Doxford International
Business Park
Sunderland
SR3 3XP
Director Name | Mr Harjinder Nagra Singh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Christopher Paul Booth |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Railway Director |
Correspondence Address | Flat 108, Merchants Quay East Street Leeds LS9 8BB |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glam CF83 4ES Wales |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(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 |
Director Name | Mr Roger Brian Cobbe |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 10 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 |
Director Name | Mr David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(4 years, 1 month 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 | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Andrew John Cooper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Charles Vyvyan Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Ms Sarah Louise Kendall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Dennis Henry Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Jeremy Richard Charles Higgins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Maria Francesca Earl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Jonathan Luke Roberts |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | William Rogers |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Amanda Furlong |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Rachel Helen Baldwin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Christopher Derek Dyne Burchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Desmond Peter Lowe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Ms Joanne Macphail |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Mary Elisabeth Courtney Hewitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Lee Garreth Paxton |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Anne Cnossen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 August 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Thomas Guy Joyner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Gillian Ingham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Jon Fenn |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Mark Francis Goodall |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Biccor Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glam CF83 4ES Wales |
Website | www.crosscountrytrains.co.uk/ |
---|---|
Telephone | 020 01001853 |
Telephone region | London |
Registered Address | C/O 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 | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £501,577,000 |
Gross Profit | £31,651,000 |
Net Worth | £5,539,000 |
Cash | £28,848,000 |
Current Liabilities | £68,473,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
30 April 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
9 October 2023 | Appointment of Mr Harjinder Nagra Singh as a director on 6 October 2023 (2 pages) |
---|---|
6 September 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
3 August 2023 | Full accounts made up to 31 December 2022 (44 pages) |
28 April 2023 | Appointment of Mark Francis Goodall as a director on 28 April 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Gillian Ingham as a director on 3 February 2023 (1 page) |
22 December 2022 | Full accounts made up to 31 December 2021 (43 pages) |
15 July 2022 | Termination of appointment of Lee Garreth Paxton as a director on 12 July 2022 (1 page) |
19 April 2022 | Termination of appointment of Jon Fenn as a director on 7 April 2022 (1 page) |
8 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (46 pages) |
13 December 2021 | Appointment of Colette Lugar-Mawson as a director on 13 December 2021 (2 pages) |
27 August 2021 | Appointment of Mr Jon Fenn as a director on 13 August 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Benjamin Simkin as a director on 1 February 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (45 pages) |
16 December 2020 | Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page) |
15 October 2020 | Appointment of Gillian Ingham as a director on 9 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page) |
15 September 2020 | Termination of appointment of Jonathan Luke Roberts as a director on 3 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Desmond Peter Lowe as a director on 10 July 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Anne Cnossen as a director on 1 October 2019 (1 page) |
10 December 2019 | Termination of appointment of Joanne Macphail as a director on 29 November 2019 (1 page) |
30 September 2019 | Director's details changed for Mr Andre Cnossen on 20 September 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
5 June 2019 | Appointment of Mr Benjamin Simkin as a director on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Thomas Guy Joyner as a director on 3 June 2019 (2 pages) |
31 May 2019 | Termination of appointment of Andrew John Cooper as a director on 31 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
9 August 2018 | Appointment of Mr Andre Cnossen as a director on 9 August 2018 (2 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
12 June 2018 | Appointment of Lee Garreth Paxton as a director on 12 June 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Jonathan Luke Roberts on 15 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Benjamin James Taylor Rule as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Benjamin James Taylor Rule as a director on 13 October 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
11 July 2017 | Termination of appointment of Jeremy Richard Charles Higgins as a director on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Jeremy Richard Charles Higgins as a director on 7 July 2017 (1 page) |
31 May 2017 | Appointment of Ms Joanne Macphail as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms Joanne Macphail as a director on 31 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Andrew Watkin as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Andrew Watkin as a director on 26 May 2017 (1 page) |
20 April 2017 | Appointment of Desmond Peter Lowe as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Desmond Peter Lowe as a director on 20 April 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages) |
7 November 2016 | Termination of appointment of Maria Francesca Earl as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Maria Francesca Earl as a director on 4 November 2016 (1 page) |
25 October 2016 | Appointment of Benjamin James Taylor Rule as a director on 17 October 2016 (2 pages) |
25 October 2016 | Appointment of Benjamin James Taylor Rule as a director on 17 October 2016 (2 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (37 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (37 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
3 May 2016 | Termination of appointment of William Rogers as a director on 2 May 2016 (1 page) |
3 May 2016 | Termination of appointment of William Rogers as a director on 2 May 2016 (1 page) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 September 2015 | Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Jonathan Luke Roberts on 1 September 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
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) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
10 October 2013 | Termination of appointment of Roger Cobbe as a director (1 page) |
10 October 2013 | Termination of appointment of Roger Cobbe as a director (1 page) |
10 October 2013 | Termination of appointment of Dennis Baker as a director (1 page) |
