Company NameYorkshire Tiger Limited
Company StatusActive
Company Number04166041
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Previous NamesArriva Southern Limited and Huddersfield Bus Company Limited

Business Activity

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

Directors

Director NameMs Kimberley Jayne Cain
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameBen William Scott
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameNicholas John Bradley
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(22 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJohn Charles Rochford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(22 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed22 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameElzabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed12 January 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stores Cottage
Lower Leigh, Leigh
Stoke On Trent
Staffordshire
ST10 4PY
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(7 years, 2 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
Appointed24 April 2008(7 years, 2 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(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whatton Oaks
Rothley
Leicester
LE7 7QE
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(12 years, 6 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(12 years, 6 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
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(12 years, 6 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 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameElizabeth Anne Davies
StatusResigned
Appointed09 September 2013(12 years, 6 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(12 years, 10 months 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 NameGavin Peace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Thierry Claude Henry Alexandre Couturier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2015(14 years, 8 months after company formation)
Appointment Duration5 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameSimon Joseph Finnie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Russell John Hargrave
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2016(15 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Lisa Marie Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameRichard Johnson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Thomas Robert Large
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Matthew Thomas Ashton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Gavin Peace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameTina Colleen Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard James Hoare
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetracky.co.uk

Location

Registered AddressArriva Plc
1 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

1 at £1Centrebus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,735,000
Gross Profit£1,113,000
Net Worth£524,000
Cash£185,000
Current Liabilities£2,504,000

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

26 January 2010Delivered on: 9 February 2010
Satisfied on: 6 March 2013
Persons entitled: West Yorkshire Passenger Transport Executive

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
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

Filing History

3 July 2020Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Gavin Peace as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
12 June 2020Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages)
20 April 2020Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages)
16 April 2020Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page)
6 April 2020Appointment of Patrick Sibley as a director on 3 April 2020 (2 pages)
1 April 2020Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of David Cocker as a director on 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
4 October 2019Termination of appointment of Matthew Thomas Ashton as a director on 30 August 2019 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
16 September 2019Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages)
16 September 2019Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page)
5 March 2019Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages)
30 November 2018Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (29 pages)
24 September 2018Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page)
15 May 2018Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page)
14 March 2018Director's details changed for David Cocker on 14 March 2018 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 January 2018Appointment of Matthew Thomas Ashton as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Simon Joseph Finnie as a director on 10 January 2018 (1 page)
10 January 2018Appointment of Matthew Thomas Ashton as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Simon Joseph Finnie as a director on 10 January 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
21 September 2017Full accounts made up to 31 December 2016 (29 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
31 August 2017Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Richard Johnson as a director on 21 March 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages)
12 January 2017Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page)
28 November 2016Amended full accounts made up to 31 December 2015 (30 pages)
28 November 2016Amended full accounts made up to 31 December 2015 (30 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages)
28 June 2016Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page)
28 April 2016Appointment of Simon Joseph Finnie as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Simon Joseph Finnie as a director on 28 April 2016 (2 pages)
13 April 2016Termination of appointment of Thierry Couturier as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Thierry Couturier as a director on 13 April 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
21 January 2016Director's details changed for Gavin Peace on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Gavin Peace on 21 January 2016 (2 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)
12 November 2015Appointment of Thierry Couturier as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Thierry Couturier as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Adam Edward Timewell as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Adam Edward Timewell as a director on 12 November 2015 (1 page)
25 September 2015Appointment of Gavin Peace as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Gavin Peace as a director on 25 September 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 May 2015Appointment of Adam Edward Timewell as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Adam Edward Timewell as a director on 18 May 2015 (2 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(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 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 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 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)
4 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for David Cocker
(5 pages)
4 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for David Cocker
(5 pages)
18 October 2013Termination of appointment of Mark Bowd as a director (1 page)
18 October 2013Termination of appointment of Mark Bowd as a director (1 page)
20 September 2013Company name changed huddersfield bus company LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed huddersfield bus company LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Appointment of Mr Nigel Paul Featham 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 September 2013Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page)
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 (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 Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Bowler 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 David Cocker as a director
  • ANNOTATION A second filed AP01 was registered on 4TH November 2013
(3 pages)
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 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (2 pages)
12 September 2013Appointment of David Cocker as a director
  • ANNOTATION A second filed AP01 was registered on 4TH November 2013
(3 pages)
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)
19 March 2013Termination of appointment of Julian Peddle as a director (1 page)
19 March 2013Termination of appointment of Julian Peddle as a director (1 page)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 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)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 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)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (11 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)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
27 October 2009Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 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)
27 June 2008Director appointed julian henry peddle (4 pages)
27 June 2008Director appointed julian henry peddle (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Director appointed peter harvey (3 pages)
24 June 2008Director appointed peter harvey (3 pages)
2 May 2008Secretary appointed christopher holmes (2 pages)
2 May 2008Secretary appointed christopher holmes (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
2 May 2008Registered office changed on 02/05/2008 from 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
29 April 2008Appointment terminated secretary elzabeth thorpe (1 page)
29 April 2008Appointment terminated director richard bowler (1 page)
29 April 2008Appointment terminated director richard bowler (1 page)
29 April 2008Appointment terminated secretary elzabeth thorpe (1 page)
7 April 2008Company name changed arriva southern LIMITED\certificate issued on 07/04/08 (2 pages)
7 April 2008Company name changed arriva southern LIMITED\certificate issued on 07/04/08 (2 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
26 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
3 March 2005Return made up to 22/02/05; full list of members (7 pages)
3 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
16 March 2004Return made up to 22/02/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 22/02/03; no change of members (7 pages)
7 March 2003Return made up to 22/02/03; no change of members (7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
25 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Return made up to 22/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page)
7 March 2001Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)