11 June 2004Return made up to 30/05/04; full list of members (8 pages)
11 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 June 2003Return made up to 30/05/03; full list of members (8 pages)
23 June 2003Return made up to 30/05/03; full list of members (8 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
25 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
23 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
25 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
21 June 1998Return made up to 30/05/98; no change of members (6 pages)
21 June 1998Return made up to 30/05/98; no change of members (6 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 April 1998Company name changed north east bus LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed north east bus LIMITED\certificate issued on 02/04/98 (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Return made up to 30/05/97; full list of members (9 pages)
2 June 1997Return made up to 30/05/97; full list of members (9 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997New director appointed (2 pages)
8 May 1997Director's particulars changed (2 pages)
8 May 1997Director's particulars changed (2 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New secretary appointed (1 page)
13 September 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page)
15 August 1996Auditor's resignation (1 page)
15 August 1996Auditor's resignation (1 page)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
2 February 1996New director appointed (3 pages)
2 February 1996New director appointed (3 pages)
30 January 1996Auditor's resignation (4 pages)
30 January 1996Auditor's resignation (4 pages)
11 January 1996Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page)
11 January 1996Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
20 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Director's particulars changed (2 pages)
22 June 1995New director appointed (4 pages)
22 June 1995New director appointed (4 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
2 November 1993Full accounts made up to 31 December 1992 (13 pages)
27 October 1992Full accounts made up to 28 December 1991 (13 pages)
27 October 1992Full accounts made up to 28 December 1991 (13 pages)
1 June 1983Accounts made up to 31 December 1982 (21 pages)
1 June 1983Accounts made up to 31 December 1982 (21 pages)