ARRIVA NORTHUMBRIA LIMITED

Register to unlock more data on OkredoRegister

ARRIVA NORTHUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00237558

Incorporation date

28/02/1929

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 09/05/1986)
dot icon18/12/2025
Termination of appointment of Nicholas John Bradley as a director on 2025-12-17
dot icon18/12/2025
Termination of appointment of Kimberley Jayne Cain as a director on 2025-12-17
dot icon10/12/2025
Appointment of Mr Colin Barnes as a director on 2025-12-10
dot icon31/10/2025
Termination of appointment of Ben William Scott as a director on 2025-10-30
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts 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
Registration of charge 002375580012, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Memorandum and Articles of Association
dot icon29/11/2024
Satisfaction of charge 9 in full
dot icon29/11/2024
Satisfaction of charge 11 in full
dot icon19/11/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon16/01/2024
Appointment of John Charles Rochford as a director on 2024-01-16
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon29/08/2023
Full accounts made up to 2021-12-31
dot icon28/04/2023
Termination of appointment of Howard Edge Farrall as a director on 2023-04-28
dot icon17/04/2023
Director's details changed for Ms Kimberley Jayne Purcell on 2023-04-17
dot icon13/03/2023
Appointment of Nicholas John Bradley as a director on 2023-03-06
dot icon09/03/2023
Termination of appointment of John Ian Thompson as a director on 2023-03-08
dot icon30/09/2022
Appointment of Mr Howard Edge Farrall as a director on 2022-09-25
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon04/07/2022
Termination of appointment of Gavin Peace as a director on 2022-06-20
dot icon17/06/2022
Appointment of Ben William Scott as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Philip Cummins as a director on 2022-06-01
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon22/09/2021
Termination of appointment of Tina Colleen Edwards as a director on 2021-08-13
dot icon01/08/2021
Termination of appointment of Richard James Hoare as a director on 2021-08-01
dot icon01/08/2021
Appointment of Kimberley Jayne Purcell as a director on 2021-08-01
dot icon26/04/2021
Full accounts made up to 2019-12-31
dot icon31/03/2021
Termination of appointment of Philip Martin Stone as a director on 2021-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/07/2020
Termination of appointment of Mark Andrew Thornley as a director on 2020-06-30
dot icon03/07/2020
Appointment of Mr Philip Cummins as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Nicholas Robert Knox as a director on 2020-06-30
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon12/06/2020
Appointment of Mr Richard James Hoare as a director on 2020-06-01
dot icon20/04/2020
Appointment of Mark Andrew Thornley as a director on 2020-04-01
dot icon16/04/2020
Termination of appointment of Alison Ashcroft as a director on 2020-04-01
dot icon01/04/2020
Appointment of John Ian Thompson as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of David Cocker as a director on 2020-03-31
dot icon11/10/2019
Appointment of Alison Ashcroft as a director on 2019-10-11
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon16/09/2019
Appointment of Mr Philip Martin Stone as a director on 2019-09-01
dot icon16/09/2019
Termination of appointment of Nigel Paul Featham as a director on 2019-08-30
dot icon05/03/2019
Appointment of Tina Colleen Edwards as a director on 2019-03-05
dot icon24/01/2019
Appointment of Mr Gavin Peace as a director on 2019-01-21
dot icon30/11/2018
Termination of appointment of Thomas Robert Large as a director on 2018-11-30
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Termination of appointment of Richard Johnson as a director on 2018-09-21
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon15/05/2018
Termination of appointment of Lisa Marie Davies as a director on 2018-05-15
dot icon14/03/2018
Director's details changed for David Cocker on 2018-03-14
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon04/09/2017
Appointment of Mr Thomas Robert Large as a director on 2017-09-01
dot icon31/08/2017
Termination of appointment of Steven William Rowell as a director on 2017-08-25
dot icon21/03/2017
Appointment of Richard Johnson as a director on 2017-03-21
dot icon08/02/2017
Appointment of Mr Nicholas Robert Knox as a director on 2017-02-08
dot icon12/01/2017
Appointment of Steven William Rowell as a director on 2017-01-09
dot icon12/01/2017
Appointment of Mrs Lisa Marie Davies as a director on 2017-01-09
dot icon09/01/2017
Termination of appointment of Russell John Hargrave as a director on 2017-01-09
