ARRIVA MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

ARRIVA MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141078

Incorporation date

18/06/1987

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 18/06/1987)
dot icon23/12/2025
Appointment of Toby Jake France as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Gerald Edward O'leary as a director on 2025-12-22
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
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 021410780027, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon11/12/2024
Full accounts made up to 2023-12-31
dot icon29/11/2024
Satisfaction of charge 23 in full
dot icon29/11/2024
Satisfaction of charge 24 in full
dot icon29/11/2024
Satisfaction of charge 26 in full
dot icon10/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon25/09/2024
Termination of appointment of Philip Cummins as a director on 2024-09-25
dot icon12/09/2024
Appointment of Mr Ryan Brendan Dunne as a director on 2024-09-11
dot icon19/08/2024
Termination of appointment of Jason Mathew Perkin as a director on 2024-08-19
dot icon06/08/2024
Appointment of Gerald Edward O'leary as a director on 2024-08-06
dot icon06/08/2024
Appointment of Michael Thomas Burkitt as a director on 2024-08-06
dot icon31/01/2024
Full accounts made up to 2022-12-31
dot icon15/11/2023
Termination of appointment of Gary John Smith as a director on 2023-11-10
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/09/2023
Full accounts made up to 2021-12-31
dot icon26/07/2023
Termination of appointment of Andrew Godley as a director on 2023-07-14
dot icon15/02/2023
Appointment of Gary John Smith 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 icon07/12/2022
Termination of appointment of Kevin Liam O'leary as a director on 2022-11-30
dot icon07/12/2022
Appointment of Mr Philip Cummins as a director on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon15/10/2021
Termination of appointment of Alison Ashcroft as a director on 2021-10-11
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon18/05/2021
Full accounts made up to 2019-12-31
dot icon31/03/2021
Termination of appointment of Mark Antony Bowd as a director on 2021-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon15/04/2020
Termination of appointment of Tina Colleen Edwards as a director on 2020-04-01
dot icon15/04/2020
Appointment of Mr Andrew Godley as a director on 2020-04-01
dot icon11/10/2019
Appointment of Alison Ashcroft as a director on 2019-10-11
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Termination of appointment of Simon Joseph Finnie as a director on 2019-07-18
dot icon08/04/2019
Termination of appointment of Cora Woodhouse as a director on 2019-03-26
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Appointment of Tina Colleen Edwards as a director on 2018-08-21
dot icon25/07/2018
Termination of appointment of Mark Andrew Thornley as a director on 2018-07-24
dot icon20/06/2018
Appointment of Simon Joseph Finnie as a director on 2018-06-20
dot icon01/02/2018
Termination of appointment of Robert James Cheveaux as a director on 2018-01-29
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Director's details changed for Cora Robinson on 2017-05-22
dot icon07/03/2017
Appointment of Cora Robinson as a director on 2017-03-07
dot icon06/02/2017
Appointment of Mark Andrew Thornley as a director on 2017-02-06
dot icon15/01/2017
Appointment of Mr Kevin Liam O'leary as a director on 2017-01-10
dot icon15/01/2017
Termination of appointment of Jonathan Woodward Eardley as a director on 2017-01-10
dot icon26/10/2016
Appointment of Jason Mathew Perkin as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of David Matthews as a director on 2016-10-26
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon30/09/2016
Termination of appointment of Richard Anthony Bowler as a director on 2016-09-30
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Appointment of David Matthews as a director on 2016-05-26
dot icon22/01/2016
Appointment of Mark Antony Bowd as a director on 2016-01-22
dot icon27/11/2015
Termination of appointment of John Charles Barlow as a director on 2015-11-27
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Alexander Donald Perry as a director on 2015-08-31
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon29/04/2015
Director's details changed for Simon William Mathieson on 2015-04-28
dot icon09/01/2015
Appointment of Mr Jonathan Woodward Eardley as a director on 2015-01-09
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Termination of appointment of Matthew John Evans as a director on 2014-06-30
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary on 2013-12-16
dot icon17/12/2013
Termination of appointment of Elizabeth Anne Davies as a secretary on 2013-12-16
dot icon12/12/2013
Resolutions
dot icon15/10/2013
Appointment of Robert James Cheveaux as a director on 2013-10-07
dot icon15/10/2013
Appointment of Simon William Mathieson as a director on 2013-10-07
