Company NameArriva UK Bus Limited
Company StatusActive
Company Number02756876
CategoryPrivate Limited Company
Incorporation Date19 October 1992(31 years, 6 months ago)
Previous NameBritish Bus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlistair Jonathon Hands
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMarcos Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameAlice Herring
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Anthony Eggleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameJens Abromeit
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2023(30 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMr Gordon George Watt
NationalityBritish
StatusResigned
Appointed21 October 1992(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Secretary NameStephen Charles Whitmore
NationalityBritish
StatusResigned
Appointed21 October 1992(2 days after company formation)
Appointment DurationResigned same day (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressThe Old Coach House
Broad Chalke
Salisbury
Wiltshire
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameRichard Charles Bowler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 1995)
RoleDir/Midlands Division
Correspondence Address23b Brazenose Driftway
Cowley
Oxford
OX4 2QY
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr David Anthony Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIford Cottage
Lynsted
Sittingbourne
Kent
ME9 0RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(7 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(12 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 NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameSteven Dickinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(21 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2018)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Daniel Peter Ratcliffe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Matthews
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin O'Connor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameRuth Cecilia Abdey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Richard Noakes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLiam Edward McDermott
StatusResigned
Appointed03 July 2018(25 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2023)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Paul O'Neil
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Christopher Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.7m at £1Arriva (2007) LTD
97.95%
4th Preference
35k at £1Arriva (2007) LTD
2.05%
Ordinary

Financials

Year2014
Turnover£14,268,000
Net Worth£8,517,000
Current Liabilities£323,403,000

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston .

Classification: Charge over shares.
Secured details: All moneys due or to become due from the company to the first national bank of boston (as agent for the beneficiaries -as defined) supplemental to the terms of the loan agreement ,the supplemental loan agreement ( as defined) and /or this charge.
Particulars: The shares standing charged to the agent as agent and trustee for the beneficiaries to secure the due payment and discharge of the indebtedness. The sh ares being ;- 100 ordinary shares of broomco (728) limited. Please see doc for further details.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Charge over shares
Secured details: All moneys due or to become due from the company to the first national bank of boston ( the agent for the beneficiaries (as defined) supplemental to the terms of the loan agreement,the supplemental loan agreement (as defined) and/or this charge.
Particulars: All shares charged to the agent as agent and trustee for the beneficiaries to secure the due payment and discharge the indebtedness, the shares being ;- 35,000 £1.00 ordinary shares for the proudmutual transport group limited, 100 £1.00 ordinary shares for the kennan investments limited. 100 £1.00 ordinary shares for fickling investments limited. Please see doc for further details,.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston.

Classification: Charge over shares.
Secured details: All monies due or to become due from the company to the first national bank of boston (as agent for the beneficiaries- as defined) under or pursuant to the terms of the loan agreement dated 4TH may 1994, supplemental loan agreement dated 8TH july 1994, and or this charge.
Particulars: Shares charged or standing to the agent as agent for the trustee for the beneficiaries to secure the due payment and discharge for the indebtedness. Being 658 ,133 £1.00 ordinary shares for derby city transport limited, 1,001,638 £1.00 preferance shares for derby city transport limited. 490,999 £1.00 "a" preferance shares for derby city transport limited, 787,363 £1.00 preferred ordinary shares for derby city transport limited.
Fully Satisfied
8 July 1994Delivered on: 19 July 1994
Satisfied on: 1 May 1998
Persons entitled: First National Bank of Boston

Classification: Charge over shares
Secured details: All moinies due or to become due from each borrower to the chargee (as agent and trustee for the beneficiaries as defined) and to the beneficiaries under the loan agreement dated the 4TH may 1994 and from the company to the beneficiaries under the guarantee dated the 4TH may 1994.
Particulars: The shares as described in the schedule to form 395 and all bonuses or dividends relating thereto. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 16 July 1994
Satisfied on: 1 May 1998
Persons entitled: First National Bank of Boston

Classification: Charge over shares
Secured details: All monies due or to become due form each borrower to the chargee (as agent and trustee for the beneficiaries as defined) and to the beneficiaries under the loan agreement dated 4TH may 1994 and from the company to the beneficiaries under the guarantee dated 4TH may 1994.
Particulars: The shares as described in the schedule to form 395 and all bonuses or dividends relating thereto. See the mortgage charge document for full details.
Fully Satisfied
4 May 1994Delivered on: 17 May 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 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
10 December 1992Delivered on: 16 December 1992
Satisfied on: 17 September 1994
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.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

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 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.
Fully Satisfied
23 March 1995Delivered on: 29 March 1995
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Charge over shares
Secured details: All monies and liabilities due or to become due from each borrower (as defined) to the first national bank of boston as agent and trustee for each of the beneficiaries (as defined) or any of the beneficiaries under the loan agreement dated 4 may 1994 as amended by supplemental loan agreements of various dates and by the company to the beneficiaries under the guarantee dated 4 may 1994 as confirmed by a deed of confirmation dated 8 july 1994 and various dates.
Particulars: The company hereby declares that the shares or other securities deposited by the company with the agent also all interest,dividends and other rights to monies or property in respect of the securities. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 7 January 1995
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston

Classification: Assignment
Secured details: All monies due or to become due from any of the obligors (as defined) to the chargee as agent and trustee for the beneficiaries (as defined) and to all or any of the beneficiaries under any security document to which any obligor is a party.
Particulars: The policices as defined in the schedule to the form 395 and all monies payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
15 August 1994Delivered on: 31 August 1994
Satisfied on: 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge and set-off
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 facility letter dated 15TH august 1994.
Particulars: All monies due or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 1 May 1998
Persons entitled: The First National Bank of Boston.

Classification: Charge over shares.
Secured details: All moneys due or to become due from the company to the first national bank of boston (as agent for the beneficiaries -as defined) supplememental to the terms of the loan agreement , the supplemental loan agreement (as defined) and or this charge.
Particulars: All shares charged to the agent as agent and trustee for the beneficiaries to secure the due paynment and discharge of the indebtedness; the shares being 14,866 "a" ordinary shares of £1.00 each. For stevensons of uttoxeter limited, 14,864 "b" ordinary shares of £1.00 each for stevensons of uttoxeter limited. Please see doc for furhter details,.
Fully Satisfied
10 December 1992Delivered on: 14 December 1992
Satisfied on: 17 September 1994
Persons entitled: The First National Bank of Boston

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares or other securities including any bonus stock & all rights monies or property (for full details refer to doc M395).
Fully Satisfied

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Andrew Ross Whitehouse as a director on 15 June 2020 (2 pages)
18 March 2020Director's details changed for Ruth Cecilia Abdey on 18 March 2020 (2 pages)
31 January 2020Termination of appointment of Mark Richard Noakes as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Mark Hemus as a director on 1 January 2020 (2 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
21 August 2019Termination of appointment of Iain Mulligan Jago as a director on 20 August 2019 (1 page)
21 August 2019Appointment of Mr Paul O'neil as a director on 20 August 2019 (2 pages)
28 June 2019Termination of appointment of David Francis Wells as a director on 19 June 2019 (1 page)
21 March 2019Appointment of Mr David Francis Wells as a director on 13 March 2019 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
26 September 2018Full accounts made up to 31 December 2017 (25 pages)
7 September 2018Termination of appointment of Kevin O'connor as a director on 7 September 2018 (1 page)
11 July 2018Appointment of Mr Mark Richard Noakes as a director on 3 July 2018 (2 pages)
11 July 2018Termination of appointment of David Matthews as a director on 3 July 2018 (1 page)
11 July 2018Termination of appointment of Lorna Edwards as a secretary on 3 July 2018 (1 page)
11 July 2018Appointment of Liam Edward Mcdermott as a secretary on 3 July 2018 (2 pages)
11 July 2018Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages)
24 January 2018Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages)
2 January 2018Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page)
15 November 2017Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
21 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 February 2017Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages)
3 February 2017Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of David Matthews as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of David Matthews as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 October 2016Full accounts made up to 31 December 2015 (24 pages)
30 September 2016Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016 (1 page)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,707,000
(7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,707,000
(7 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,707,000
(7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,707,000
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director on 26 September 2014 (2 pages)
28 March 2014Termination of appointment of Steven Dickinson as a director (1 page)
28 March 2014Termination of appointment of Steven Dickinson as a director (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,707,000
(7 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,707,000
(7 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)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
19 December 2012Appointment of Steven Dickinson as a director (2 pages)
19 December 2012Appointment of Steven Dickinson as a director (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 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)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr David Christopher John Applegarth as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr David Christopher John Applegarth as a director (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 20 October 2009 (1 page)
29 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 20 October 2009 (1 page)
29 October 2009Director's details changed for Richard Anthony Bowler on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Philip Lonsdale on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Richard Anthony Bowler on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Philip Lonsdale on 20 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
23 April 2009Appointment terminated director stephen clayton (1 page)
23 April 2009Appointment terminated director stephen clayton (1 page)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; 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)
22 October 2007Return made up to 19/10/07; full list of members (3 pages)
22 October 2007Return made up to 19/10/07; 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)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
11 October 2006Return made up to 19/10/05; full list of members (3 pages)
11 October 2006Return made up to 19/10/05; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: 6 pelham place west ealing london W13 0HT (1 page)
10 October 2006Registered office changed on 10/10/06 from: 6 pelham place west ealing london W13 0HT (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 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)
7 July 2005Registered office changed on 07/07/05 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
15 November 2004Return made up to 19/10/04; full list of members (7 pages)
15 November 2004Return made up to 19/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Re-registration of Memorandum and Articles (41 pages)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Re-registration of Memorandum and Articles (41 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2003Return made up to 19/10/03; full list of members (7 pages)
10 November 2003Return made up to 19/10/03; full list of members (7 pages)
31 July 2003Full accounts made up to 31 December 2002 (27 pages)
31 July 2003Full accounts made up to 31 December 2002 (27 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 October 2002Return made up to 19/10/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2002Full accounts made up to 31 December 2001 (16 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
16 November 2001Return made up to 19/10/01; full list of members (7 pages)
16 November 2001Return made up to 19/10/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
2 August 2001Full accounts made up to 31 December 2000 (16 pages)
12 March 2001£ ic 1807000/1707000 31/12/00 £ sr 100000@1=100000 (1 page)
12 March 2001£ ic 1807000/1707000 31/12/00 £ sr 100000@1=100000 (1 page)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
14 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
6 January 2000£ ic 1907000/1807000 31/12/99 £ sr 100000@1=100000 (1 page)
6 January 2000£ ic 1907000/1807000 31/12/99 £ sr 100000@1=100000 (1 page)
25 October 1999Return made up to 19/10/99; full list of members (7 pages)
25 October 1999Return made up to 19/10/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 January 1999£ ic 2007000/1907000 31/12/98 £ sr 100000@1=100000 (1 page)
5 January 1999£ ic 2007000/1907000 31/12/98 £ sr 100000@1=100000 (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
16 November 1998Return made up to 19/10/98; full list of members (10 pages)
16 November 1998Return made up to 19/10/98; full list of members (10 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
31 July 1998Full accounts made up to 31 December 1997 (18 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998£ ic 2107000/2007000 31/12/97 £ sr 100000@1=100000 (1 page)
19 February 1998£ ic 2107000/2007000 31/12/97 £ sr 100000@1=100000 (1 page)
5 November 1997Return made up to 19/10/97; full list of members (5 pages)
5 November 1997Return made up to 19/10/97; full list of members (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (18 pages)
15 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
31 October 1996Return made up to 19/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
31 October 1996Return made up to 19/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page)
23 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
6 August 1996Full accounts made up to 30 December 1995 (22 pages)
6 August 1996Full accounts made up to 30 December 1995 (22 pages)
4 August 1996Initial accounts made up to 29 June 1996 (8 pages)
4 August 1996Initial accounts made up to 29 June 1996 (8 pages)
8 January 1996Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(25 pages)
8 January 1996Return made up to 19/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(25 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed (2 pages)
19 September 1995New director appointed (2 pages)
2 August 1995Full accounts made up to 31 December 1994 (8 pages)
2 August 1995Full accounts made up to 31 December 1994 (8 pages)
2 August 1995Interim accounts made up to 20 May 1995 (22 pages)
2 August 1995Interim accounts made up to 20 May 1995 (22 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Particulars of mortgage/charge (18 pages)
29 March 1995Particulars of mortgage/charge (18 pages)
27 January 1995Return made up to 19/10/94; change of members
  • 363(288) ‐ Director resigned
(16 pages)
27 January 1995Return made up to 19/10/94; change of members
  • 363(288) ‐ Director resigned
(16 pages)
11 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 October 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1994Full group accounts made up to 31 December 1993 (44 pages)
23 May 1994Full group accounts made up to 31 December 1993 (44 pages)
23 May 1994Initial accounts made up to 26 December 1992 (44 pages)
23 May 1994Initial accounts made up to 26 December 1992 (44 pages)
26 April 1994Ad 21/11/92--------- £ si 350000@1 (2 pages)
26 April 1994Ad 21/11/92--------- £ si 350000@1 (2 pages)
13 January 1994Return made up to 19/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 January 1994Return made up to 19/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 August 1993Statement of affairs (8 pages)
3 August 1993Statement of affairs (8 pages)