Company NameArriva Bus & Coach Limited
DirectorMark Hemus
Company StatusActive
Company Number01075050
CategoryPrivate Limited Company
Incorporation Date4 October 1972(51 years, 7 months ago)
Previous NamesStanley Hughes (Holdings) Limited and Hughes Daf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mark Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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(18 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(19 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(19 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
Director NameMr Robert McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1992(19 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 David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(25 years, 9 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(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(32 years, 3 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 NameColin Stephenson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(38 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Stephen Richard Hodkinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(39 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLorna Edwards
StatusResigned
Appointed16 December 2013(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Alan Dale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(43 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Edward Charles Thomas Potter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Andrew Charles Cullen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(44 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameCarol Bainbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen Brien Law
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitewww.arrivabusandcoach.co.uk
Telephone01274 681144
Telephone regionBradford

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 40 other UK companies use this postal address

Shareholders

61.4k at £1Arriva Bus & Coach Holdings LTD
38.47%
Ordinary
61.4k at £1Arriva Bus & Coach Holdings LTD
38.47%
Ordinary Deferred
36.8k at £1Arriva Bus & Coach Holdings LTD
23.06%
Non Cumulative Preference

Financials

Year2014
Turnover£53,602,000
Gross Profit£5,198,000
Net Worth£4,110,000
Current Liabilities£31,292,000

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

Charges

25 March 1994Delivered on: 11 April 1994
Satisfied on: 21 April 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: Fixed charge on 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
13 June 1989Delivered on: 21 June 1989
Satisfied on: 2 May 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 bookdebts and other debts now and from time to time due or owing to the company.
Fully Satisfied
13 June 1989Delivered on: 21 June 1989
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 and all property and assets present and future.
Fully Satisfied
14 June 1989Delivered on: 15 June 1989
Persons entitled: The Bank of Nova Scotia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
2 June 1989Delivered on: 14 June 1989
Satisfied on: 2 May 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
14 September 1982Delivered on: 29 September 1982
Satisfied on: 2 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts and the benefit of any licences excluding all freehold and leasehold property wheresoever situated.
Fully Satisfied

Filing History

25 August 2020Appointment of Mr Mark Hemus as a director on 1 August 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
22 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Carol Bainbridge as a director on 1 March 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (28 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
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 (27 pages)
1 June 2018Director's details changed for Mr Edward Charles Thomas Potter on 25 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 September 2017Full accounts made up to 31 December 2016 (28 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)
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)
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 Stephen Richard Hodkinson 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 Stephen Richard Hodkinson as a director on 31 March 2017 (1 page)
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)
20 February 2017Appointment of Mr Edward Charles Thomas Potter as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Edward Charles Thomas Potter as a director on 20 February 2017 (2 pages)
14 February 2017Termination of appointment of Alan Dale as a director on 6 February 2017 (1 page)
14 February 2017Termination of appointment of Alan Dale as a director on 6 February 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
18 July 2016Appointment of Alan Dale as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Alan Dale as a director on 18 July 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 159,603
(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 159,603
(4 pages)
22 January 2016Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Mark Anthony Bowd as a director on 22 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 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 159,603
(5 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 159,603
(5 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 159,603
(5 pages)
6 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 September 2014Full accounts made up to 31 December 2013 (20 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 159,603
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 159,603
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 159,603
(5 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Appointment of Mr Mark Antony Bowd as a director (2 pages)
20 August 2013Appointment of Mr Mark Antony Bowd as a director (2 pages)
16 August 2013Termination of appointment of Mark Bowd as a director (1 page)
16 August 2013Termination of appointment of Mark Bowd as a director (1 page)
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 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
25 May 2012Appointment of Mark Antony Bowd as a director (2 pages)
25 May 2012Appointment of Mark Antony Bowd as a director (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of Mr Stephen Richard Hodkinson as a director (2 pages)
10 April 2012Appointment of Mr Stephen Richard Hodkinson as a director (2 pages)
10 April 2012Termination of appointment of Robert Mcleod as a director (1 page)
10 April 2012Termination of appointment of Robert Mcleod as a director (1 page)
4 November 2011Termination of appointment of Colin Stephenson as a director (1 page)
4 November 2011Termination of appointment of Colin Stephenson as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 May 2011Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Robert Mcleod on 3 May 2011 (2 pages)
11 January 2011Appointment of Colin Stephenson as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Colin Stephenson as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Full accounts made up to 31 December 2009 (15 pages)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 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)
14 May 2007Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
14 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)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 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 (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (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 (12 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 May 2002Return made up to 03/05/02; full list of members (8 pages)
30 May 2002Return made up to 03/05/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 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 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 June 2000Return made up to 03/05/00; full list of members (10 pages)
14 June 2000Return made up to 03/05/00; full list of members (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 May 1999Return made up to 03/05/99; no change of members (7 pages)
12 May 1999Return made up to 03/05/99; no change of members (7 pages)
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)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 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 sunderland. SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland. SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
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)
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)
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 hughes daf LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed hughes daf LIMITED\certificate issued on 01/01/98 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1997Return made up to 03/05/97; full list of members (6 pages)
21 May 1997Return made up to 03/05/97; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
15 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 May 1996Return made up to 03/05/96; full list of members (7 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 pages)
29 August 1995Full accounts made up to 31 December 1994 (15 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)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1987Company name changed\certificate issued on 23/11/87 (2 pages)
23 November 1987Company name changed\certificate issued on 23/11/87 (2 pages)