About

Registered Number: 01990871
Date of Incorporation: 18/02/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear, SR3 3XP

 

Established in 1986, Arriva Merseyside Ltd are based in Sunderland, Tyne & Wear, it's status is listed as "Active". The current directors of this company are listed as Barlow, Timothy John, Campbell, Iain Fraser, Edwards, Lorna, Edwards, Lorna, Coleman, Alan Hague, Daley, James, Davies, Keith Henry, Dawson, Robert, Doctor, Evans, David Martin, Evans, Paul, Guy, Peter, Ingham, John, Jolliffe, Norman, Kelly, Michael, Lothian, John Alexander, Mccann, John Patrick, Parry, James, Renilson, Sylvia, Snape, Paul, Sorby, James, Sutton, David Andrew, Timmons, Patrick James, Walsh, James Bernard, Warburton, Michael Frances in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Alan Hague N/A 19 May 1995 1
DALEY, James 06 January 1993 24 February 1993 1
DAVIES, Keith Henry 24 February 1993 26 November 1995 1
DAWSON, Robert, Doctor 25 January 1993 20 March 2000 1
EVANS, David Martin 06 January 1993 24 February 1993 1
EVANS, Paul 26 November 1995 18 November 1997 1
GUY, Peter N/A 17 December 1992 1
INGHAM, John 22 September 1992 16 December 1992 1
JOLLIFFE, Norman 06 January 1993 24 February 1993 1
KELLY, Michael N/A 14 February 1992 1
LOTHIAN, John Alexander 24 February 1993 18 November 1997 1
MCCANN, John Patrick N/A 24 February 1993 1
PARRY, James N/A 30 October 1992 1
RENILSON, Sylvia N/A 17 December 1992 1
SNAPE, Paul N/A 31 December 1995 1
SORBY, James 24 February 1993 30 April 1996 1
SUTTON, David Andrew N/A 24 February 1993 1
TIMMONS, Patrick James N/A 17 December 1992 1
WALSH, James Bernard 24 February 1993 08 January 1997 1
WARBURTON, Michael Frances 24 February 1993 18 November 1997 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Timothy John 29 August 1996 26 March 1997 1
CAMPBELL, Iain Fraser 29 August 1996 26 March 1997 1
EDWARDS, Lorna 16 December 2013 12 June 2020 1
EDWARDS, Lorna 16 November 2013 16 November 2013 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 23 December 2019
MR01 - N/A 11 December 2019
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 19 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 21 December 2017
PSC05 - N/A 14 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 07 January 2014
AR01 - Annual Return 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 03 October 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 01 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 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 21 December 2006
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
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 November 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
AA - Annual Accounts 29 October 2003
AUD - Auditor's letter of resignation 05 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 25 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
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 08 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
287 - Change in situation or address of Registered Office 05 July 2000
CERTNM - Change of name certificate 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 24 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AUD - Auditor's letter of resignation 01 March 2000
AUD - Auditor's letter of resignation 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 21 January 2000
363a - Annual Return 23 December 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 24 December 1998
363a - Annual Return 23 December 1998
RESOLUTIONS - N/A 20 December 1998
AA - Annual Accounts 17 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
363a - Annual Return 01 February 1998
353 - Register of members 13 January 1998
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
395 - Particulars of a mortgage or charge 27 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
363s - Annual Return 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 02 September 1996
395 - Particulars of a mortgage or charge 22 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1996
288 - N/A 18 July 1996
288 - N/A 10 July 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
363s - Annual Return 26 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 09 March 1995
395 - Particulars of a mortgage or charge 11 November 1994
AA - Annual Accounts 04 August 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
288 - N/A 20 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 08 November 1993
RESOLUTIONS - N/A 11 June 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 June 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 June 1993
363s - Annual Return 28 April 1993
395 - Particulars of a mortgage or charge 30 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 13 February 1993
288 - N/A 10 February 1993
288 - N/A 09 February 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
RESOLUTIONS - N/A 19 January 1993
AA - Annual Accounts 11 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
395 - Particulars of a mortgage or charge 06 January 1993
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 16 January 1991
288 - N/A 24 May 1990
AA - Annual Accounts 26 January 1990
288 - N/A 20 January 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 09 December 1988
288 - N/A 21 July 1988
288 - N/A 14 December 1987
PUC 5 - N/A 11 November 1987
PUC 5 - N/A 11 November 1987
363 - Annual Return 07 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1987
AA - Annual Accounts 19 August 1987
288 - N/A 09 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1986
288 - N/A 05 July 1986
288 - N/A 10 June 1986
287 - Change in situation or address of Registered Office 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2019 Outstanding

N/A

Guarantee & debenture 04 January 1999 Fully Satisfied

N/A

Guarantee and debenture 14 December 1998 Fully Satisfied

N/A

Supplemental debenture 07 February 1997 Fully Satisfied

N/A

Guarantee and debenture 03 July 1996 Fully Satisfied

N/A

Guarantee and debenture as supplemented by a supplemental deed to the guarantee and debenture dated 26TH october 1994 and created by london northern bus company limited 26 October 1994 Fully Satisfied

N/A

Chattels mortgage 26 March 1993 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Legal charge 17 December 1992 Fully Satisfied

N/A

Guarantee & debenture 17 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.