International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Ms Kimberley Jayne Purcell |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ben William Scott |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(93 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1994) |
Role | Engineering Director |
Correspondence Address | 62 Gainsborough Close Whitley Bay Tyne & Wear NE25 9XB |
Director Name | Anthony Denis Kennan |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1994) |
Role | Commercial Director |
Correspondence Address | 13 The Poplars Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AE |
Secretary Name | David Bell Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 43 Well Ridge Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9PN |
Secretary Name | Mr David Gerard Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(64 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 47 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BJ |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(65 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Director Name | Patricia Gail Hindmarsh |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 1999) |
Role | Accountant/Finance Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | John Greaves |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(65 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 27 August 2014) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Patricia Gail Hindmarsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(65 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1995) |
Role | Accountant/Finance Director |
Correspondence Address | 3 Ainderby Road Throckley Newcastle Upon Tyne Tyne And Wear NE15 9DQ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(67 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(69 years, 2 months 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 | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(69 years, 10 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 | Jeffrey Counsell |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(70 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1999) |
Role | Engineer |
Correspondence Address | Jasmin Cottage The Paddock Mickleton Barnard Castle County Durham DL12 0LG |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(71 years, 5 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 | Stephen Burd |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(72 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 2001) |
Role | Commercial Director |
Correspondence Address | 13 St Margarets Close Ingol Preston Lancashire PR2 3ZU |
Director Name | Elizabeth Jane Esnouf |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(74 years, 8 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 |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(75 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Director Group Tax |
Correspondence Address | 7 Pont Haugh Eland Mews Ponteland Newcastle Upon Tyne NE20 9XD |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(75 years, 11 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 Christian Hopkins |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2010) |
Role | Commercial Director - Uk Regions |
Country of Residence | England |
Correspondence Address | 46 Whitehill Avenue Luton Bedfordshire LU1 3SP |
Director Name | Mr David John Barry |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(79 years, 5 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(82 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 August 2019) |
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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(83 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
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(84 years, 10 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 | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2016(87 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lisa Marie Davies |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Richard Johnson |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Tina Colleen Edwards |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(90 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(90 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Richard James Hoare |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
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 10 other UK companies use this postal address |
2.1m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,426,000 |
Gross Profit | £4,498,000 |
Net Worth | £7,313,000 |
Cash | £684,000 |
Current Liabilities | £91,301,000 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2023 (6 months, 1 week from now) |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods V210DJR 007781 daf V211DJR 007813 daf V212DJR 007779 daf arriva northumbria limited for further items charged please see form 395 see image for full details. Outstanding |
---|---|
28 June 2010 | Delivered on: 5 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent thameside,GK53AOB 11137 daf DB250 wrightbus eclipse gemini kent thameside,GK53A0C 11138 daf db 250 wrightbus eclipse gemini kent thameside (for further details of assets charged please refer to form MG01). Outstanding |
10 May 2006 | Delivered on: 13 May 2006 Satisfied on: 8 June 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Alexander 8.8 pointer reg no. NK05 gvx together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed.. See the mortgage charge document for full details. Fully Satisfied |
4 November 1994 | Delivered on: 18 November 1994 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston as Agent and Trustee for Each of the Beneficiaries Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any other company named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement or any other security documents (as defined therein). 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 |
15 August 1994 | Delivered 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 over credit balances 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 capital facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
13 July 1990 | Delivered on: 23 July 1990 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank as Agent and Trustee for Itself and Dresdner Bank A.G. Classification: Guarantee & debenture Secured details: All monies due or to become due from proudmutual fleet management limited and/or any of the other companies named to the chargee under the terms of this charge and pursuant to a loan agreement of even date. Particulars: The properties specified on form M395, ref M222. 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 |
13 July 1990 | Delivered on: 23 July 1990 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank Classification: Guarantee & debenture 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: The properties specified on form M395 ref M249. 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 |
21 October 1987 | Delivered on: 23 October 1987 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank 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 |
21 October 1987 | Delivered on: 23 October 1987 Satisfied on: 6 July 1995 Persons entitled: Standard Chartered Bank Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the vehicles plant machinery, chattels and other equipment (see form 395 for further details). Fully Satisfied |
10 October 2008 | Delivered on: 17 October 2008 Satisfied on: 26 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgagor assigns by way of security and charges with full title guarantee all of its right title and interest in the goods specified in the schedule please see form 395 for full details. Fully Satisfied |
