ARRIVA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARRIVA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06931742

Incorporation date

11/06/2009

Size

Small

Contacts

Registered address

Registered address

7 St. Albans Road, Gloucester, Gloucestershire GL2 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon23/02/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon19/02/2026
Accounts for a small company made up to 2024-08-31
dot icon18/12/2025
Director's details changed for Mrs Lorna Jean Rowe on 2025-12-01
dot icon09/12/2025
Registered office address changed from Gloucester House 29 Brunswick Square Gloucester Gloucestershire GL1 1UN to 7 st. Albans Road Gloucester Gloucestershire GL2 5FW on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Eamonn Francis Mcgurk on 2025-12-01
dot icon09/12/2025
Change of details for Mcgurk Group Limited as a person with significant control on 2025-12-01
dot icon09/12/2025
Director's details changed for Mr Brian Andrew Mcgurk on 2025-12-01
dot icon09/12/2025
Termination of appointment of Eamonn Francis Mcgurk as a director on 2025-11-24
dot icon09/12/2025
Appointment of Mrs Lorna Jean Rowe as a director on 2025-11-24
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon03/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon31/05/2024
Accounts for a small company made up to 2023-08-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon19/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon24/05/2022
Accounts for a small company made up to 2021-08-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon07/07/2020
Registration of charge 069317420029, created on 2020-06-30
dot icon03/07/2020
Registration of charge 069317420028, created on 2020-06-30
dot icon03/07/2020
Registration of charge 069317420027, created on 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon03/06/2020
Registration of charge 069317420015, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420021, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420013, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420019, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420020, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420014, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420017, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420016, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420023, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420025, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420018, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420012, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420011, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420026, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420024, created on 2020-06-01
dot icon03/06/2020
Registration of charge 069317420022, created on 2020-06-01
dot icon27/05/2020
Accounts for a small company made up to 2019-08-31
dot icon09/09/2019
Registration of charge 069317420010, created on 2019-09-03
dot icon06/09/2019
Registration of charge 069317420009, created on 2019-09-03
dot icon12/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon30/05/2019
Accounts for a small company made up to 2018-08-31
dot icon31/01/2019
Previous accounting period extended from 2018-08-30 to 2018-08-31
dot icon27/10/2018
Previous accounting period extended from 2018-06-30 to 2018-08-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon03/04/2018
Termination of appointment of Christopher Temblett as a director on 2018-03-31
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon26/03/2018
Change of details for Mcgurk Group Limited as a person with significant control on 2018-03-26
dot icon20/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon05/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon22/03/2016
Satisfaction of charge 069317420004 in full
dot icon22/03/2016
Satisfaction of charge 069317420003 in full
dot icon22/03/2016
Satisfaction of charge 069317420002 in full
dot icon22/03/2016
Satisfaction of charge 069317420001 in full
dot icon27/11/2015
Registration of charge 069317420008, created on 2015-11-19
dot icon26/11/2015
Registration of charge 069317420007, created on 2015-11-19
dot icon26/11/2015
Registration of charge 069317420006, created on 2015-11-19
dot icon06/11/2015
Registration of charge 069317420005, created on 2015-10-29
dot icon10/08/2015
Appointment of Mr Christopher Temblett as a director on 2015-08-10
dot icon28/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/06/2015
Sub-division of shares on 2015-06-05
dot icon17/06/2015
Change of share class name or designation
dot icon02/06/2015
Registration of charge 069317420004, created on 2015-05-29
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/12/2014
Registration of charge 069317420003, created on 2014-12-22
dot icon22/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon12/06/2013
Registration of charge 069317420002
dot icon25/05/2013
Registration of charge 069317420001
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/02/2013
Appointment of Mr Eamonn Francis Mcgurk as a director
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon10/01/2013
Registered office address changed from Arriva House Meadow Park Sudmeadow Road Hempstead Gloucester Gloucestershire GL2 5HS on 2013-01-10
dot icon10/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon18/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Brian Andrew Mcgurk on 2011-06-11
dot icon15/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/04/2010
Registered office address changed from 10 Cromwell Place South Kensington London SW7 2JN England on 2010-04-28
dot icon27/04/2010
Appointment of Mr Brian Andrew Mcgurk as a director
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon18/06/2009
Appointment terminated secretary subscriber secretaries LIMITED
dot icon18/06/2009
Appointment terminated director lisa hamilton-smith
dot icon11/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,299.11 % *

* during past year

Cash in Bank

£149,481.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.45M
-
0.00
10.68K
-
2022
2
1.75M
-
0.00
149.48K
-
2022
2
1.75M
-
0.00
149.48K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended20.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.48K £Ascended1.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temblett, Christopher
Director
10/08/2015 - 31/03/2018
23
Mcgurk, Eamonn Francis
Director
15/01/2013 - 24/11/2025
272
Mcgurk, Brian Andrew
Director
13/06/2009 - Present
37
Rowe, Lorna Jean
Director
24/11/2025 - Present
133
Hamilton-Smith, Lisa
Director
11/06/2009 - 11/06/2009
35

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 HOLDINGS LIMITED

ARRIVA HOLDINGS LIMITED is an(a) Active company incorporated on 11/06/2009 with the registered office located at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA HOLDINGS LIMITED?

toggle

ARRIVA HOLDINGS LIMITED is currently Active. It was registered on 11/06/2009 .

Where is ARRIVA HOLDINGS LIMITED located?

toggle

ARRIVA HOLDINGS LIMITED is registered at 7 St. Albans Road, Gloucester, Gloucestershire GL2 5FW.

What does ARRIVA HOLDINGS LIMITED do?

toggle

ARRIVA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ARRIVA HOLDINGS LIMITED have?

toggle

ARRIVA HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for ARRIVA HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Previous accounting period extended from 2025-08-31 to 2025-12-31.