Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Miss Anna Poppy Poray-Wilczynska |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Philip Arthur Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Adrian Shooter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Heyford Road Steeple Aston Bicester Oxfordshire OX25 4SN |
Director Name | Christoph Djazirian |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Chiltern Court Baker Street London NW1 5SD |
Secretary Name | Mr William Giles Russell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Mr Christopher Henry Kinchin-Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2011) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 87 Greenway Lane Bath Bath &Ne Somerset BA2 4LN |
Director Name | Dirk Thater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2010) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Anton-Burger0weg 66 Frankfurt/M D-60599 |
Director Name | Richard Henry McLean |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2016) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Eden Roc Spital Croft Knaresborough North Yorkshire HG5 8JB |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2012) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Karibou 3 The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Place London Greater London NW1 6JJ |
Director Name | Dennis Henry Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Place London NW1 1JJ |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 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(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Sharon Marie Keith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Carol Bainbridge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr David Antony Gibson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Mark David Robinson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Ms Samantha Hawkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Website | twmetro.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 |
1.3m at £1 | Arriva Trains Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,714,000 |
Gross Profit | £25,420,000 |
Net Worth | £1,046,000 |
Cash | £2,000 |
Current Liabilities | £9,398,000 |
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 | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
4 October 2018 | Appointment of Anna Poray-Wilczynska as a director on 28 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Samantha Hawkins as a director on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Mark David Robinson as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Samantha Hawkins as a director on 28 September 2018 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Carol Bainbridge as a director on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Carol Bainbridge as a director on 8 November 2017 (1 page) |
28 July 2017 | Termination of appointment of David Antony Gibson as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of David Antony Gibson as a director on 28 July 2017 (1 page) |
4 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
8 March 2017 | Appointment of Mr Mark David Robinson as a director on 8 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Mark David Robinson as a director on 8 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 September 2016 | Appointment of Carol Bainbridge as a director on 18 May 2016 (2 pages) |
2 September 2016 | Termination of appointment of Sharon Marie Keith as a director on 18 May 2016 (1 page) |
2 September 2016 | Termination of appointment of Sharon Marie Keith as a director on 18 May 2016 (1 page) |
2 September 2016 | Appointment of Carol Bainbridge as a director on 18 May 2016 (2 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) |
25 May 2016 | Appointment of Mr David Antony Gibson as a director on 18 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr David Antony Gibson as a director on 18 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Carol Bainbridge as a director on 18 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Carol Bainbridge as a director on 18 May 2016 (1 page) |
7 March 2016 | Termination of appointment of Richard Henry Mclean as a director on 7 March 2016 (1 page) |
7 March 2016 | Appointment of Carol Bainbridge as a director on 7 March 2016 (2 pages) |
7 March 2016 | Appointment of Carol Bainbridge as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Richard Henry Mclean as a director on 7 March 2016 (1 page) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
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) |
9 December 2014 | Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
26 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (21 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) |
14 April 2014 | Termination of appointment of Dennis Baker as a director (1 page) |
14 April 2014 | Termination of appointment of Dennis Baker as a director (1 page) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
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) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (7 pages) |
17 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 January 2013 | Appointment of Stephen John Murphy as a director (3 pages) |
23 January 2013 | Appointment of Stephen John Murphy as a director (3 pages) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
4 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
12 January 2012 | Appointment of Dennis Henry Baker as a director (3 pages) |
12 January 2012 | Appointment of Dennis Henry Baker as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
22 December 2011 | Termination of appointment of Christopher Kinchin-Smith as a director (1 page) |
22 December 2011 | Termination of appointment of Christopher Kinchin-Smith as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 May 2011 | Termination of appointment of Christoph Djazirian as a director (1 page) |
4 May 2011 | Termination of appointment of Christoph Djazirian as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Total exemption full accounts made up to 3 January 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 3 January 2010 (9 pages) |
4 August 2010 | Total exemption full accounts made up to 3 January 2010 (9 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
6 February 2010 | Appointment of Dirk Thater as a director (3 pages) |
6 February 2010 | Appointment of Christopher Henry Kinchin-Smith as a director (3 pages) |
6 February 2010 | Appointment of Dirk Thater as a director (3 pages) |
6 February 2010 | Appointment of Christopher Henry Kinchin-Smith as a director (3 pages) |
6 February 2010 | Appointment of Richard Henry Mclean as a director (3 pages) |
6 February 2010 | Appointment of Anthony Douglas Allen as a director (3 pages) |
6 February 2010 | Appointment of Anthony Douglas Allen as a director (3 pages) |
6 February 2010 | Appointment of Richard Henry Mclean as a director (3 pages) |
19 January 2010 | Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page) |
19 January 2010 | Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page) |
19 January 2010 | Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page) |
30 November 2009 | Termination of appointment of Philip Goodwin as a director (1 page) |
30 November 2009 | Termination of appointment of Philip Goodwin as a director (1 page) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
16 December 2008 | Director appointed christoph djazirian (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 fleet place london EC4M 7WS (1 page) |
16 December 2008 | Appointment terminated director dws directors LIMITED (1 page) |
16 December 2008 | Director appointed adrian shooter (3 pages) |
16 December 2008 | Memorandum and Articles of Association (11 pages) |
16 December 2008 | Appointment terminate, director matthew james bonass logged form (1 page) |
16 December 2008 | Accounting reference date extended from 31/10/2009 to 03/01/2010 (1 page) |
16 December 2008 | Memorandum and Articles of Association (11 pages) |
16 December 2008 | Appointment terminate, director matthew james bonass logged form (1 page) |
16 December 2008 | Secretary appointed william giles russell davies (3 pages) |
16 December 2008 | Director appointed adrian shooter (3 pages) |
16 December 2008 | Appointment terminated director dws directors LIMITED (1 page) |
16 December 2008 | Accounting reference date extended from 31/10/2009 to 03/01/2010 (1 page) |
16 December 2008 | Director appointed christoph djazirian (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 fleet place london EC4M 7WS (1 page) |
16 December 2008 | Secretary appointed william giles russell davies (3 pages) |
16 December 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
8 December 2008 | Company name changed dwsco 2766 LIMITED\certificate issued on 08/12/08 (2 pages) |
8 December 2008 | Company name changed dwsco 2766 LIMITED\certificate issued on 08/12/08 (2 pages) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |