Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Malcolm Bulbeck |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(13 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Gordon Moir Anderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Germander Way Bicester Oxfordshire OX26 3WD |
Director Name | Mr Philip David Shadbolt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Apline Croft Sheney Brook End Milton Keynes Buckinghamshire MK5 7BF |
Secretary Name | Mr Philip David Shadbolt |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Apline Croft Sheney Brook End Milton Keynes Buckinghamshire MK5 7BF |
Director Name | Mr Stephen Richard Hodkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Paul Gerard Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Elizabeth Anne Davies |
---|---|
Status | Resigned |
Appointed | 02 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr John Lawrence |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | James David Higlett |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | James Henry Allen |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Neil O'Leary |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 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 |
5.1k at £0.1 | Arriva PLC 51.00% Ordinary A |
---|---|
4.9k at £0.1 | Philip David Shadbolt 49.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £1,144,000 |
Gross Profit | £617,000 |
Net Worth | -£57,000 |
Cash | £632,000 |
Current Liabilities | £875,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
25 March 2011 | Delivered on: 5 April 2011 Satisfied on: 1 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 December 2020 | Termination of appointment of Philip David Shadbolt as a director on 4 December 2020 (1 page) |
---|---|
7 December 2020 | Cessation of Philip David Shadbolt as a person with significant control on 4 December 2020 (1 page) |
7 December 2020 | Change of details for Arriva Plc as a person with significant control on 4 December 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
13 July 2018 | Resolutions
|
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Neil O'leary as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Neil O'leary as a director on 20 October 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 September 2017 | Termination of appointment of John Lawrence as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of John Lawrence as a director on 1 September 2017 (1 page) |
14 June 2017 | Termination of appointment of James David Higlett as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of James David Higlett as a director on 14 June 2017 (1 page) |
14 June 2017 | Appointment of James Henry Allen as a director on 14 June 2017 (2 pages) |
14 June 2017 | Appointment of James Henry Allen as a director on 14 June 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 November 2015 | Appointment of James David Higlett as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of James David Higlett as a director on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Mark Anthony Bowd as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Mark Anthony Bowd as a director on 16 November 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 May 2015 | Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Stephen Richard Hodkinson as a director on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr John Lawrence as a director on 1 May 2015 (2 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (16 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
25 June 2014 | Termination of appointment of Alan Cox as a director (1 page) |
25 June 2014 | Termination of appointment of Alan Cox as a director (1 page) |
14 May 2014 | Appointment of Mr Alan Robert Cox as a director (2 pages) |
14 May 2014 | Appointment of Mr Alan Robert Cox as a director (2 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2012 (16 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
10 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 2 December 2013
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (7 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (7 pages) |
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
3 January 2014 | Cancellation of shares. Statement of capital on 3 January 2014
|
19 December 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
19 December 2013 | Statement of capital following an allotment of shares on 7 September 2012
|
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
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 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Termination of appointment of Philip Shadbolt as a secretary (1 page) |
4 December 2013 | Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mark Antony Bowd as a director (2 pages) |
4 December 2013 | Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
4 December 2013 | Appointment of Mr Stephen Richard Hodkinson as a director (2 pages) |
4 December 2013 | Appointment of Mr Stephen Richard Hodkinson as a director (2 pages) |
4 December 2013 | Registered office address changed from , Units B12 Telford Road, Bicester, Oxfordshire, OX26 4LB, England on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Philip Shadbolt as a secretary (1 page) |
4 December 2013 | Appointment of Paul Gerard Smith as a director (2 pages) |
4 December 2013 | Appointment of Elizabeth Anne Davies as a secretary (1 page) |
4 December 2013 | Appointment of Paul Gerard Smith as a director (2 pages) |
4 December 2013 | Appointment of Mark Antony Bowd as a director (2 pages) |
4 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
22 October 2013 | Change of share class name or designation (2 pages) |
22 October 2013 | Change of share class name or designation (2 pages) |
22 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
22 October 2013 | Sub-division of shares on 2 October 2013 (5 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 April 2013 | Termination of appointment of Gordon Anderson as a director (1 page) |
22 April 2013 | Termination of appointment of Gordon Anderson as a director (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders
|
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders
|
24 October 2012 | Resolutions
|
24 October 2012 | Purchase of own shares. (3 pages) |
24 October 2012 | Purchase of own shares. (3 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Cancellation of shares. Statement of capital on 24 October 2012
|
24 October 2012 | Cancellation of shares. Statement of capital on 24 October 2012
|
14 September 2012 | Change of share class name or designation (2 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
14 September 2012 | Change of share class name or designation (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Philip David Shadbolt on 1 March 2011 (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
28 February 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
28 February 2011 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
20 December 2010 | Incorporation (24 pages) |
20 December 2010 | Incorporation (24 pages) |