About

Registered Number: 00155374
Date of Incorporation: 22/05/1919 (104 years and 11 months ago)
Company Status: Active
Registered Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

 

Arriva Cymru Ltd was founded on 22 May 1919. Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Edwards, Lorna, Evans, Matthew John, Gilkerson, Malcolm, Green, Edward Henry, Rimmington, John Noel for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Matthew John 01 January 1999 31 March 2002 1
GILKERSON, Malcolm 30 March 2010 01 June 2010 1
GREEN, Edward Henry N/A 01 October 1992 1
RIMMINGTON, John Noel N/A 19 April 1995 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CH01 - Change of particulars for director 02 July 2020
TM02 - Termination of appointment of secretary 16 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 31 December 2019
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 02 January 2018
PSC05 - N/A 14 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 January 2017
SH01 - Return of Allotment of shares 03 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 11 January 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 31 December 2013
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
RESOLUTIONS - N/A 12 December 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 13 August 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
363s - Annual Return 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 29 October 2003
AUD - Auditor's letter of resignation 24 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 29 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 March 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AUD - Auditor's letter of resignation 11 November 1998
AA - Annual Accounts 30 October 1998
RESOLUTIONS - N/A 21 October 1998
MEM/ARTS - N/A 21 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
RESOLUTIONS - N/A 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288c - Notice of change of directors or secretaries or in their particulars 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
CERTNM - Change of name certificate 01 April 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 29 October 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
363s - Annual Return 20 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 29 August 1996
288 - N/A 23 August 1996
287 - Change in situation or address of Registered Office 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 06 August 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 March 1996
288 - N/A 11 March 1996
363a - Annual Return 08 March 1996
288 - N/A 08 March 1996
288 - N/A 20 February 1996
RESOLUTIONS - N/A 22 September 1995
MEM/ARTS - N/A 22 September 1995
288 - N/A 11 September 1995
288 - N/A 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 29 June 1995
RESOLUTIONS - N/A 26 June 1995
288 - N/A 26 May 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 15 November 1994
RESOLUTIONS - N/A 13 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
395 - Particulars of a mortgage or charge 26 July 1994
395 - Particulars of a mortgage or charge 23 July 1994
288 - N/A 19 July 1994
AA - Annual Accounts 23 May 1994
395 - Particulars of a mortgage or charge 17 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 1994
288 - N/A 09 May 1994
363s - Annual Return 04 March 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 19 January 1994
AA - Annual Accounts 10 November 1993
363b - Annual Return 14 April 1993
RESOLUTIONS - N/A 17 March 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1993
395 - Particulars of a mortgage or charge 16 December 1992
AUD - Auditor's letter of resignation 15 December 1992
395 - Particulars of a mortgage or charge 14 December 1992
RESOLUTIONS - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 11 December 1992
288 - N/A 25 November 1992
AA - Annual Accounts 23 September 1992
395 - Particulars of a mortgage or charge 04 August 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1992
288 - N/A 16 March 1992
288 - N/A 05 March 1992
363b - Annual Return 07 February 1992
288 - N/A 17 October 1991
288 - N/A 17 October 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1991
288 - N/A 08 September 1991
395 - Particulars of a mortgage or charge 21 August 1991
288 - N/A 09 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 06 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1991
363a - Annual Return 22 January 1991
288 - N/A 05 November 1990
AA - Annual Accounts 01 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1990
288 - N/A 03 August 1990
288 - N/A 03 August 1990
RESOLUTIONS - N/A 30 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 22 March 1990
288 - N/A 01 March 1990
288 - N/A 05 February 1990
363 - Annual Return 21 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1989
AUD - Auditor's letter of resignation 09 November 1989
395 - Particulars of a mortgage or charge 09 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1989
288 - N/A 14 April 1989
288 - N/A 10 March 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 01 November 1988
RESOLUTIONS - N/A 30 September 1988
MEM/ARTS - N/A 30 September 1988
363 - Annual Return 17 August 1988
288 - N/A 01 July 1988
AA - Annual Accounts 28 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1988
RESOLUTIONS - N/A 19 February 1988
288 - N/A 13 January 1988
AUD - Auditor's letter of resignation 13 January 1988
288 - N/A 06 January 1988
395 - Particulars of a mortgage or charge 05 January 1988
395 - Particulars of a mortgage or charge 24 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
288 - N/A 02 May 1987
288 - N/A 27 March 1987
288 - N/A 19 March 1987
287 - Change in situation or address of Registered Office 09 August 1986
288 - N/A 09 August 1986
AA - Annual Accounts 31 July 1986
288 - N/A 08 July 1986
363 - Annual Return 28 June 1986
288 - N/A 28 June 1986
288 - N/A 28 June 1986
288 - N/A 28 June 1986
288 - N/A 27 June 1986
288 - N/A 13 May 1986
288 - N/A 09 May 1986
287 - Change in situation or address of Registered Office 11 April 1953

Mortgages & Charges

Description Date Status Charge by
Letter of charge and set-off 15 August 1994 Fully Satisfied

N/A

Chattels mortgage 25 July 1994 Fully Satisfied

N/A

Legal charge 20 July 1994 Fully Satisfied

N/A

Fixed and floating charge 04 May 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Legal charge 12 January 1994 Fully Satisfied

N/A

Debenture 10 December 1992 Fully Satisfied

N/A

Fixed and floating charge 10 December 1992 Fully Satisfied

N/A

Fixed and floating charge 17 July 1992 Fully Satisfied

N/A

Account charge 02 August 1991 Fully Satisfied

N/A

Account charge 02 August 1991 Fully Satisfied

N/A

Mortgage debenture 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Single debenture 16 March 1990 Fully Satisfied

N/A

Legal mortgage 05 October 1989 Fully Satisfied

N/A

Mortgage debenture 21 December 1987 Fully Satisfied

N/A

Floating charge 21 December 1987 Fully Satisfied

N/A

Collateral mortgage 05 September 1923 Fully Satisfied

N/A

Deposit of deeds 01 June 1921 Fully Satisfied

N/A

Fixed and floating charge 24 June 1916 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.