ARRIVA NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

ARRIVA NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00121299

Incorporation date

14/04/1912

Size

Dormant

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 01/06/1983)
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-30 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 icon09/06/2023
Appointment of Mr Malcolm Bulbeck as a director on 2023-06-08
dot icon01/06/2023
Termination of appointment of Richard Piers Sainthill Burgess as a director on 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 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 icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon18/06/2020
Appointment of Mrs Helen Mary Seeber as a director on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a director on 2020-06-12
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/11/2019
Director's details changed for Mrs Lorna Edwards on 2019-10-25
dot icon31/10/2019
Termination of appointment of John Alasdair Hugh Baird as a director on 2019-10-31
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/04/2019
Director's details changed for Mr John Alasdair Hugh Baird on 2019-03-22
dot icon06/03/2019
Appointment of Mr John Alasdair Hugh Baird as a director on 2019-03-01
dot icon05/03/2019
Appointment of Mr Richard Piers Sainthill Burgess as a director on 2019-03-01
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of David Cocker as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Nigel Paul Featham as a director on 2016-06-27
dot icon27/06/2016
Appointment of Mrs Lorna Edwards as a director on 2016-06-27
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/12/2013
Appointment of Lorna Edwards as a secretary
dot icon18/12/2013
Termination of appointment of Elizabeth Davies as a secretary
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 icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon19/03/2012
Termination of appointment of David Barry as a director
dot icon19/03/2012
Appointment of David Cocker as a director
dot icon04/01/2012
Termination of appointment of Ian Mcinroy as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Appointment of Nigel Paul Featham as a director
dot icon27/06/2011
Termination of appointment of Jonathan May as a director
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Director's details changed for Mr Jonathan Paul May on 2010-05-30
dot icon01/06/2010
Director's details changed for Ian Mcinroy on 2010-05-30
dot icon01/06/2010
Director's details changed for Richard Anthony Bowler on 2010-05-30
dot icon01/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-30
dot icon01/06/2010
Director's details changed for Mr David John Barry on 2010-05-20
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Appointment terminated director elizabeth esnouf
dot icon30/07/2008
Director appointed mr david john barry
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon01/04/2008
Appointment terminated director susan richardson
dot icon31/12/2007
Director's particulars changed
dot icon06/11/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Director resigned
dot icon04/06/2007
Return made up to 30/05/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 30/05/06; 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 icon21/06/2005
Return made up to 30/05/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Director's particulars changed
dot icon11/06/2004
Return made up to 30/05/04; full list of members
dot icon24/12/2003
Director's particulars changed
dot icon11/11/2003
New director appointed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 30/05/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 30/05/02; full list of members
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 icon07/01/2002
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 30/05/01; full list of members
dot icon06/04/2001
New director appointed
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon23/06/2000
Return made up to 30/05/00; full list of members
dot icon12/06/2000
Director resigned
dot icon08/03/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon06/08/1999
Director's particulars changed
dot icon25/06/1999
Return made up to 30/05/99; full list of members
dot icon01/06/1999
New director appointed
dot icon14/05/1999
Director's particulars changed
dot icon14/04/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Memorandum and Articles of Association
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA
dot icon17/08/1998
Resolutions
dot icon10/08/1998
New director appointed
dot icon21/06/1998
Return made up to 30/05/98; no change of members
dot icon08/05/1998
New director appointed
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Director resigned
dot icon01/04/1998
Certificate of change of name
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 30/05/97; full list of members
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Director's particulars changed
dot icon08/05/1997
Director's particulars changed
dot icon22/11/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon17/09/1996
Return made up to 30/07/96; no change of members
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New secretary appointed
dot icon27/08/1996
Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon15/08/1996
Auditor's resignation
dot icon08/07/1996
New director appointed
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon14/06/1996
New director appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1996
New director appointed
dot icon30/01/1996
Auditor's resignation
