ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED

Register to unlock more data on OkredoRegister

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337645

Incorporation date

11/12/2001

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 11/12/2001)
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Solvency Statement dated 22/11/24
dot icon29/11/2024
Statement by Directors
dot icon29/11/2024
Statement of capital on 2024-11-29
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Thomas Guy Joyner as a director on 2024-02-15
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/09/2023
Satisfaction of charge 1 in full
dot icon22/09/2023
Satisfaction of charge 2 in full
dot icon22/09/2023
Satisfaction of charge 3 in full
dot icon22/09/2023
Satisfaction of charge 4 in full
dot icon22/09/2023
Satisfaction of charge 5 in full
dot icon22/09/2023
Satisfaction of charge 6 in full
dot icon13/04/2023
Accounts for a small company made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon23/06/2022
Full accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon18/05/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 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 icon02/01/2020
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 2020-01-01
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mr Alexis James Scott as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Steven Joseph Harrison as a director on 2019-06-20
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon15/10/2018
Appointment of Mr Steven Joseph Harrison as a director on 2018-10-13
dot icon15/10/2018
Termination of appointment of Michael John Tapscott as a director on 2018-10-13
dot icon15/10/2018
Termination of appointment of Gareth John Thomas as a director on 2018-10-13
dot icon15/10/2018
Termination of appointment of Lynne Maciver Milligan as a director on 2018-10-13
dot icon15/10/2018
Registered office address changed from St Marys House 47 Penarth Road Cardiff CF10 5DJ to 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2018-10-15
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Stephen John Tyler as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Simon John Hughes as a director on 2018-03-29
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/12/2017
Termination of appointment of Samantha Hawkins as a director on 2017-12-13
dot icon31/10/2017
Termination of appointment of Ian Peter Bullock as a director on 2017-10-27
dot icon19/10/2017
Director's details changed for Stephen John Tyler on 2017-10-19
dot icon18/10/2017
Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 2017-10-17
dot icon05/10/2017
Appointment of Thomas Guy Joyner as a director on 2017-10-02
dot icon04/10/2017
Amended full accounts made up to 2016-12-31
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Director's details changed for Mrs Amanda Furlong on 2017-03-02
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon11/08/2016
Appointment of Christopher Derek Dyne Burchell as a director on 2016-08-10
dot icon13/06/2016
Appointment of Stephen John Tyler as a director on 2016-06-13
dot icon13/05/2016
Appointment of Simon John Hughes as a director on 2016-05-10
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Samantha Hawkins as a director on 2016-04-08
dot icon08/04/2016
Termination of appointment of Claire Mann as a director on 2016-04-08
dot icon06/04/2016
Termination of appointment of Robert Wynne Phillips as a director on 2016-04-04
dot icon06/04/2016
Termination of appointment of Matthew James Prosser as a director on 2016-03-28
dot icon23/12/2015
Termination of appointment of Michael David Bagshaw as a director on 2015-12-23
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Michael John Tapscott on 2015-06-18
dot icon03/06/2015
Termination of appointment of Timothy Simon Bell as a director on 2015-05-31
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Termination of appointment of Rachel Helen Baldwin as a director on 2015-02-03
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Mr Michael John Tapscott as a director on 2014-09-02
dot icon08/09/2014
Appointment of Mr Gareth John Thomas as a director on 2014-09-02
dot icon08/09/2014
Appointment of Mr Timothy Simon Bell as a director on 2014-09-02
dot icon02/09/2014
Termination of appointment of Timothy Simon Bell as a director on 2014-09-02
dot icon25/04/2014
Appointment of Mrs Rachel Helen Baldwin as a director
dot icon27/03/2014
Termination of appointment of Stephen Murphy as a director
dot icon07/02/2014
Termination of appointment of Michael Tapscott as a director
dot icon07/02/2014
Termination of appointment of Dennis Baker as a director
dot icon23/01/2014
Appointment of Claire Mann as a director
dot icon07/01/2014
Resolutions
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 icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Mr Matthew James Prosser as a director
dot icon02/04/2013
Termination of appointment of Peter North as a director
dot icon23/01/2013
Director's details changed for Mr Peter North on 2013-01-23
dot icon14/01/2013
Termination of appointment of David Applegarth as a director
dot icon11/01/2013
