International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Marcos Hart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Alice Herring |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Nigel Anthony Eggleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Jens Abromeit |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2023(42 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Peter Raymond McEnhill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Commercial Executive |
Correspondence Address | Burroughs Hill Duck Lane, Laverstock Salisbury Wiltshire SP1 1PU |
Director Name | Mrs Jennifer Mary McEnhill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burroughs Hill Laverstock Salisbury Wiltshire SP1 1PU |
Director Name | Mr Stanley Lawrence Mc Ardle |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | Barn Ridge Cottage Farley Salisbury Wiltshire SP5 1AH |
Secretary Name | Mr Nigel Derek Charles Tobitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 47 West Borough Wimborne Dorset BH21 1LX |
Secretary Name | Mr Gordon George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 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 Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (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 Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(15 years, 10 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 | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Michael Peter Gwilt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 17 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(19 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Michael David Cooper |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Steven Dickinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Peter Charles Davison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(34 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | David Matthews |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Daniel Peter Ratcliffe |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(36 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Iain Mulligan Jago |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Richard Noakes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ruth Cecilia Abdey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Liam Edward McDermott |
---|---|
Status | Resigned |
Appointed | 03 July 2018(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Paul O'Neil |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Christopher Hemus |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(39 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(14 years, 8 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 |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,962,000 |
Net Worth | £44,439,000 |
Current Liabilities | £33,475,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
19 September 1991 | Delivered on: 21 September 1991 Satisfied on: 14 March 1998 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: 52, endless street, salisbury, wiltshire, SP1 3UH. Fully Satisfied |
---|---|
15 October 1985 | Delivered on: 22 October 1985 Satisfied on: 16 October 1997 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: First fixed charge on all book & other debts with a floating charge. Please see doc M25.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 October 1985 | Delivered on: 22 October 1985 Satisfied on: 14 March 1998 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/H land & hereditaments & premises being, 54, endless street, salisbury wiltshire. Fully Satisfied |
27 February 1985 | Delivered on: 4 March 1985 Satisfied on: 28 February 1992 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sum for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
1 August 1983 | Delivered on: 8 August 1983 Satisfied on: 28 February 1992 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/H 54 endless street salisbury wiltshire. Fully Satisfied |
1 August 1983 | Delivered on: 8 August 1983 Satisfied on: 28 February 1992 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/H 48 hatch pond road poole dorset title no dt 21282. Fully Satisfied |
24 December 1982 | Delivered on: 4 January 1983 Satisfied on: 28 February 1992 Persons entitled: Lloyds 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 charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery & heritable property in scotland. (Please see doc M18). Fully Satisfied |
16 November 1981 | Delivered on: 25 November 1981 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 and floating charge undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M17). Fully Satisfied |
24 June 1993 | Delivered on: 19 April 1996 Satisfied on: 23 June 1998 Persons entitled: Southend-on-Sea Borough Council Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1993 | Delivered on: 19 April 1996 Satisfied on: 23 June 1998 Persons entitled: Southend-on-Sea Borough Council Classification: Guarantee and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the bus depot london road southend-on-sea. See the mortgage charge document for full details. Fully Satisfied |
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 Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
4 May 1994 | Delivered on: 17 May 1994 Satisfied on: 18 September 1997 Persons entitled: The First National Bank of Boston("the Agent") Classification: Fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "security documents" (as defined in the charge). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 1994 | Delivered on: 18 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
17 October 1991 | Delivered on: 19 October 1991 Satisfied on: 16 October 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal chare dated 15-10-85. Particulars: First fixed charge on all goodwill and uncalled capital. All patents, applications inventans etc. all licences at (please see form 395 ref M197.c for full details.). Fully Satisfied |
21 October 1981 | Delivered on: 29 October 1981 Satisfied on: 1 May 1984 Persons entitled: United Kingdom Temperance and General Provident Institution Classification: Debenture Secured details: All monies due or to become due from endlers holdings LTD. To the chargee on any account whatsoever under the terms of a debenture dated 23.1.81. Particulars: 48 hatchpond road, poole title no:- dt 21282 and century house 54 endless street salisbury, wiltshire fixed & floating charge over undertaking and all property and assets present and future including goodwill, book uncalled capital. & other debts all equipment fittings fixtures & furnishings. (See doc. M16). Fully Satisfied |
