International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Helen Elizabeth Stenton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Yvonne Newey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecliff Barrow Hill Rocester Uttoxeter ST14 5BX |
Secretary Name | Yvonne Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2004) |
Role | Company Director |
Correspondence Address | Gamekeepers Lodge Church Road Peckleton Leicester LE9 7RA |
Director Name | Alan William Severn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Keith Martyn Spicer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Talbots Drive Maidenhead Berkshire SL6 4LZ |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 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 | 13 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 December 2013) |
Role | Company Director |
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(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
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 | 29 January 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(19 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Helen Mary Seeber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
8 July 2005 | Delivered on: 13 July 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 July 1997 | Delivered on: 28 July 1997 Satisfied on: 17 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
17 June 2020 | Appointment of Mrs Helen Mary Seeber as a director on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Lorna Edwards as a director on 17 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
1 April 2019 | Director's details changed for Mrs Lorna Edwards on 22 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 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) |
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) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 January 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
29 January 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
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) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Termination of appointment of Alan Severn as a director (1 page) |
29 October 2010 | Termination of appointment of Alan Severn as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Richard Anthony Bowler on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alan William Severn on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Richard Anthony Bowler on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Alan William Severn on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 25 March 2010 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 October 2008 | Appointment terminated director keith spicer (1 page) |
9 October 2008 | Appointment terminated director keith spicer (1 page) |
14 July 2008 | Return made up to 25/03/08; full list of members (5 pages) |
14 July 2008 | Return made up to 25/03/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (9 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
6 March 2006 | New director appointed (8 pages) |
6 March 2006 | New director appointed (8 pages) |
1 March 2006 | Notice of resolution removing auditor (1 page) |
1 March 2006 | Auditors resignation (1 page) |
1 March 2006 | Auditors resignation (1 page) |
1 March 2006 | Notice of resolution removing auditor (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: dovecliffe barrow hill rocester uttoxeter ST14 5BX (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: dovecliffe barrow hill rocester uttoxeter ST14 5BX (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Accounts for a medium company made up to 30 April 2005 (12 pages) |
9 December 2005 | Accounts for a medium company made up to 30 April 2005 (12 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members
|
19 April 2005 | Return made up to 25/03/05; full list of members
|
17 November 2004 | Accounts for a medium company made up to 30 April 2004 (12 pages) |
17 November 2004 | Accounts for a medium company made up to 30 April 2004 (12 pages) |
3 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (12 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (12 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 February 2003 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
28 February 2003 | Accounts for a medium company made up to 30 April 2002 (13 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members
|
4 April 2002 | Return made up to 25/03/02; full list of members
|
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (13 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
30 March 2000 | Return made up to 25/03/00; full list of members
|
24 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
23 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
27 January 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
24 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
11 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
30 March 1998 | Memorandum and Articles of Association (18 pages) |
30 March 1998 | Memorandum and Articles of Association (18 pages) |
30 March 1998 | Ad 30/01/98--------- £ si 1700000@1=1700000 £ ic 300002/2000002 (3 pages) |
30 March 1998 | Ad 30/01/98--------- £ si 1700000@1=1700000 £ ic 300002/2000002 (3 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 October 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 October 1997 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
2 October 1997 | Ad 26/04/97--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages) |
2 October 1997 | Ad 26/04/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages) |
2 October 1997 | Ad 26/04/97--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages) |
2 October 1997 | Ad 26/04/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages) |
28 July 1997 | Memorandum and Articles of Association (16 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Memorandum and Articles of Association (16 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
28 July 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (20 pages) |
25 March 1997 | Incorporation (20 pages) |