About

Registered Number: 01075050
Date of Incorporation: 04/10/1972 (52 years and 6 months ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

 

Arriva Bus & Coach Ltd was founded on 04 October 1972, it has a status of "Active". We don't know the number of employees at this organisation. This company has 10 directors listed as Cullen, Andrew Charles, Hemus, Mark, Potter, Edward Charles Thomas, Edwards, Lorna, Bainbridge, Carol, Bowd, Mark Antony, Dale, Alan, Law, Stephen Brien, Mcleod, Robert, Stephenson, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Andrew Charles 31 March 2017 - 1
HEMUS, Mark 01 August 2020 - 1
POTTER, Edward Charles Thomas 20 February 2017 - 1
BAINBRIDGE, Carol 04 April 2017 01 March 2020 1
BOWD, Mark Antony 02 April 2012 16 August 2013 1
DALE, Alan 18 July 2016 06 February 2017 1
LAW, Stephen Brien 19 June 2017 25 January 2019 1
MCLEOD, Robert N/A 02 April 2012 1
STEPHENSON, Colin 16 December 2010 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM02 - Termination of appointment of secretary 16 June 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 01 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 September 2017
AP01 - Appointment of director 19 June 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
CH01 - Change of particulars for director 02 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 17 December 2013
AP03 - Appointment of secretary 17 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 02 October 2012
CH03 - Change of particulars for secretary 28 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 14 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
RESOLUTIONS - N/A 17 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 19 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 11 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
395 - Particulars of a mortgage or charge 11 April 1994
288 - N/A 21 January 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 10 July 1992
363x - Annual Return 12 May 1992
RESOLUTIONS - N/A 30 April 1992
RESOLUTIONS - N/A 30 April 1992
288 - N/A 11 September 1991
AA - Annual Accounts 15 July 1991
363x - Annual Return 23 May 1991
288 - N/A 06 September 1990
AA - Annual Accounts 05 September 1990
288 - N/A 15 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1990
363 - Annual Return 25 May 1990
RESOLUTIONS - N/A 21 February 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 23 October 1989
288 - N/A 19 October 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 September 1989
288 - N/A 31 August 1989
395 - Particulars of a mortgage or charge 21 June 1989
395 - Particulars of a mortgage or charge 21 June 1989
395 - Particulars of a mortgage or charge 15 June 1989
395 - Particulars of a mortgage or charge 14 June 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 10 January 1989
288 - N/A 07 October 1988
288 - N/A 07 October 1988
287 - Change in situation or address of Registered Office 07 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 12 January 1988
CERTNM - Change of name certificate 23 November 1987
CERTNM - Change of name certificate 23 November 1987
AA - Annual Accounts 07 January 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 25 March 1994 Fully Satisfied

N/A

Debenture 14 June 1989 Fully Satisfied

N/A

Deed of charge 13 June 1989 Fully Satisfied

N/A

Floating charge 13 June 1989 Fully Satisfied

N/A

Fixed and floating charge 02 June 1989 Fully Satisfied

N/A

Mortgage debenture 14 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.