10 October 2013 | Appointment of Amanda Furlong as a director (2 pages) |
10 October 2013 | Appointment of Amanda Furlong as a director (2 pages) |
10 October 2013 | Termination of appointment of Dennis Baker as a director (1 page) |
9 October 2013 | Appointment of William Rogers as a director (2 pages) |
9 October 2013 | Termination of appointment of Helen Walker as a director (1 page) |
9 October 2013 | Appointment of William Rogers as a director (2 pages) |
9 October 2013 | Termination of appointment of Helen Walker as a director (1 page) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Termination of appointment of David Applegarth as a director (1 page) |
14 January 2013 | Termination of appointment of David Applegarth as a director (1 page) |
11 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
11 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 January 2013 | Appointment of Stephen John Murphy as a director (2 pages) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Helen Jayne Waters on 9 May 2012 (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Dennis Henry Baker on 2 January 2012 (2 pages) |
16 May 2011 | Appointment of Maria Francesca Earl as a director (2 pages) |
16 May 2011 | Appointment of Maria Francesca Earl as a director (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Mr Jonathan Luke Roberts as a director (2 pages) |
21 October 2010 | Appointment of Mr Jonathan Luke Roberts as a director (2 pages) |
14 September 2010 | Appointment of Helen Jayne Waters as a director (2 pages) |
14 September 2010 | Appointment of Helen Jayne Waters as a director (2 pages) |
27 August 2010 | Termination of appointment of Richard Harrison as a director (1 page) |
27 August 2010 | Termination of appointment of Richard Harrison as a director (1 page) |
21 July 2010 | Termination of appointment of Sarah Kendall as a director (1 page) |
21 July 2010 | Termination of appointment of Sarah Kendall as a director (1 page) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert William Holland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr David Andrew Watkin on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew John Cooper on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr David Christopher John Applegarth on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert William Holland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Dennis Henry Baker on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Robert William Holland on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Sarah Louise Kendall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Jeremy Richard Charles Higgins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Richard Charles Vyvyan Harrison on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Roger Brian Cobbe on 8 March 2010 (2 pages) |
3 April 2009 | Director appointed mr david andrew watkin
|
3 April 2009 | Director appointed mr david andrew watkin (1 page) |
3 April 2009 | Director appointed mr david andrew watkin (1 page) |
3 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
10 March 2009 | Appointment terminated director david watkin (1 page) |
10 March 2009 | Director appointed mr david andrew watkin (1 page) |
10 March 2009 | Director appointed mr david andrew watkin
|
10 March 2009 | Director appointed mr david andrew watkin (1 page) |
10 March 2009 | Appointment terminated director david watkin (1 page) |
4 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
12 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 November 2008 | Return made up to 04/03/08; full list of members; amend (7 pages) |
13 November 2008 | Return made up to 04/03/08; full list of members; amend (7 pages) |
1 September 2008 | Appointment terminated director peter telford (1 page) |
1 September 2008 | Appointment terminated director peter telford (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 May 2008 | Director appointed jeremy richard charles higgins logged form (1 page) |
19 May 2008 | Director appointed jeremy richard charles higgins logged form (1 page) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2008 | Director appointed sarah louise kendall logged form (1 page) |
19 May 2008 | Director appointed richard charles vyvyan harrison logged form (1 page) |
19 May 2008 | Director appointed sarah louise kendall logged form (1 page) |
19 May 2008 | Director appointed dennis henry baker logged form (1 page) |
19 May 2008 | Director appointed dennis henry baker logged form (1 page) |
19 May 2008 | Director appointed richard charles vyvyan harrison logged form (1 page) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2008 | Director appointed ms sarah louise kendall (1 page) |
30 April 2008 | Director appointed ms sarah louise kendall (1 page) |
29 April 2008 | Director appointed mr jeremy richard charles higgins (1 page) |
29 April 2008 | Director appointed mr richard charles vyvyan harrison (1 page) |
29 April 2008 | Director appointed mr dennis henry baker (1 page) |
29 April 2008 | Director appointed mr dennis henry baker (1 page) |
29 April 2008 | Director appointed mr jeremy richard charles higgins (1 page) |
29 April 2008 | Director appointed mr richard charles vyvyan harrison (1 page) |
7 March 2008 | Return made up to 04/03/08; full list of members (7 pages) |
7 March 2008 | Return made up to 04/03/08; full list of members (7 pages) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
21 November 2007 | Particulars of mortgage/charge (11 pages) |
21 November 2007 | Particulars of mortgage/charge (11 pages) |
21 November 2007 | Particulars of mortgage/charge (11 pages) |
21 November 2007 | Particulars of mortgage/charge (11 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Nc inc already adjusted 07/11/07 (1 page) |
14 November 2007 | Nc inc already adjusted 07/11/07 (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 08/11/07--------- £ si 22500000@1=22500000 £ ic 2/22500002 (2 pages) |
14 November 2007 | Ad 08/11/07--------- £ si 22500000@1=22500000 £ ic 2/22500002 (2 pages) |
1 November 2007 | New director appointed (1 page) |
1 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) |
8 October 2007 | Company name changed arriva trains cross country limi ted\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed arriva trains cross country limi ted\certificate issued on 08/10/07 (2 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 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) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
8 February 2006 | Company name changed arriva trains (trans-pennine) li mited\certificate issued on 08/02/06 (2 pages) |
8 February 2006 | Company name changed arriva trains (trans-pennine) li mited\certificate issued on 08/02/06 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 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) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 22/03/04; full list of members
|
13 April 2004 | Return made up to 22/03/04; full list of members
|
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 July 2003 | Director's particulars changed (1 page) |
19 July 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Ad 28/03/02--------- £ si 1@1000=1000 £ ic 1/1001 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si 1@1000=1000 £ ic 1/1001 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | £ nc 100000/5000000 28/03/02 (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | £ nc 100000/5000000 28/03/02 (2 pages) |
4 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
22 March 2002 | Incorporation (21 pages) |
22 March 2002 | Incorporation (21 pages) |