Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Ben William Scott |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Nicholas John Bradley |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | John Charles Rochford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(22 years, 11 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 SR3 3XP |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Elzabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterfield Road Cropston Leicester LE7 7HN |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stores Cottage Lower Leigh, Leigh Stoke On Trent Staffordshire ST10 4PY |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Secretary Name | Christopher Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 11 Evington Mews Evington Village Leicester LE5 6DP |
Secretary Name | Mr Christopher Frank Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Whatton Oaks Rothley Leicester LE7 7QE |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Elizabeth Anne Davies |
---|---|
Status | Resigned |
Appointed | 09 September 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(12 years, 10 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 SR3 3XP |
Director Name | Gavin Peace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Thierry Claude Henry Alexandre Couturier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Simon Joseph Finnie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2016(15 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Lisa Marie Davies |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Richard Johnson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Thomas Robert Large |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Matthew Thomas Ashton |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Gavin Peace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Tina Colleen Edwards |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard James Hoare |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | tracky.co.uk |
---|
Registered Address | Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Centrebus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,735,000 |
Gross Profit | £1,113,000 |
Net Worth | £524,000 |
Cash | £185,000 |
Current Liabilities | £2,504,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 January 2010 | Delivered 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 2009 | Delivered 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 |
3 July 2020 | Appointment of Mr Philip Cummins as a director on 1 July 2020 (2 pages) |
---|---|
3 July 2020 | Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Gavin Peace as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages) |
20 April 2020 | Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page) |
6 April 2020 | Appointment of Patrick Sibley as a director on 3 April 2020 (2 pages) |
1 April 2020 | Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Cocker as a director on 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Matthew Thomas Ashton as a director on 30 August 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
16 September 2019 | Appointment of Mr Philip Martin Stone as a director on 1 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page) |
5 March 2019 | Appointment of Tina Colleen Edwards as a director on 5 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Gavin Peace as a director on 21 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Thomas Robert Large as a director on 30 November 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 September 2018 | Termination of appointment of Richard Johnson as a director on 21 September 2018 (1 page) |
15 May 2018 | Termination of appointment of Lisa Marie Davies as a director on 15 May 2018 (1 page) |
14 March 2018 | Director's details changed for David Cocker on 14 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Matthew Thomas Ashton as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Simon Joseph Finnie as a director on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Matthew Thomas Ashton as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Simon Joseph Finnie as a director on 10 January 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Thomas Robert Large as a director on 1 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Steven William Rowell as a director on 25 August 2017 (1 page) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Richard Johnson as a director on 21 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Steven William Rowell as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Russell John Hargrave as a director on 9 January 2017 (1 page) |
28 November 2016 | Amended full accounts made up to 31 December 2015 (30 pages) |
28 November 2016 | Amended full accounts made up to 31 December 2015 (30 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Russell John Hargrave as a director on 12 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Gavin Peace as a director on 28 June 2016 (1 page) |
28 April 2016 | Appointment of Simon Joseph Finnie as a director on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Simon Joseph Finnie as a director on 28 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Thierry Couturier as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Thierry Couturier as a director on 13 April 2016 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Director's details changed for Gavin Peace on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Gavin Peace on 21 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
12 November 2015 | Appointment of Thierry Couturier as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Thierry Couturier as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Adam Edward Timewell as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Adam Edward Timewell as a director on 12 November 2015 (1 page) |
25 September 2015 | Appointment of Gavin Peace as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Gavin Peace as a director on 25 September 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 May 2015 | Appointment of Adam Edward Timewell as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Adam Edward Timewell as a director on 18 May 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
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) |
4 November 2013 | Second filing of AP01 previously delivered to Companies House
|
4 November 2013 | Second filing of AP01 previously delivered to Companies House
|
18 October 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
18 October 2013 | Termination of appointment of Mark Bowd as a director (1 page) |
20 September 2013 | Company name changed huddersfield bus company LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed huddersfield bus company LIMITED\certificate issued on 20/09/13
|
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (2 pages) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of David Cocker as a director
|
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Termination of appointment of Christopher Brown as a secretary (1 page) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (2 pages) |
12 September 2013 | Appointment of David Cocker as a director
|
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
19 March 2013 | Termination of appointment of Julian Peddle as a director (1 page) |
19 March 2013 | Termination of appointment of Julian Peddle as a director (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
27 October 2009 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
3 February 2009 | Secretary appointed christopher frank brown (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
27 January 2009 | Appointment terminated secretary christopher holmes (1 page) |
27 June 2008 | Director appointed julian henry peddle (4 pages) |
27 June 2008 | Director appointed julian henry peddle (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 June 2008 | Director appointed peter harvey (3 pages) |
24 June 2008 | Director appointed peter harvey (3 pages) |
2 May 2008 | Secretary appointed christopher holmes (2 pages) |
2 May 2008 | Secretary appointed christopher holmes (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
29 April 2008 | Appointment terminated secretary elzabeth thorpe (1 page) |
29 April 2008 | Appointment terminated director richard bowler (1 page) |
29 April 2008 | Appointment terminated director richard bowler (1 page) |
29 April 2008 | Appointment terminated secretary elzabeth thorpe (1 page) |
7 April 2008 | Company name changed arriva southern LIMITED\certificate issued on 07/04/08 (2 pages) |
7 April 2008 | Company name changed arriva southern LIMITED\certificate issued on 07/04/08 (2 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 22/02/03; no change of members (7 pages) |
7 March 2003 | Return made up to 22/02/03; no change of members (7 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 22/02/02; full list of members
|
25 March 2002 | Return made up to 22/02/02; full list of members
|
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
15 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (18 pages) |
22 February 2001 | Incorporation (18 pages) |