Background WavePink WaveYellow Wave

ARRIVA TRUSTEE COMPANY LIMITED (03475527)

ARRIVA TRUSTEE COMPANY LIMITED (03475527) is an active UK company. incorporated on 3 December 1997. with registered office in Park Sunderland. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARRIVA TRUSTEE COMPANY LIMITED has been registered for 28 years. Current directors include SEEBER, Helen Mary.

Company Number
03475527
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
1 Admiral Way, Park Sunderland, SR3 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEEBER, Helen Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA TRUSTEE COMPANY LIMITED

ARRIVA TRUSTEE COMPANY LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Park Sunderland. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARRIVA TRUSTEE COMPANY LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03475527

LTD Company

Age

28 Years

Incorporated 3 December 1997

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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

CROSSCO (311) LIMITED
From: 3 December 1997To: 12 May 1998
Contact
Address

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

Timeline

10 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 19
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SEEBER, Helen Mary

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

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Secretary
Appointed 26 Jun 2006
Resigned 16 Dec 2013

EDWARDS, Lorna

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

THORPE, Elizabeth Anne

Resigned
2 Oakwood, LanchesterDH7 0NP
Secretary
Appointed 18 Jan 2005
Resigned 12 May 2006

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 29 Apr 1998
Resigned 18 Jan 2005

VIRTUE, John

Resigned
91 Hollywood Avenue, Newcastle Upon TyneNE3 5BU
Secretary
Appointed 12 May 2006
Resigned 12 Jan 2007

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 29 Apr 1998

ALLEN, Michael John

Resigned
Lingfield Cottage, YorkYO26 8EB
Born February 1945
Director
Appointed 08 Mar 2000
Resigned 30 Jun 2005

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 03 Dec 1997
Resigned 29 Apr 1998

CARLAW, Kenneth Mcintyre

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

COOPER, William Gareth

Resigned
1 Lady Place, Sutton CourtenayOX14 4FB
Born August 1943
Director
Appointed 08 Mar 2000
Resigned 31 Oct 2004

EDWARDS, Lorna

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born February 1984
Director
Appointed 31 Mar 2016
Resigned 17 Jun 2020

GWILT, Michael Peter

Resigned
17 Telford Close, DurhamDH1 2YJ
Born April 1957
Director
Appointed 29 Apr 1998
Resigned 12 Jun 1998

HIBBERT, Martin James

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born July 1967
Director
Appointed 16 Dec 2010
Resigned 12 Apr 2019

LONSDALE, Stephen Philip

Resigned
1 Admiral Way, Park SunderlandSR3 3XP
Born April 1957
Director
Appointed 29 Apr 1998
Resigned 16 Dec 2010

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 24 Jun 1998
Resigned 05 Aug 2002

TURNER, David Paul

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

WARD OBE, John Streeton

Resigned
5 East Fields, SunderlandSR6 7DA
Born September 1933
Director
Appointed 08 Mar 2000
Resigned 26 Apr 2002

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

112

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
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
3 December 2019
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
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
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
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
29 March 2000
288cChange of Particulars
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
27 August 1998
287Change of Registered Office
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Incorporation Company
3 December 1997
NEWINCIncorporation