Company NameDb Regio Tyne And Wear Limited
DirectorsAmanda Furlong and Anna Poppy Poray-Wilczynska
Company StatusActive
Company Number06733214
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NameDwsco 2766 Limited

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(3 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleDirector Of Companies
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMiss Anna Poppy Poray-Wilczynska
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NamePhilip Arthur Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne
Fleet Place
London
EC4M 7WS
Director NameMr Adrian Shooter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Heyford Road
Steeple Aston
Bicester
Oxfordshire
OX25 4SN
Director NameChristoph Djazirian
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Chiltern Court Baker Street
London
NW1 5SD
Secretary NameMr William Giles Russell Davies
NationalityBritish
StatusResigned
Appointed05 December 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameMr Christopher Henry Kinchin-Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2011)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address87 Greenway Lane
Bath
Bath &Ne Somerset
BA2 4LN
Director NameDirk Thater
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2010)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAnton-Burger0weg 66
Frankfurt/M D-60599
Director NameRichard Henry McLean
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 March 2016)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressEden Roc Spital Croft
Knaresborough
North Yorkshire
HG5 8JB
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2012)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressKaribou 3 The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameMr Robert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station
Melcombe Place
London
Greater London
NW1 6JJ
Director NameDennis Henry Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2014)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station
Melcombe Place
London
NW1 1JJ
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed01 April 2014(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 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(5 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Sharon Marie Keith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameCarol Bainbridge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr David Antony Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 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(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Mark David Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMs Samantha Hawkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS

Contact

Websitetwmetro.co.uk

Location

Registered AddressArriva Plc
1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3m at £1Arriva Trains Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£39,714,000
Gross Profit£25,420,000
Net Worth£1,046,000
Cash£2,000
Current Liabilities£9,398,000

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (20 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
4 October 2018Appointment of Anna Poray-Wilczynska as a director on 28 September 2018 (2 pages)
4 October 2018Termination of appointment of Samantha Hawkins as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Mark David Robinson as a director on 28 September 2018 (1 page)
1 October 2018Appointment of Ms Samantha Hawkins as a director on 28 September 2018 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (28 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Carol Bainbridge as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Carol Bainbridge as a director on 8 November 2017 (1 page)
28 July 2017Termination of appointment of David Antony Gibson as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of David Antony Gibson as a director on 28 July 2017 (1 page)
4 May 2017Full accounts made up to 31 December 2016 (29 pages)
4 May 2017Full accounts made up to 31 December 2016 (29 pages)
8 March 2017Appointment of Mr Mark David Robinson as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Mark David Robinson as a director on 8 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (28 pages)
26 September 2016Full accounts made up to 31 December 2015 (28 pages)
2 September 2016Appointment of Carol Bainbridge as a director on 18 May 2016 (2 pages)
2 September 2016Termination of appointment of Sharon Marie Keith as a director on 18 May 2016 (1 page)
2 September 2016Termination of appointment of Sharon Marie Keith as a director on 18 May 2016 (1 page)
2 September 2016Appointment of Carol Bainbridge as a director on 18 May 2016 (2 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)
25 May 2016Appointment of Mr David Antony Gibson as a director on 18 May 2016 (2 pages)
25 May 2016Appointment of Mr David Antony Gibson as a director on 18 May 2016 (2 pages)
25 May 2016Termination of appointment of Carol Bainbridge as a director on 18 May 2016 (1 page)
25 May 2016Termination of appointment of Carol Bainbridge as a director on 18 May 2016 (1 page)
7 March 2016Termination of appointment of Richard Henry Mclean as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Carol Bainbridge as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Carol Bainbridge as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Richard Henry Mclean as a director on 7 March 2016 (1 page)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,300,001
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,300,001
(5 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 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)
9 December 2014Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mrs Sharon Marie Keith as a director on 9 December 2014 (2 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,300,001
(5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,300,001
(5 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 pages)
26 September 2014Full accounts made up to 31 December 2013 (21 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)
14 April 2014Termination of appointment of Dennis Baker as a director (1 page)
14 April 2014Termination of appointment of Dennis Baker as a director (1 page)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
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)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of restriction share capital 18/02/2014
(2 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,300,001
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 1,300,001
(3 pages)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (7 pages)
17 November 2013Annual return made up to 17 November 2013 with a full list of shareholders (7 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Full accounts made up to 31 December 2012 (19 pages)
23 January 2013Appointment of Stephen John Murphy as a director (3 pages)
23 January 2013Appointment of Stephen John Murphy as a director (3 pages)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
4 May 2012Full accounts made up to 31 December 2011 (19 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
12 January 2012Appointment of Dennis Henry Baker as a director (3 pages)
12 January 2012Appointment of Dennis Henry Baker as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
22 December 2011Termination of appointment of Christopher Kinchin-Smith as a director (1 page)
22 December 2011Termination of appointment of Christopher Kinchin-Smith as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
4 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 August 2011Full accounts made up to 31 March 2011 (18 pages)
2 August 2011Full accounts made up to 31 March 2011 (18 pages)
4 May 2011Termination of appointment of Christoph Djazirian as a director (1 page)
4 May 2011Termination of appointment of Christoph Djazirian as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
4 August 2010Total exemption full accounts made up to 3 January 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 3 January 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 3 January 2010 (9 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,300,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,300,000
(4 pages)
6 February 2010Appointment of Dirk Thater as a director (3 pages)
6 February 2010Appointment of Christopher Henry Kinchin-Smith as a director (3 pages)
6 February 2010Appointment of Dirk Thater as a director (3 pages)
6 February 2010Appointment of Christopher Henry Kinchin-Smith as a director (3 pages)
6 February 2010Appointment of Richard Henry Mclean as a director (3 pages)
6 February 2010Appointment of Anthony Douglas Allen as a director (3 pages)
6 February 2010Appointment of Anthony Douglas Allen as a director (3 pages)
6 February 2010Appointment of Richard Henry Mclean as a director (3 pages)
19 January 2010Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page)
19 January 2010Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page)
19 January 2010Current accounting period shortened from 3 January 2011 to 31 March 2010 (1 page)
30 November 2009Termination of appointment of Philip Goodwin as a director (1 page)
30 November 2009Termination of appointment of Philip Goodwin as a director (1 page)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
16 December 2008Director appointed christoph djazirian (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 1 fleet place london EC4M 7WS (1 page)
16 December 2008Appointment terminated director dws directors LIMITED (1 page)
16 December 2008Director appointed adrian shooter (3 pages)
16 December 2008Memorandum and Articles of Association (11 pages)
16 December 2008Appointment terminate, director matthew james bonass logged form (1 page)
16 December 2008Accounting reference date extended from 31/10/2009 to 03/01/2010 (1 page)
16 December 2008Memorandum and Articles of Association (11 pages)
16 December 2008Appointment terminate, director matthew james bonass logged form (1 page)
16 December 2008Secretary appointed william giles russell davies (3 pages)
16 December 2008Director appointed adrian shooter (3 pages)
16 December 2008Appointment terminated director dws directors LIMITED (1 page)
16 December 2008Accounting reference date extended from 31/10/2009 to 03/01/2010 (1 page)
16 December 2008Director appointed christoph djazirian (2 pages)
16 December 2008Registered office changed on 16/12/2008 from 1 fleet place london EC4M 7WS (1 page)
16 December 2008Secretary appointed william giles russell davies (3 pages)
16 December 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
8 December 2008Company name changed dwsco 2766 LIMITED\certificate issued on 08/12/08 (2 pages)
8 December 2008Company name changed dwsco 2766 LIMITED\certificate issued on 08/12/08 (2 pages)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)