Company NamePremier Buses Limited
DirectorsScott Bradley Marshall and Helen Elizabeth Stenton
Company StatusActive
Company Number03339369
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameScott Bradley Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(26 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameHelen Elizabeth Stenton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(26 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameYvonne Newey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleFinance Manager
Correspondence Address92 Welland Road
Hilton
Derby
DE65 5NE
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Secretary NameYvonne Newey
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleFinance Manager
Correspondence Address92 Welland Road
Hilton
Derby
DE65 5NE
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed02 May 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2004)
RoleCompany Director
Correspondence AddressGamekeepers Lodge Church Road
Peckleton
Leicester
LE9 7RA
Director NameAlan William Severn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameKeith Martyn Spicer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(8 years, 10 months after company formation)
Appointment Duration10 years, 7 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
Appointed13 February 2006(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
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
Appointed29 January 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.arriva.co.uk
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 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

8 July 2005Delivered 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 1997Delivered 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

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
17 June 2020Appointment of Mrs Helen Mary Seeber as a director on 17 June 2020 (2 pages)
17 June 2020Termination of appointment of Lorna Edwards as a director on 17 June 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
1 April 2019Director's details changed for Mrs Lorna Edwards on 22 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (9 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)
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)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000,000
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000,000
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000,000
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000,000
(5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000,000
(5 pages)
29 January 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
29 January 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
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 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
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)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Alan Severn as a director (1 page)
29 October 2010Termination of appointment of Alan Severn as a director (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Alan William Severn on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Richard Anthony Bowler on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Alan William Severn on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 25 March 2010 (1 page)
25 March 2010Director's details changed for Richard Anthony Bowler on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Alan William Severn on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 25 March 2010 (1 page)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 October 2008Appointment terminated director keith spicer (1 page)
9 October 2008Appointment terminated director keith spicer (1 page)
14 July 2008Return made up to 25/03/08; full list of members (5 pages)
14 July 2008Return made up to 25/03/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
9 May 2007Return made up to 25/03/07; full list of members (7 pages)
9 May 2007Return made up to 25/03/07; full list of members (7 pages)
5 February 2007Full accounts made up to 31 December 2005 (9 pages)
5 February 2007Full accounts made up to 31 December 2005 (9 pages)
21 April 2006Return made up to 25/03/06; full list of members (7 pages)
21 April 2006Return made up to 25/03/06; full list of members (7 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
6 March 2006New director appointed (8 pages)
6 March 2006New director appointed (8 pages)
1 March 2006Notice of resolution removing auditor (1 page)
1 March 2006Auditors resignation (1 page)
1 March 2006Auditors resignation (1 page)
1 March 2006Notice of resolution removing auditor (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: dovecliffe barrow hill rocester uttoxeter ST14 5BX (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: dovecliffe barrow hill rocester uttoxeter ST14 5BX (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Accounts for a medium company made up to 30 April 2005 (12 pages)
9 December 2005Accounts for a medium company made up to 30 April 2005 (12 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Accounts for a medium company made up to 30 April 2004 (12 pages)
17 November 2004Accounts for a medium company made up to 30 April 2004 (12 pages)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2004Secretary resigned (1 page)
3 March 2004Accounts for a medium company made up to 30 April 2003 (12 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (12 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
28 February 2003Accounts for a medium company made up to 30 April 2002 (13 pages)
28 February 2003Accounts for a medium company made up to 30 April 2002 (13 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (13 pages)
1 March 2002Accounts for a medium company made up to 30 April 2001 (13 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Full accounts made up to 30 April 1999 (15 pages)
24 December 1999Full accounts made up to 30 April 1999 (15 pages)
23 March 1999Return made up to 25/03/99; no change of members (4 pages)
23 March 1999Return made up to 25/03/99; no change of members (4 pages)
27 January 1999Secretary's particulars changed (1 page)
27 January 1999Secretary's particulars changed (1 page)
24 December 1998Full accounts made up to 30 April 1998 (15 pages)
24 December 1998Full accounts made up to 30 April 1998 (15 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
11 April 1998Return made up to 25/03/98; full list of members (6 pages)
30 March 1998Memorandum and Articles of Association (18 pages)
30 March 1998Memorandum and Articles of Association (18 pages)
30 March 1998Ad 30/01/98--------- £ si 1700000@1=1700000 £ ic 300002/2000002 (3 pages)
30 March 1998Ad 30/01/98--------- £ si 1700000@1=1700000 £ ic 300002/2000002 (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 October 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
2 October 1997Ad 26/04/97--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages)
2 October 1997Ad 26/04/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages)
2 October 1997Ad 26/04/97--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages)
2 October 1997Ad 26/04/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
25 March 1997Incorporation (20 pages)
25 March 1997Incorporation (20 pages)