Background WavePink WaveYellow Wave

ARRIVA FINANCE LEASE LIMITED (01039699)

ARRIVA FINANCE LEASE LIMITED (01039699) is an active UK company. incorporated on 25 January 1972. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARRIVA FINANCE LEASE LIMITED has been registered for 54 years. Current directors include MARSHALL, Scott Bradley, Mr., SEEBER, Helen Mary.

Company Number
01039699
Status
active
Type
ltd
Incorporated
25 January 1972
Age
54 years
Address
1 Admiral Way, Sunderland, SR3 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARSHALL, Scott Bradley, Mr., SEEBER, Helen Mary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA FINANCE LEASE LIMITED

ARRIVA FINANCE LEASE LIMITED is an active company incorporated on 25 January 1972 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARRIVA FINANCE LEASE LIMITED was registered 54 years ago.(SIC: 64999)

Status

active

Active since 54 years ago

Company No

01039699

LTD Company

Age

54 Years

Incorporated 25 January 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

COWIE FINANCIAL SERVICES LIMITED
From: 31 December 1980To: 1 December 1998
COWIE CONTRACT HIRE LIMITED
From: 25 January 1972To: 31 December 1980
Contact
Address

1 Admiral Way Doxford Int Business Park Sunderland, SR3 3XP,

Timeline

11 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jan 72
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MARSHALL, Scott Bradley, Mr.

Active
1 Admiral Way, SunderlandSR3 3XP
Born January 1970
Director
Appointed 22 Jul 2025

SEEBER, Helen Mary

Active
1 Admiral Way, SunderlandSR3 3XP
Born June 1983
Director
Appointed 17 Jun 2020

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, SunderlandSR3 3XP
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed N/A
Resigned 18 Jan 2005

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, SunderlandSR3 3XP
Born August 1962
Director
Appointed 30 Jun 2011
Resigned 31 Mar 2016

COWIE, Thomas, Sir

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born September 1922
Director
Appointed N/A
Resigned 31 Dec 1993

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

EDWARDS, Lorna

Resigned
1 Admiral Way, SunderlandSR3 3XP
Born February 1984
Director
Appointed 08 Sept 2016
Resigned 17 Jun 2020

HIBBERT, Martin James

Resigned
1 Admiral Way, SunderlandSR3 3XP
Born July 1967
Director
Appointed 16 Dec 2010
Resigned 08 Sept 2016

HODGSON, Gordon William

Resigned
Bramble House, Houghton Le SpringDH5 0QX
Born September 1931
Director
Appointed N/A
Resigned 31 Dec 1998

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 09 Sept 1991
Resigned 16 Dec 2010

PYKETT, Terrance Neil

Resigned
Humblebee Hall, North PiddleWR7 4PF
Born February 1948
Director
Appointed N/A
Resigned 05 Apr 1997

RAY, John Alfred

Resigned
37 Harefield, SudburyCO10 9DE
Born July 1951
Director
Appointed 22 Sept 1998
Resigned 04 Jul 2003

SAXTON, Arthur Mark

Resigned
Ballintrae, TauntonTA2 8HH
Born December 1952
Director
Appointed 04 Jul 2003
Resigned 02 Mar 2005

TURNER, David Paul

Resigned
1 Admiral Way, SunderlandSR3 3XP
Born April 1950
Director
Appointed 02 Mar 2005
Resigned 30 Jun 2011

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 November 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
287Change of Registered Office
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
29 June 1992
403aParticulars of Charge Subject to s859A
Legacy
25 June 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
363x363x
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
23 May 1991
363x363x
Legacy
7 December 1990
288288
Legacy
7 September 1990
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
22 September 1989
288288
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
288288
Legacy
29 June 1989
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
23 August 1988
288288
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Legacy
15 July 1988
288288
Legacy
22 June 1988
288288
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Legacy
10 June 1987
363363
Resolution
4 June 1987
RESOLUTIONSResolutions
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
7 July 1986
225(1)225(1)
Legacy
28 May 1986
363363
Accounts With Made Up Date
10 August 1985
AAAnnual Accounts
Resolution
24 July 1985
RESOLUTIONSResolutions
Miscellaneous
23 June 1985
MISCMISC
Miscellaneous
22 June 1985
MISCMISC
Accounts With Made Up Date
5 December 1984
AAAnnual Accounts
Accounts With Made Up Date
3 December 1983
AAAnnual Accounts
Accounts With Made Up Date
23 March 1983
AAAnnual Accounts
Accounts With Made Up Date
19 March 1983
AAAnnual Accounts
Memorandum Articles
24 April 1980
MEM/ARTSMEM/ARTS
Resolution
2 April 1980
RESOLUTIONSResolutions
Resolution
18 March 1980
RESOLUTIONSResolutions
Accounts With Made Up Date
7 March 1980
AAAnnual Accounts
Accounts With Made Up Date
17 June 1977
AAAnnual Accounts
Accounts With Made Up Date
14 April 1976
AAAnnual Accounts
Accounts With Made Up Date
8 May 1975
AAAnnual Accounts
Accounts With Made Up Date
12 August 1974
AAAnnual Accounts
Incorporation Company
25 January 1972
NEWINCIncorporation