About

Registered Number: 02141078
Date of Incorporation: 18/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

 

Arriva Midlands Ltd was founded on 18 June 1987 with its registered office in Sunderland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 23 directors listed for Arriva Midlands Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODLEY, Andrew 01 April 2020 - 1
MATHIESON, Simon William 07 October 2013 - 1
O'LEARY, Kevin Liam 10 January 2017 - 1
PERKIN, Jason Mathew 26 October 2016 - 1
BARLOW, John Charles 01 October 1999 27 November 2015 1
BARRACLOUGH, Brian 01 April 1997 01 April 1999 1
BAXTER, Barry James 01 November 1994 31 March 1995 1
BOWLER, Richard Charles 26 July 1994 11 September 1995 1
CHEVEAUX, Robert James 07 October 2013 29 January 2018 1
CLARKE, Kenneth Barry 02 July 2001 14 October 2002 1
DYBALL, Richard Charles 01 April 1999 27 October 2006 1
EARDLEY, Jonathan Woodward 09 January 2015 10 January 2017 1
EVANS, Matthew John 09 May 2005 30 June 2014 1
FINNIE, Simon Joseph 20 June 2018 18 July 2019 1
HARVEY, Peter N/A 28 February 2002 1
LLOYD, Alfred 03 September 2007 16 July 2013 1
MASON, Catherine Lois 09 May 2005 06 July 2007 1
MATTHEWS, David 26 May 2016 26 October 2016 1
MCINTOSH, Stuart Gordon 01 September 2001 14 April 2007 1
PETTY, Trevor N/A 24 March 1995 1
STANLEY, Richard Morgan Oliver, The Honourable N/A 05 May 1994 1
WOODHOUSE, Cora 07 March 2017 26 March 2019 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM02 - Termination of appointment of secretary 16 June 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 11 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 08 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 25 July 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 01 February 2018
PSC05 - N/A 14 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 22 May 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 15 January 2017
TM01 - Termination of appointment of director 15 January 2017
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
CS01 - N/A 05 October 2016
SH01 - Return of Allotment of shares 03 October 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 27 November 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 03 July 2015
CH01 - Change of particulars for director 29 April 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 01 July 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
RESOLUTIONS - N/A 12 December 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 October 2013
TM01 - Termination of appointment of director 02 September 2013
CH01 - Change of particulars for director 16 August 2013
MR04 - N/A 26 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 27 July 2012
CH03 - Change of particulars for secretary 28 May 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
TM01 - Termination of appointment of director 15 November 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 25 August 2010
MG01 - Particulars of a mortgage or charge 05 July 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 23 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
395 - Particulars of a mortgage or charge 02 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 04 November 2006
CERTNM - Change of name certificate 24 October 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 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
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 October 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 October 2003
AUD - Auditor's letter of resignation 24 February 2003
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
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
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 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
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 19 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
CERTNM - Change of name certificate 01 April 1998
CERTNM - Change of name certificate 01 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 02 May 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 08 October 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
288 - N/A 30 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 23 August 1996
AA - Annual Accounts 23 August 1996
288 - N/A 12 August 1996
288 - N/A 08 August 1996
288 - N/A 16 February 1996
288 - N/A 19 January 1996
363s - Annual Return 20 November 1995
288 - N/A 27 September 1995
RESOLUTIONS - N/A 21 September 1995
AA - Annual Accounts 11 August 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
288 - N/A 22 June 1995
288 - N/A 06 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 November 1994
363s - Annual Return 28 October 1994
RESOLUTIONS - N/A 11 October 1994
288 - N/A 22 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 26 July 1994
288 - N/A 18 July 1994
395 - Particulars of a mortgage or charge 17 May 1994
AA - Annual Accounts 16 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 January 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 1994
363x - Annual Return 18 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1993
AA - Annual Accounts 21 September 1993
395 - Particulars of a mortgage or charge 27 July 1993
288 - N/A 27 July 1993
288 - N/A 02 July 1993
RESOLUTIONS - N/A 18 March 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 1993
RESOLUTIONS - N/A 17 December 1992
395 - Particulars of a mortgage or charge 14 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 06 November 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 16 October 1992
AUD - Auditor's letter of resignation 31 July 1992
395 - Particulars of a mortgage or charge 24 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
395 - Particulars of a mortgage or charge 23 July 1992
363b - Annual Return 19 May 1992
AA - Annual Accounts 18 May 1992
288 - N/A 28 April 1992
288 - N/A 24 March 1992
RESOLUTIONS - N/A 25 January 1991
169 - Return by a company purchasing its own shares 25 January 1991
169 - Return by a company purchasing its own shares 25 January 1991
169 - Return by a company purchasing its own shares 25 January 1991
288 - N/A 07 December 1990
288 - N/A 25 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 18 October 1990
288 - N/A 12 January 1990
288 - N/A 27 November 1989
RESOLUTIONS - N/A 27 September 1989
RESOLUTIONS - N/A 27 September 1989
395 - Particulars of a mortgage or charge 20 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 September 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 September 1989
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 18 September 1989
RESOLUTIONS - N/A 26 April 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 1989
288 - N/A 10 January 1989
RESOLUTIONS - N/A 23 November 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
288 - N/A 27 September 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
395 - Particulars of a mortgage or charge 11 February 1988
395 - Particulars of a mortgage or charge 11 February 1988
395 - Particulars of a mortgage or charge 11 February 1988
395 - Particulars of a mortgage or charge 11 February 1988
288 - N/A 18 January 1988
288 - N/A 07 October 1987
288 - N/A 07 October 1987
CERTNM - Change of name certificate 22 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
CERTNM - Change of name certificate 22 September 1987
RESOLUTIONS - N/A 20 September 1987
288 - N/A 20 September 1987
288 - N/A 20 September 1987
MEM/ARTS - N/A 20 September 1987
287 - Change in situation or address of Registered Office 03 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1987
288 - N/A 12 August 1987
287 - Change in situation or address of Registered Office 12 August 1987
CERTNM - Change of name certificate 06 August 1987
CERTNM - Change of name certificate 06 August 1987
NEWINC - New incorporation documents 18 June 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 June 2010 Outstanding

N/A

Mortgage 10 October 2008 Fully Satisfied

N/A

Mortgage 19 May 2008 Outstanding

N/A

Mortgage 23 November 2006 Outstanding

N/A

Mortgage 10 May 2006 Fully Satisfied

N/A

Letter of charge and set-off 15 August 1994 Fully Satisfied

N/A

Chattels mortgage 25 July 1994 Fully Satisfied

N/A

Fixed and floating charge 04 May 1994 Fully Satisfied

N/A

Legal mortgage 12 July 1993 Fully Satisfied

N/A

Fixed and floating charge 10 December 1992 Fully Satisfied

N/A

Debenture 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Legal charge 17 July 1992 Fully Satisfied

N/A

Fixed and floating charge 04 September 1989 Fully Satisfied

N/A

Legal mortgage 03 February 1988 Fully Satisfied

N/A

Legal mortgage 03 February 1988 Fully Satisfied

N/A

Legal mortgage 03 February 1988 Fully Satisfied

N/A

Legal mortgage 03 February 1988 Fully Satisfied

N/A

Legal mortgage 03 February 1988 Fully Satisfied

N/A

Legal mortgage 19 August 1987 Fully Satisfied

N/A

Legal mortgage 19 August 1987 Fully Satisfied

N/A

Legal mortgage 19 August 1987 Fully Satisfied

N/A

Legal mortgage 19 August 1987 Fully Satisfied

N/A

Mortgage debenture 18 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.