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon12/07/2016
Appointment of Mr Russell John Hargrave as a director on 2016-07-12
dot icon28/06/2016
Termination of appointment of Gavin Peace as a director on 2016-06-28
dot icon21/01/2016
Director's details changed for Mr Gavin Peace on 2016-01-21
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon19/02/2015
Appointment of Mr Gavin Peace as a director on 2015-02-19
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/08/2014
Termination of appointment of John Greaves as a director on 2014-08-27
dot icon27/03/2014
Termination of appointment of Peter Telford as a director
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 icon12/12/2013
Resolutions
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon26/07/2013
Satisfaction of charge 10 in full
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon13/07/2012
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 icon19/03/2012
Appointment of David Cocker as a director
dot icon19/03/2012
Termination of appointment of David Barry 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 icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
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 icon10/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/09/2010
Director's details changed for Mr Peter Thomas Telford on 2010-09-18
dot icon20/09/2010
Director's details changed for Ian Mcinroy on 2010-09-18
dot icon20/09/2010
Director's details changed for John Greaves on 2010-09-18
dot icon20/09/2010
Director's details changed for Richard Anthony Bowler on 2010-09-18
dot icon20/09/2010
Director's details changed for Mr Jonathan Paul May on 2010-09-18
dot icon20/09/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-09-18
dot icon20/09/2010
Director's details changed for Mr David John Barry on 2010-09-18
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 11
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 icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon25/03/2009
Director appointed mr peter thomas telford
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon05/09/2008
Appointment terminated director elizabeth esnouf
dot icon30/07/2008
Director appointed mr david john barry
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon31/03/2008
Appointment terminated director susan richardson
dot icon26/03/2008
Director appointed mr chris hopkins
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
Return made up to 18/09/07; full list of members
dot icon02/10/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 18/09/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Secretary's particulars changed
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 18/09/04; 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 icon25/06/2004
Director's particulars changed
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 icon29/09/2003
Return made up to 18/09/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 18/09/02; 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 icon21/09/2001
Return made up to 18/09/01; full list of members
dot icon05/04/2001
New director appointed
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon06/10/2000
Return made up to 18/09/00; full list of members
dot icon15/08/2000
New director appointed
dot icon08/03/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Return made up to 18/09/99; no change of members
dot icon06/08/1999
Director's particulars changed
dot icon14/05/1999
Director's particulars changed
dot icon14/04/1999
Director resigned
dot icon24/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon24/12/1998
Auditor's resignation
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 icon16/10/1998
Return made up to 18/09/98; no change of members
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 icon17/07/1998
Declaration of satisfaction of mortgage/charge
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 icon29/10/1997
Full accounts made up to 1996-12-31
dot icon24/09/1997
Return made up to 18/09/97; full list of members
dot icon19/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon24/09/1996
Return made up to 18/09/96; full list of members
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon23/08/1996
Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon09/07/1996
Full accounts made up to 1995-12-30
dot icon15/02/1996
Return made up to 16/10/95; full list of members
dot icon14/12/1995
New director appointed
dot icon21/09/1995
Resolutions
dot icon18/07/1995
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 icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
New director appointed