dot icon11/01/1996
Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU
dot icon30/11/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon20/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1995
New director appointed
dot icon07/09/1995
Director resigned
dot icon21/08/1995
Return made up to 30/07/95; full list of members
dot icon14/08/1995
Director resigned
dot icon03/08/1995
Director's particulars changed
dot icon11/07/1995
Director's particulars changed
dot icon22/06/1995
New director appointed
dot icon20/03/1995
Director resigned
dot icon17/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Declaration of assistance for shares acquisition
dot icon13/02/1995
Declaration of assistance for shares acquisition
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounting reference date extended from 31/12 to 31/03
dot icon09/12/1994
Registered office changed on 09/12/94 from: united house morton road darlington county durham DL1 4PT
dot icon09/12/1994
Resolutions
dot icon08/12/1994
Director resigned;new director appointed
dot icon08/12/1994
New secretary appointed
dot icon08/12/1994
Director resigned;new director appointed
dot icon16/09/1994
Registered office changed on 16/09/94 from: united house, grange road, darlington, DL1 5NL.
dot icon31/08/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 30/07/94; no change of members
dot icon19/07/1994
New director appointed
dot icon24/06/1994
Director resigned
dot icon25/04/1994
Director's particulars changed
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon26/01/1994
New director appointed
dot icon17/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 30/07/93; no change of members
dot icon07/01/1993
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon08/10/1992
Return made up to 30/07/92; full list of members
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon31/07/1992
Registered office changed on 31/07/92 from: 24, barnsley road, wakefield, west yorkshire, WF1 5JX.
dot icon31/07/1992
Director resigned
dot icon31/07/1992
New director appointed
dot icon31/07/1992
Ad 16/07/92--------- £ si 3256000@1=3256000 £ ic 3150000/6406000
dot icon31/07/1992
£ nc 3150000/6500000 16/07/92
dot icon31/07/1992
Secretary resigned;director resigned
dot icon31/07/1992
Declaration of assistance for shares acquisition
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon28/07/1992
Certificate of change of name
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon23/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon06/08/1991
Return made up to 30/07/91; full list of members
dot icon26/06/1991
Declaration of assistance for shares acquisition
dot icon21/06/1991
Declaration of assistance for shares acquisition
dot icon05/06/1991
Particulars of mortgage/charge
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 30/07/90; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon29/03/1990
Declaration of assistance for shares acquisition
dot icon27/03/1990
Declaration of assistance for shares acquisition
dot icon27/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Memorandum and Articles of Association
dot icon26/02/1990
Memorandum and Articles of Association
dot icon21/02/1990
Registered office changed on 21/02/90 from: united house grange road darlington co durham DL1 5NL
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Certificate of change of name
dot icon30/01/1990
Memorandum and Articles of Association
dot icon25/10/1989
Return made up to 04/10/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Director resigned;new director appointed
dot icon03/07/1989
Particulars of mortgage/charge
dot icon24/05/1989
Director resigned
dot icon16/05/1989
Director resigned
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 09/09/88; full list of members
dot icon22/11/1988
Director's particulars changed
dot icon10/02/1988
New director appointed
dot icon15/01/1988
Resolutions
dot icon11/01/1988
Director resigned;new director appointed
dot icon14/12/1987
Particulars of mortgage/charge
dot icon14/12/1987
Declaration of assistance for shares acquisition
dot icon04/12/1987
Particulars of mortgage/charge
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 12/05/87; full list of members
dot icon21/05/1987
Secretary resigned;new secretary appointed
dot icon21/05/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1986
Return made up to 28/04/86; full list of members
dot icon16/06/1986
Full accounts made up to 1985-12-31
dot icon22/04/1986
Director resigned
dot icon01/06/1983
Accounts made up to 1982-12-31

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
30/05/2026
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulbeck, Malcolm
Director
08/06/2023 - Present
26
Grace, David Martin
Director
16/07/1992 - 23/11/1994
19
Sewell, Alan James
Director
10/05/1999 - 10/05/1999
12
White, Philip Michael
Director
23/11/1994 - 30/07/1996
99
Martin, David Robert
Director
20/07/1998 - 07/05/2002
127

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 NORTH EAST LIMITED

ARRIVA NORTH EAST LIMITED is an(a) Active company incorporated on 14/04/1912 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & 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 NORTH EAST LIMITED?

toggle

ARRIVA NORTH EAST LIMITED is currently Active. It was registered on 14/04/1912 .

Where is ARRIVA NORTH EAST LIMITED located?

toggle

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

What does ARRIVA NORTH EAST LIMITED do?

toggle

ARRIVA NORTH EAST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARRIVA NORTH EAST LIMITED?

toggle

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