Arriva Midlands North Limited PARK, SUNDERLAND


Arriva Midlands North started in year 1981 as Private Limited Company with registration number 01556305. The Arriva Midlands North company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Park, Sunderland at 1 Admiral Way. Postal code: SR3 3XP. Since Thu, 2nd Apr 1998 Arriva Midlands North Limited is no longer carrying the name Midland Red (north).

The firm has 3 directors, namely Gary S., Philip C. and Jason P.. Of them, Jason P. has been with the company the longest, being appointed on 26 October 2016 and Gary S. has been with the company for the least time - from 9 February 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE4 8PH postal code. The company is dealing with transport and has been registered as such. Its registration number is PD0000478 . It is located at Cannock Garage, Delta Way, Cannock with a total of 362 cars. It has six locations in the UK.

Arriva Midlands North Limited Address / Contact

Office Address 1 Admiral Way
Office Address2 Doxford International Business
Town Park, Sunderland
Post code SR3 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556305
Date of Incorporation Wed, 15th Apr 1981
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Gary S.

Position: Director

Appointed: 09 February 2023

Philip C.

Position: Director

Appointed: 01 December 2022

Jason P.

Position: Director

Appointed: 26 October 2016

Andrew G.

Position: Director

Appointed: 01 April 2020

Resigned: 14 July 2023

Alison A.

Position: Director

Appointed: 11 October 2019

Resigned: 11 October 2021

Tina E.

Position: Director

Appointed: 21 August 2018

Resigned: 01 April 2020

Cora W.

Position: Director

Appointed: 07 March 2017

Resigned: 26 March 2019

Mark T.

Position: Director

Appointed: 06 February 2017

Resigned: 24 July 2018

Kevin O.

Position: Director

Appointed: 10 January 2017

Resigned: 30 November 2022

David M.

Position: Director

Appointed: 26 May 2016

Resigned: 26 October 2016

Mark B.

Position: Director

Appointed: 22 January 2016

Resigned: 31 March 2021

Jonathan E.

Position: Director

Appointed: 09 January 2015

Resigned: 10 January 2017

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Simon M.

Position: Director

Appointed: 07 October 2013

Resigned: 01 February 2023

Robert C.

Position: Director

Appointed: 07 October 2013

Resigned: 29 January 2018

Alexander P.

Position: Director

Appointed: 12 September 2012

Resigned: 31 August 2015

Mark Y.

Position: Director

Appointed: 11 February 2010

Resigned: 03 July 2015

Christian H.

Position: Director

Appointed: 18 March 2008

Resigned: 29 January 2010

Jenifer R.

Position: Director

Appointed: 18 March 2008

Resigned: 04 July 2008

Michael C.

Position: Director

Appointed: 18 March 2008

Resigned: 06 January 2014

Alfred L.

Position: Director

Appointed: 03 September 2007

Resigned: 16 July 2013

Robert H.

Position: Director

Appointed: 30 July 2007

Resigned: 27 July 2012

John B.

Position: Director

Appointed: 09 May 2005

Resigned: 27 November 2015

Catherine M.

Position: Director

Appointed: 09 May 2005

Resigned: 06 July 2007

Stuart M.

Position: Director

Appointed: 09 May 2005

Resigned: 14 April 2007

Richard D.

Position: Director

Appointed: 09 May 2005

Resigned: 27 October 2006

Elizabeth D.

Position: Secretary

Appointed: 18 January 2005

Resigned: 16 December 2013

David J.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

David T.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

Matthew E.

Position: Director

Appointed: 17 June 2002

Resigned: 30 June 2014

Catherine M.

Position: Director

Appointed: 22 April 2002

Resigned: 17 January 2003

John M.

Position: Director

Appointed: 01 September 2001

Resigned: 29 April 2005

Richard B.

Position: Director

Appointed: 27 July 2000

Resigned: 30 September 2016

Kevin B.

Position: Director

Appointed: 04 January 2000

Resigned: 31 October 2004

Neil B.

Position: Director

Appointed: 04 May 1999

Resigned: 31 October 2004

Robert D.

Position: Director

Appointed: 30 December 1998

Resigned: 26 March 2002

John R.

Position: Director

Appointed: 15 September 1998

Resigned: 18 June 2002

Stephen C.

Position: Director

Appointed: 28 April 1998

Resigned: 01 May 2002

David T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 18 January 2005

Stephen L.

Position: Director

Appointed: 01 August 1996

Resigned: 01 May 2002

Stephen B.

Position: Director

Appointed: 27 June 1996

Resigned: 28 February 1997

Michael J.

Position: Director

Appointed: 27 June 1996

Resigned: 28 February 1997

Peter H.

Position: Director

Appointed: 09 November 1995

Resigned: 28 February 2002

British Bus (company Secretaries) Limited

Position: Secretary

Appointed: 30 June 1995

Resigned: 01 August 1996

Michael D.

Position: Director

Appointed: 19 May 1995

Resigned: 31 March 2003

Trevor P.

Position: Director

Appointed: 27 March 1995

Resigned: 04 May 1999

Michael D.

Position: Secretary

Appointed: 22 November 1994

Resigned: 01 August 1996

Barry B.

Position: Director

Appointed: 01 November 1994

Resigned: 28 June 2002

Keith R.

Position: Director

Appointed: 14 May 1993

Resigned: 27 February 1995

Keith R.

Position: Secretary

Appointed: 14 May 1993

Resigned: 22 November 1994

Richard B.

Position: Director

Appointed: 12 October 1992

Resigned: 11 September 1995

Gordon W.

Position: Director

Appointed: 21 November 1991

Resigned: 01 August 1996

Richard S.

Position: Director

Appointed: 15 August 1991

Resigned: 25 April 1994

David M.

Position: Director

Appointed: 15 August 1991

Resigned: 07 May 2002

Christopher H.

Position: Director

Appointed: 29 May 1991

Resigned: 23 November 1992

Adam M.

Position: Director

Appointed: 29 May 1991

Resigned: 23 November 1992

Robert W.

Position: Director

Appointed: 29 May 1991

Resigned: 14 May 1993

Dawson W.

Position: Director

Appointed: 29 May 1991

Resigned: 19 July 1996

Stanley M.

Position: Director

Appointed: 29 May 1991

Resigned: 30 September 1991

Peter M.

Position: Director

Appointed: 29 May 1991

Resigned: 23 November 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Arriva Uk Bus Holdings Limited from Sunderland, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Arriva Uk Bus Holdings Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4166672
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Midland Red (north) April 2, 1998

Transport Operator Data

Cannock Garage
Address Delta Way , Longford Road
City Cannock
Post code WS11 0XB
Vehicles 85
Salop Road
City Oswestry
Post code SY11 2RL
Vehicles 25
Arriva Bus Depot
Address Harlescott Lane
City Shrewsbury
Post code SY1 4HA
Vehicles 60
Tamworth Garage
Address Aldergate
City Tamworth
Post code B79 7DD
Vehicles 50
Unit F
Address Stafford Park 18 , Stafford Park
City Telford
Post code TF3 3BN
Vehicles 80
Midlands
Address T/a Arriva Midlands , Planetary Road , Wednesfield
City Willenhall
Post code WV13 3SW
Vehicles 62

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, January 2024
Free Download (46 pages)

Company search

Advertisements