Company NameArriva Northumbria Limited
Company StatusActive
Company Number00237558
CategoryPrivate Limited Company
Incorporation Date28 February 1929(95 years, 1 month ago)
Previous NamesSouthern National Omnibus Company Limited(The) and Northumbria Motor Services Limited

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 NameJohn Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMs Kimberley Jayne Cain
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(92 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMs Kimberley Jayne Purcell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(92 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameBen William Scott
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(93 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameNicholas John Bradley
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(94 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Charles Rochford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(94 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1994)
RoleCommercial Director
Correspondence Address13 The Poplars
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AE
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1994)
RoleEngineering Director
Correspondence Address62 Gainsborough Close
Whitley Bay
Tyne & Wear
NE25 9XB
Secretary NameDavid Bell Monaghan
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameMr David Gerard Campbell
NationalityBritish
StatusResigned
Appointed01 September 1993(64 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 1994)
RoleCompany Director
Correspondence Address47 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed07 July 1994(65 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 August 1994)
RoleCompany Director
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Director NameJohn Greaves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(65 years, 6 months after company formation)
Appointment Duration20 years (resigned 27 August 2014)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NamePatricia Gail Hindmarsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(65 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 1999)
RoleAccountant/Finance Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Secretary NamePatricia Gail Hindmarsh
NationalityBritish
StatusResigned
Appointed25 August 1994(65 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1995)
RoleAccountant/Finance Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(66 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleCompany Director
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 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(67 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(67 years, 5 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 NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(69 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(69 years, 10 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 NameJeffrey Counsell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(70 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1999)
RoleEngineer
Correspondence AddressJasmin Cottage The Paddock
Mickleton
Barnard Castle
County Durham
DL12 0LG
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(71 years, 5 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 NameStephen Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(72 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleCommercial Director
Correspondence Address13 St Margarets Close
Ingol
Preston
Lancashire
PR2 3ZU
Director NameElizabeth Jane Esnouf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(74 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2008)
RoleCommercial Director
Correspondence Address6 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(75 years, 7 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(75 years, 11 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
Appointed18 March 2008(79 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2010)
RoleCommercial Director - Uk Regions
Country of ResidenceEngland
Correspondence Address46 Whitehill Avenue
Luton
Bedfordshire
LU1 3SP
Director NameMr David John Barry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(79 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(82 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(83 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2020)
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(84 years, 10 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 NameMr Russell John Hargrave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2016(87 years, 5 months after company formation)
Appointment Duration6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lisa Marie Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameRichard Johnson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(88 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
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
Appointed05 March 2019(90 years after company formation)
Appointment Duration2 years, 5 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 Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(90 years, 8 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
Director NameMr Richard James Hoare
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(91 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(91 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2022)
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
StatusResigned
Appointed25 September 2022(93 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(66 years, 4 months 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

2.1m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,426,000
Gross Profit£4,498,000
Net Worth£7,313,000
Cash£684,000
Current Liabilities£91,301,000

Accounts

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

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

19 May 2008Delivered 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 2010Delivered 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 2006Delivered 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 1994Delivered 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 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 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 2008Delivered 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 1987Delivered 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

