Company NameXC Trains Limited
Company StatusActive
Company Number04402048
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Previous NamesArriva Trains (Trans-Pennine) Limited and Arriva Trains Cross Country Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameColette Lugar-Mawson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Harjinder Nagra Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(21 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Christopher Paul Booth
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameEuan Alexander Robert Cameron
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleRailway Director
Correspondence AddressFlat 108, Merchants Quay
East Street
Leeds
LS9 8BB
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glam
CF83 4ES
Wales
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Roger Brian Cobbe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(4 years, 1 month 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 NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Andrew John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Richard Charles Vyvyan Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMs Sarah Louise Kendall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Dennis Henry Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Jeremy Richard Charles Higgins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMrs Maria Francesca Earl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Jonathan Luke Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameWilliam Rogers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMrs Rachel Helen Baldwin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Christopher Derek Dyne Burchell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameDesmond Peter Lowe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMs Joanne Macphail
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMrs Mary Elisabeth Courtney Hewitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameLee Garreth Paxton
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Anne Cnossen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Thomas Guy Joyner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMrs Gillian Ingham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Director NameMr Jon Fenn
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(19 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Mark Francis Goodall
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(21 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arriva Plc 1 Admiral Way
Doxford International
Business Park
Sunderland
SR3 3XP
Secretary NameBiccor Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glam
CF83 4ES
Wales

Contact

Websitewww.crosscountrytrains.co.uk/
Telephone020 01001853
Telephone regionLondon

Location

Registered AddressC/O Arriva 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 Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£501,577,000
Gross Profit£31,651,000
Net Worth£5,539,000
Cash£28,848,000
Current Liabilities£68,473,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

30 April 2008Delivered on: 19 May 2008
Persons entitled: Angel Trains Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assigned property see image for full details.
Outstanding
2 May 2008Delivered on: 15 May 2008
Persons entitled: Angel Trains Limited (The Assignee)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assigned property means the brush contract and the fki guarantee see image for full details.
Outstanding
9 November 2007Delivered on: 21 November 2007
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All payments whatsoever under account charge (70590991) with all sums of money standing to the credit of the account with all interest thereon. See the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 21 November 2007
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All payments whatsoever made under the account charge and all rights and title in and to all sums of money standing to the credit of the account with all interest thereon. See the mortgage charge document for full details.
Outstanding
9 November 2007Delivered on: 16 November 2007
Persons entitled: Angel Trains Limited

Classification: Operating lease account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and title of the company in and to the sterling account numbered 43396096 and all sums of money which may from time to time be standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Appointment of Mr Harjinder Nagra Singh as a director on 6 October 2023 (2 pages)
6 September 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
3 August 2023Full accounts made up to 31 December 2022 (44 pages)
28 April 2023Appointment of Mark Francis Goodall as a director on 28 April 2023 (2 pages)
10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Gillian Ingham as a director on 3 February 2023 (1 page)
22 December 2022Full accounts made up to 31 December 2021 (43 pages)
15 July 2022Termination of appointment of Lee Garreth Paxton as a director on 12 July 2022 (1 page)
19 April 2022Termination of appointment of Jon Fenn as a director on 7 April 2022 (1 page)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (46 pages)
13 December 2021Appointment of Colette Lugar-Mawson as a director on 13 December 2021 (2 pages)
27 August 2021Appointment of Mr Jon Fenn as a director on 13 August 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Benjamin Simkin as a director on 1 February 2021 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (45 pages)
16 December 2020Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page)
15 October 2020Appointment of Gillian Ingham as a director on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page)
15 September 2020Termination of appointment of Jonathan Luke Roberts as a director on 3 July 2020 (1 page)
10 August 2020Termination of appointment of Desmond Peter Lowe as a director on 10 July 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page)
20 December 2019Termination of appointment of Anne Cnossen as a director on 1 October 2019 (1 page)
10 December 2019Termination of appointment of Joanne Macphail as a director on 29 November 2019 (1 page)
30 September 2019Director's details changed for Mr Andre Cnossen on 20 September 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (37 pages)
5 June 2019Appointment of Mr Benjamin Simkin as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Mr Thomas Guy Joyner as a director on 3 June 2019 (2 pages)
31 May 2019Termination of appointment of Andrew John Cooper as a director on 31 May 2019 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
9 August 2018Appointment of Mr Andre Cnossen as a director on 9 August 2018 (2 pages)
25 July 2018Full accounts made up to 31 December 2017 (37 pages)
12 June 2018Appointment of Lee Garreth Paxton as a director on 12 June 2018 (2 pages)
15 March 2018Director's details changed for Mr Jonathan Luke Roberts on 15 March 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
18 October 2017Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages)
13 October 2017Termination of appointment of Benjamin James Taylor Rule as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Benjamin James Taylor Rule as a director on 13 October 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (37 pages)
19 September 2017Full accounts made up to 31 December 2016 (37 pages)
11 July 2017Termination of appointment of Jeremy Richard Charles Higgins as a director on 7 July 2017 (1 page)
11 July 2017Termination of appointment of Jeremy Richard Charles Higgins as a director on 7 July 2017 (1 page)
31 May 2017Appointment of Ms Joanne Macphail as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Ms Joanne Macphail as a director on 31 May 2017 (2 pages)
26 May 2017Termination of appointment of David Andrew Watkin as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of David Andrew Watkin as a director on 26 May 2017 (1 page)
20 April 2017Appointment of Desmond Peter Lowe as a director on 20 April 2017 (2 pages)
20 April 2017Appointment of Desmond Peter Lowe as a director on 20 April 2017 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
7 November 2016Termination of appointment of Maria Francesca Earl as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Maria Francesca Earl as a director on 4 November 2016 (1 page)
25 October 2016Appointment of Benjamin James Taylor Rule as a director on 17 October 2016 (2 pages)
25 October 2016Appointment of Benjamin James Taylor Rule as a director on 17 October 2016 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (37 pages)
17 September 2016Full accounts made up to 31 December 2015 (37 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages)
3 May 2016Termination of appointment of William Rogers as a director on 2 May 2016 (1 page)
3 May 2016Termination of appointment of William Rogers as a director on 2 May 2016 (1 page)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22,500,002
(6 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22,500,002
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 September 2015Full accounts made up to 31 December 2014 (26 pages)
2 September 2015Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 22,500,002
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 22,500,002
(6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 22,500,002
(6 pages)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
6 February 2015Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
25 April 2014Appointment of Mrs Rachel Helen Baldwin as a director (2 pages)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22,500,002
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22,500,002
(7 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 22,500,002
(7 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 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)
10 October 2013Termination of appointment of Roger Cobbe as a director (1 page)
10 October 2013Termination of appointment of Roger Cobbe as a director (1 page)
10 October 2013Termination of appointment of Dennis Baker as a director (1 page)
10 October 2013Appointment of Amanda Furlong as a director (2 pages)
10 October 2013Appointment of Amanda Furlong as a director (2 pages)
10 October 2013Termination of appointment of Dennis Baker as a director (1 page)
9 October 2013Appointment of William Rogers as a director (2 pages)
9 October 2013Termination of appointment of Helen Walker as a director (1 page)
9 October 2013Appointment of William Rogers as a director (2 pages)
9 October 2013Termination of appointment of Helen Walker as a director (1 page)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
5 March 2013Full accounts made up to 31 December 2012 (25 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
5 March 2013Full accounts made up to 31 December 2012 (25 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
14 January 2013Termination of appointment of David Applegarth as a director (1 page)
14 January 2013Termination of appointment of David Applegarth as a director (1 page)
