Company NameArriva North West Limited
Company StatusActive
Company Number00523376
CategoryPrivate Limited Company
Incorporation Date5 September 1953(70 years, 7 months ago)
Previous NamesMexborough And Swinton Traction Company Limited(The) and North Western Road Car Company 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 NameMr Howard Edge Farrall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(56 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceWales
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
StatusCurrent
Appointed11 August 2010(56 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(64 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Richard James Hoare
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(66 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NamePeter Raymond McEnhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressBurroughs Hill
Duck Lane, Laverstock
Salisbury
Wiltshire
SP1 1PU
Director NameHon Richard Morgan Oliver Stanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(38 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NameMr Robert William Gregory
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address2 Clyffes Farm Close
Scarisbrick
Ormskirk
Lancashire
L40 9SB
Secretary NamePhilip Martin Stone
NationalityBritish
StatusResigned
Appointed25 October 1991(38 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address73 Stanfield Lane
Farington
Preston
Lancashire
PR5 2QL
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(38 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMichael John Reid
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleEngineering Director
Correspondence Address3 Varlian Close
Westhead
Ormskirk
Lancashire
L40 6HJ
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(40 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 1995)
RoleCompany Director
Correspondence Address23b Brazenose Driftway
Cowley
Oxford
OX4 2QY
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(41 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8QZ
Director NameGarry Stuart Raven
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1995(41 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1997)
RoleEngineering Director
Correspondence Address38 Daleside
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(42 years, 10 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(42 years, 10 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(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(42 years, 11 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 NameMalcolm Gilkerson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(44 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2010)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(44 years, 8 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 NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(45 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(45 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(46 years, 11 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 NameThomas Robert Balshaw
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(47 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2009)
RoleOperations Director
Correspondence Address4 Holcombe Close
Greasby
Wirral
Merseyside
CH49 2QX
Wales
Director NameMr John Edward Rimmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(48 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Peter Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(51 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(51 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence Address7 Pont Haugh
Eland Mews Ponteland
Newcastle Upon Tyne
NE20 9XD
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(51 years, 4 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 Philip Martin Stone
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(53 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2021)
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(60 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameTina Colleen Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(62 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Julie Ann Linforth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(62 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(66 years, 1 month 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 Michael John Morton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2022)
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(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearrivabus.co.uk

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,204,000
Gross Profit£3,709,000
Net Worth£3,351,000
Cash£1,228,000
Current Liabilities£74,480,000

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 Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Charges

10 December 1992Delivered on: 14 December 1992
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate on the n/e side of hulme hall road manchester t/n GM557716 all that l/h property situate at hulme hall road manchester t/n la 343010 and all its right title and interest in and to any proceeds of any insurance of the property by way of fixed charge for full details see form 395.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at the west side of ormskirk road aintree merseyside t/no:MS256094 and all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at neverstitch road skelmersdale together with the bus depot thereon t/nos:LA591903 and LA509218 fixed charge all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at bus depot beechwood avenue runcorne cheshire t/n CH131855 fixed charge all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate on the west side of beddington farm road sutton t/n SGL530762 fixed charge all its right title and interest in and to any proceeds of any insurance of the property see form 395 for full details.
Fully Satisfied
17 July 1992Delivered on: 4 August 1992
Satisfied on: 1 May 1998
Persons entitled: The National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M108. 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
12 September 1990Delivered on: 14 September 1990
Satisfied on: 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 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
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: Wrightbus cadet reg no. CX54 dkd; wrightbus cadet reg no. CX54 dke; wrightbus cadet reg no. CX54 dkf (for details of further items charged please refer to form 395) 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
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
4 May 1994Delivered on: 17 May 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 of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 1989Delivered on: 23 May 1989
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Please see form 395-M529C for full details. 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
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of mason street (miry lane) wigan t/n GM512093.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H land to the north of neverstich road skelmersdale t/n's LA509218 and LA591903.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H land to the north-east of clifton road runcorn t/n CH131855.
Fully Satisfied
12 January 1994Delivered on: 19 January 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever.
Particulars: F/H land on the west side of ormskirk road aintree t/n MS256094.
Fully Satisfied
20 October 1989Delivered on: 30 December 1992
Satisfied on: 2 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the n/e side of hulme hall road hulme together with the exclusive use of the land and spaces within the arches under the railway tinted blue on the filed plan.
Fully Satisfied
20 October 1989Delivered on: 30 December 1992
Satisfied on: 2 May 1998
Persons entitled: Ribble Motor Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bus depot hulme hall road manchester being land and buildings on the n/e side of hulme hall road hulme manchester t/n LA343010 for full details see form 395.
Fully Satisfied
20 October 1989Delivered on: 30 December 1992
Satisfied on: 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the n/e side of hulme hall road hulme together with the exclusive use of the land and spaces within the arches under the railway tinted blue on the filed plan.
Fully Satisfied
10 December 1992Delivered on: 19 December 1992
Satisfied on: 2 May 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from surecapital PLC to the chargee on any account whatsoever.
Particulars: F/H land on the s/w of beddington farm road sutton surrey t/n SGL530762. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 December 1992Delivered on: 21 December 1992
Satisfied on: 17 September 1994
Persons entitled: Drawlane Transport Group PLC