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Nicholas Robert Knox as a director on 30 June 2020 (1 page)
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)
1 April 2020Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Cocker as a director on 31 March 2020 (1 page)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page)
16 September 2019Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages)
5 March 2019Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages)
24 January 2019Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages)
30 November 2018Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
24 September 2018Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
15 May 2018Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page)
14 March 2018Director's details changed for David Cocker on 14 March 2018 (2 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)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
8 February 2017Appointment of Mr Nicholas Robert Knox as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Nicholas Robert Knox as a director on 8 February 2017 (2 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 October 2016Full accounts made up to 31 December 2015 (31 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
28 June 2016Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page)
21 January 2016Director's details changed for Mr Gavin Peace on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Gavin Peace on 21 January 2016 (2 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)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,050,000
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,050,000
(5 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)
19 February 2015Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,050,000
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,050,000
(5 pages)
28 August 2014Termination of appointment of John Greaves as a director on 27 August 2014 (1 page)
28 August 2014Termination of appointment of John Greaves as a director on 27 August 2014 (1 page)
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)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 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)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,050,000
(6 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,050,000
(6 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)
26 July 2013Satisfaction of charge 10 in full (21 pages)
26 July 2013Satisfaction of charge 10 in full (21 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (20 pages)
13 July 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)
19 March 2012Termination of appointment of David Barry as a director (1 page)
19 March 2012Appointment of David Cocker as a director (2 pages)
19 March 2012Termination of appointment of David Barry as a director (1 page)
19 March 2012Appointment of David Cocker as a director (2 pages)
4 January 2012Termination of appointment of Ian Mcinroy as a director (1 page)
4 January 2012Termination of appointment of Ian Mcinroy as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 September 2010Director's details changed for John Greaves on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr David John Barry on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
20 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 September 2010 (1 page)
20 September 2010Director's details changed for Ian Mcinroy on 18 September 2010 (2 pages)
20 September 2010Director's details changed for John Greaves on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Peter Thomas Telford on 18 September 2010 (2 pages)
20 September 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 September 2010 (1 page)
20 September 2010Director's details changed for Mr Jonathan Paul May on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Peter Thomas Telford on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Richard Anthony Bowler on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Paul May on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Richard Anthony Bowler on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Ian Mcinroy on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Mr David John Barry on 18 September 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 11 (10 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)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
25 March 2009Director appointed mr peter thomas telford (1 page)
25 March 2009Director appointed mr peter thomas telford (1 page)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (22 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (22 pages)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
18 September 2008Return made up to 18/09/08; full list of members (5 pages)
5 September 2008Appointment terminated director elizabeth esnouf (1 page)
5 September 2008Appointment terminated director elizabeth esnouf (1 page)
30 July 2008Director appointed mr david john barry (1 page)
30 July 2008Director appointed mr david john barry (1 page)
22 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
31 March 2008Appointment terminated director susan richardson (1 page)
31 March 2008Appointment terminated director susan richardson (1 page)
26 March 2008Director appointed mr chris hopkins (1 page)
26 March 2008Director appointed mr chris hopkins (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 October 2007Full accounts made up to 31 December 2006 (20 pages)
3 October 2007Return made up to 18/09/07; full list of members (3 pages)
3 October 2007Return made up to 18/09/07; full list of members (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
18 October 2005Return made up to 18/09/05; full list of members (9 pages)
18 October 2005Return made up to 18/09/05; full list of members (9 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)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
19 October 2004Return made up to 18/09/04; full list of members (9 pages)
19 October 2004Return made up to 18/09/04; full list of members (9 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
29 October 2003Full accounts made up to 31 December 2002 (21 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
29 September 2003Return made up to 18/09/03; full list of members (8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
27 October 2002Full accounts made up to 31 December 2001 (20 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
1 October 2002Return made up to 18/09/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Return made up to 18/09/00; full list of members (9 pages)
6 October 2000Return made up to 18/09/00; full list of members (9 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)
27 October 1999Full accounts made up to 31 December 1998 (25 pages)
27 October 1999Full accounts made up to 31 December 1998 (25 pages)
4 October 1999Return made up to 18/09/99; no change of members (6 pages)
4 October 1999Return made up to 18/09/99; no change of members (6 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
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 1998Memorandum and Articles of Association (6 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)
16 October 1998Return made up to 18/09/98; no change of members (6 pages)
16 October 1998Return made up to 18/09/98; no change of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed northumbria motor services limit ed\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed northumbria motor services limit ed\certificate issued on 02/04/98 (2 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)
24 September 1997Return made up to 18/09/97; full list of members (7 pages)
24 September 1997Return made up to 18/09/97; full list of members (7 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (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)
24 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
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)
9 July 1996Full accounts made up to 30 December 1995 (24 pages)
9 July 1996Full accounts made up to 30 December 1995 (24 pages)
15 February 1996Return made up to 16/10/95; full list of members (24 pages)
15 February 1996Return made up to 16/10/95; full list of members (24 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 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 1995New director appointed (8 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 1995New director appointed (8 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (24 pages)
16 May 1995Full accounts made up to 31 December 1994 (24 pages)
4 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
4 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)