ARRIVA UK BUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARRIVA UK BUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166672

Incorporation date

23/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon02/03/2026
Termination of appointment of Marcos Hart as a director on 2026-02-24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Appointment of Mr Martijn Lee Gilbert as a director on 2025-09-02
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Termination of appointment of Alice Herring as a director on 2025-06-27
dot icon31/03/2025
Termination of appointment of Jens Abromeit as a director on 2025-03-31
dot icon08/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Registration of charge 041666720001, created on 2024-12-20
dot icon02/01/2025
Resolutions
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Susan Barlow as a director on 2024-09-04
dot icon05/08/2024
Director's details changed for Mr Nigel Anthony Eggleton on 2024-08-05
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon02/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon12/10/2023
Termination of appointment of Liam Edward Mcdermott as a secretary on 2023-10-12
dot icon20/09/2023
Full accounts made up to 2021-12-31
dot icon31/07/2023
Termination of appointment of Andrew Ross Whitehouse as a director on 2023-07-31
dot icon13/03/2023
Appointment of Jens Abromeit as a director on 2023-03-01
dot icon07/03/2023
Termination of appointment of Paul O'neil as a director on 2023-03-01
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/01/2023
Termination of appointment of Mark Hemus as a director on 2023-01-27
dot icon23/12/2022
Appointment of Mr Nigel Anthony Eggleton as a director on 2022-12-21
dot icon24/06/2022
Full accounts made up to 2020-12-31
dot icon14/06/2022
Appointment of Alice Herring as a director on 2022-06-09
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/02/2022
Appointment of Marcos Hart as a director on 2022-02-21
dot icon01/11/2021
Termination of appointment of Ruth Cecilia Abdey as a director on 2021-10-31
dot icon12/07/2021
Full accounts made up to 2019-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon15/06/2020
Appointment of Mr Andrew Ross Whitehouse as a director on 2020-06-15
dot icon18/03/2020
Director's details changed for Ruth Cecilia Abdey on 2020-03-18
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon31/01/2020
Termination of appointment of Mark Richard Noakes as a director on 2020-01-31
dot icon09/01/2020
Appointment of Mr Mark Hemus as a director on 2020-01-01
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Appointment of Mr Paul O'neil as a director on 2019-08-20
dot icon21/08/2019
Termination of appointment of Iain Mulligan Jago as a director on 2019-08-20
dot icon28/06/2019
Termination of appointment of David Francis Wells as a director on 2019-06-19
dot icon21/03/2019
Appointment of Mr David Francis Wells as a director on 2019-03-13
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of Kevin O'connor as a director on 2018-09-07
dot icon11/07/2018
Appointment of Alistair Jonathon Hands as a director on 2018-07-03
dot icon11/07/2018
Appointment of Mr Mark Richard Noakes as a director on 2018-07-03
dot icon11/07/2018
Appointment of Liam Edward Mcdermott as a secretary on 2018-07-03
dot icon11/07/2018
Termination of appointment of Lorna Edwards as a secretary on 2018-07-03
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon24/01/2018
Appointment of Mr Iain Mulligan Jago as a director on 2018-01-15
dot icon02/01/2018
Termination of appointment of Daniel Peter Ratcliffe as a director on 2018-01-02
dot icon15/11/2017
Appointment of Ruth Cecilia Abdey as a director on 2017-11-15
dot icon14/11/2017
Change of details for Arriva Passenger Services Limited as a person with significant control on 2017-11-10
dot icon10/11/2017
Resolutions
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Termination of appointment of Rachel Helen Baldwin as a director on 2017-07-28
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/02/2017
Appointment of Mr Kevin O'connor as a director on 2017-02-20
dot icon03/02/2017
Termination of appointment of Martin James Hibbert as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of Peter Charles Davison as a director on 2017-02-03
dot icon03/02/2017
Appointment of Mrs Rachel Helen Baldwin as a director on 2017-02-03
dot icon14/12/2016
Appointment of Daniel Peter Ratcliffe as a director on 2016-12-14
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Director's details changed for Peter Charles Davison on 2016-06-07
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon01/10/2015
Full accounts 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 icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon07/01/2014
Resolutions
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Appointment of Mr Kenneth Mcintyre Carlaw as a director
dot icon29/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon12/01/2011
Appointment of Mr Martin James Hibbert as a director
dot icon12/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stephen Philip Lonsdale on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr David Christopher John Applegarth on 2010-02-23
dot icon23/02/2010
Director's details changed for Richard Anthony Bowler on 2010-02-23
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Appointment terminated director stephen clayton
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 23/02/08; full list of members
dot icon28/02/2008
Ad 14/12/07\gbp si 153988500@1=153988500\gbp ic 1/153988501\
dot icon28/02/2008
Nc inc already adjusted 14/12/07
dot icon28/02/2008
Resolutions
dot icon21/01/2008
Nc inc already adjusted 14/12/07
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/07/2007
Certificate of change of name
dot icon28/02/2007
Return made up to 23/02/07; full list of members
dot icon17/02/2007
New secretary appointed
dot icon23/01/2007
Secretary resigned
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 icon02/03/2006
Return made up to 23/02/06; 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 icon29/03/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 23/02/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/03/2004
Return made up to 23/02/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/03/2003
Return made up to 23/02/03; no change of members
dot icon15/11/2002
Resolutions
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/09/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon13/05/2002
New director appointed
dot icon25/03/2002
Return made up to 23/02/02; full list of members
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon15/03/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon07/03/2001
Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR
dot icon07/03/2001
Director resigned
dot icon07/03/2001
Secretary resigned
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon23/02/2001
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
23/02/2027
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
13/03/2019 - 19/06/2019
92
Ratcliffe, Daniel Peter
Director
14/12/2016 - 02/01/2018
85
Gilbert, Martijn Lee
Director
02/09/2025 - Present
45
O'neil, Paul
Director
20/08/2019 - 01/03/2023
21
L & A SECRETARIAL LIMITED
Nominee Secretary
23/02/2001 - 23/02/2001
6844

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 UK BUS HOLDINGS LIMITED

ARRIVA UK BUS HOLDINGS LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 4 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 UK BUS HOLDINGS LIMITED?

toggle

ARRIVA UK BUS HOLDINGS LIMITED is currently Active. It was registered on 23/02/2001 .

Where is ARRIVA UK BUS HOLDINGS LIMITED located?

toggle

ARRIVA UK BUS HOLDINGS LIMITED is registered at 1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA UK BUS HOLDINGS LIMITED do?

toggle

ARRIVA UK BUS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARRIVA UK BUS HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-23 with no updates.