Company NameArriva Cymru Limited
Company StatusActive
Company Number00155374
CategoryPrivate Limited Company
Incorporation Date22 May 1919(105 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(91 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(98 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Richard James Hoare
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(101 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Howard Edge Farrall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(102 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NamePeter Raymond McEnhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCommercial Executive
Correspondence AddressBurroughs Hill
Duck Lane, Laverstock
Salisbury
Wiltshire
SP1 1PU
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NameSteven George Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address7 Lon Goed
Abergele
Conway
LL22 8QL
Wales
Director NameMr Edward Henry Green
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address2 Bryn Bedw
Abergele
Clwyd
LL22 8DZ
Wales
Secretary NameMr Gordon George Watt
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(72 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Secretary NameSteven George Green
NationalityBritish
StatusResigned
Appointed05 April 1994(74 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Lon Goed
Abergele
Conway
LL22 8QL
Wales
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(76 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 1995)
RoleCompany Director
Correspondence Address10 Poulton Place
Oxford
OX4 5BW
Director NameMalcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Min-Y-Don
Abergele
Clwyd
LL22 7LY
Wales
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(77 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1997)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(77 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(77 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(77 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMichael Peter Gwilt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(78 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(78 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(79 years, 8 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 Matthew John Evans
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2002)
RoleEngineering Director
Correspondence Address7 Gwynt Y Mor
Conwy
Gwynedd
LL32 8GH
Wales
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(81 years, 2 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 NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(82 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8QZ
Director NameMalcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(82 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2009)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Min-Y-Don
Abergele
Clwyd
LL22 7LY
Wales
Director NameThomas Robert Balshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(82 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 2009)
RoleOperations Director
Correspondence Address4 Holcombe Close
Greasby
Wirral
Merseyside
CH49 2QX
Wales
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(85 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleDirector Group Tax
Correspondence Address7 Pont Haugh
Eland Mews Ponteland
Newcastle Upon Tyne
NE20 9XD
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(85 years, 8 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 Christian Hopkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(89 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Malcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(90 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Peter Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(90 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 March 2018)
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(94 years, 7 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 NameTina Colleen Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(96 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Julie Ann Linforth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(97 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(100 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(76 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

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 10 other UK companies use this postal address

Shareholders

1.4m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,747,000
Gross Profit£6,225,000
Net Worth£12,802,000
Cash£2,000
Current Liabilities£24,248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crosville depot beach road, bangor, gwynedd & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: imperial buildings glan-y-mor road lalandudno junction, gwynedd (see 395 for full details).
Fully Satisfied
16 March 1990Delivered on: 22 March 1990
Satisfied on: 11 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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
5 October 1989Delivered on: 9 October 1989
Satisfied on: 11 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: depot and club at mold road, wrexham, clwyd together with all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1987Delivered on: 5 January 1988
Satisfied on: 7 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 December 1987Delivered on: 24 December 1987
Satisfied on: 4 July 1991
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All vehicles owned by the company.
Fully Satisfied
15 August 1994Delivered on: 31 August 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge and set-off
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working facility letter dated 15TH august 1994.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
20 July 1994Delivered on: 23 July 1994
Satisfied on: 6 July 1995
Persons entitled: Lynton PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under clause 14.1.3 of the principal agreement (as defined in the legal charge) as amended by the supplemental agreement (as defined).
Particulars: F/H land k/a the bus station site at 128 station road addlestone runymede t/no SY590703 with buildings & erections & all fixtures with the proceeds of sale.
Fully Satisfied
25 July 1994Delivered on: 26 July 1994
Satisfied on: 19 January 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels plant machinery & things described in the schedule on the reverse of the form 395 - two used national greenway single deck buses.
Fully Satisfied
4 May 1994Delivered on: 17 May 1994
Satisfied on: 23 June 1998
Persons entitled: The First National Bank of Boston("the Agent")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge).
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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property being land on the north side of chester road, ponterwyl t/no. WA405667.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: L/H property k/a crosville depot, king street, wrexham, clwyd.
Fully Satisfied
24 June 1916Delivered on: 9 January 1934
Satisfied on: 17 September 1994
Persons entitled: The Trustees of the Carey Estates

Classification: Fixed and floating charge
Secured details: A perpetual yearly rent of £4:10:0.
Particulars: Land and buildings on the south east side of a back road leading from the north east side of bridge road, tormsham, devon. See doc for full details.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a imperial buildings, glan-y-mor road, llandudno junction.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H land k/a the crosville depot, llanwrst, gwynedd.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a crosville depot, oswald street, oswestry, salop.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property being the albion works, ffynnon groew, rhyl t/no. WA405673.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a land at park avenue, aberystwyth, dyfed.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property being land at the rear of beach road, bangor, gwynedd.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a the depot at arran road, dolgellau, gwynedd.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a crosville depot, london road, corwen, clwyd.
Fully Satisfied
10 December 1992Delivered on: 16 December 1992
Satisfied on: 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 December 1992Delivered on: 14 December 1992
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
5 September 1923Delivered on: 10 September 1923
Satisfied on: 17 September 1994
Persons entitled:
Philip Greville Hugh Way.
John Calvert Hibbert
George Frank Ferguson Gadston

