ARRIVA KENT & SURREY LIMITED

Register to unlock more data on OkredoRegister

ARRIVA KENT & SURREY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00114841

Incorporation date

22/03/1911

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 06/05/1986)
dot icon06/01/2026
Appointment of Michael John Jennings as a director on 2026-01-05
dot icon19/12/2025
Termination of appointment of Christopher David Burley as a director on 2025-12-19
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Registration of charge 001148410015, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon19/08/2024
Appointment of Leighsen Tomkins as a director on 2024-08-19
dot icon19/08/2024
Termination of appointment of Jason Mathew Perkin as a director on 2024-08-19
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon09/01/2024
Termination of appointment of Nicholas Charles Bland as a director on 2024-01-08
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon15/08/2023
Full accounts made up to 2021-12-31
dot icon10/08/2023
Satisfaction of charge 14 in full
dot icon31/03/2023
Appointment of Leon Wayne Hall as a director on 2023-03-27
dot icon03/03/2023
Termination of appointment of Kevin Liam O'leary as a director on 2023-03-02
dot icon15/02/2023
Appointment of Nicholas Charles Bland as a director on 2023-02-09
dot icon01/02/2023
Termination of appointment of Simon William Mathieson as a director on 2023-02-01
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon10/06/2022
Full accounts made up to 2020-12-31
dot icon02/03/2022
Appointment of Mr Simon William Mathieson as a director on 2022-02-28
dot icon02/03/2022
Appointment of Christopher David Burley as a director on 2022-02-28
dot icon01/03/2022
Termination of appointment of Simon Joseph Finnie as a director on 2022-02-28
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon15/10/2021
Termination of appointment of Alison Ashcroft as a director on 2021-10-11
dot icon12/07/2021
Full accounts made up to 2019-12-31
dot icon08/04/2021
Termination of appointment of Andrew Godley as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Mark Antony Bowd as a director on 2021-03-31
dot icon07/12/2020
Termination of appointment of Oliver Joseph Monahan as a director on 2020-11-24
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon15/04/2020
Appointment of Mr Andrew Godley as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mrs Alison Ashcroft as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mr Kevin Liam O'leary as a director on 2020-03-09
dot icon01/04/2020
Termination of appointment of Emily Kate Minns as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Laura Kiri Wakefield as a director on 2020-03-31
dot icon11/03/2020
Appointment of Mr Simon Joseph Finnie as a director on 2020-03-06
dot icon10/03/2020
Termination of appointment of Jason Bush as a director on 2020-03-10
dot icon09/03/2020
Termination of appointment of Gavin Craig Hunter as a director on 2020-03-06
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Jason Mathew Perkin as a director on 2019-08-30
dot icon06/09/2019
Termination of appointment of Adam Cleggett as a director on 2019-08-30
dot icon23/08/2019
Appointment of Mr Mark Antony Bowd as a director on 2019-08-23
dot icon23/08/2019
Termination of appointment of Simon Oliver Loh as a director on 2019-08-23
dot icon05/06/2019
Appointment of Mr Adam Cleggett as a director on 2019-06-03
dot icon28/01/2019
Director's details changed for Oliver Joseph Monahan on 2019-01-27
dot icon15/11/2018
Appointment of Emily Kate Minns as a director on 2018-11-05
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Deborah Hayes as a director on 2018-06-30
dot icon23/05/2018
Appointment of Laura Kiri Wakefield as a director on 2018-05-21
dot icon15/05/2018
Termination of appointment of John Daniel Moran as a director on 2018-05-12
dot icon20/12/2017
Director's details changed for Mr Simon Oliver Loh on 2017-12-15
dot icon19/12/2017
Director's details changed for Mr Simon Oliver Loh on 2017-12-15
dot icon15/11/2017
Change of details for a person with significant control
dot icon15/11/2017
Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 2017-11-10
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2016-11-10
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Gavin Craig Hunter as a director on 2017-05-03
dot icon03/05/2017
Termination of appointment of Simon Scott Baxter as a director on 2017-05-03
dot icon30/03/2017
Appointment of Oliver Joseph Monahan as a director on 2017-03-30
dot icon08/02/2017
Appointment of Jason Bush as a director on 2017-02-08
dot icon20/12/2016
Appointment of John Daniel Moran as a director on 2016-12-16
dot icon10/11/2016
