ARRIVA THE SHIRES LIMITED

Register to unlock more data on OkredoRegister

ARRIVA THE SHIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02116519

Incorporation date

30/03/1987

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 30/03/1987)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
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 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 icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/02/2025
Termination of appointment of Christopher David Burley as a director on 2025-02-10
dot icon05/02/2025
Termination of appointment of Leighsen Tomkins as a director on 2025-02-05
dot icon04/02/2025
Appointment of Michael Thomas Burkitt as a director on 2025-02-03
dot icon04/02/2025
Appointment of Gerald Edward O'leary as a director on 2025-02-03
dot icon04/02/2025
Termination of appointment of Leon Wayne Hall as a director on 2025-02-04
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Registration of charge 021165190021, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon29/11/2024
Satisfaction of charge 17 in full
dot icon29/11/2024
Satisfaction of charge 18 in full
dot icon29/11/2024
Satisfaction of charge 20 in full
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Appointment of Mr Ryan Brendan Dunne as a director on 2024-09-25
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 icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon20/01/2024
Full accounts made up to 2022-12-31
dot icon09/01/2024
Termination of appointment of Nicholas Charles Bland as a director on 2024-01-08
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 icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
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 icon03/05/2022
Full accounts made up to 2020-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
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 icon15/10/2021
Termination of appointment of Alison Ashcroft as a director on 2021-10-11
dot icon21/04/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Termination of appointment of Mark Antony Bowd as a director on 2021-03-31
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 icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/02/2020
Appointment of Mr Simon William Mathieson as a director on 2020-02-17
dot icon11/10/2019
Appointment of Alison Ashcroft as a director on 2019-10-11
dot icon03/10/2019
Director's details changed for Simon Joseph Finnie on 2018-06-20
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Cora Woodhouse as a director on 2019-03-26
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no 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 icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon01/03/2018
Termination of appointment of Maqbool Alibhai as a director on 2018-03-01
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Director's details changed for Cora Robinson on 2017-05-22
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
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 icon26/10/2016
Appointment of Jason Mathew Perkin as a director on 2016-10-26
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Termination of appointment of Richard Anthony Bowler as a director on 2016-09-30
dot icon22/08/2016
Termination of appointment of Robbie Lamerton as a director on 2016-08-22
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon22/01/2016
Appointment of Mark Antony Bowd as a director on 2016-01-22
dot icon18/01/2016
Termination of appointment of Paul Stephen Adcock as a director on 2016-01-18
dot icon15/01/2016
Director's details changed for Mr Paul Stephen Adcock on 2016-01-15
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon31/03/2015
Appointment of Mr Robbie Lamerton as a director on 2015-03-23
dot icon31/03/2015
Termination of appointment of Heath Williams as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Mark David James Yexley as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Kevin Paul Hawkins as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Brian Barraclough as a director on 2015-02-27
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Nathanael Christopher Mellor as a director on 2014-05-30
dot icon08/07/2014
Appointment of Mr Maqbool Alibhai as a director
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon17/12/2013
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 icon09/09/2013
Appointment of Nathanael Christopher Mellor as a director
dot icon09/09/2013
Termination of appointment of Beverley Lawson as a director
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon16/08/2013
Termination of appointment of Mark Bowd as a director
dot icon26/07/2013
Satisfaction of charge 19 in full
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/07/2012
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 icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon13/10/2011
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 16
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon25/11/2010
Appointment of Beverley Elizabeth Lawson as a director
dot icon25/11/2010
Appointment of Kevin Paul Hawkins as a director
dot icon29/10/2010
Termination of appointment of Alan Severn as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Director's details changed for Mr Paul Adcock on 2010-07-12
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/05/2010
Director's details changed for Alan William Severn on 2009-10-01
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Heath Williams on 2010-04-06
dot icon06/04/2010
Director's details changed for Richard Anthony Bowler on 2010-04-06
dot icon06/04/2010
Director's details changed for Alan William Severn on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Mark Anthony Bowd on 2010-04-06
dot icon06/04/2010
Director's details changed for Brian Barraclough on 2010-04-06
dot icon06/04/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-04-06
dot icon11/02/2010
Appointment of Mr Mark David James Yexley as a director
dot icon03/02/2010
Appointment of Mr Paul Adcock as a director
dot icon29/01/2010
Termination of appointment of Chris Hopkins as a director
dot icon19/01/2010
Termination of appointment of Brian Drury as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 01/04/09; full list of members
dot icon24/03/2009
Director appointed mr heath williams
dot icon24/03/2009
Director appointed mr chris hopkins
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 19
dot icon22/09/2008
Appointment terminated director keith spicer
dot icon10/07/2008
Appointment terminated director jenifer richmond
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon03/04/2008
Return made up to 01/04/08; full list of members
dot icon20/03/2008
Director appointed mrs jenifer richmond
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 1 admiral way doxford, international business park, sunderland, tyne & wear SR3 3XP
dot icon02/12/2006
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Director's particulars changed
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon25/01/2006
New director appointed
dot icon16/01/2006
Director resigned
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 icon20/07/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon25/04/2005
Return made up to 01/04/05; full list of members