11 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
11 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 January 2013Appointment of Stephen John Murphy as a director (2 pages)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (25 pages)
4 May 2012Full accounts made up to 31 December 2011 (25 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
3 January 2012Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages)
16 May 2011Appointment of Maria Francesca Earl as a director (2 pages)
16 May 2011Appointment of Maria Francesca Earl as a director (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
21 October 2010Appointment of Mr Jonathan Luke Roberts as a director (2 pages)
21 October 2010Appointment of Mr Jonathan Luke Roberts as a director (2 pages)
14 September 2010Appointment of Helen Jayne Waters as a director (2 pages)
14 September 2010Appointment of Helen Jayne Waters as a director (2 pages)
27 August 2010Termination of appointment of Richard Harrison as a director (1 page)
27 August 2010Termination of appointment of Richard Harrison as a director (1 page)
21 July 2010Termination of appointment of Sarah Kendall as a director (1 page)
21 July 2010Termination of appointment of Sarah Kendall as a director (1 page)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert William Holland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page)
8 March 2010Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert William Holland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert William Holland on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages)
3 April 2009Director appointed mr david andrew watkin
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2023 under section 1088 of the Companies Act 2006
(1 page)
3 April 2009Director appointed mr david andrew watkin (1 page)
3 April 2009Director appointed mr david andrew watkin (1 page)
3 April 2009Full accounts made up to 31 December 2008 (25 pages)
3 April 2009Full accounts made up to 31 December 2008 (25 pages)
10 March 2009Appointment terminated director david watkin (1 page)
10 March 2009Director appointed mr david andrew watkin (1 page)
10 March 2009Director appointed mr david andrew watkin
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 27/04/2023 under section 1088 of the Companies Act 2006
(1 page)
10 March 2009Director appointed mr david andrew watkin (1 page)
10 March 2009Appointment terminated director david watkin (1 page)
4 March 2009Return made up to 04/03/09; full list of members (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (5 pages)
12 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 November 2008Return made up to 04/03/08; full list of members; amend (7 pages)
13 November 2008Return made up to 04/03/08; full list of members; amend (7 pages)
1 September 2008Appointment terminated director peter telford (1 page)
1 September 2008Appointment terminated director peter telford (1 page)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
19 May 2008Director appointed jeremy richard charles higgins logged form (1 page)
19 May 2008Director appointed jeremy richard charles higgins logged form (1 page)
19 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2008Director appointed sarah louise kendall logged form (1 page)
19 May 2008Director appointed richard charles vyvyan harrison logged form (1 page)
19 May 2008Director appointed sarah louise kendall logged form (1 page)
19 May 2008Director appointed dennis henry baker logged form (1 page)
19 May 2008Director appointed dennis henry baker logged form (1 page)
19 May 2008Director appointed richard charles vyvyan harrison logged form (1 page)
19 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2008Director appointed ms sarah louise kendall (1 page)
30 April 2008Director appointed ms sarah louise kendall (1 page)
29 April 2008Director appointed mr jeremy richard charles higgins (1 page)
29 April 2008Director appointed mr richard charles vyvyan harrison (1 page)
29 April 2008Director appointed mr dennis henry baker (1 page)
29 April 2008Director appointed mr dennis henry baker (1 page)
29 April 2008Director appointed mr jeremy richard charles higgins (1 page)
29 April 2008Director appointed mr richard charles vyvyan harrison (1 page)
7 March 2008Return made up to 04/03/08; full list of members (7 pages)
7 March 2008Return made up to 04/03/08; full list of members (7 pages)
20 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
20 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
21 November 2007Particulars of mortgage/charge (11 pages)
21 November 2007Particulars of mortgage/charge (11 pages)
21 November 2007Particulars of mortgage/charge (11 pages)
21 November 2007Particulars of mortgage/charge (11 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Nc inc already adjusted 07/11/07 (1 page)
14 November 2007Nc inc already adjusted 07/11/07 (1 page)
14 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2007Ad 08/11/07--------- £ si 22500000@1=22500000 £ ic 2/22500002 (2 pages)
14 November 2007Ad 08/11/07--------- £ si 22500000@1=22500000 £ ic 2/22500002 (2 pages)
1 November 2007New director appointed (1 page)
1 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)
8 October 2007Company name changed arriva trains cross country limi ted\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed arriva trains cross country limi ted\certificate issued on 08/10/07 (2 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
14 February 2007New secretary appointed (2 pages)
14 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)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 March 2006Return made up to 22/03/06; full list of members (2 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
8 February 2006Company name changed arriva trains (trans-pennine) li mited\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed arriva trains (trans-pennine) li mited\certificate issued on 08/02/06 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 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)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Return made up to 22/03/05; full list of members (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
13 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(7 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 July 2003Director's particulars changed (1 page)
19 July 2003Director's particulars changed (1 page)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Ad 28/03/02--------- £ si 1@1000=1000 £ ic 1/1001 (2 pages)
4 April 2002Ad 28/03/02--------- £ si 1@1000=1000 £ ic 1/1001 (2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002£ nc 100000/5000000 28/03/02 (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002£ nc 100000/5000000 28/03/02 (2 pages)
4 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2002Incorporation (21 pages)
22 March 2002Incorporation (21 pages)