Appointment of Simon Loh as a director on 2016-11-10
dot icon10/11/2016
Termination of appointment of Heath Williams as a director on 2016-11-10
dot icon24/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Appointment of Deborah Hayes as a director on 2016-09-06
dot icon19/08/2016
Termination of appointment of Beverley Elizabeth Lawson as a director on 2016-08-19
dot icon15/08/2016
Termination of appointment of David Michael Aspinall as a director on 2016-08-15
dot icon13/04/2016
Termination of appointment of Rachel Jones as a director on 2016-04-13
dot icon06/01/2016
Appointment of Rachel Jones as a director on 2016-01-06
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon04/11/2015
Appointment of Simon Scott Baxter as a director on 2015-11-04
dot icon04/11/2015
Appointment of David Michael Aspinall as a director on 2015-11-04
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Anthony Peter Ward as a director on 2015-10-05
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Kevin Paul Hawkins as a director on 2015-09-30
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Appointment of Mr Anthony Peter Ward as a director on 2014-08-06
dot icon06/08/2014
Termination of appointment of Brian Barraclough as a director on 2014-08-06
dot icon27/03/2014
Termination of appointment of Peter Telford as a director
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 icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon23/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon19/10/2012
Certificate of change of name
dot icon31/07/2012
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 icon24/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/10/2010
Director's details changed for Richard Anthony Bowler on 2010-10-25
dot icon25/10/2010
Director's details changed for Mr Peter Thomas Telford on 2010-10-25
dot icon22/09/2010
Appointment of Brian Barraclough as a director
dot icon22/09/2010
Termination of appointment of Antony Ward as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Director's details changed for Mr Antony Peter Ward on 2009-03-01
dot icon11/02/2010
Appointment of Mr Mark David James Yexley as a director
dot icon29/01/2010
Termination of appointment of Chris Hopkins as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-10-26
dot icon26/10/2009
Director's details changed for Kevin Paul Hawkins on 2009-10-26
dot icon26/10/2009
Director's details changed for Beverley Elizabeth Lawson on 2009-10-26
dot icon26/10/2009
Director's details changed for Antony Peter Ward on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Heath Williams on 2009-10-26
dot icon25/03/2009
Director appointed mr peter thomas telford
dot icon24/03/2009
Director appointed mr chris hopkins
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 23/10/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Return made up to 23/10/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon21/12/2005
Director resigned
dot icon14/11/2005
Return made up to 23/10/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon08/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon15/11/2004
Return made up to 23/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon10/11/2003
Return made up to 23/10/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon22/11/2002
Return made up to 23/10/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon27/11/2001
Return made up to 23/10/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Director resigned
dot icon14/11/2000
Return made up to 23/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon08/03/2000
Director's particulars changed
dot icon16/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon03/11/1999
Return made up to 23/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director's particulars changed
dot icon16/11/1998
Return made up to 23/10/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Resolutions
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 icon08/06/1998
Director's particulars changed
dot icon08/05/1998
New director appointed
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Certificate of change of name
dot icon01/04/1998
Certificate of change of name
dot icon26/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon05/11/1997
Return made up to 23/10/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon08/04/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon31/10/1996
Return made up to 23/10/96; full list of members
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon30/08/1996
New director appointed
dot icon23/08/1996
Registered office changed on 23/08/96 from: luton road chatham kent ME5 7LH
dot icon23/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon22/08/1996
