ARRIVA TRAINS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARRIVA TRAINS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03076782

Incorporation date

06/07/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1995)
dot icon14/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/10/2025
Registration of charge 030767820003, created on 2025-10-02
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon15/06/2023
Full accounts made up to 2021-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon25/02/2022
Appointment of Jonathan James Taylor as a director on 2022-02-21
dot icon04/02/2022
Termination of appointment of Richard Graham Allan as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Richard Aubrey Johnson as a director on 2022-02-01
dot icon16/12/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon02/11/2020
Satisfaction of charge 2 in full
dot icon06/10/2020
Appointment of Mr Richard Graham Allan as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 2020-10-05
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon02/01/2020
Appointment of Mrs Mary Elisabeth Courtney Hewitt as a director on 2020-01-01
dot icon31/12/2019
Termination of appointment of David James Penney as a director on 2019-12-31
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Mr Richard Aubrey Johnson as a director on 2019-07-15
dot icon20/06/2019
Director's details changed for Alexis James Scott on 2019-06-06
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon03/03/2017
Appointment of Alexis James Scott as a director on 2017-03-03
dot icon02/03/2017
Director's details changed for Amanda Furlong on 2017-03-02
dot icon06/10/2016
Termination of appointment of Duncan Thomas Rimmer as a director on 2016-10-04
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Robert William Brighouse as a director on 2015-12-18
dot icon30/11/2015
Appointment of David James Penney as a director on 2015-11-25
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon11/09/2014
Certificate of change of name
dot icon30/08/2014
Resolutions
dot icon30/08/2014
Change of name notice
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Appointment of Mrs Lorna Edwards as a secretary
dot icon01/04/2014
Termination of appointment of William Davies as a secretary
dot icon27/03/2014
Termination of appointment of Stephen Murphy as a director
dot icon14/03/2014
Resolutions
dot icon12/03/2014
Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 2014-03-12
dot icon12/03/2014
Previous accounting period shortened from 2014-01-03 to 2013-12-31
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-18
dot icon27/01/2014
Termination of appointment of David Martin as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/01/2013
Termination of appointment of Robert Holland as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Anthony Allen as a director
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon28/05/2012
Appointment of Duncan Thomas Rimmer as a director
dot icon12/01/2012
Appointment of Amanda Furlong as a director
dot icon20/12/2011
Termination of appointment of Adrian Shooter as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/01/2011
Appointment of Mr Robert William Holland as a director
dot icon11/01/2011
Appointment of David Robert Martin as a director
dot icon31/12/2010
Termination of appointment of Dirk Thater as a director
dot icon31/12/2010
Termination of appointment of Frank Sennhenn as a director
dot icon31/12/2010
Termination of appointment of Manfred Rudhart as a director
dot icon31/12/2010
Termination of appointment of Karsten Nagel as a director
dot icon31/12/2010
Termination of appointment of Christoph Djazirian as a director
dot icon15/12/2010
Director's details changed for Stephen John Murphy on 2010-12-15
dot icon05/10/2010
Full accounts made up to 2010-01-09
dot icon25/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2009-01-03
dot icon10/09/2009
Appointment terminated director ulrich homburg
dot icon27/06/2009
Return made up to 18/06/09; full list of members
dot icon25/11/2008
Director's change of particulars / christoph djazirian / 25/11/2008
dot icon24/10/2008
Full accounts made up to 2008-01-05
dot icon22/08/2008
Director appointed christoph djazirian
dot icon04/08/2008
Director appointed dr manfred rudhart
dot icon03/07/2008
Return made up to 18/06/08; full list of members
dot icon24/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Secretary appointed william giles russell davies
dot icon08/04/2008
Certificate of change of name
dot icon07/04/2008
Director appointed ulrich homburg
dot icon07/04/2008
Director appointed dirk thater
dot icon04/04/2008
Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB
dot icon04/04/2008
Appointment terminated director steven proctor
dot icon04/04/2008
Appointment terminated secretary roger miller
dot icon04/04/2008
Director appointed frank sennhenn
dot icon04/04/2008
Director appointed karsten nagel
dot icon04/04/2008
Director appointed stephen john murphy
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2008
Appointment terminated director michael medlicott
dot icon04/03/2008
Appointment terminated director alan chaney
dot icon30/08/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon20/06/2007
Return made up to 18/06/07; full list of members
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/07/2006
New director appointed
dot icon14/07/2006
Return made up to 18/06/06; full list of members
dot icon30/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2006-01-07
dot icon22/03/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon19/05/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Accounting reference date extended from 31/12/05 to 03/01/06
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 18/06/04; full list of members
dot icon16/06/2004
Director's particulars changed
dot icon21/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon30/03/2004
Director's particulars changed
dot icon23/03/2004
New director appointed
dot icon11/12/2003
Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Auditor's resignation
dot icon12/08/2003
Return made up to 18/06/03; full list of members
dot icon01/07/2003
Resolutions
dot icon09/05/2003
Director resigned
dot icon02/12/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon01/07/2002
Return made up to 18/06/02; full list of members
dot icon10/06/2002
Director's particulars changed
dot icon16/05/2002
Registered office changed on 16/05/02 from: 29 bressenden place london SW1E 5EQ
dot icon16/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: 133 page street london NW7 2ER
dot icon30/04/2002
New director appointed
dot icon18/03/2002
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 30/06/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Director resigned
dot icon04/09/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon09/08/2000
Return made up to 06/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
New secretary appointed
dot icon02/12/1999
Secretary resigned
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/08/1999
Certificate of change of name
dot icon12/08/1999
Return made up to 30/06/99; full list of members
dot icon11/12/1998
Director resigned
dot icon13/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/07/1998
Return made up to 06/07/98; full list of members
dot icon18/07/1997
Return made up to 06/07/97; full list of members
dot icon07/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/07/1996
Return made up to 06/07/96; full list of members
dot icon15/05/1996
Certificate of change of name
dot icon21/02/1996
Certificate of change of name
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon03/01/1996
Accounting reference date notified as 31/12
dot icon09/11/1995
Director resigned
dot icon09/11/1995
Secretary resigned;director resigned
dot icon09/11/1995
New secretary appointed
dot icon09/11/1995
New director appointed
dot icon09/11/1995
Registered office changed on 09/11/95 from: 1 high st mews wimbledon village london SW19 7RG
dot icon09/11/1995
Memorandum and Articles of Association
dot icon09/11/1995
Resolutions
dot icon03/08/1995
Certificate of change of name
dot icon06/07/1995
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
18/06/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Brian John
Director
06/07/1995 - 26/10/1995
318
Shooter, Adrian
Director
26/10/1999 - 19/12/2011
40
Beckett, Mark
Director
11/07/2002 - 16/10/2006
8
Michael Geoffrey Medlicott
Director
16/05/2006 - 21/01/2008
11
Davies, William Giles Russell
Director
12/09/2002 - 22/04/2004
9

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 TRAINS HOLDINGS LIMITED

ARRIVA TRAINS HOLDINGS LIMITED is an(a) Active company incorporated on 06/07/1995 with the registered office located at C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland 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 TRAINS HOLDINGS LIMITED?

toggle

ARRIVA TRAINS HOLDINGS LIMITED is currently Active. It was registered on 06/07/1995 .

Where is ARRIVA TRAINS HOLDINGS LIMITED located?

toggle

ARRIVA TRAINS HOLDINGS LIMITED is registered at C/O ARRIVA PLC, 1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XP.

What does ARRIVA TRAINS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ARRIVA TRAINS HOLDINGS LIMITED?

toggle

The latest filing was on 14/10/2025: Memorandum and Articles of Association.