Appointment of Stephen John Murphy as a director
dot icon11/01/2013
Termination of appointment of Robert Holland as a director
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon21/05/2012
Appointment of Michael John Tapscott as a director
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Termination of appointment of Peter Leppard as a director
dot icon03/01/2012
Director's details changed for Mr Dennis Henry Baker on 2012-01-02
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Robert Wynne Phillips as a director
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for Timothy Simon Bell on 2011-04-08
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/12/2010
Director's details changed for Ian Peter Bullock on 2010-12-11
dot icon14/12/2010
Director's details changed for Mr Dennis Henry Baker on 2010-12-11
dot icon14/12/2010
Director's details changed for Peter James Leppard on 2010-12-11
dot icon14/12/2010
Director's details changed for Amanda Furlong on 2010-12-11
dot icon14/12/2010
Director's details changed for Mr Peter North on 2010-12-11
dot icon14/12/2010
Director's details changed for Mr Michael David Bagshaw on 2010-12-11
dot icon14/12/2010
Director's details changed for Robert William Holland on 2010-12-11
dot icon14/12/2010
Director's details changed for Timothy Simon Bell on 2010-12-11
dot icon14/12/2010
Director's details changed for Mr David Christopher John Applegarth on 2010-12-11
dot icon14/12/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-12-11
dot icon15/10/2010
Appointment of Lynne Maciver Milligan as a director
dot icon03/09/2010
Director's details changed for Ian Peter Bullock on 2010-09-03
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed mr peter north
dot icon13/07/2009
Appointment terminated director jonathan veitch
dot icon16/03/2009
Return made up to 11/12/08; full list of members
dot icon22/05/2008
Director appointed peter james leppard
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed mr jonathan day veitch
dot icon29/04/2008
Director appointed mr michael david bagshaw
dot icon29/04/2008
Director appointed mr dennis henry baker
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon30/01/2008
Return made up to 11/12/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon30/06/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon02/06/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon09/02/2006
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon03/05/2005
Director resigned
dot icon06/04/2005
Registered office changed on 06/04/05 from: brunel house, 2 fitzalan road, cardiff CF24 0SU
dot icon30/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed
dot icon07/02/2005
Director resigned
dot icon03/02/2005
Secretary resigned
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon18/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2004-01-03
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: haywood house north, dumfries place, cardiff, CF10 3GA
dot icon05/02/2004
Return made up to 11/12/03; full list of members
dot icon29/01/2004
Director resigned
dot icon09/01/2004
Director resigned
dot icon18/12/2003
New director appointed
dot icon13/12/2003
Ad 05/12/03--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/09/2003
New director appointed
dot icon18/09/2003
Memorandum and Articles of Association
dot icon26/08/2003
Certificate of change of name
dot icon26/08/2003
Registered office changed on 26/08/03 from: c/o arriva PLC, admiral way, doxford, int business park, sunderland, tyne & wear SR3 3XP
dot icon19/07/2003
Director's particulars changed
dot icon17/04/2003
Nc inc already adjusted 20/03/03
dot icon17/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon10/04/2003
Certificate of change of name
dot icon31/03/2003
New director appointed
dot icon26/03/2003
Director resigned
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
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon16/01/2002
Certificate of change of name
dot icon02/01/2002
New director appointed
dot icon28/12/2001
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
31/12/2024
dot iconNext confirmation date
11/12/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchell, Christopher Derek Dyne
Director
10/08/2016 - 09/10/2020
21
Mcdonald, Duncan
Nominee Director
11/12/2001 - 11/12/2001
280
Bunker, Graeme
Director
27/01/2005 - 23/05/2006
11
Martin, David Robert
Director
11/12/2001 - 20/03/2003
127
Leppard, Peter James
Director
19/05/2008 - 01/01/2012
2

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 WALES/TRENAU ARRIVA CYMRU LIMITED

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED is an(a) Active company incorporated on 11/12/2001 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 TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?

toggle

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED is currently Active. It was registered on 11/12/2001 .

Where is ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED located?

toggle

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED is registered at 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED do?

toggle

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-11 with no updates.