Arriva Yorkshire Limited PARK, SUNDERLAND


Arriva Yorkshire started in year 1905 as Private Limited Company with registration number 00084167. The Arriva Yorkshire company has been functioning successfully for one hundred and twenty 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 1998/04/02 Arriva Yorkshire Limited is no longer carrying the name West Riding Automobile Company.

The firm has 4 directors, namely John R., Nicholas B. and Ben S. and others. Of them, Kimberley C. has been with the company the longest, being appointed on 1 August 2021 and John R. has been with the company for the least time - from 16 January 2024. Currently 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 WF1 5JX postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0000582 . It is located at Wheldon Road, Castleford with a total of 379 cars. It has five locations in the UK.

Arriva Yorkshire 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 00084167
Date of Incorporation Wed, 5th Apr 1905
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 120 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

John R.

Position: Director

Appointed: 16 January 2024

Nicholas B.

Position: Director

Appointed: 06 March 2023

Ben S.

Position: Director

Appointed: 10 June 2022

Kimberley C.

Position: Director

Appointed: 01 August 2021

Robert L.

Position: Secretary

Resigned: 01 January 1994

Howard F.

Position: Director

Appointed: 25 September 2022

Resigned: 28 April 2023

Philip C.

Position: Director

Appointed: 01 July 2020

Resigned: 01 June 2022

Richard H.

Position: Director

Appointed: 01 June 2020

Resigned: 01 August 2021

Patrick S.

Position: Director

Appointed: 03 April 2020

Resigned: 25 March 2022

Mark T.

Position: Director

Appointed: 01 April 2020

Resigned: 30 June 2020

John T.

Position: Director

Appointed: 31 March 2020

Resigned: 08 March 2023

Alison A.

Position: Director

Appointed: 11 October 2019

Resigned: 01 April 2020

Philip S.

Position: Director

Appointed: 01 September 2019

Resigned: 31 March 2021

Tina E.

Position: Director

Appointed: 05 March 2019

Resigned: 13 August 2021

Matthew A.

Position: Director

Appointed: 31 January 2019

Resigned: 30 August 2019

Gavin P.

Position: Director

Appointed: 21 January 2019

Resigned: 01 July 2020

Thomas L.

Position: Director

Appointed: 01 September 2017

Resigned: 30 November 2018

Richard J.

Position: Director

Appointed: 21 March 2017

Resigned: 21 September 2018

Jon C.

Position: Director

Appointed: 09 January 2017

Resigned: 21 January 2019

Steven R.

Position: Director

Appointed: 09 January 2017

Resigned: 25 August 2017

Lisa D.

Position: Director

Appointed: 09 January 2017

Resigned: 15 May 2018

Russell H.

Position: Director

Appointed: 12 July 2016

Resigned: 09 January 2017

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Nigel F.

Position: Director

Appointed: 19 May 2008

Resigned: 30 August 2019

Paul A.

Position: Director

Appointed: 02 May 2006

Resigned: 01 February 2010

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

Philip C.

Position: Director

Appointed: 15 May 2004

Resigned: 01 October 2010

Philip S.

Position: Director

Appointed: 01 March 2004

Resigned: 20 August 2007

Ralph R.

Position: Director

Appointed: 01 April 2003

Resigned: 05 March 2004

Philip B.

Position: Director

Appointed: 01 March 2003

Resigned: 31 January 2006

Kenneth C.

Position: Director

Appointed: 14 October 2002

Resigned: 15 March 2004

Stephen N.

Position: Director

Appointed: 22 April 2002

Resigned: 02 August 2005

James F.

Position: Director

Appointed: 01 August 2001

Resigned: 09 December 2002

Richard B.

Position: Director

Appointed: 27 July 2000

Resigned: 22 December 2015

Neale W.

Position: Director

Appointed: 05 July 1999

Resigned: 09 October 2002

Robert D.

Position: Director

Appointed: 30 December 1998

Resigned: 26 March 2002

John R.

Position: Director

Appointed: 15 September 1998

Resigned: 01 May 2002

Stephen C.

Position: Director

Appointed: 28 April 1998

Resigned: 01 May 2002

Peter H.

Position: Director

Appointed: 17 November 1997

Resigned: 28 February 2002

David T.

Position: Secretary

Appointed: 01 August 1996

Resigned: 18 January 2005

Michael J.

Position: Director

Appointed: 09 July 1996

Resigned: 28 February 1997

Stephen B.

Position: Director

Appointed: 09 July 1996

Resigned: 28 February 1997

Justin D.

Position: Director

Appointed: 18 March 1996

Resigned: 30 September 1999

Vernon B.

Position: Director

Appointed: 16 June 1995

Resigned: 09 April 1999

Neil B.

Position: Director

Appointed: 15 June 1995

Resigned: 01 March 1996

British Bus (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 23 March 1995

Resigned: 01 August 1996

David M.

Position: Director

Appointed: 23 March 1995

Resigned: 07 May 2002

Gordon W.

Position: Director

Appointed: 23 March 1995

Resigned: 01 August 1996

Dawson W.

Position: Director

Appointed: 23 March 1995

Resigned: 19 July 1996

Richard B.

Position: Director

Appointed: 23 March 1995

Resigned: 11 September 1995

Brian J.

Position: Director

Appointed: 01 January 1994

Resigned: 29 January 1998

David C.

Position: Secretary

Appointed: 01 January 1994

Resigned: 23 March 1995

Garry R.

Position: Director

Appointed: 01 January 1994

Resigned: 24 March 1995

David C.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2020

Neil H.

Position: Director

Appointed: 16 July 1992

Resigned: 23 March 1995

Kenneth H.

Position: Director

Appointed: 30 July 1991

Resigned: 16 July 1992

Robert L.

Position: Director

Appointed: 30 July 1991

Resigned: 23 March 1995

Michael H.

Position: Director

Appointed: 30 July 1991

Resigned: 23 March 1995

Stephen L.

Position: Director

Appointed: 09 April 1957

Resigned: 01 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, 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

West Riding Automobile Company April 2, 1998

Transport Operator Data

Wheldon Road
City Castleford
Post code WF10 2JJ
Vehicles 70
Mill Street East
City Dewsbury
Post code WF12 9AG
Vehicles 75
Swallow Street
City Heckmondwike
Post code WF16 0LA
Vehicles 75
Cowie Drive
Address Ousegate
City Selby
Post code YO8 4BG
Vehicles 41
Belle Isle
Address 24 Barnsley Road
City Wakefield
Post code WF1 5JX
Vehicles 118

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/12/31
filed on: 19th, November 2024
Free Download (48 pages)

Company search

Advertisements