Company NameArriva Bus & Coach Holdings Limited
DirectorMark Hemus
Company StatusActive
Company Number00502322
CategoryPrivate Limited Company
Incorporation Date13 December 1951(72 years, 4 months ago)
Previous NameRochester & Marshall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Bell Monaghan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleCompany 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 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address62 Gainsborough Close
Whitley Bay
Tyne & Wear
NE25 9XB
Director NameMr Edward Dunn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Park
Ponteland
Newcastle Upon Tyne
NE20 9RX
Director NameMr Robert William Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cairn House
Dalton
Newcastle Upon Tyne
NE18 0AB
Secretary NameMr David Gerard Campbell
NationalityBritish
StatusResigned
Appointed18 April 1992(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address47 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed07 July 1994(42 years, 7 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(42 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Forum Court
The Chesters
Bedlington
Northumberland
NE22 6LH
Director NamePatricia Gail Hindmarsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(42 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 1999)
RoleAccountant Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Director NameMr Stephen Leslie Noble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(42 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Brewery Close
Stamfordham
Northumberland
NE18 0PQ
Secretary NamePatricia Gail Hindmarsh
NationalityBritish
StatusResigned
Appointed25 August 1994(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleAccountant Director
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne And Wear
NE15 9DQ
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(43 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(43 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(44 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (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(44 years, 7 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
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(44 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(44 years, 8 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 NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(46 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(50 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(53 years, 1 month 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 NameColin Stephenson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(59 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(59 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(60 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(61 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLorna Edwards
StatusResigned
Appointed16 December 2013(62 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen Richard Hodkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameCarol Bainbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(65 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Andrew Charles Cullen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Edward Charles Thomas Potter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(65 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen Brien Law
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(65 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(43 years, 6 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
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

10.3m at £1Arriva (2007) Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Charges

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
11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston"the Agent"

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any of the security documents (as defined in the charge).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 1990Delivered on: 23 July 1990
Satisfied on: 6 July 1995
Persons entitled: Standard Charterd Bankas Agent and Trustee for Itself and Dresdner Bank A.G.

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from produmutual fleet management 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 property specified on form M395 reg m 229. 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 property specified on form M395 reg M256. 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
19 March 1990Delivered on: 6 April 1990
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
3 June 1986Delivered on: 11 June 1986
Satisfied on: 14 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
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.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied
21 July 1976Delivered on: 27 July 1976
Satisfied on: 14 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill house, great whittington, northumberland.
Fully Satisfied

Filing History

25 August 2020Appointment of Mr Mark Hemus as a director on 1 August 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Stephen Brien Law as a director on 25 January 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
1 June 2018Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 June 2017Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 April 2017Appointment of Carol Bainbridge as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Andrew Charles Cullen as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Edward Charles Thomas Potter as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Edward Charles Thomas Potter as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Carol Bainbridge as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Lorna Edwards as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Lorna Edwards as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Andrew Charles Cullen as a director on 5 April 2017 (2 pages)
31 March 2017Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Richard Hodkinson as a director on 31 March 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,343,564
(4 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,343,564
(4 pages)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Stephen Richard Hodkinson as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Stephen Richard Hodkinson as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
22 January 2016Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,343,564
(4 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,343,564
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,343,564
(4 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,343,564
(4 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Appointment of Mr Mark Antony Bowd as a director (2 pages)
20 August 2013Appointment of Mr Mark Antony Bowd as a director (2 pages)
16 August 2013Termination of appointment of Mark Bowd as a director (1 page)
16 August 2013Termination of appointment of Mark Bowd as a director (1 page)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 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)
25 May 2012Appointment of Mark Antony Bowd as a director (2 pages)
25 May 2012Appointment of Mark Antony Bowd as a director (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Colin Stephenson as a director (1 page)
31 October 2011Termination of appointment of Colin Stephenson as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
18 April 2011Director's details changed for Mr David Paul Turner on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr David Paul Turner on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Colin Stephenson as a director (2 pages)
11 January 2011Appointment of Colin Stephenson as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 April 2010 (1 page)
19 April 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 18 April 2010 (1 page)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
21 April 2009Return made up to 18/04/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 May 2006Return made up to 18/04/06; full list of members (2 pages)
5 May 2006Return made up to 18/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
25 April 2005Return made up to 18/04/05; full list of members (7 pages)
25 April 2005Return made up to 18/04/05; full list of members (7 pages)
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 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
5 May 2004Return made up to 18/04/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 May 2003Return made up to 18/04/03; full list of members (7 pages)
19 May 2003Return made up to 18/04/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
20 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
22 May 2001Return made up to 18/04/01; full list of members (7 pages)
22 May 2001Return made up to 18/04/01; full list of members (7 pages)
28 November 2000Statement of affairs (9 pages)
28 November 2000Ad 01/01/00--------- £ si 5343564@1 (2 pages)
28 November 2000Statement of affairs (8 pages)
28 November 2000Ad 01/01/00--------- £ si 5343564@1 (2 pages)
28 November 2000Statement of affairs (9 pages)
28 November 2000Ad 01/01/00--------- £ si 4999600@1 (2 pages)
28 November 2000Ad 01/01/00--------- £ si 4999600@1 (2 pages)
28 November 2000Statement of affairs (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 May 2000Return made up to 18/04/00; full list of members (7 pages)
11 January 2000£ nc 500/30000000 29/12/99 (3 pages)
11 January 2000£ nc 500/30000000 29/12/99 (3 pages)
10 January 2000Company name changed rochester & marshall LIMITED\certificate issued on 07/01/00 (2 pages)
10 January 2000Company name changed rochester & marshall LIMITED\certificate issued on 07/01/00 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
11 May 1999Return made up to 18/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1999Return made up to 18/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (5 pages)
21 October 1998Memorandum and Articles of Association (5 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
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)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Return made up to 18/04/98; no change of members (6 pages)
28 April 1998Return made up to 18/04/98; no change of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(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)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Secretary 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 NE2 1QQ (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary 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 NE2 1QQ (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
9 July 1996Full accounts made up to 30 December 1995 (9 pages)
9 July 1996Full accounts made up to 30 December 1995 (9 pages)
10 May 1996Return made up to 18/04/96; full list of members (24 pages)
10 May 1996Return made up to 18/04/96; full list of members (24 pages)
25 September 1995Memorandum and Articles of Association (24 pages)
25 September 1995Memorandum and Articles of Association (24 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 August 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
3 August 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(30 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 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)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 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)