15 October 2012 | Delivered on: 16 October 2012 Persons entitled: Brian Hall, Pamela Jayne Bewick, Elizabeth Anne Davies, Philip Howard Cuerden, Walter Herring and Kenneth Mclntyre Carlaw Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h properties being land and buildings at laird street, birkenhead t/no MS398529, land and buildings at cobden road, southport t/no MS379399 and MS381950 and land and buildings at ennis road, recar t/no CE161476 see image for full details. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Appointment of Mr Andrew Ross Whitehouse as a director on 15 June 2020 (2 pages) |
18 March 2020 | Director's details changed for Ruth Cecilia Abdey on 18 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Mark Richard Noakes as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Mark Hemus as a director on 1 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
21 August 2019 | Termination of appointment of Iain Mulligan Jago as a director on 20 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Paul O'neil as a director on 20 August 2019 (2 pages) |
28 June 2019 | Termination of appointment of David Francis Wells as a director on 19 June 2019 (1 page) |
21 March 2019 | Appointment of Mr David Francis Wells as a director on 13 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 September 2018 | Termination of appointment of Kevin O'connor as a director on 7 September 2018 (1 page) |
11 July 2018 | Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages) |
11 July 2018 | Appointment of Ruth Cecilia Abdey as a director on 3 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Kevin O'connor as a director on 3 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Mark Richard Noakes as a director on 3 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of David Matthews as a director on 3 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Lorna Edwards as a secretary on 3 July 2018 (1 page) |
11 July 2018 | Appointment of Liam Edward Mcdermott as a secretary on 3 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Peter Charles Davison as a director on 3 July 2018 (1 page) |
24 January 2018 | Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page) |
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) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 14/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Solvency Statement dated 14/09/17 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
21 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of David Matthews as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of David Matthews as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page) |
7 June 2016 | Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages) |
10 May 2016 | Satisfaction of charge 16 in full (1 page) |
10 May 2016 | Satisfaction of charge 16 in full (1 page) |
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) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 June 2015 | Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page) |
20 January 2015 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 20 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 March 2014 | Termination of appointment of Steven Dickinson as a director (1 page) |
28 March 2014 | Termination of appointment of Steven Dickinson as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
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) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 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) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Steven Dickinson as a director (2 pages) |
19 December 2012 | Appointment of Steven Dickinson as a director (2 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
12 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stephen Philip Lonsdale on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr David Christopher John Applegarth on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael David Cooper on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
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) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 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) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
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) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
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) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
17 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
17 October 1996 | Full accounts made up to 30 December 1995 (13 pages) |
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) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless st salisbury wilts SP1 3UH (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless st salisbury wilts SP1 3UH (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
22 May 1996 | Ad 08/05/96--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
22 May 1996 | £ nc 10000100/20000100 08/05/96 (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | £ nc 10000100/20000100 08/05/96 (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Ad 08/05/96--------- £ si 10000000@1=10000000 £ ic 100/10000100 (2 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (5 pages) |
26 April 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (5 pages) |
19 April 1996 | Particulars of property mortgage/charge (6 pages) |
19 April 1996 | Particulars of property mortgage/charge (6 pages) |
19 April 1996 | Particulars of property mortgage/charge (6 pages) |
19 April 1996 | Particulars of property mortgage/charge (6 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (20 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members (20 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (12 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) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1995 | Company name changed endless properties LIMITED\certificate issued on 28/02/95 (2 pages) |
27 February 1995 | Company name changed endless properties LIMITED\certificate issued on 28/02/95 (2 pages) |