Company NameArriva Transport Solutions Limited
DirectorMark Hemus
Company StatusActive
Company Number00878006
CategoryPrivate Limited Company
Incorporation Date28 April 1966(58 years ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(54 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameDavid Stevenson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfields
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressOrchard Cottage
Stubwood
Uttoxeter
Staffordshire
ST14 5HX
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed16 January 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfields
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed20 June 1994(28 years, 2 months after company formation)
Appointment Duration2 years, 1 month (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
Appointed20 June 1994(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleSecretary
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (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
Appointed12 June 1995(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(30 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(30 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 February 2004)
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(30 years, 3 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
Appointed22 September 1998(32 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(34 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(37 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(40 years after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Jonathan Paul May
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(45 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(47 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameDavid Stuart Patterson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMs Marjorie Haynes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Edward Charles Thomas Potter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(49 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameIpatia Efraimidou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed07 June 2016(50 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Andrew Charles Cullen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(50 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameCarol Bainbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(50 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameStephen Brien Law
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(51 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(29 years, 2 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 Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

501 at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,323,000
Gross Profit£7,452,000
Net Worth£3,879,000
Current Liabilities£10,760,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks 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 moneys 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 other security documents (as defined in the deed).
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
24 March 1986Delivered on: 27 March 1986
Satisfied on: 6 July 1995
Persons entitled: The Royal Bank of Scottland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and bldgs on the north side of hallom fields road ilkeston erewash derbyshire title no dy 75641 the plant, machinery and fixtures and fittings, furniture, equipment, implements and utenslls.
Fully Satisfied
14 May 1984Delivered on: 18 May 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings on the north side of hallam fields road, ilkeston. Title no. Dy 75641.
Fully Satisfied
3 April 1984Delivered on: 9 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
11 March 1983Delivered on: 25 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold coach garage and workshop, hallam fields lane, ilkeston, derbyshire. Being land and buildings on the north side of hallam fields road, ilkeston, derbyshire. Title no. Dy 75641.
Fully Satisfied
11 March 1983Delivered on: 18 March 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
6 February 1981Delivered on: 10 February 1981
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the north side of hallam fields road ilkeston with goodwill and the benefit on all licences title no dy 75641.
Fully Satisfied

Filing History

16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Edward Charles Thomas Potter as a director on 26 February 2019 (1 page)
29 January 2019Termination of appointment of Stephen Brien Law as a director on 25 January 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
1 June 2018Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 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 (29 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 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)
4 April 2017Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages)
4 April 2017Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages)
31 March 2017Termination of appointment of Marjorie Haynes as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Marjorie Haynes as a director on 31 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 March 2017Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
19 August 2016Termination of appointment of Ipatia Efraimidou as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Ipatia Efraimidou as a director on 19 August 2016 (1 page)
7 June 2016Appointment of Ipatia Efraimidou as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Ipatia Efraimidou as a director on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 501
(5 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 501
(5 pages)
6 January 2016Appointment of Edward Charles Thomas Potter as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Edward Charles Thomas Potter as a director on 6 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)
13 November 2015Termination of appointment of David Stuart Patterson as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of David Stuart Patterson as a director on 13 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page)
8 September 2015Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 501
(6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 501
(6 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 501
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 501
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 501
(6 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 501
(6 pages)
7 February 2014Appointment of Ms Marjorie Haynes as a director (2 pages)
7 February 2014Appointment of David Stuart Patterson as a director (2 pages)
7 February 2014Appointment of Ms Marjorie Haynes as a director (2 pages)
7 February 2014Appointment of David Stuart Patterson as a director (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 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)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 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)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/02/2013
(6 pages)
28 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/02/2013
(6 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 500
  • ANNOTATION A second filed SH01 was registered on 28/02/2013
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 500
  • ANNOTATION A second filed SH01 was registered on 28/02/2013
(4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Appointment of Mr Jonathan Paul May as a director (2 pages)
27 June 2011Appointment of Mr Jonathan Paul May as a director (2 pages)
27 April 2011Company name changed midland red north LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed midland red north LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mr David Paul Turner on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages)
28 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page)
28 June 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page)
28 June 2010Director's details changed for Mr David Paul Turner on 26 June 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 26/06/05; full list of members (7 pages)
28 July 2005Return made up to 26/06/05; 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)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 July 2004Return made up to 26/06/04; full list of members (7 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(7 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
6 July 2000Return made up to 26/06/00; full list of members (7 pages)
6 July 2000Return made up to 26/06/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 July 1999Return made up to 26/06/99; full list of members (5 pages)
14 July 1999Return made up to 26/06/99; full list of members (5 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
16 December 1998Return made up to 26/06/98; no change of members (5 pages)
16 December 1998Return made up to 26/06/98; no change of members (5 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 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Memorandum and Articles of Association (6 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)
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)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Company name changed\certificate issued on 08/04/98 (2 pages)
8 April 1998Company name changed\certificate issued on 08/04/98 (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 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)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
23 August 1996Director resigned (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: 54 endless street salisbury wiltshire SP1 3UH (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (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)
16 July 1996Full accounts made up to 30 December 1995 (7 pages)
16 July 1996Full accounts made up to 30 December 1995 (7 pages)
10 July 1996Return made up to 26/06/96; full list of members (20 pages)
10 July 1996Return made up to 26/06/96; full list of members (20 pages)
10 July 1996Location of register of members (1 page)
10 July 1996Location of register of members (1 page)
4 June 1996Return made up to 26/06/95; full list of members; amend (10 pages)
4 June 1996Return made up to 26/06/95; full list of members; amend (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (5 pages)
22 September 1995Full accounts made up to 31 December 1994 (5 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 September 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
13 September 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
3 August 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
3 August 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995New director appointed (8 pages)
5 July 1995New director appointed (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 April 1966Certificate of incorporation (1 page)
28 April 1966Certificate of incorporation (1 page)