Classification: Legal charge
Secured details: £1084,639.68 due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land on the s/w side of beddington farm road l/b of sutton t/n sgl 530762.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1988Delivered on: 1 April 1988
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston Limited

Classification: Fixed and floating charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from drowlane limited and midland red (north) limited to the first national bank of boston limited on any account whatsoever.
Particulars: F/H property land and buildings on the west side of ormskirk road aintree merseyside. Title no:- ms 256094 all fittings fixtures fixed plant and machinery thereon. (Please see form 395 for full details).
Fully Satisfied
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
19 May 2008Delivered on: 22 May 2008
Persons entitled:
The Governor & Company of the Bank of Ireland
Yorkshire Bank PLC
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 Y36TDA 15285 dennis Y37TDA 15286 dennis Y38TDA 15290 dennis arriva north west limited for further items charged please see form 395 see image for full details.
Outstanding
23 November 2006Delivered on: 2 December 2006
Persons entitled: Ing Lease (UK) Limited

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: All right title and interest in the goods being chassis: 1851950 scania reg no: CX05 eov. Chassis type: omnicity. Bodywork: chassis: 1851951 scania reg no: CX05 eow. Chassis type: omnicity. Bodywork: N94UB4X2. Chassis: 1851952 scania reg no: CX05 eoy. Chassis type: omnicity. Bodywork: N94UB4X2 (for details of further goods charged please see form 395). see the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
11 August 2020Appointment of Mr Michael John Morton as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page)
2 July 2020Director's details changed for Mr Philip Cummins on 2 July 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages)
20 April 2020Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (32 pages)
13 April 2018Termination of appointment of Julie Ann Linforth as a director on 13 April 2018 (1 page)
13 April 2018Appointment of John Ian Thompson as a director on 9 April 2018 (2 pages)
29 March 2018Termination of appointment of Simon Peter Mills as a director on 29 March 2018 (1 page)
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)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (31 pages)
20 September 2017Full accounts made up to 31 December 2016 (31 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (35 pages)
22 September 2016Full accounts made up to 31 December 2015 (35 pages)
12 August 2016Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages)
11 January 2016Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages)
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)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,590,910
(5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,590,910
(5 pages)
2 October 2015Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (22 pages)
21 September 2015Full accounts made up to 31 December 2014 (22 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,590,910
(6 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,590,910
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
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 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)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,590,910
(6 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,590,910
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 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 25 in full (21 pages)
26 July 2013Satisfaction of charge 25 in full (21 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 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)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 31 December 2010 (21 pages)
13 October 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 October 2010Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Appointment of Mr Philip Cummins as a director (2 pages)
17 August 2010Appointment of Mr Philip Cummins as a director (2 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 26 (10 pages)
5 July 2010Particulars of a mortgage or charge / charge no: 26 (10 pages)
8 June 2010Termination of appointment of Malcolm Gilkerson as a director (1 page)
8 June 2010Termination of appointment of Malcolm Gilkerson as a director (1 page)
1 April 2010Appointment of Mr Howard Edge Farrall as a director (2 pages)
1 April 2010Appointment of Mr Howard Edge Farrall as a director (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
1 November 2009Full accounts made up to 31 December 2008 (19 pages)
26 October 2009Director's details changed for Mr Philip Martin Stone on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Malcolm Gilkerson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Malcolm Gilkerson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Philip Martin Stone on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Edward Rimmer on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Simon Peter Mills on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Edward Rimmer on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page)
26 October 2009Director's details changed for Simon Peter Mills on 26 October 2009 (2 pages)
20 April 2009Appointment terminated director thomas balshaw (1 page)
20 April 2009Appointment terminated director thomas balshaw (1 page)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
28 October 2008Return made up to 25/10/08; full list of members (5 pages)
28 October 2008Return made up to 25/10/08; full list of members (5 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 25 (22 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 25 (22 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
2 December 2006Particulars of mortgage/charge (6 pages)
2 December 2006Particulars of mortgage/charge (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
26 October 2006Return made up to 25/10/06; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
14 November 2005Return made up to 25/10/05; full list of members (9 pages)
14 November 2005Return made up to 25/10/05; full list of members (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 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)
15 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
25 October 2004New director appointed (1 page)
25 October 2004New director appointed (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (12 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
10 November 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(9 pages)
10 November 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(9 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
22 November 2002Return made up to 25/10/02; full list of members (9 pages)
22 November 2002Return made up to 25/10/02; full list of members (9 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
23 April 2002Director's particulars changed (1 page)
23 April 2002Director's particulars changed (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
27 November 2001Return made up to 25/10/01; full list of members (9 pages)
27 November 2001Return made up to 25/10/01; full list of members (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
14 November 2000Return made up to 25/10/00; full list of members (9 pages)
14 November 2000Return made up to 25/10/00; full list of members (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 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)
3 November 1999Return made up to 25/10/99; full list of members (8 pages)
3 November 1999Return made up to 25/10/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
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 (19 pages)
30 October 1998Full accounts made up to 31 December 1997 (19 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 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
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)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 May 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 May 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 May 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 May 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 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed north western road car company l imited\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed north western road car company l imited\certificate issued on 02/04/98 (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
5 November 1997Return made up to 25/10/97; full list of members (7 pages)
5 November 1997Return made up to 25/10/97; full list of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (23 pages)
29 October 1997Full accounts made up to 31 December 1996 (23 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
31 October 1996Return made up to 25/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 1996Return made up to 25/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
23 August 1996Registered office changed on 23/08/96 from: 73 ormskirk rd aintree liverpool merseside L0 5AE (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 73 ormskirk rd aintree liverpool merseside L0 5AE (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
22 August 1996Full accounts made up to 30 December 1995 (21 pages)
22 August 1996Full accounts made up to 30 December 1995 (21 pages)
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)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
20 December 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(40 pages)
20 December 1995Return made up to 25/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(40 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
22 September 1995Memorandum and Articles of Association (24 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (22 pages)
16 June 1995Full accounts made up to 31 December 1994 (22 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
13 May 1994Full accounts made up to 1 January 1994 (22 pages)
13 May 1994Full accounts made up to 1 January 1994 (22 pages)
25 May 1989Full accounts made up to 30 September 1988 (23 pages)
25 May 1989Full accounts made up to 30 September 1988 (23 pages)
19 June 1987Full accounts made up to 31 December 1986 (18 pages)
19 June 1987Full accounts made up to 31 December 1986 (18 pages)
19 September 1986Company name changed mexborough and swinton traction company LIMITED(the)\certificate issued on 19/09/86 (2 pages)
19 September 1986Company name changed mexborough and swinton traction company LIMITED(the)\certificate issued on 19/09/86 (2 pages)
5 September 1953Incorporation (169 pages)
5 September 1953Incorporation (169 pages)