Company NameArriva UK Bus Investments Limited
Company StatusActive
Company Number00821054
CategoryPrivate Limited Company
Incorporation Date28 September 1964(59 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlistair Jonathon Hands
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMarcos Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(57 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameAlice Herring
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(57 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Anthony Eggleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJens Abromeit
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2023(58 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(26 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1992(27 years, 7 months after company formation)
Appointment Duration12 years, 8 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(33 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(33 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(33 years, 12 months 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(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 2006)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(35 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(40 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 Michael David Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(40 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(46 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(46 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed28 August 2012(47 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 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(49 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2018)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
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(51 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Daniel Peter Ratcliffe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Rachel Helen Baldwin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(52 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(52 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameRuth Cecilia Abdey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(53 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(53 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Richard Noakes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(53 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLiam Edward McDermott
StatusResigned
Appointed03 July 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Francis Wells
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2019(54 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul O'Neil
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Christopher Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Andrew Ross Whitehouse
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(55 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP

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

169.6m at £0.1Arriva PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£174,152,000
Current Liabilities£444,934,000

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Charges

19 July 1996Delivered on: 6 August 1996
Satisfied on: 23 June 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
19 July 1996Delivered on: 6 August 1996
Satisfied on: 21 April 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
12 June 1968Delivered on: 14 June 1968
Satisfied on: 22 November 1996
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge.
Fully Satisfied

Filing History

15 June 2020Appointment of Mr Andrew Ross Whitehouse as a director on 15 June 2020 (2 pages)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 March 2020Director's details changed for Ruth Cecilia Abdey on 18 March 2020 (2 pages)
31 January 2020Termination of appointment of Mark Richard Noakes as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Mark Hemus as a director on 1 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
21 August 2019Appointment of Mr Paul O'neil as a director on 20 August 2019 (2 pages)
21 August 2019Termination of appointment of Iain Mulligan Jago as a director on 20 August 2019 (1 page)
28 June 2019Termination of appointment of David Francis Wells as a director on 19 June 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
21 March 2019Appointment of Mr David Francis Wells as a director on 13 March 2019 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
7 September 2018Termination of appointment of Kevin O'connor as a director on 7 September 2018 (1 page)
11 July 2018Appointment of Liam Edward Mcdermott as a secretary on 3 July 2018 (2 pages)
11 July 2018Appointment of Mr Mark Richard Noakes as a director on 3 July 2018 (2 pages)
11 July 2018Termination of appointment of Lorna Edwards as a secretary on 3 July 2018 (1 page)
11 July 2018Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
24 January 2018Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages)
2 January 2018Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page)
15 November 2017Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 July 2017Termination of appointment of Rachel Helen Baldwin as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Rachel Helen Baldwin as a director on 28 July 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 February 2017Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mrs Rachel Helen Baldwin as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mrs Rachel Helen Baldwin as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Lorna Edwards as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Lorna Edwards as a director on 3 February 2017 (1 page)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 169,621,674
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 169,621,674
(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 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)
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)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
23 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 169,621,674
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 169,621,674
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 169,621,674
(4 pages)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16,962,167.4
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16,962,167.4
(5 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16,962,167.4
(5 pages)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
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)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 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)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
29 August 2012Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 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)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Appointment of Mr David Christopher John Applegarth as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr David Christopher John Applegarth as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 April 2009Appointment terminated director stephen clayton (1 page)
23 April 2009Appointment terminated director stephen clayton (1 page)
26 February 2009Full accounts made up to 31 December 2007 (12 pages)
26 February 2009Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (8 pages)
2 June 2005Return made up to 03/05/05; full list of members (8 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (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 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 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 (11 pages)
15 September 2004Memorandum and Articles of Association (11 pages)
24 May 2004Return made up to 03/05/04; full list of members (8 pages)
24 May 2004Return made up to 03/05/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 June 2003Return made up to 03/05/03; full list of members (8 pages)
6 June 2003Return made up to 03/05/03; full list of members (8 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 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 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)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Return made up to 03/05/01; full list of members (8 pages)
22 May 2001Return made up to 03/05/01; full list of members (8 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 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 May 2000Return made up to 03/05/00; full list of members (8 pages)
23 May 2000Return made up to 03/05/00; full list of members (8 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
17 May 1999Return made up to 03/05/99; no change of members (7 pages)
17 May 1999Return made up to 03/05/99; no change of members (7 pages)
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)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 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)
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 tyne & wear SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road tyne & wear 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)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 January 1998Company name changed cowie bus & coach holdings LTD\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed cowie bus & coach holdings LTD\certificate issued on 01/01/98 (4 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)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
10 December 1996Ad 01/08/96--------- £ si 130000000@1=130000000 £ ic 39621674/169621674 (2 pages)
10 December 1996£ nc 50000000/180000000 01/08/96 (1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Ad 01/08/96--------- £ si 130000000@1=130000000 £ ic 39621674/169621674 (2 pages)
10 December 1996£ nc 50000000/180000000 01/08/96 (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
21 May 1996Ad 10/04/96--------- £ si 850701@1 (2 pages)
21 May 1996Ad 10/04/96--------- £ si 850701@1 (2 pages)
21 May 1996Ad 01/01/96--------- £ si 38720973@1 (2 pages)
21 May 1996Statement of affairs (4 pages)
21 May 1996Ad 01/01/96--------- £ si 38720973@1 (2 pages)
21 May 1996Statement of affairs (4 pages)
15 May 1996Return made up to 03/05/96; full list of members (9 pages)
15 May 1996Return made up to 03/05/96; full list of members (9 pages)
2 May 1996Ad 10/04/96--------- £ si 850701@1=850701 £ ic 38770973/39621674 (2 pages)
2 May 1996Ad 10/04/96--------- £ si 850701@1=850701 £ ic 38770973/39621674 (2 pages)
12 March 1996Ad 01/01/96--------- £ si 38720973@1 (1 page)
12 March 1996Ad 01/01/96--------- £ si 38720973@1 (1 page)
12 March 1996Statement of affairs (4 pages)
12 March 1996Statement of affairs (4 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996£ nc 50000/50000000 01/01/96 (1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Ad 01/01/96--------- £ si 38720973@1=38720973 £ ic 50000/38770973 (2 pages)
26 January 1996Ad 01/01/96--------- £ si 38720973@1=38720973 £ ic 50000/38770973 (2 pages)
26 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 January 1996£ nc 50000/50000000 01/01/96 (1 page)
26 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 January 1996Memorandum of association (6 pages)
5 January 1996Memorandum of association (6 pages)
2 January 1996Company name changed broadwood securities LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed broadwood securities LIMITED\certificate issued on 03/01/96 (4 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)