ARRIVA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARRIVA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01737852

Incorporation date

08/07/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1983)
dot icon05/01/2026
Termination of appointment of Sian Leydon as a director on 2025-12-31
dot icon24/12/2025
Appointment of Malcolm Bulbeck as a director on 2025-12-24
dot icon23/12/2025
Termination of appointment of Edward Paxton Dodds as a director on 2025-12-17
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Registration of charge 017378520002, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon19/11/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon31/01/2024
Change of details for Arriva Plc as a person with significant control on 2024-01-29
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-05-08
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon21/12/2022
Appointment of Christian Goeseke as a director on 2022-12-20
dot icon14/12/2022
Termination of appointment of David Graham Johnstone as a director on 2022-12-14
dot icon24/11/2022
Director's details changed for Mr Edward Paxton Dodds on 2022-11-23
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Sian Leydon as a director on 2022-07-01
dot icon21/06/2022
Appointment of Mr Edward Paxton Dodds as a director on 2022-06-20
dot icon20/06/2022
Termination of appointment of Dominic Palleschi as a director on 2022-06-17
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon04/01/2022
Termination of appointment of Jana Siber as a director on 2021-12-31
dot icon03/12/2021
Appointment of Scott Bradley Marshall as a director on 2021-12-02
dot icon22/10/2021
Termination of appointment of Peter Charles Davison as a director on 2021-10-22
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon30/04/2021
Termination of appointment of Elizabeth Michelle Benison as a director on 2021-04-30
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon18/06/2020
Appointment of Mrs Helen Mary Seeber as a secretary on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon18/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Appointment of Mrs Elizabeth Michelle Benison as a director on 2019-08-23
dot icon23/08/2019
Appointment of Mrs Jana Siber as a director on 2019-08-23
dot icon10/07/2019
Appointment of Mr Dominic Palleschi as a director on 2019-07-10
dot icon05/07/2019
Termination of appointment of Richard Piers Sainthill Burgess as a director on 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon22/03/2019
Termination of appointment of Piers Darryl St John Marlow as a director on 2019-03-09
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon05/12/2017
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
Full accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/03/2016
Appointment of Richard Piers Sainthill Burgess as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-03
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Appointment of Peter Charles Davison as a director on 2015-06-23
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon01/05/2015
Termination of appointment of David Christopher John Applegarth as a director on 2015-04-30
dot icon13/04/2015
Director's details changed for Mr Piers Darryl St John Marlow on 2015-04-13
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Robert Holland as a director
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 icon12/12/2013
Resolutions
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon07/12/2012
Termination of appointment of David Martin as a director
dot icon05/12/2012
Termination of appointment of David Evans as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon05/10/2011
Full accounts 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 icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Director's details changed for David Robert Martin on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr Piers Darryl St John Marlow on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr David Timothy Chisnall Evans on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr David Graham Johnstone on 2011-05-03
dot icon05/05/2011
Director's details changed for Robert William Holland on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr David Christopher John Applegarth on 2011-05-03
dot icon05/05/2011
Director's details changed for Mr David Paul Turner on 2011-05-03
dot icon12/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/09/2010
Capitals not rolled up
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon04/03/2009
Director's change of particulars / david johnstone / 01/10/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon19/04/2006
Director resigned
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon30/08/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 03/05/05; full list of members
dot icon13/05/2005
Director's particulars changed
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 icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon16/01/2004
Ad 23/12/03--------- £ si 175000000@1=175000000 £ ic 100000/175100000
dot icon16/01/2004
Resolutions
dot icon16/01/2004
£ nc 100000/175100000 23/12/03
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
New director appointed
dot icon06/06/2003
Return made up to 03/05/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Director resigned
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon03/04/2002
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 03/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 03/05/99; no change of members
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon10/11/1998
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: admiral way doxford international business park sunderland tyne ane wear SR3 3XP
dot icon27/08/1998
Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon19/06/1998
Director resigned
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 icon02/04/1998
Director's particulars changed
dot icon18/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Director's particulars changed
dot icon15/12/1997
Certificate of change of name
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 03/05/97; full list of members
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 icon28/09/1995
Ad 26/09/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon28/09/1995
Resolutions
dot icon28/09/1995
£ nc 100/100000 26/09/95
dot icon05/09/1995
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 icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 03/05/94; full list of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon21/01/1994
Director resigned
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 03/05/93; full list of members
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 03/05/92; no change of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon11/09/1991
New director appointed
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 03/05/91; change of members
dot icon07/09/1990
Secretary's particulars changed
dot icon15/08/1990
Secretary's particulars changed
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon26/07/1989
Return made up to 29/03/89; no change of members
dot icon04/05/1989
Director resigned
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1988
Return made up to 30/03/88; full list of members
dot icon23/06/1988
Secretary resigned;new secretary appointed
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon22/05/1987
Return made up to 23/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon20/06/1986
Annual return made up to 24/04/86
dot icon06/12/1983
Certificate of change of name
dot icon08/07/1983
Miscellaneous

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
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulbeck, Malcolm
Director
24/12/2025 - Present
26
Siber, Jana
Director
22/08/2019 - 30/12/2021
41
Martin, David Robert
Director
10/02/1998 - 06/12/2012
127
Marlow, Piers Darryl St John
Director
26/10/2003 - 08/03/2019
30
Evans, David Timothy Chisnall
Director
26/10/2003 - 29/11/2011
14

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 INTERNATIONAL LIMITED

ARRIVA INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/07/1983 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 4 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 INTERNATIONAL LIMITED?

toggle

ARRIVA INTERNATIONAL LIMITED is currently Active. It was registered on 08/07/1983 .

Where is ARRIVA INTERNATIONAL LIMITED located?

toggle

ARRIVA INTERNATIONAL LIMITED is registered at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA INTERNATIONAL LIMITED do?

toggle

ARRIVA INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARRIVA INTERNATIONAL LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Sian Leydon as a director on 2025-12-31.