21 October 1987 | Delivered on: 22 October 1987 Satisfied on: 17 July 1998 Persons entitled: National Bus Company. Classification: Debenture Secured details: All monies due or to become due from proudmutual limited to the chargee under the terms of a share purchase agreement dated 21/10/87. Particulars: (Including trade fixtures). 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 January 2022 | Full accounts made up to 31 December 2020 (45 pages) |
---|---|
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
22 September 2021 | Termination of appointment of Tina Colleen Edwards as a director on 13 August 2021 (1 page) |
1 August 2021 | Termination of appointment of Richard James Hoare as a director on 1 August 2021 (1 page) |
1 August 2021 | Appointment of Kimberley Jayne Purcell as a director on 1 August 2021 (2 pages) |
26 April 2021 | Full accounts made up to 31 December 2019 (41 pages) |
31 March 2021 | Termination of appointment of Philip Martin Stone as a director on 31 March 2021 (1 page) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Nicholas Robert Knox as a director on 30 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages) |
20 April 2020 | Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page) |
1 April 2020 | Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Cocker as a director on 31 March 2020 (1 page) |
11 October 2019 | Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page) |
5 March 2019 | Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages) |
24 January 2019 | Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
24 September 2018 | Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
15 May 2018 | Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page) |
14 March 2018 | Director's details changed for David Cocker on 14 March 2018 (2 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) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
8 February 2017 | Appointment of Mr Nicholas Robert Knox as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Nicholas Robert Knox as a director on 8 February 2017 (2 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Gavin Peace on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Gavin Peace on 21 January 2016 (2 pages) |
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) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
19 February 2015 | Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Termination of appointment of John Greaves as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Greaves as a director on 27 August 2014 (1 page) |
27 March 2014 | Termination of appointment of Peter Telford as a director (1 page) |
27 March 2014 | Termination of appointment of Peter Telford as a director (1 page) |
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 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
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) |
26 July 2013 | Satisfaction of charge 10 in full (21 pages) |
26 July 2013 | Satisfaction of charge 10 in full (21 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 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 | 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) |
19 March 2012 | Termination of appointment of David Barry as a director (1 page) |
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 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 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) |
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) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Peter Thomas Telford on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Mcinroy on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard Anthony Bowler on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Greaves on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Paul May on 18 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr David John Barry on 18 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Peter Thomas Telford on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Mcinroy on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for John Greaves on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Richard Anthony Bowler on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Paul May on 18 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr David John Barry on 18 September 2010 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 February 2010 | Appointment of Mr Mark David James Yexley as a director (2 pages) |
11 February 2010 | Appointment of Mr Mark David James Yexley as a director (2 pages) |
29 January 2010 | Termination of appointment of Chris Hopkins as a director (1 page) |
29 January 2010 | Termination of appointment of Chris Hopkins as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
25 March 2009 | Director appointed mr peter thomas telford (1 page) |
25 March 2009 | Director appointed mr peter thomas telford (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (5 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) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
31 March 2008 | Appointment terminated director susan richardson (1 page) |
31 March 2008 | Appointment terminated director susan richardson (1 page) |
26 March 2008 | Director appointed mr chris hopkins (1 page) |
26 March 2008 | Director appointed mr chris hopkins (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 (20 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 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 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (9 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
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 (21 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
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 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Return made up to 18/09/01; full list of members
|
5 April 2001 | New director appointed (2 pages) |
5 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 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Return made up to 18/09/00; full list of members (9 pages) |
6 October 2000 | Return made up to 18/09/00; full list of members (9 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
4 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
4 October 1999 | Return made up to 18/09/99; no change of members (6 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
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) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
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) |
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 (23 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
16 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
16 October 1998 | Return made up to 18/09/98; no change of members (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 SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed northumbria motor services limit ed\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed northumbria motor services limit ed\certificate issued on 02/04/98 (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
24 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
24 September 1996 | Return made up to 18/09/96; full list of members
|
24 September 1996 | Return made up to 18/09/96; full list of members
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 30 December 1995 (24 pages) |
9 July 1996 | Full accounts made up to 30 December 1995 (24 pages) |
15 February 1996 | Return made up to 16/10/95; full list of members (24 pages) |
15 February 1996 | Return made up to 16/10/95; full list of members (24 pages) |
14 December 1995 | New director appointed (4 pages) |
14 December 1995 | New director appointed (4 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (8 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | New director appointed (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |