Doxford 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(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
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(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 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(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 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(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mr Gordon George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Secretary Name | Stephen Charles Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | The Old Coach House Broad Chalke Salisbury Wiltshire |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(1 month after company formation) |
Appointment Duration | 9 years, 5 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 |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 1995) |
Role | Dir/Midlands Division |
Correspondence Address | 23b Brazenose Driftway Cowley Oxford OX4 2QY |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr David Anthony Powell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iford Cottage Lynsted Sittingbourne Kent ME9 0RH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 9 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(3 years, 9 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 Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(7 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(12 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 Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 16 December 2010(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2015) |
Role | Solicitor |
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(20 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(21 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 | 26 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2016) |
Role | Director/Company Secretary |
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(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
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(24 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 | David Matthews |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(24 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 Kevin O'Connor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 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 | Ruth Cecilia Abdey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 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 |
Director Name | Mr Iain Mulligan Jago |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(25 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 Mark Richard Noakes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(25 years, 8 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 |
Secretary Name | Liam Edward McDermott |
---|---|
Status | Resigned |
Appointed | 03 July 2018(25 years, 8 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(26 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(27 years, 2 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 40 other UK companies use this postal address |
1.7m at £1 | Arriva (2007) LTD 97.95% 4th Preference |
---|---|
35k at £1 | Arriva (2007) LTD 2.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,268,000 |
Net Worth | £8,517,000 |
Current Liabilities | £323,403,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
11 August 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 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 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 1994 | Delivered 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 1992 | Delivered 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 |
19 October 2020 | Confirmation statement made on 19 October 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) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (26 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) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (25 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 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 | Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages) |
24 January 2018 | Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page) |
15 November 2017 | Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Ruth Cecilia Abdey as a director on 15 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) |
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
|
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
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) |
20 February 2017 | Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page) |
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) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (24 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) |
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) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
21 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 September 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 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
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) |
26 September 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 26 September 2014 (2 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) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 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) |
19 December 2012 | Appointment of Steven Dickinson as a director (2 pages) |
19 December 2012 | Appointment of Steven Dickinson as a director (2 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 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) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 20 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 20 October 2009 (1 page) |
29 October 2009 | Director's details changed for Richard Anthony Bowler on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Philip Lonsdale on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Richard Anthony Bowler on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Philip Lonsdale on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Appointment terminated director stephen clayton (1 page) |
23 April 2009 | Appointment terminated director stephen clayton (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 19/10/05; full list of members (3 pages) |
11 October 2006 | Return made up to 19/10/05; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 pelham place west ealing london W13 0HT (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 6 pelham place west ealing london W13 0HT (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director'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) |
15 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (41 pages) |
10 December 2003 | Application for reregistration from PLC to private (1 page) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2003 | Re-registration of Memorandum and Articles (41 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (27 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (16 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) |
16 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 August 2001 | Full 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 2000 | Return made up to 19/10/00; full list of members (7 pages) |
14 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director'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 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New 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 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
16 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
16 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
31 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration 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 1997 | Return made up to 19/10/97; full list of members (5 pages) |
5 November 1997 | Return made up to 19/10/97; full list of members (5 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (18 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) |
31 October 1996 | Return made up to 19/10/96; full list of members
|
31 October 1996 | Return made up to 19/10/96; full list of members
|
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page) |
23 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Full accounts made up to 30 December 1995 (22 pages) |
6 August 1996 | Full accounts made up to 30 December 1995 (22 pages) |
4 August 1996 | Initial accounts made up to 29 June 1996 (8 pages) |
4 August 1996 | Initial accounts made up to 29 June 1996 (8 pages) |
8 January 1996 | Return made up to 19/10/95; full list of members
|
8 January 1996 | Return made up to 19/10/95; full list of members
|
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 August 1995 | Interim accounts made up to 20 May 1995 (22 pages) |
2 August 1995 | Interim accounts made up to 20 May 1995 (22 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Particulars of mortgage/charge (18 pages) |
29 March 1995 | Particulars of mortgage/charge (18 pages) |
27 January 1995 | Return made up to 19/10/94; change of members
|
27 January 1995 | Return made up to 19/10/94; change of members
|
11 October 1994 | Resolutions
|
11 October 1994 | Resolutions
|
23 May 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
23 May 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
23 May 1994 | Initial accounts made up to 26 December 1992 (44 pages) |
23 May 1994 | Initial accounts made up to 26 December 1992 (44 pages) |
26 April 1994 | Ad 21/11/92--------- £ si 350000@1 (2 pages) |
26 April 1994 | Ad 21/11/92--------- £ si 350000@1 (2 pages) |
13 January 1994 | Return made up to 19/10/93; full list of members
|
13 January 1994 | Return made up to 19/10/93; full list of members
|
3 August 1993 | Statement of affairs (8 pages) |
3 August 1993 | Statement of affairs (8 pages) |