About

Registered Number: 03166214
Date of Incorporation: 29/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear, SR3 3XP

 

Having been setup in 1996, Arriva Uk Trains Ltd are based in Park Sunderland in Tyne & Wear. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Julie Jane 31 December 2003 31 December 2004 1
BELL, Timothy Simon 13 March 2013 01 January 2014 1
HODSON, Michael Peter 18 May 1999 05 May 2000 1
PARKINS, Richard Andrew 24 March 1999 06 April 1999 1
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 02 March 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 18 October 2017
AAMD - Amended Accounts 04 October 2017
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 11 August 2016
CH01 - Change of particulars for director 07 June 2016
AA - Annual Accounts 05 May 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 08 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 02 June 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 03 March 2014
RESOLUTIONS - N/A 24 February 2014
SH01 - Return of Allotment of shares 20 February 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
RESOLUTIONS - N/A 12 December 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 13 March 2013
AR01 - Annual Return 28 February 2013
AP01 - Appointment of director 29 August 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 01 March 2008
RESOLUTIONS - N/A 14 November 2007
RESOLUTIONS - N/A 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
123 - Notice of increase in nominal capital 14 November 2007
AA - Annual Accounts 26 October 2007
CERTNM - Change of name certificate 08 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 10 October 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 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 04 January 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 18 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 July 2003
363s - Annual Return 02 April 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 11 October 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 25 March 2002
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 29 March 2001
CERTNM - Change of name certificate 20 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2000
288a - Notice of appointment of directors or secretaries 27 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
AA - Annual Accounts 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
363s - Annual Return 29 March 2000
225 - Change of Accounting Reference Date 24 March 2000
225 - Change of Accounting Reference Date 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 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
287 - Change in situation or address of Registered Office 29 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
AUD - Auditor's letter of resignation 28 February 2000
AA - Annual Accounts 23 January 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363a - Annual Return 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
395 - Particulars of a mortgage or charge 24 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 11 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
363a - Annual Return 12 March 1998
353 - Register of members 12 February 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 03 April 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
395 - Particulars of a mortgage or charge 27 February 1997
395 - Particulars of a mortgage or charge 26 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 1997
287 - Change in situation or address of Registered Office 07 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 10 July 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
MEM/ARTS - N/A 28 March 1996
CERTNM - Change of name certificate 20 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
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

Supplemental deed 07 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.