Classification: Collateral mortgage
Secured details: £10,000.
Particulars: F/H hereditaments forming part of oakford farm abulting on the western side of the road k/a: newton road, kingsteighton (see doc for full details).
Fully Satisfied
17 July 1992Delivered on: 4 August 1992
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M102. 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
2 August 1991Delivered on: 21 August 1991
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title benefit & interest in the companys account numbered 02075253 held with the chargee.
Fully Satisfied
2 August 1991Delivered on: 21 August 1991
Satisfied on: 10 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company as beneficial owner assigned and agreed to assign, absolutely to the bank all the company's right, title, benefit and interest in and to the company's account numbered 02075253 held with the bank at its manchester city office and designated "national westminster bank PLC re:- crosville wales limited including, without limitation, the balances standing to the credit of the said account from time to time and at any time together with all interest and other amounts accruing on such sums" ("the charged property").
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a: crosville depot king street wrexham clwyd and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: crosville depot mold road wrexham clwyd and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 1 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crosville depot bangor road caernarfon, gwynedd and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of high street, rhyl, clwyd and proceeds of sale t/no. WA405787. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crosville depot oswald street oswestry, salop and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1990Delivered on: 21 May 1990
Satisfied on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of chester road, ponterwyl, clwyd. T/no. WA405667 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1921Delivered on: 9 June 1921
Satisfied on: 17 September 1994
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: House & garage on the newton abbott road kingsteighton devon.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page)
2 July 2020Director's details changed for Mr Philip Cummins on 2 July 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages)
20 April 2020Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
13 April 2018Termination of appointment of Julie Ann Linforth as a director on 13 April 2018 (1 page)
13 April 2018Appointment of John Ian Thompson as a director on 9 April 2018 (2 pages)
29 March 2018Termination of appointment of Simon Peter Mills as a director on 29 March 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 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 2017Full accounts made up to 31 December 2016 (31 pages)
21 September 2017Full accounts made up to 31 December 2016 (31 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,400,001
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,400,001
(3 pages)
22 September 2016Full accounts made up to 31 December 2015 (32 pages)
22 September 2016Full accounts made up to 31 December 2015 (32 pages)
12 August 2016Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages)
11 January 2016Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,400,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,400,000
(5 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)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,400,000
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,400,000
(6 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
6 September 2014Full accounts made up to 31 December 2013 (21 pages)
27 March 2014Termination of appointment of Peter Telford as a director (1 page)
27 March 2014Termination of appointment of Peter Telford as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,400,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,400,000
(6 pages)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 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)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 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)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 August 2010Appointment of Mr Philip Cummins as a director (2 pages)
17 August 2010Appointment of Mr Philip Cummins as a director (2 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Termination of appointment of Malcolm Gilkerson as a director (1 page)
8 June 2010Termination of appointment of Malcolm Gilkerson as a director (1 page)
31 March 2010Appointment of Mr Simon Peter Mills as a director (2 pages)
31 March 2010Appointment of Mr Simon Peter Mills as a director (2 pages)
30 March 2010Appointment of Mr Malcolm Gilkerson as a director (2 pages)
30 March 2010Appointment of Mr Malcolm Gilkerson as a director (2 pages)
11 February 2010Appointment of Mr Mark David James Yexley as a director (2 pages)
11 February 2010Appointment of Mr Mark David James Yexley as a director (2 pages)
29 January 2010Termination of appointment of Chris Hopkins as a director (1 page)
29 January 2010Termination of appointment of Chris Hopkins as a director (1 page)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
26 March 2009Director appointed mr chris hopkins (1 page)
26 March 2009Director appointed mr chris hopkins (1 page)
26 March 2009Director appointed mr peter thomas telford (1 page)
26 March 2009Director appointed mr peter thomas telford (1 page)
4 February 2009Appointment terminated director thomas balshaw (1 page)
4 February 2009Appointment terminated director john rimmer (1 page)
4 February 2009Appointment terminated director malcolm gilkerson (1 page)
4 February 2009Appointment terminated director john rimmer (1 page)
4 February 2009Appointment terminated director thomas balshaw (1 page)
4 February 2009Appointment terminated director malcolm gilkerson (1 page)
27 January 2009Director appointed mr michael john morton (1 page)
27 January 2009Director appointed mr michael john morton (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(9 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(9 pages)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Registered office changed on 30/12/03 from: imperial building glan y mor road llandudno junction gwynedd LL31 9RU (1 page)
30 December 2003Registered office changed on 30/12/03 from: imperial building glan y mor road llandudno junction gwynedd LL31 9RU (1 page)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 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)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Full accounts made up to 31 December 1998 (23 pages)
29 October 1999Full accounts made up to 31 December 1998 (23 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
30 October 1998Full accounts made up to 31 December 1997 (23 pages)
30 October 1998Full accounts made up to 31 December 1997 (23 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)
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)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
1 April 1998Company name changed crosville wales LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed crosville wales LIMITED\certificate issued on 02/04/98 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (24 pages)
29 October 1997Full accounts made up to 31 December 1996 (24 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
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)
10 September 1996Registered office changed on 10/09/96 from: millfield house hylton road sunderland SR4 7BA (1 page)
10 September 1996Registered office changed on 10/09/96 from: millfield house hylton road sunderland SR4 7BA (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: imperial buildings glan y mor road llandudno junction gwynedd LL31 9RH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: imperial buildings glan y mor road llandudno junction gwynedd LL31 9RH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
6 August 1996Full accounts made up to 30 December 1995 (25 pages)
6 August 1996Full accounts made up to 30 December 1995 (25 pages)
23 March 1996Declaration of mortgage charge released/ceased (2 pages)
23 March 1996Declaration of mortgage charge released/ceased (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
8 March 1996Return made up to 31/12/95; full list of members (20 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Return made up to 31/12/95; full list of members (20 pages)
8 March 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Full accounts made up to 31 December 1994 (21 pages)
29 June 1995Full accounts made up to 31 December 1994 (21 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 July 1994Particulars of mortgage/charge (3 pages)
26 July 1994Particulars of mortgage/charge (3 pages)
11 April 1953Registered office changed on 11/04/53 from: registered office changed (2 pages)
11 April 1953Registered office changed on 11/04/53 from: registered office changed (2 pages)