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Accounting reference date extended from 30/06 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon18/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
Return made up to 18/09/94; bulk list available separately
dot icon27/10/1994
New secretary appointed;new director appointed
dot icon27/10/1994
Director resigned
dot icon27/10/1994
New director appointed
dot icon27/10/1994
Secretary resigned
dot icon27/10/1994
New director appointed
dot icon08/10/1994
Director resigned;new director appointed
dot icon29/09/1994
Declaration of assistance for shares acquisition
dot icon26/09/1994
New director appointed
dot icon26/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1994
Director resigned
dot icon31/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Director resigned;new director appointed
dot icon21/07/1994
Director resigned;new director appointed
dot icon19/07/1994
Director resigned;new director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
Auditor's resignation
dot icon26/04/1994
Full accounts made up to 1993-06-26
dot icon05/10/1993
Return made up to 18/09/93; change of members
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
Full accounts made up to 1992-06-27
dot icon20/10/1992
Return made up to 18/09/92; bulk list available separately
dot icon08/04/1992
Full accounts made up to 1991-06-29
dot icon03/10/1991
Return made up to 18/09/91; bulk list available separately
dot icon30/06/1991
Secretary resigned;new secretary appointed
dot icon04/06/1991
Director resigned
dot icon22/04/1991
Full accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 14/12/90; change of members
dot icon23/08/1990
Resolutions
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon26/04/1990
Full accounts made up to 1989-07-01
dot icon10/10/1989
Return made up to 18/09/89; bulk list available separately
dot icon04/10/1989
Director's particulars changed
dot icon30/05/1989
Wd 16/05/89 ad 31/01/89--------- £ si 158527@1=158527
dot icon30/05/1989
Wd 16/05/89 ad 31/01/89--------- part-paid £ si 387424@1=387424
dot icon03/05/1989
Full accounts made up to 1988-07-02
dot icon26/04/1989
Auditor's resignation
dot icon12/04/1989
Nc inc already adjusted
dot icon12/04/1989
Resolutions
dot icon02/12/1988
Director's particulars changed
dot icon24/10/1988
Director's particulars changed
dot icon27/06/1988
Return made up to 20/06/88; full list of members
dot icon25/04/1988
Director's particulars changed
dot icon12/04/1988
Memorandum and Articles of Association
dot icon12/04/1988
Resolutions
dot icon01/04/1988
Declaration of mortgage charge released/ceased
dot icon09/12/1987
Wd 16/11/87 ad 20/10/87--------- £ si 604049@1=604049
dot icon23/11/1987
Nc inc already adjusted
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Resolutions
dot icon19/11/1987
Resolutions
dot icon19/11/1987
Resolutions
dot icon18/11/1987
Accounting reference date extended from 31/12 to 30/06
dot icon09/11/1987
Declaration of assistance for shares acquisition
dot icon09/11/1987
Declaration of assistance for shares acquisition
dot icon04/11/1987
Director resigned;new director appointed
dot icon23/10/1987
Particulars of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon22/10/1987
Particulars of mortgage/charge
dot icon24/08/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
Registered office changed on 17/08/87 from: 39 st james street taunton somerset TA1 1JR
dot icon17/08/1987
Return made up to 13/05/87; full list of members
dot icon11/02/1987
Gazettable document
dot icon09/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 24/04/86; full list of members
dot icon04/07/1986
Certificate of change of name
dot icon13/05/1986
Director resigned
dot icon09/05/1986
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
18/09/2026
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
Hargrave, Russell John
Director
12/07/2016 - 09/01/2017
10
Ashcroft, Alison
Director
11/10/2019 - 01/04/2020
13
Peace, Gavin
Director
21/01/2019 - 20/06/2022
22
Peace, Gavin
Director
19/02/2015 - 28/06/2016
22
Johnson, Richard
Director
21/03/2017 - 21/09/2018
7

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 NORTHUMBRIA LIMITED

ARRIVA NORTHUMBRIA LIMITED is an(a) Active company incorporated on 28/02/1929 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 NORTHUMBRIA LIMITED?

toggle

ARRIVA NORTHUMBRIA LIMITED is currently Active. It was registered on 28/02/1929 .

Where is ARRIVA NORTHUMBRIA LIMITED located?

toggle

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

What does ARRIVA NORTHUMBRIA LIMITED do?

toggle

ARRIVA NORTHUMBRIA 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 NORTHUMBRIA LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Nicholas John Bradley as a director on 2025-12-17.