About

Registered Number: 01556305
Date of Incorporation: 15/04/1981 (43 years and 2 months ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear, SR3 3XP

 

Arriva Midlands North Ltd was registered on 15 April 1981 and are based in Park, Sunderland, Tyne & Wear, it's status is listed as "Active". There is one director listed as Edwards, Lorna for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 16 June 2020
CS01 - N/A 01 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
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 21 August 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 01 February 2018
PSC05 - N/A 14 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 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
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 27 November 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 03 July 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 29 April 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 06 January 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
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 22 May 2013
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
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 05 July 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 01 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
395 - Particulars of a mortgage or charge 02 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 09 November 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
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 23 May 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
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
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
363s - Annual Return 11 June 2004
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AUD - Auditor's letter of resignation 24 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 13 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
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 21 June 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
363s - Annual Return 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
AUD - Auditor's letter of resignation 24 December 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
287 - Change in situation or address of Registered Office 28 August 1998
RESOLUTIONS - N/A 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 08 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
CERTNM - Change of name certificate 01 April 1998
AA - Annual Accounts 29 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1997
363s - Annual Return 30 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
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 27 August 1996
288 - N/A 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 09 July 1996
363a - Annual Return 11 June 1996
353 - Register of members 11 June 1996
288 - N/A 15 February 1996
288 - N/A 27 September 1995
RESOLUTIONS - N/A 22 September 1995
MEM/ARTS - N/A 22 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
AA - Annual Accounts 06 July 1995
363s - Annual Return 08 June 1995
288 - N/A 01 June 1995
288 - N/A 06 April 1995
288 - N/A 08 March 1995
288 - N/A 13 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
288 - N/A 22 December 1994
288 - N/A 09 November 1994
RESOLUTIONS - N/A 10 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
395 - Particulars of a mortgage or charge 31 August 1994
288 - N/A 18 July 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 09 June 1994
395 - Particulars of a mortgage or charge 17 May 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 May 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 May 1994
155(6)a - Declaration 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
395 - Particulars of a mortgage or charge 19 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 01 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1993
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 July 1993
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 July 1993
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 July 1993
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 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
395 - Particulars of a mortgage or charge 17 May 1993
395 - Particulars of a mortgage or charge 17 May 1993
RESOLUTIONS - N/A 21 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 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
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 1993
395 - Particulars of a mortgage or charge 18 December 1992
395 - Particulars of a mortgage or charge 14 December 1992
395 - Particulars of a mortgage or charge 14 December 1992
RESOLUTIONS - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 02 December 1992
288 - N/A 30 October 1992
AA - Annual Accounts 24 August 1992
AUD - Auditor's letter of resignation 16 June 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 30 April 1992
288 - N/A 13 December 1991
288 - N/A 03 October 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
363b - Annual Return 10 June 1991
288 - N/A 04 October 1990
AA - Annual Accounts 25 September 1990
395 - Particulars of a mortgage or charge 14 September 1990
363 - Annual Return 04 June 1990
288 - N/A 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1989
288 - N/A 02 June 1989
395 - Particulars of a mortgage or charge 23 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 1989
288 - N/A 15 May 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 08 March 1989
288 - N/A 03 March 1989
363 - Annual Return 11 August 1988
123 - Notice of increase in nominal capital 09 August 1988
RESOLUTIONS - N/A 26 July 1988
RESOLUTIONS - N/A 26 July 1988
RESOLUTIONS - N/A 26 July 1988
RESOLUTIONS - N/A 26 July 1988
PUC 2 - N/A 26 July 1988
288 - N/A 21 July 1988
288 - N/A 10 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1988
287 - Change in situation or address of Registered Office 29 February 1988
288 - N/A 25 February 1988
MEM/ARTS - N/A 19 February 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 1988
395 - Particulars of a mortgage or charge 08 February 1988
287 - Change in situation or address of Registered Office 08 February 1988
AA - Annual Accounts 08 February 1988
RESOLUTIONS - N/A 10 November 1987
RESOLUTIONS - N/A 10 November 1987
123 - Notice of increase in nominal capital 10 November 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 August 1987
363 - Annual Return 27 November 1986
288 - N/A 27 November 1986
AA - Annual Accounts 04 November 1986
288 - N/A 02 May 1986

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

Chattel mortgage 29 December 1994 Fully Satisfied

N/A

Letter of charge and set-off 15 August 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 05 May 1993 Fully Satisfied

N/A

Legal charge 05 May 1993 Fully Satisfied

N/A

Legal charge 10 December 1992 Fully Satisfied

N/A

Fixed and floating charge 10 December 1992 Fully Satisfied

N/A

Fixed charge 10 December 1992 Fully Satisfied

N/A

Debenture 12 September 1990 Fully Satisfied

N/A

Fixed and floating charge 03 May 1989 Fully Satisfied

N/A

Fixed and floating charge 27 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.