About

Registered Number: 00237558
Date of Incorporation: 28/02/1929 (95 years and 1 month ago)
Company Status: Active
Registered Address: 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

 

Based in Sunderland, Tyne & Wear, Arriva Northumbria Ltd was registered on 28 February 1929, it has a status of "Active". There are 38 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Tina Colleen 05 March 2019 - 1
HOARE, Richard James 01 June 2020 - 1
THOMPSON, John Ian 31 March 2020 - 1
ASHCROFT, Alison 11 October 2019 01 April 2020 1
BARRY, David John 28 July 2008 19 March 2012 1
BAYFIELD, Stephen 04 July 1996 28 February 1997 1
BOWLER, Richard Anthony 27 July 2000 22 December 2015 1
BURD, Stephen 01 April 2001 31 December 2001 1
COCKER, David 19 March 2012 31 March 2020 1
COUNSELL, Jeffrey 15 February 1999 31 March 1999 1
DAVIES, Lisa Marie 09 January 2017 15 May 2018 1
ESNOUF, Elizabeth Jane 01 November 2003 05 September 2008 1
FICKLING, John Matthew N/A 07 July 1994 1
GREAVES, John 25 August 1994 27 August 2014 1
HARGRAVE, Russell John 12 July 2016 09 January 2017 1
HINDMARSH, Patricia Gail 25 August 1994 29 January 1999 1
HOPKINS, Christian 18 March 2008 29 January 2010 1
JOHNSON, Richard 21 March 2017 21 September 2018 1
JOHNSTONE, David Graham 06 October 2004 29 April 2005 1
JONES, Michael Adrian 07 November 1995 28 February 1997 1
KNOX, Nicholas Robert 08 February 2017 30 June 2020 1
LARGE, Thomas Robert 01 September 2017 30 November 2018 1
MAY, Jonathan Paul 01 October 2007 17 June 2011 1
MCINROY, Ian 01 February 1999 31 December 2011 1
MONAGHAN, David Bell N/A 07 July 1994 1
NOBLE, Stephen Leslie 25 August 1994 30 June 2007 1
PEACE, Gavin 19 February 2015 28 June 2016 1
RICHARDSON, Susan 29 December 1998 31 March 2008 1
ROWELL, Steven William 09 January 2017 25 August 2017 1
TELFORD, Peter Thomas 24 March 2009 27 March 2014 1
THORNLEY, Mark Andrew 01 April 2020 30 June 2020 1
WATT, Gordon George 07 July 1994 01 August 1996 1
WILLIAMS, Dawson Thomas 07 July 1994 19 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BRITISH BUS (COMPANY SECRETARIES) LIMITED 30 June 1995 01 August 1996 1
CAMPBELL, David Gerard 01 September 1993 07 July 1994 1
DAVIES, Elizabeth Anne 18 January 2005 16 December 2013 1
EDWARDS, Lorna 16 December 2013 12 June 2020 1
JONES, Michael Adrian 07 July 1994 25 August 1994 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 01 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
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 24 January 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 15 May 2018
CH01 - Change of particulars for director 14 March 2018
PSC05 - N/A 14 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 28 June 2016
CH01 - Change of particulars for director 21 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 27 March 2014
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
RESOLUTIONS - N/A 12 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 16 August 2013
MR04 - N/A 26 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 13 July 2012
CH03 - Change of particulars for secretary 28 May 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 05 July 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 18 September 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 22 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 13 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 18 October 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
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
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 01 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 07 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 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
AA - Annual Accounts 27 October 1999
363s - Annual Return 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 19 January 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
363s - Annual Return 16 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 17 July 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 01 May 1998
CERTNM - Change of name certificate 01 April 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 24 September 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
363s - Annual Return 24 September 1996
288 - N/A 30 August 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
288 - N/A 12 August 1996
288 - N/A 08 August 1996
AA - Annual Accounts 09 July 1996
363a - Annual Return 15 February 1996
288 - N/A 14 December 1995
RESOLUTIONS - N/A 21 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
288 - N/A 06 July 1995
AA - Annual Accounts 16 May 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 April 1995
RESOLUTIONS - N/A 07 December 1994
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 27 October 1994
288 - N/A 08 October 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 September 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 08 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 19 July 1994
288 - N/A 15 July 1994
AUD - Auditor's letter of resignation 15 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 05 October 1993
288 - N/A 12 September 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 03 October 1991
288 - N/A 30 June 1991
288 - N/A 04 June 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 24 January 1991
RESOLUTIONS - N/A 23 August 1990
395 - Particulars of a mortgage or charge 23 July 1990
395 - Particulars of a mortgage or charge 23 July 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 10 October 1989
288 - N/A 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1989
AA - Annual Accounts 03 May 1989
AUD - Auditor's letter of resignation 26 April 1989
RESOLUTIONS - N/A 12 April 1989
123 - Notice of increase in nominal capital 12 April 1989
288 - N/A 02 December 1988
288 - N/A 24 October 1988
363 - Annual Return 27 June 1988
288 - N/A 25 April 1988
RESOLUTIONS - N/A 12 April 1988
MEM/ARTS - N/A 12 April 1988
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 April 1988
PUC 2 - N/A 09 December 1987
RESOLUTIONS - N/A 23 November 1987
RESOLUTIONS - N/A 23 November 1987
123 - Notice of increase in nominal capital 23 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 19 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 November 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 1987
288 - N/A 04 November 1987
395 - Particulars of a mortgage or charge 23 October 1987
395 - Particulars of a mortgage or charge 23 October 1987
395 - Particulars of a mortgage or charge 22 October 1987
AA - Annual Accounts 24 August 1987
287 - Change in situation or address of Registered Office 17 August 1987
363 - Annual Return 17 August 1987
GAZ(U) - N/A 11 February 1987
288 - N/A 09 January 1987
288 - N/A 20 November 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
CERTNM - Change of name certificate 04 July 1986
288 - N/A 13 May 1986
288 - N/A 09 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 10 May 2006 Fully Satisfied

N/A

Fixed and floating charge 04 November 1994 Fully Satisfied

N/A

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

N/A

Guarantee & debenture 13 July 1990 Fully Satisfied

N/A

Guarantee & debenture 13 July 1990 Fully Satisfied

N/A

Debenture 21 October 1987 Fully Satisfied

N/A

Chattel mortgage 21 October 1987 Fully Satisfied

N/A

Debenture 21 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.