ARRIVA YORKSHIRE LIMITED
Status | ACTIVE |
Company No. | 00084167 |
Category | Private Limited Company |
Incorporated | 05 Apr 1905 |
Age | 119 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ARRIVA YORKSHIRE LIMITED is an active private limited company with number 00084167. It was incorporated 119 years, 2 months, 5 days ago, on 05 April 1905. The company address is 1 Admiral Way 1 Admiral Way, Park, Sunderland, SR3 3XP, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Appoint person director company with name date
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-16
Officer name: John Charles Rochford
Documents
Accounts with accounts type full
Date: 17 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 29 Aug 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Edge Farrall
Termination date: 2023-04-28
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Ms Kimberley Jayne Purcell
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Bradley
Appointment date: 2023-03-06
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ian Thompson
Termination date: 2023-03-08
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-25
Officer name: Mr Howard Edge Farrall
Documents
Appoint person director company with name date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Ben William Scott
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Cummins
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type full
Date: 14 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 29 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-25
Officer name: Patrick Sibley
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-13
Officer name: Tina Colleen Edwards
Documents
Termination director company with name termination date
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-01
Officer name: Richard James Hoare
Documents
Appoint person director company with name date
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Kimberley Jayne Purcell
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-12
Officer name: Mr Patrick Sibley
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type full
Date: 26 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Philip Martin Stone
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Mark Andrew Thornley
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Philip Cummins
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Peace
Termination date: 2020-07-01
Documents
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-12
Officer name: Lorna Edwards
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Richard James Hoare
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mark Andrew Thornley
Documents
Termination director company with name termination date
Date: 16 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Alison Ashcroft
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Sibley
Appointment date: 2020-04-03
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: John Ian Thompson
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: David Cocker
Documents
Appoint person director company with name date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Ashcroft
Appointment date: 2019-10-11
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Thomas Ashton
Termination date: 2019-08-30
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Philip Martin Stone
Documents
Termination director company with name termination date
Date: 16 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Paul Featham
Termination date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Tina Colleen Edwards
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Thomas Ashton
Appointment date: 2019-01-31
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-21
Officer name: Mr Gavin Peace
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-21
Officer name: Jon Lee Croxford
Documents
Termination director company with name termination date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-30
Officer name: Thomas Robert Large
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Johnson
Termination date: 2018-09-21
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Marie Davies
Termination date: 2018-05-15
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-14
Officer name: David Cocker
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Arriva (2007) Limited
Change date: 2017-11-10
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Robert Large
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-25
Officer name: Steven William Rowell
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Richard Johnson
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jon Lee Croxford
Appointment date: 2017-01-09
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Steven William Rowell
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mrs Lisa Marie Davies
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-09
Officer name: Russell John Hargrave
Documents
Accounts with accounts type full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-12
Officer name: Mr Russell John Hargrave
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Termination director company with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-22
Officer name: Richard Anthony Bowler
Documents
Accounts with accounts type full
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Appoint person secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lorna Edwards
Documents
Termination secretary company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Davies
Documents
Resolution
Date: 12 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-16
Officer name: Mr Richard Anthony Bowler
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type full
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 28 May 2012
Action Date: 26 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Anne Thorpe
Change date: 2012-05-26
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Cocker
Change date: 2011-05-03
Documents
Change person director company with change date
Date: 04 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-03
Officer name: Richard Anthony Bowler
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Cummins
Documents
Accounts with accounts type full
Date: 13 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person secretary company with change date
Date: 07 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Anne Thorpe
Change date: 2010-05-03
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Nigel Paul Featham
Documents
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Adcock
Documents
Accounts with accounts type full
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed nigel paul featham
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
175 SUNBRIDGE ROAD MANAGEMENT COMPANY LIMITED
C/O RAUSE VARLEY AND CO,BRADFORD,BD1 1UQ
Number: | 05966730 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CYPRESS CRESCENT,BLYTH,NE24 2NB
Number: | 11009891 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 08079311 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 STANMORE LANE,WINCHESTER,SO22 4BS
Number: | 09157665 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBALANCE SPORTS MASSAGE LIMITED
BYNE COTTAGE MANLEYS HILL,PULBOROUGH,RH20 4BN
Number: | 05776041 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC619811 |
Status: | ACTIVE |
Category: | Private Limited Company |