ARRIVA TRAINS HOLDINGS LIMITED
Overview
| Company Name | ARRIVA TRAINS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03076782 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARRIVA TRAINS HOLDINGS LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
Where is ARRIVA TRAINS HOLDINGS LIMITED located?
| Registered Office Address | c/o ARRIVA PLC 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA TRAINS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DB REGIO UK LIMITED | Apr 14, 2008 | Apr 14, 2008 |
| LAING RAIL LIMITED | Aug 17, 1999 | Aug 17, 1999 |
| LASER HEALTHCARE (WORCESTER) LIMITED | May 16, 1996 | May 16, 1996 |
| LASER HEALTHCARE (DURHAM) LIMITED | Feb 22, 1996 | Feb 22, 1996 |
| LASER HEALTHCARE LIMITED | Aug 04, 1995 | Aug 04, 1995 |
| HOLMESIDE LIMITED | Jul 06, 1995 | Jul 06, 1995 |
What are the latest accounts for ARRIVA TRAINS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARRIVA TRAINS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for ARRIVA TRAINS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030767820003, created on Oct 02, 2025 | 12 pages | MR01 | ||||||||||
legacy | 143 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jonathan James Taylor as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Graham Allan as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Aubrey Johnson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Richard Graham Allan as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on Oct 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of ARRIVA TRAINS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FURLONG, Amanda | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | Wales | British | 113897460002 | |||||
| SCOTT, Alexis James | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | United Kingdom | British | 226042680002 | |||||
| TAYLOR, Jonathan James | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | Wales | British | 288460030001 | |||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||
| DAVIES, William Giles Russell | Secretary | 285 Blossomfield Road B91 1TD Solihull West Midlands | British | 51627120001 | ||||||
| EDWARDS, Lorna | Secretary | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | 186645160001 | |||||||
| FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
| ALEXANDER, Mark Charles Hugh Orkell | Director | Sherborne House Green Lane Uffington SN7 7SA Faringdon Oxfordshire | Uk | British | 75272090001 | |||||
| ALLAN, Richard Graham | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | United Kingdom | British | 184602560001 | |||||
| ALLEN, Anthony Douglas | Director | Karibou 3 The Shires RG41 4SZ Wokingham Berkshire | Uk | British | 42749090004 | |||||
| ALLEN, Anthony Douglas | Director | 10 Sandstone Close Winnersh RG41 5XS Wokingham Berkshire | British | 42749090003 | ||||||
| BECKETT, Mark | Director | 4 Stuchbury Close Fairford Leys HP19 8GD Aylesbury Buckinghamshire | British | 63390700002 | ||||||
| BRIGHOUSE, Robert William | Director | 146 Sheerstock HP17 8EX Haddenham Buckinghamshire | United Kingdom | British | 83474850001 | |||||
| CHANEY, Alan Robert | Director | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | England | British | 10654590001 | |||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||
| CORNWELL, Anthony Bruce | Director | The Cottage 134 London Road GU19 5BZ Bagshot Surrey | United Kingdom | British | 3471920001 | |||||
| DAVIES, William Giles Russell | Director | 285 Blossomfield Road B91 1TD Solihull West Midlands | England | British | 51627120001 | |||||
| DJAZIRIAN, Christoph | Director | Chiltern Court Baker Street NW1 5SD London 187 United Kingdom | United Kingdom | German | 129718480002 | |||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||
| HEWITT, Mary Elisabeth Courtney | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | England | British | 164637010002 | |||||
| HOLLAND, Robert William | Director | Melcombe Place NW1 6JJ London Great Central House Marylebone Station | United Kingdom | British | 152223320001 | |||||
| HOMBURG, Ulrich | Director | Glaskopfweg 6a Glashutten 61479 Germany | German | 107133070001 | ||||||
| JOHNSON, Richard Aubrey | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 | England | British | 260859450001 | |||||
| MARTIN, David Robert | Director | Melcombe Place NW1 6JJ London Great Central House Marylebone Station | United Kingdom | British | 6874440001 | |||||
| MEDLICOTT, Michael Geoffrey | Director | The Manchester Airports Group 6th Floor Olympic House M90 1QX Manchester Airport, Manchester | England | British | 17500680003 | |||||
| MORRIS, James Richard Samuel, Sir | Director | Breadsall Manor Breadsall Village DE21 5LL Derby | British | 633720001 | ||||||
| MURPHY, Stephen John | Director | c/o Arriva Plc Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | England | British | 129326010002 | |||||
| MURPHY, Stephen John | Director | No 9 Eversfield Road RH2 0PL Reigate Surrey | British | 83474980001 | ||||||
| NAGEL, Karsten | Director | Berlin Worther-Strasse 27 D-10405 Germany | Germany | German | 129326170001 | |||||
| NELSON, John Graeme | Director | 32 St Paul's Square YO24 4BD York | United Kingdom | British | 38256380001 | |||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 |
Who are the persons with significant control of ARRIVA TRAINS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Uk Trains Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0