Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director Name | David Stevenson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfields Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | Orchard Cottage Stubwood Uttoxeter Staffordshire ST14 5HX |
Secretary Name | David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfields Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Secretary Name | Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | 5 Sandycroft Warsash Southampton Hampshire SO31 9AA |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(30 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(34 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(40 years after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Jonathan Paul May |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | David Stuart Patterson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Ms Marjorie Haynes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Edward Charles Thomas Potter |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Ipatia Efraimidou |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 June 2016(50 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Andrew Charles Cullen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Carol Bainbridge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Stephen Brien Law |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
501 at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,323,000 |
Gross Profit | £7,452,000 |
Net Worth | £3,879,000 |
Current Liabilities | £10,760,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
15 August 1994 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Edward Charles Thomas Potter as a director on 26 February 2019 (1 page) |
29 January 2019 | Termination of appointment of Stephen Brien Law as a director on 25 January 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 June 2018 | Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Stephen Brien Law as a director on 19 June 2017 (2 pages) |
4 April 2017 | Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages) |
4 April 2017 | Appointment of Carol Bainbridge as a director on 4 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Marjorie Haynes as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Andrew Charles Cullen as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Marjorie Haynes as a director on 31 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 August 2016 | Termination of appointment of Ipatia Efraimidou as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Ipatia Efraimidou as a director on 19 August 2016 (1 page) |
7 June 2016 | Appointment of Ipatia Efraimidou as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Ipatia Efraimidou as a director on 7 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 January 2016 | Appointment of Edward Charles Thomas Potter as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Edward Charles Thomas Potter as a director on 6 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
13 November 2015 | Termination of appointment of David Stuart Patterson as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of David Stuart Patterson as a director on 13 November 2015 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Jonathan Paul May as a director on 7 September 2015 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 February 2014 | Appointment of Ms Marjorie Haynes as a director (2 pages) |
7 February 2014 | Appointment of David Stuart Patterson as a director (2 pages) |
7 February 2014 | Appointment of Ms Marjorie Haynes as a director (2 pages) |
7 February 2014 | Appointment of David Stuart Patterson as a director (2 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Second filing of SH01 previously delivered to Companies House
|
28 February 2013 | Second filing of SH01 previously delivered to Companies House
|
28 February 2013 | Resolutions
|
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mr Jonathan Paul May as a director (2 pages) |
27 June 2011 | Appointment of Mr Jonathan Paul May as a director (2 pages) |
27 April 2011 | Company name changed midland red north LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed midland red north LIMITED\certificate issued on 27/04/11
|
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Paul Turner on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Anthony Bowler on 26 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mr David Paul Turner on 26 June 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
14 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
16 December 1998 | Return made up to 26/06/98; no change of members (5 pages) |
16 December 1998 | Return made up to 26/06/98; no change of members (5 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Company name changed\certificate issued on 08/04/98 (2 pages) |
8 April 1998 | Company name changed\certificate issued on 08/04/98 (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 July 1997 | Return made up to 26/06/97; full list of members
|
9 July 1997 | Return made up to 26/06/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
16 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
16 July 1996 | Full accounts made up to 30 December 1995 (7 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (20 pages) |
10 July 1996 | Return made up to 26/06/96; full list of members (20 pages) |
10 July 1996 | Location of register of members (1 page) |
10 July 1996 | Location of register of members (1 page) |
4 June 1996 | Return made up to 26/06/95; full list of members; amend (10 pages) |
4 June 1996 | Return made up to 26/06/95; full list of members; amend (10 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
13 September 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
13 September 1995 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
3 August 1995 | Return made up to 26/06/95; no change of members
|
3 August 1995 | Return made up to 26/06/95; no change of members
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | New director appointed (8 pages) |
5 July 1995 | New director appointed (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 April 1966 | Certificate of incorporation (1 page) |
28 April 1966 | Certificate of incorporation (1 page) |