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/09/2013
Termination of appointment of Alfred Lloyd as a director on 2013-07-16
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon26/07/2013
Satisfaction of charge 25 in full
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Appointment of Mr Alexander Donald Perry as a director on 2012-09-12
dot icon27/07/2012
Termination of appointment of Robert Andrew Hind as a director on 2012-07-27
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon31/01/2012
Director's details changed for Matthew John Evans on 2012-01-25
dot icon31/01/2012
Director's details changed for Robert Andrew Hind on 2012-01-25
dot icon13/10/2011
Full accounts made up to 2010-12-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/11/2010
Termination of appointment of Mark Bowd as a director
dot icon04/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Director's details changed for John Charles Barlow on 2010-03-24
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 26
dot icon17/05/2010
Termination of appointment of Peter Telford as a director
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 icon01/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon20/10/2009
Director's details changed for Richard Anthony Bowler on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Peter Thomas Telford on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Mark Anthony Bowd on 2009-10-20
dot icon20/10/2009
Director's details changed for Robert Andrew Hind on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Chris Hopkins on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Alfred Lloyd on 2009-10-20
dot icon20/10/2009
Director's details changed for Matthew John Evans on 2009-10-20
dot icon20/10/2009
Director's details changed for John Charles Barlow on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-10-20
dot icon25/03/2009
Director appointed mr peter thomas telford
dot icon24/03/2009
Director appointed mr chris hopkins
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon09/10/2008
Return made up to 04/10/08; full list of members
dot icon11/07/2008
Director appointed alfred lloyd
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 24
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 04/10/07; full list of members
dot icon25/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon02/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Certificate of change of name
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 04/10/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon30/08/2005
Secretary's particulars changed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
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 icon02/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 04/10/04; full list of members
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 icon19/01/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 04/10/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon11/11/2002
Return made up to 04/10/02; full list of members
dot icon30/10/2002
Director resigned
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 icon03/04/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 04/10/01; full list of members
dot icon18/09/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon31/05/2001
Director's particulars changed
dot icon06/04/2001
Director resigned
dot icon19/12/2000
Director's particulars changed
dot icon31/10/2000
Return made up to 04/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Return made up to 04/10/99; full list of members
dot icon11/10/1999
New director appointed
dot icon14/05/1999
Director's particulars changed
dot icon11/05/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon22/04/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Return made up to 04/10/98; no change of members
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 icon17/08/1998
Resolutions
dot icon19/05/1998
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 icon29/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Return made up to 04/10/97; full list of members
dot icon02/05/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon08/10/1996
Return made up to 04/10/96; no change 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: 30 millstone lane leicester LE1 5JN
dot icon23/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Full accounts made up to 1995-12-30
dot icon12/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon16/02/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon20/11/1995
Return made up to 04/10/95; full list of members
dot icon27/09/1995
Director resigned
dot icon21/09/1995
Resolutions
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Director resigned
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon28/10/1994
Return made up to 04/10/94; no change of members
dot icon11/10/1994
Resolutions
dot icon22/09/1994
New director appointed
