Background WavePink WaveYellow Wave

ARRIVA INTERNATIONAL LIMITED (01737852)

ARRIVA INTERNATIONAL LIMITED (01737852) is an active UK company. incorporated on 8 July 1983. with registered office in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARRIVA INTERNATIONAL LIMITED has been registered for 42 years. Current directors include BULBECK, Malcolm, MARSHALL, Scott Bradley, Mr..

Company Number
01737852
Status
active
Type
ltd
Incorporated
8 July 1983
Age
42 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BULBECK, Malcolm, MARSHALL, Scott Bradley, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA INTERNATIONAL LIMITED

ARRIVA INTERNATIONAL LIMITED is an active company incorporated on 8 July 1983 with the registered office located in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARRIVA INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01737852

LTD Company

Age

42 Years

Incorporated 8 July 1983

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 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

COWIES INTERNATIONAL LIMITED
From: 6 December 1983To: 16 December 1997
BARBGLOBE LIMITED
From: 8 July 1983To: 6 December 1983
Contact
Address

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

Timeline

31 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
May 23
Loan Secured
Jan 25
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SEEBER, Helen Mary

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 12 Jun 2020

BULBECK, Malcolm

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1977
Director
Appointed 24 Dec 2025

MARSHALL, Scott Bradley, Mr.

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1970
Director
Appointed 02 Dec 2021

DAVIES, Elizabeth Anne

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

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, 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

APPLEGARTH, David Christopher John

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1953
Director
Appointed 06 Dec 2005
Resigned 30 Apr 2015

BENISON, Elizabeth Michelle

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1967
Director
Appointed 23 Aug 2019
Resigned 30 Apr 2021

BURGESS, Richard Piers Sainthill

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1972
Director
Appointed 03 Mar 2016
Resigned 30 Jun 2019

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1962
Director
Appointed 30 Jun 2011
Resigned 03 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 26 Mar 2002
Resigned 19 Apr 2006

DAVISON, Peter Charles

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1965
Director
Appointed 23 Jun 2015
Resigned 22 Oct 2021

DODDS, Edward Paxton

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1976
Director
Appointed 20 Jun 2022
Resigned 17 Dec 2025

EVANS, David Timothy Chisnall

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1966
Director
Appointed 27 Oct 2003
Resigned 30 Nov 2011

GOESEKE, Christian, Dr

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born September 1967
Director
Appointed 20 Dec 2022
Resigned 28 Feb 2025

GWILT, Michael Peter

Resigned
17 Telford Close, DurhamDH1 2YJ
Born April 1957
Director
Appointed 11 Feb 1998
Resigned 12 Jun 1998

HODGSON, Gordon William

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

HOLLAND, Robert William

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born November 1950
Director
Appointed 27 Oct 2003
Resigned 31 May 2014

JOHNSTONE, David Graham

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born October 1963
Director
Appointed 06 Dec 2005
Resigned 14 Dec 2022

LEYDON, Sian

Resigned
1 Admiral Way, SunderlandSR3 3XP
Born October 1977
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2025

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 11 Sept 2002
Resigned 16 Dec 2010

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 09 Sept 1991
Resigned 23 May 2002

MARLOW, Piers Darryl St John

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1959
Director
Appointed 27 Oct 2003
Resigned 09 Mar 2019

MARTIN, David Robert

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1951
Director
Appointed 11 Feb 1998
Resigned 07 Dec 2012

PALLESCHI, Dominic

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born March 1965
Director
Appointed 10 Jul 2019
Resigned 17 Jun 2022

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 22 Sept 1998
Resigned 23 May 2002

SIBER, Jana

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1972
Director
Appointed 23 Aug 2019
Resigned 31 Dec 2021

TURNER, David Paul

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1950
Director
Appointed 22 Jul 2002
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

194

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Memorandum Articles
8 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 June 2014
TM01Termination of Director
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
Resolution
12 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 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
4 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 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
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
28 September 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288cChange of Particulars
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288cChange of Particulars
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
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
88(2)R88(2)R
Resolution
16 January 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
123Notice of Increase in Nominal Capital
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
24 December 1998
AUDAUD
Auditors Resignation Company
10 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
27 August 1998
287Change of Registered Office
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
2 April 1998
288cChange of Particulars
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288cChange of Particulars
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
88(2)R88(2)R
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Resolution
13 July 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Resolution
1 May 1992
RESOLUTIONSResolutions
Resolution
1 May 1992
RESOLUTIONSResolutions
Legacy
11 September 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
22 May 1991
363x363x
Legacy
7 September 1990
288288
Legacy
15 August 1990
288288
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Legacy
26 July 1989
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Certificate Change Of Name Company
6 December 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 July 1983
MISCMISC