ARRIVA RAIL NORTH LIMITED

Register to unlock more data on OkredoRegister

ARRIVA RAIL NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337712

Incorporation date

11/12/2001

Size

Small

Contacts

Registered address

Registered address

C/O Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/04/2024
Accounts for a small company made up to 2023-03-31
dot icon21/12/2023
Accounts for a small company made up to 2022-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon22/09/2023
Satisfaction of charge 043377120001 in full
dot icon22/09/2023
Satisfaction of charge 043377120002 in full
dot icon22/09/2023
Satisfaction of charge 043377120003 in full
dot icon22/09/2023
Satisfaction of charge 043377120004 in full
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon06/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon29/09/2022
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon09/10/2020
Termination of appointment of Christopher Derek Dyne Burchell as a director on 2020-10-09
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon03/03/2020
Full accounts made up to 2019-03-31
dot icon02/03/2020
Termination of appointment of Richard Graham Allan as a director on 2020-03-01
dot icon02/03/2020
Appointment of Helen Juliet Boatman as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Alexis James Scott as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Teresa Maria Broxton as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of David Brown as a director on 2020-03-01
dot icon02/01/2020
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 2020-01-01
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon16/01/2019
Appointment of Mrs Teresa Maria Broxton as a director on 2019-01-07
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon01/06/2018
Termination of appointment of Robert Wynne Phillips as a director on 2018-05-31
dot icon31/05/2018
Appointment of Mr Richard Graham Allan as a director on 2018-05-31
dot icon02/01/2018
Termination of appointment of Roger Brian Cobbe as a director on 2017-12-31
dot icon15/12/2017
Termination of appointment of Richard Henry Mcclean as a director on 2017-12-14
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon18/10/2017
Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 2017-10-17
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Appointment of Mr David Brown as a director on 2017-09-26
dot icon26/09/2017
Termination of appointment of Alan James Chaplin as a director on 2017-09-26
dot icon03/03/2017
Appointment of Mr Alan James Chaplin as a director on 2017-03-03
dot icon03/03/2017
Termination of appointment of Alexander John Hynes as a director on 2017-03-03
dot icon02/03/2017
Director's details changed for Mrs Amanda Furlong on 2017-03-02
dot icon13/12/2016
Termination of appointment of Richard Charles Vyvyan Harrison as a director on 2016-12-12
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Termination of appointment of Peter Charles Davison as a director on 2016-08-10
dot icon13/06/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon14/04/2016
Appointment of Alexander John Hynes as a director on 2016-04-01
dot icon14/04/2016
Appointment of Mr Robert Wynne Phillips as a director on 2016-04-01
dot icon13/04/2016
Registration of charge 043377120003, created on 2016-03-24
dot icon13/04/2016
Registration of charge 043377120004, created on 2016-03-24
dot icon14/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-09
dot icon26/01/2016
Registration of charge 043377120001, created on 2016-01-21
dot icon26/01/2016
Registration of charge 043377120002, created on 2016-01-21
dot icon04/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/12/2015
Appointment of Mr Richard Henry Mcclean as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mrs Amanda Furlong as a director on 2015-12-03
dot icon03/12/2015
Appointment of Mr Christopher Derek Dyne Burchell as a director on 2015-12-03
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Appointment of Peter Charles Davison as a director on 2015-06-23
dot icon01/05/2015
Termination of appointment of David Christopher John Applegarth as a director on 2015-04-30
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/07/2014
Appointment of Mr Richard Charles Vyvyan Harrison as a director
dot icon07/07/2014
Certificate of change of name
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Certificate of change of name
dot icon13/05/2014
Resolutions
dot icon21/03/2014
Termination of appointment of Timothy Bell 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 icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Robert Holland as a director
dot icon15/04/2013
Appointment of Mr Timothy Simon Bell as a director
dot icon15/04/2013
Certificate of change of name
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/12/2011
Certificate of change of name
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon01/07/2011
Termination of appointment of David Turner as a director
dot icon03/02/2011
Appointment of Mr Robert William Holland as a director
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/02/2010
Certificate of change of name
dot icon09/02/2010
Change of name notice
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr David Christopher John Applegarth on 2009-12-14
dot icon14/12/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr David Paul Turner on 2009-12-14
dot icon14/12/2009
Director's details changed for Roger Brian Cobbe on 2009-12-14
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon14/11/2008
Certificate of change of name
dot icon15/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Appointment terminated director peter telford
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/05/2006
Secretary resigned
dot icon23/05/2006
New secretary appointed
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon23/07/2005
Memorandum and Articles of Association
dot icon13/07/2005
Certificate of change of name
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon18/01/2005
New director appointed
dot icon06/01/2005
Certificate of change of name
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon09/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon18/02/2004
Certificate of change of name
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2003
Certificate of change of name
dot icon05/03/2003
Auditor's resignation
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon15/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon16/01/2002
Certificate of change of name
dot icon28/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchell, Christopher Derek Dyne
Director
03/12/2015 - 09/10/2020
21
Harrison, Richard Charles Vyvyan
Director
11/07/2014 - 12/12/2016
21
Mcdonald, Duncan
Nominee Director
11/12/2001 - 11/12/2001
280
Martin, David Robert
Director
11/12/2001 - 04/02/2004
127
Hewitt, Mary Elisabeth Courtney
Director
17/10/2017 - 01/01/2020
12

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 RAIL NORTH LIMITED

ARRIVA RAIL NORTH LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at C/O Arriva Plc 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 RAIL NORTH LIMITED?

toggle

ARRIVA RAIL NORTH LIMITED is currently Active. It was registered on 11/12/2001 .

Where is ARRIVA RAIL NORTH LIMITED located?

toggle

ARRIVA RAIL NORTH LIMITED is registered at C/O Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA RAIL NORTH LIMITED do?

toggle

ARRIVA RAIL NORTH LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ARRIVA RAIL NORTH LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2025-03-31.