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon26/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Director resigned
dot icon17/05/1994
Particulars of mortgage/charge
dot icon16/05/1994
Full accounts made up to 1994-01-01
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon16/05/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon24/01/1994
Declaration of assistance for shares acquisition
dot icon18/11/1993
Return made up to 04/10/93; full list of members
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon28/09/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Full group accounts made up to 1992-12-26
dot icon27/07/1993
Particulars of mortgage/charge
dot icon27/07/1993
Secretary's particulars changed
dot icon02/07/1993
New director appointed
dot icon18/03/1993
Resolutions
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon17/12/1992
Resolutions
dot icon14/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Director resigned
dot icon10/12/1992
Director resigned
dot icon06/11/1992
Secretary resigned;new secretary appointed
dot icon26/10/1992
Full group accounts made up to 1991-12-28
dot icon16/10/1992
Return made up to 04/10/92; no change of members
dot icon31/07/1992
Auditor's resignation
dot icon24/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon23/07/1992
Particulars of mortgage/charge
dot icon19/05/1992
Return made up to 04/10/91; full list of members
dot icon18/05/1992
Full accounts made up to 1990-12-31
dot icon28/04/1992
Director resigned
dot icon24/03/1992
New director appointed
dot icon25/01/1991
Resolutions
dot icon25/01/1991
£ ic 91500/89000 28/12/90 £ sr [email protected]=2500
dot icon25/01/1991
£ ic 94000/91500 28/12/90 £ sr [email protected]=2500
dot icon25/01/1991
£ ic 100000/94000 28/12/90 £ sr 6000@1=6000
dot icon07/12/1990
New director appointed
dot icon25/10/1990
New director appointed
dot icon18/10/1990
Return made up to 04/10/90; full list of members
dot icon18/10/1990
Full group accounts made up to 1989-12-31
dot icon12/01/1990
Director resigned;new director appointed
dot icon27/11/1989
Director resigned
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Resolutions
dot icon20/09/1989
Particulars of mortgage/charge
dot icon20/09/1989
Declaration of assistance for shares acquisition
dot icon20/09/1989
Declaration of assistance for shares acquisition
dot icon20/09/1989
Declaration of assistance for shares acquisition
dot icon19/09/1989
Full group accounts made up to 1988-12-31
dot icon19/09/1989
Return made up to 01/09/89; full list of members
dot icon18/09/1989
Director resigned
dot icon26/04/1989
Resolutions
dot icon22/03/1989
Declaration of assistance for shares acquisition
dot icon10/01/1989
New director appointed
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Director resigned
dot icon23/11/1988
Director resigned
dot icon27/09/1988
Director resigned
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 01/07/88; full list of members
dot icon11/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon18/01/1988
Secretary resigned;new secretary appointed
dot icon07/10/1987
Director resigned;new director appointed
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon22/09/1987
Certificate of change of name
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Certificate of change of name
dot icon20/09/1987
New director appointed
dot icon20/09/1987
Director resigned;new director appointed
dot icon20/09/1987
Resolutions
dot icon20/09/1987
Memorandum and Articles of Association
dot icon03/09/1987
Registered office changed on 03/09/87 from: ground floor 10 newhall street birmingham B3 3LX
dot icon03/09/1987
Accounting reference date notified as 31/12
dot icon12/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1987
Registered office changed on 12/08/87 from: 183-185 bermondsey street london SE1 3UW
dot icon06/08/1987
Certificate of change of name
dot icon06/08/1987
Certificate of change of name
dot icon18/06/1987
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
04/10/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Alexander Donald
Director
12/09/2012 - 31/08/2015
14
Ashcroft, Alison
Director
11/10/2019 - 11/10/2021
13
Yexley, Mark David James
Director
11/02/2010 - 03/07/2015
27
Jones, Michael Adrian
Director
27/06/1996 - 28/02/1997
106
Bowd, Mark Antony
Director
22/01/2016 - 31/03/2021
40

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 MIDLANDS LIMITED

ARRIVA MIDLANDS LIMITED is an(a) Active company incorporated on 18/06/1987 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 MIDLANDS LIMITED?

toggle

ARRIVA MIDLANDS LIMITED is currently Active. It was registered on 18/06/1987 .

Where is ARRIVA MIDLANDS LIMITED located?

toggle

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

What does ARRIVA MIDLANDS LIMITED do?

toggle

ARRIVA MIDLANDS 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 MIDLANDS LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of Toby Jake France as a director on 2025-12-22.