Company NameTeamdeck Limited
DirectorJohn Ian Thompson
Company StatusActive - Proposal to Strike off
Company Number03287940
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Previous NamesTeamdeck Limited and Taylors Bus Company Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameJohn Ian Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameGeorge Kevin Thorpe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address17 Skye Croft
Royston
Barnsley
South Yorkshire
S71 4EL
Secretary NameDebra Thorpe
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1998)
RoleCompany Director
Correspondence Address17 Skye Croft
Royston
Barnsley
South Yorkshire
S71 4EL
Director NamePaul Roter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Holmfirth
Huddersfield
HD7 2RT
Secretary NameAngela Roter
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Gardens
Upperthong Holmfirth
Huddersfield
West Yorkshire
HD7 2RT
Secretary NameMr Wilfred John Moston
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House Church Street
Royston
Barnsley
South Yorkshire
S71 4QZ
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Secretary NameChristopher Holmes
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 January 2009)
RoleCompany Director
Correspondence Address11 Evington Mews
Evington Village
Leicester
LE5 6DP
Secretary NameMr Christopher Frank Brown
NationalityBritish
StatusResigned
Appointed12 January 2009(12 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Whatton Oaks
Rothley
Leicester
LE7 7QE
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMartijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameElizabeth Anne Davies
StatusResigned
Appointed09 September 2013(16 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(17 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitearriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
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

100 at £1Centrebus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,130,000
Gross Profit£760,000
Net Worth£1,803,000
Current Liabilities£590,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Charges

30 December 2009Delivered on: 31 December 2009
Satisfied on: 10 June 2010
Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 September 2004Delivered on: 16 September 2004
Satisfied on: 16 May 2008
Persons entitled: National Westminster 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 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

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
31 March 2020Termination of appointment of David Cocker as a director on 31 March 2020 (1 page)
31 March 2020Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
16 September 2019Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
14 March 2018Director's details changed for David Cocker on 14 March 2018 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Appointment of David Cocker as a director (2 pages)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 September 2013Termination of appointment of Christopher Brown as a secretary (1 page)
12 September 2013Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page)
12 September 2013Appointment of David Cocker as a director (2 pages)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Termination of appointment of Christopher Brown as a secretary (1 page)
12 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
12 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2009Registered office address changed from C/O Centrebus 37 Wenlock Way Leicester LE4 9HU United Kingdom on 29 October 2009 (1 page)
29 October 2009Registered office address changed from C/O Centrebus 37 Wenlock Way Leicester LE4 9HU United Kingdom on 29 October 2009 (1 page)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
17 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 February 2009Secretary appointed christopher frank brown (1 page)
3 February 2009Secretary appointed christopher frank brown (1 page)
27 January 2009Appointment terminated secretary christopher holmes (1 page)
27 January 2009Appointment terminated secretary christopher holmes (1 page)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 37 wenlock way leicester LE4 9HU (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Registered office changed on 07/01/2009 from 37 wenlock way leicester LE4 9HU (1 page)
28 May 2008Director appointed peter harvey (2 pages)
28 May 2008Director appointed peter harvey (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Appointment terminated secretary wilfred moston (1 page)
14 May 2008Registered office changed on 14/05/2008 from station yard, station road honley huddersfield west yorkshire HD9 6BF (1 page)
14 May 2008Appointment terminated director paul roter (1 page)
14 May 2008Secretary appointed christopher russell holmes (2 pages)
14 May 2008Appointment terminated secretary wilfred moston (1 page)
14 May 2008Registered office changed on 14/05/2008 from station yard, station road honley huddersfield west yorkshire HD9 6BF (1 page)
14 May 2008Appointment terminated director paul roter (1 page)
14 May 2008Secretary appointed christopher russell holmes (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Registered office changed on 07/12/07 from: station yard station road, honley huddersfield west yorkshire HD7 2LJ (1 page)
7 December 2007Registered office changed on 07/12/07 from: station yard station road, honley huddersfield west yorkshire HD7 2LJ (1 page)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Location of register of members (1 page)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 February 2005Return made up to 05/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2005Return made up to 05/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 December 2002Return made up to 05/12/02; full list of members (6 pages)
1 December 2002Return made up to 05/12/02; full list of members (6 pages)
19 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
7 December 2001Return made up to 05/12/01; full list of members (6 pages)
1 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
1 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
31 January 2001Return made up to 05/12/00; full list of members (6 pages)
31 January 2001Return made up to 05/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 February 2000Registered office changed on 22/02/00 from: ashfield way whitehall road industrial estate leeds west yorkshire LS12 5JB (1 page)
22 February 2000Registered office changed on 22/02/00 from: ashfield way whitehall road industrial estate leeds west yorkshire LS12 5JB (1 page)
25 January 2000Return made up to 05/12/99; full list of members (6 pages)
25 January 2000Return made up to 05/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 June 1999Company name changed taylors bus company LIMITED\certificate issued on 02/06/99 (2 pages)
1 June 1999Company name changed taylors bus company LIMITED\certificate issued on 02/06/99 (2 pages)
13 January 1999Return made up to 05/12/98; change of members (6 pages)
13 January 1999Return made up to 05/12/98; change of members (6 pages)
27 August 1998Company name changed teamdeck LIMITED\certificate issued on 28/08/98 (2 pages)
27 August 1998Company name changed teamdeck LIMITED\certificate issued on 28/08/98 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Return made up to 05/12/97; full list of members (6 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Return made up to 05/12/97; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: unit 33 caldervale mills healey road ossett wakefield west yorkshire WF1 3XS (1 page)
24 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: unit 33 caldervale mills healey road ossett wakefield west yorkshire WF1 3XS (1 page)
24 August 1998New secretary appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 12 york place leeds LS1 2DS (1 page)
27 December 1996Registered office changed on 27/12/96 from: 12 york place leeds LS1 2DS (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
5 December 1996Incorporation (14 pages)
5 December 1996Incorporation (14 pages)