Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mrs Helen Mary Seeber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Robert Ian Laucht |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(79 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Michael John Hunter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(79 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 100 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DP |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | Robert Ian Laucht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(79 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Meadows, Church Lane Kirk Ella Hull East Riding Yorkshire HU10 7NJ |
Director Name | Mr David Martin Grace |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Back Lane Woolley Wakefield West Yorkshire WF4 2JT |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(80 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Robin Francis Knight |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(81 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 52 Ski View Vicarage Farm Sunderland Tyne & Wear SR3 1NP |
Director Name | Stephen Burd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(82 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 13 St Margarets Close Ingol Preston Lancashire PR2 3ZU |
Director Name | Brian John Kerslake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(82 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Oaklands Coppenhall Stafford Staffordshire ST18 9BW |
Secretary Name | Lewis Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1996) |
Role | Solicitor |
Correspondence Address | 16 Dove House Lane Solihull West Midlands B91 2EX |
Director Name | Donald Colston |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(83 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 20 Coombe Park Sutton Coldfield West Midlands B74 2QB |
Director Name | Mr Joseph Thomas Duffy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(83 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 November 1995) |
Role | Accountant |
Correspondence Address | 3 Histons Drive Codsall Wolverhampton West Midlands WV8 2ET |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(83 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Jeffrey Counsell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(84 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | 11 Carroll Road Hummersknott Darlington County Durham DL3 8JY |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Chairman |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(86 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Stephen Leslie Noble |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(86 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Brewery Close Stamfordham Northumberland NE18 0PQ |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(88 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Ian McInroy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(89 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Elizabeth Jane Esnouf |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2008) |
Role | Commercial Director |
Correspondence Address | 6 Winston Road Staindrop Darlington County Durham DL2 3NN |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Jonathan Paul May |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David John Barry |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(99 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(99 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(101 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr John Alasdair Hugh Baird |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(106 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Telephone | 01642 244166 |
Telephone region | Middlesbrough |
Registered Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
6.4m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
23 March 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
18 June 2020 | Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of John Alasdair Hugh Baird as a director on 31 October 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr John Alasdair Hugh Baird on 22 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr John Alasdair Hugh Baird as a director on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Richard Piers Sainthill Burgess as a director on 1 March 2019 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 June 2016 | Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of David Cocker as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of David Cocker as a director on 27 June 2016 (1 page) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
19 March 2012 | Termination of appointment of David Barry as a director (1 page) |
19 March 2012 | Appointment of David Cocker as a director (2 pages) |
19 March 2012 | Termination of appointment of David Barry as a director (1 page) |
19 March 2012 | Appointment of David Cocker as a director (2 pages) |
4 January 2012 | Termination of appointment of Ian Mcinroy as a director (1 page) |
4 January 2012 | Termination of appointment of Ian Mcinroy as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 June 2011 | Termination of appointment of Jonathan May as a director (1 page) |
27 June 2011 | Appointment of Nigel Paul Featham as a director (2 pages) |
27 June 2011 | Appointment of Nigel Paul Featham as a director (2 pages) |
27 June 2011 | Termination of appointment of Jonathan May as a director (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Director's details changed for Ian Mcinroy on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Anthony Bowler on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ian Mcinroy on 30 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mr David John Barry on 20 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Jonathan Paul May on 30 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr David John Barry on 20 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Paul May on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Richard Anthony Bowler on 30 May 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 September 2008 | Appointment terminated director elizabeth esnouf (1 page) |
5 September 2008 | Appointment terminated director elizabeth esnouf (1 page) |
30 July 2008 | Director appointed mr david john barry (1 page) |
30 July 2008 | Director appointed mr david john barry (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director susan richardson (1 page) |
1 April 2008 | Appointment terminated director susan richardson (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members
|
25 June 2002 | Return made up to 30/05/02; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members
|
21 June 2001 | Return made up to 30/05/01; full list of members
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 30/05/00; full list of members
|
23 June 2000 | Return made up to 30/05/00; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 30/05/99; full list of members
|
25 June 1999 | Return made up to 30/05/99; full list of members
|
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 30/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 30/05/98; no change of members (6 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 April 1998 | Company name changed north east bus LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed north east bus LIMITED\certificate issued on 02/04/98 (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
2 June 1997 | Return made up to 30/05/97; full list of members (9 pages) |
2 June 1997 | Director's particulars changed (1 page) |
2 June 1997 | New director appointed (2 pages) |
8 May 1997 | Director's particulars changed (2 pages) |
8 May 1997 | Director's particulars changed (2 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
17 September 1996 | Return made up to 30/07/96; no change of members
|
17 September 1996 | Return made up to 30/07/96; no change of members
|
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (3 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
2 February 1996 | New director appointed (3 pages) |
2 February 1996 | New director appointed (3 pages) |
30 January 1996 | Auditor's resignation (4 pages) |
30 January 1996 | Auditor's resignation (4 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
20 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 September 1995 | New director appointed (4 pages) |
11 September 1995 | New director appointed (4 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
22 June 1995 | New director appointed (4 pages) |
22 June 1995 | New director appointed (4 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
27 October 1992 | Full accounts made up to 28 December 1991 (13 pages) |
27 October 1992 | Full accounts made up to 28 December 1991 (13 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (21 pages) |
1 June 1983 | Accounts made up to 31 December 1982 (21 pages) |