ARRIVA FINANCE LEASE LIMITED

Register to unlock more data on OkredoRegister

ARRIVA FINANCE LEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01039699

Incorporation date

25/01/1972

Size

Dormant

Contacts

Registered address

Registered address

1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1972)
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr. Scott Bradley Marshall as a director on 2025-07-22
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Director's details changed for Mrs Helen Mary Seeber on 2023-10-03
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mrs Helen Mary Seeber on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Termination of appointment of Lorna Edwards as a director on 2020-06-17
dot icon17/06/2020
Appointment of Mrs Helen Mary Seeber as a director on 2020-06-17
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon22/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/11/2019
Director's details changed for Mrs Lorna Edwards on 2019-10-25
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/03/2019
Director's details changed for Mrs Lorna Edwards on 2019-03-22
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Termination of appointment of Martin James Hibbert as a director on 2016-09-08
dot icon08/09/2016
Appointment of Mrs Lorna Edwards as a director on 2016-09-08
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon01/07/2011
Termination of appointment of David Turner as a director
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Paul Turner on 2011-05-03
dot icon11/01/2011
Appointment of Mr Martin James Hibbert as a director
dot icon11/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 03/05/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 03/05/05; full list of members
dot icon17/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon07/07/2003
Director's particulars changed
dot icon06/06/2003
Return made up to 03/05/03; no change of members
dot icon05/03/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon03/04/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon02/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Return made up to 03/05/00; full list of members
dot icon24/05/1999
Return made up to 03/05/99; full list of members
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon30/11/1998
Certificate of change of name
dot icon11/11/1998
Auditor's resignation
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house, hylton road, sunderland SR4 7BA
dot icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon14/04/1997
Director resigned
dot icon06/11/1996
Director's particulars changed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 03/05/96; full list of members
dot icon30/11/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Resolutions
dot icon16/05/1995
Return made up to 03/05/95; no change of members
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon21/01/1994
Director resigned
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 03/05/93; full list of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon12/05/1992
Return made up to 03/05/92; full list of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon12/09/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 03/05/91; change of members
dot icon07/12/1990
Director resigned
dot icon07/09/1990
Secretary's particulars changed
dot icon16/08/1990
Secretary's particulars changed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
Return made up to 03/05/90; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
New director appointed
dot icon20/09/1989
Resolutions
dot icon13/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon29/06/1989
Return made up to 29/03/89; no change of members
dot icon04/05/1989
Director resigned
dot icon12/09/1988
Return made up to 30/03/88; full list of members
dot icon12/09/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
Resolutions
dot icon23/08/1988
New director appointed
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon10/08/1988
Particulars of mortgage/charge
dot icon15/07/1988
Director resigned
dot icon22/06/1988
Secretary resigned;new secretary appointed
dot icon17/06/1987
Full accounts made up to 1986-12-31
dot icon11/06/1987
Declaration of satisfaction of mortgage/charge
dot icon11/06/1987
Declaration of satisfaction of mortgage/charge
dot icon10/06/1987
Return made up to 23/04/87; full list of members
dot icon04/06/1987
Resolutions
dot icon21/05/1987
Particulars of mortgage/charge
dot icon18/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Full accounts made up to 1985-11-30
dot icon07/07/1986
Accounting reference date extended from 30/11 to 31/12
dot icon28/05/1986
Return made up to 24/04/86; full list of members
dot icon10/08/1985
Accounts made up to 1984-11-30
dot icon24/07/1985
Resolutions
dot icon23/06/1985
Miscellaneous
dot icon22/06/1985
Miscellaneous
dot icon05/12/1984
Accounts made up to 1983-09-30
dot icon03/12/1983
Accounts made up to 1982-09-30
dot icon23/03/1983
Accounts made up to 1981-09-30
dot icon19/03/1983
Accounts made up to 1980-09-30
dot icon24/04/1980
Memorandum and Articles of Association
dot icon02/04/1980
Resolutions
dot icon18/03/1980
Resolutions
dot icon07/03/1980
Accounts made up to 1978-09-30
dot icon17/06/1977
Accounts made up to 1976-09-30
dot icon14/04/1976
Accounts made up to 1975-09-30
dot icon08/05/1975
Accounts made up to 1974-09-30
dot icon12/08/1974
Accounts made up to 2073-09-30
dot icon25/01/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxton, Arthur Mark
Director
04/07/2003 - 02/03/2005
14
Hibbert, Martin James
Director
16/12/2010 - 08/09/2016
51
Turner, David Paul
Director
02/03/2005 - 30/06/2011
116
Carlaw, Kenneth Mcintyre
Director
30/06/2011 - 31/03/2016
146
Edwards, Lorna
Director
08/09/2016 - 17/06/2020
56

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA FINANCE LEASE LIMITED

ARRIVA FINANCE LEASE LIMITED is an(a) Active company incorporated on 25/01/1972 with the registered office located at 1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear SR3 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA FINANCE LEASE LIMITED?

toggle

ARRIVA FINANCE LEASE LIMITED is currently Active. It was registered on 25/01/1972 .

Where is ARRIVA FINANCE LEASE LIMITED located?

toggle

ARRIVA FINANCE LEASE LIMITED is registered at 1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear SR3 3XP.

What does ARRIVA FINANCE LEASE LIMITED do?

toggle

ARRIVA FINANCE LEASE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARRIVA FINANCE LEASE LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a dormant company made up to 2024-12-31.