Full accounts made up to 1995-12-30
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon09/07/1996
Full accounts made up to 1995-06-30
dot icon03/06/1996
Director's particulars changed
dot icon03/06/1996
Director resigned
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon21/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon20/12/1995
Return made up to 23/10/95; full list of members
dot icon07/11/1995
Registered office changed on 07/11/95 from: luton road chatham kent ME5 7LD
dot icon31/07/1995
New director appointed
dot icon26/06/1995
Resolutions
dot icon23/06/1995
Declaration of assistance for shares acquisition
dot icon20/06/1995
Particulars of mortgage/charge
dot icon09/06/1995
£ ic 1603745/1581270 13/04/95 £ sr 22475@1=22475
dot icon01/05/1995
Auditor's resignation
dot icon27/04/1995
Secretary resigned;director resigned
dot icon27/04/1995
Director resigned
dot icon27/04/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon27/04/1995
New secretary appointed
dot icon27/04/1995
Accounting reference date extended from 16/05 to 30/06
dot icon26/04/1995
Auditor's resignation
dot icon23/04/1995
£ ic 1726350/1603745 13/04/95 £ sr 122605@1=122605
dot icon14/11/1994
Full accounts made up to 1994-05-14
dot icon19/10/1994
Return made up to 23/10/94; full list of members
dot icon23/07/1994
Declaration of satisfaction of mortgage/charge
dot icon15/01/1994
Full accounts made up to 1993-05-15
dot icon10/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/11/1993
Return made up to 23/10/93; change of members
dot icon07/10/1993
Director resigned
dot icon26/10/1992
Full accounts made up to 1992-05-16
dot icon26/10/1992
Return made up to 23/10/92; change of members
dot icon11/08/1992
Declaration of mortgage charge released/ceased
dot icon14/01/1992
Return made up to 23/10/91; full list of members
dot icon12/11/1991
Full accounts made up to 1991-05-18
dot icon15/01/1991
Auditor's resignation
dot icon28/11/1990
Declaration of satisfaction of mortgage/charge
dot icon19/11/1990
Full accounts made up to 1990-05-12
dot icon19/11/1990
Return made up to 23/10/90; bulk list available separately
dot icon11/12/1989
Full accounts made up to 1989-05-13
dot icon11/12/1989
Return made up to 31/10/89; bulk list available separately
dot icon13/06/1989
Declaration of satisfaction of mortgage/charge
dot icon13/06/1989
Declaration of mortgage charge released/ceased
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/05/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1988
Memorandum and Articles of Association
dot icon22/11/1988
Full accounts made up to 1988-05-14
dot icon22/11/1988
Return made up to 10/10/88; bulk list available separately
dot icon10/05/1988
Declaration of mortgage charge released/ceased
dot icon10/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/02/1988
Resolutions
dot icon15/01/1988
Full accounts made up to 1987-05-16
dot icon15/01/1988
Return made up to 25/12/87; full list of members
dot icon11/11/1987
Accounting reference date shortened from 31/12 to 16/05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Director resigned;new director appointed
dot icon20/11/1986
Resolutions
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon13/11/1986
Particulars of mortgage/charge
dot icon11/11/1986
Particulars of mortgage/charge
dot icon24/07/1986
New director appointed
dot icon02/06/1986
Full accounts made up to 1985-12-31
dot icon02/06/1986
Return made up to 28/04/86; full list of members
dot icon06/05/1986
Director resigned;new director appointed

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
23/10/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Robert Timothy
Director
01/10/1995 - 15/04/1997
9
Loh, Simon Oliver
Director
10/11/2016 - 23/08/2019
564
Scowen, Robert
Director
16/10/2000 - 01/07/2005
23
Ashcroft, Alison
Director
01/04/2020 - 11/10/2021
13
Hayes, Deborah
Director
06/09/2016 - 30/06/2018
3

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 KENT & SURREY LIMITED

ARRIVA KENT & SURREY LIMITED is an(a) Active company incorporated on 22/03/1911 with the registered office located at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 3 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 KENT & SURREY LIMITED?

toggle

ARRIVA KENT & SURREY LIMITED is currently Active. It was registered on 22/03/1911 .

Where is ARRIVA KENT & SURREY LIMITED located?

toggle

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

What does ARRIVA KENT & SURREY LIMITED do?

toggle

ARRIVA KENT & SURREY LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ARRIVA KENT & SURREY LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Michael John Jennings as a director on 2026-01-05.