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 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 icon13/04/2004
Return made up to 01/04/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Return made up to 01/04/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon30/11/2002
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director's particulars changed
dot icon16/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon22/04/2002
Return made up to 01/04/02; full list of members
dot icon03/04/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon05/12/2001
Director resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon04/10/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon25/04/2001
Return made up to 01/04/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Director's particulars changed
dot icon15/08/2000
New director appointed
dot icon07/04/2000
Return made up to 01/04/00; full list of members
dot icon08/03/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Director's particulars changed
dot icon14/05/1999
Director's particulars changed
dot icon23/04/1999
Return made up to 01/04/99; no change of members
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
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 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 icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/04/1998
Return made up to 01/04/98; no change of members
dot icon01/04/1998
Certificate of change of name
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 01/04/97; full list of members
dot icon02/06/1997
Location of register of members
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
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 icon30/08/1996
New director appointed
dot icon23/08/1996
Registered office changed on 23/08/96 from: c/o luton&district transport LTD, castle street, luton, beds LU1 3AJ
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 icon08/07/1996
Full accounts made up to 1995-12-30
dot icon23/04/1996
Return made up to 01/04/96; full list of members
dot icon23/04/1996
Location of register of members
dot icon15/01/1996
New director appointed
dot icon21/09/1995
Resolutions
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 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
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/07/1995
New director appointed
dot icon26/06/1995
Resolutions
dot icon16/06/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Certificate of change of name
dot icon09/05/1995
New director appointed
dot icon18/04/1995
Return made up to 01/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Resolutions
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Director resigned
dot icon06/09/1994
New director appointed
dot icon31/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon17/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/07/1994
Director resigned
dot icon19/07/1994
Auditor's resignation
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon19/07/1994
Accounting reference date extended from 30/09 to 31/12
dot icon08/07/1994
Memorandum and Articles of Association
dot icon08/07/1994
Resolutions
dot icon12/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Resolutions
dot icon15/04/1994
Return made up to 01/04/94; full list of members
dot icon17/02/1994
Full group accounts made up to 1993-09-30
dot icon18/04/1993
New director appointed
dot icon06/04/1993
Return made up to 01/04/93; full list of members
dot icon21/02/1993
Full group accounts made up to 1992-09-30
dot icon04/02/1993
Director resigned
dot icon27/10/1992
Particulars of mortgage/charge
dot icon05/08/1992
Full group accounts made up to 1991-09-30
dot icon18/07/1992
Declaration of satisfaction of mortgage/charge
dot icon12/05/1992
Director's particulars changed
dot icon21/04/1992
Return made up to 01/04/92; full list of members
dot icon06/04/1992
New director appointed
dot icon04/10/1991
New director appointed
dot icon20/09/1991
Secretary's particulars changed;director's particulars changed
dot icon07/09/1991
Memorandum and Articles of Association
dot icon07/09/1991
Resolutions
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon17/06/1991
Ad 15/05/91--------- £ si [email protected]=62605 £ ic 626100/688705
dot icon17/06/1991
Ad 06/02/91--------- £ si [email protected]
dot icon20/05/1991
Return made up to 30/03/91; full list of members
dot icon01/05/1991
Full group accounts made up to 1990-09-30
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Ad 06/08/90--------- £ si [email protected]=21000 £ ic 601100/622100
dot icon12/11/1990
Particulars of mortgage/charge
dot icon12/11/1990
Particulars of mortgage/charge
dot icon12/11/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon19/10/1990
Particulars of mortgage/charge
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Return made up to 01/04/90; full list of members
dot icon06/06/1990
Memorandum and Articles of Association
dot icon06/06/1990
Full group accounts made up to 1989-09-30
dot icon06/04/1990
Director resigned
dot icon06/04/1990
New director appointed
dot icon06/04/1990
Secretary resigned;new secretary appointed
dot icon16/11/1989
Ad 07/08/89--------- £ si 8000@1=8000 £ ic 593102/601102
dot icon02/11/1989
New director appointed
dot icon16/05/1989
Return made up to 14/04/89; full list of members
dot icon09/05/1989
Memorandum and Articles of Association
dot icon09/05/1989
Resolutions
dot icon04/05/1989
Full accounts made up to 1988-09-30
dot icon19/10/1988
Return made up to 02/06/88; full list of members
dot icon12/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1988
Wd 21/06/88 ad 14/03/87-14/03/88 £ si 593100@1=593100 £ ic 2/593102
dot icon02/06/1988
Resolutions
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon11/11/1987
Accounting reference date extended from 31/03 to 30/09
dot icon02/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Nc inc already adjusted
dot icon05/10/1987
Memorandum and Articles of Association
dot icon05/10/1987
Resolutions
dot icon24/09/1987
Certificate of change of name
dot icon21/09/1987
New director appointed
dot icon21/09/1987
New director appointed
dot icon03/09/1987
Particulars of mortgage/charge
dot icon26/08/1987
Particulars of mortgage/charge
dot icon26/06/1987
Registered office changed on 26/06/87 from: 70/74 city road, london, EC1Y 2DQ
dot icon26/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1987
Resolutions
dot icon30/03/1987
Certificate of 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
01/04/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggleton, Nigel Wilfrid
Director
08/04/1997 - 11/07/2001
13
Ashcroft, Alison
Director
11/10/2019 - 11/10/2021
13
Williams, Heath
Director
01/07/2005 - 01/01/2006
33
Williams, Heath
Director
17/09/2001 - 01/07/2005
33
Williams, Heath
Director
24/03/2009 - 31/03/2015
33

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 THE SHIRES LIMITED

ARRIVA THE SHIRES LIMITED is an(a) Active company incorporated on 30/03/1987 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 THE SHIRES LIMITED?

toggle

ARRIVA THE SHIRES LIMITED is currently Active. It was registered on 30/03/1987 .

Where is ARRIVA THE SHIRES LIMITED located?

toggle

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

What does ARRIVA THE SHIRES LIMITED do?

toggle

ARRIVA THE SHIRES 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 THE SHIRES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.