Background WavePink WaveYellow Wave

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED (04337645)

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED (04337645) is an active UK company. incorporated on 11 December 2001. with registered office in Sunderland. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED has been registered for 24 years. Current directors include FURLONG, Amanda, SCOTT, Alexis James.

Company Number
04337645
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 years
Address
1 Admiral Way, Sunderland, SR3 3XP
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
FURLONG, Amanda, SCOTT, Alexis James
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED is an active company incorporated on 11 December 2001 with the registered office located in Sunderland. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED was registered 24 years ago.(SIC: 49100)

Status

active

Active since 24 years ago

Company No

04337645

LTD Company

Age

24 Years

Incorporated 11 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ARRIVA TRAINS WALES LIMITED
From: 10 April 2003To: 26 August 2003
ARRIVA INTERNATIONAL (3) LIMITED
From: 16 January 2002To: 10 April 2003
ARRIVA INTERNATIONAL (FRANCE) 3 LTD
From: 11 December 2001To: 16 January 2002
Contact
Address

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

Previous Addresses

St Marys House 47 Penarth Road Cardiff CF10 5DJ
From: 11 December 2001To: 15 October 2018
Timeline

51 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Oct 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Feb 24
Capital Update
Nov 24
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FURLONG, Amanda

Active
Admiral Way, SunderlandSR3 3XP
Born May 1975
Director
Appointed 30 Jun 2006

SCOTT, Alexis James

Active
Admiral Way, SunderlandSR3 3XP
Born March 1983
Director
Appointed 20 Jun 2019

DAVIES, Elizabeth Anne

Resigned
St Marys House, CardiffCF10 5DJ
Secretary
Appointed 18 Jan 2005
Resigned 13 Dec 2013

EDWARDS, Lorna

Resigned
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 11 Dec 2001
Resigned 18 Jan 2005

BICCOR LTD

Resigned
1a The Garth, CaerphillyCF83 4ES
Corporate nominee secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

APPLEGARTH, David Christopher John

Resigned
St Marys House, CardiffCF10 5DJ
Born August 1953
Director
Appointed 26 Mar 2004
Resigned 01 Jan 2013

BAGSHAW, Michael David

Resigned
St Marys House, CardiffCF10 5DJ
Born May 1973
Director
Appointed 22 Apr 2008
Resigned 23 Dec 2015

BAKER, Dennis Henry

Resigned
St Marys House, CardiffCF10 5DJ
Born June 1947
Director
Appointed 22 Apr 2008
Resigned 06 Feb 2014

BALDWIN, Rachel Helen

Resigned
St Marys House, CardiffCF10 5DJ
Born January 1976
Director
Appointed 25 Apr 2014
Resigned 03 Feb 2015

BELL, Timothy Simon

Resigned
St Marys House, CardiffCF10 5DJ
Born August 1957
Director
Appointed 02 Sept 2014
Resigned 31 May 2015

BELL, Timothy Simon

Resigned
St Marys House, CardiffCF10 5DJ
Born August 1957
Director
Appointed 01 Jan 2008
Resigned 02 Sept 2014

BULLOCK, Ian Peter

Resigned
St Marys House, CardiffCF10 5DJ
Born June 1967
Director
Appointed 01 Jan 2008
Resigned 27 Oct 2017

BULLOCK, Ian Peter

Resigned
49 Eastern Road, NantwichCW5 7HT
Born June 1967
Director
Appointed 01 Jan 2004
Resigned 27 Jan 2005

BUNKER, Graeme

Resigned
21 George Street, BerkhamstedHP4 2EG
Born June 1974
Director
Appointed 27 Jan 2005
Resigned 23 May 2006

BURCHELL, Christopher Derek Dyne

Resigned
Admiral Way, SunderlandSR3 3XP
Born December 1973
Director
Appointed 10 Aug 2016
Resigned 09 Oct 2020

CAMERON, Euan Alexander Robert

Resigned
Flat 108, Merchants Quay, LeedsLS9 8BB
Born August 1953
Director
Appointed 20 Mar 2003
Resigned 31 Dec 2003

COBBE, Roger Brian

Resigned
105 Gores Lane, LiverpoolL37 7AH
Born March 1951
Director
Appointed 14 Aug 2003
Resigned 30 Jun 2006

HARRISON, Steven Joseph

Resigned
Admiral Way, SunderlandSR3 3XP
Born April 1969
Director
Appointed 13 Oct 2018
Resigned 20 Jun 2019

HAWKINS, Samantha

Resigned
St Marys House, CardiffCF10 5DJ
Born June 1977
Director
Appointed 08 Apr 2016
Resigned 13 Dec 2017

HEWITT, Mary Elisabeth Courtney

Resigned
Admiral Way, SunderlandSR3 3XP
Born September 1979
Director
Appointed 17 Oct 2017
Resigned 01 Jan 2020

HOLLAND, Robert William

Resigned
St Marys House, CardiffCF10 5DJ
Born November 1950
Director
Appointed 23 May 2006
Resigned 01 Jan 2013

HUGHES, Simon John

Resigned
St Marys House, CardiffCF10 5DJ
Born May 1971
Director
Appointed 10 May 2016
Resigned 29 Mar 2018

JOYNER, Thomas Guy

Resigned
Admiral Way, SunderlandSR3 3XP
Born November 1974
Director
Appointed 02 Oct 2017
Resigned 15 Feb 2024

LEPPARD, Peter James

Resigned
St Marys House, CardiffCF10 5DJ
Born January 1954
Director
Appointed 19 May 2008
Resigned 01 Jan 2012

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 11 Dec 2001
Resigned 21 Jan 2004

MANN, Claire

Resigned
St Marys House, CardiffCF10 5DJ
Born July 1973
Director
Appointed 21 Jan 2014
Resigned 08 Apr 2016

MARTIN, David Robert

Resigned
Bondwood Barn Repton Shrubs, Burton On TrentDE15 0RJ
Born December 1951
Director
Appointed 11 Dec 2001
Resigned 20 Mar 2003

MCDONALD, Duncan

Resigned
1a The Garth, CaerphillyCF83 4ES
Born December 1964
Nominee director
Appointed 11 Dec 2001
Resigned 11 Dec 2001

MILLIGAN, Lynne Maciver

Resigned
Admiral Way, SunderlandSR3 3XP
Born April 1962
Director
Appointed 01 Oct 2010
Resigned 13 Oct 2018

MURPHY, Stephen John

Resigned
St Marys House, CardiffCF10 5DJ
Born December 1969
Director
Appointed 01 Jan 2013
Resigned 24 Mar 2014

NORTH, Peter

Resigned
St Marys House, CardiffCF10 5DJ
Born April 1961
Director
Appointed 03 Sept 2009
Resigned 31 Mar 2013

PHILLIPS, Robert Wynne

Resigned
St Marys House, CardiffCF10 5DJ
Born March 1974
Director
Appointed 21 Nov 2011
Resigned 04 Apr 2016

PROSSER, Matthew James

Resigned
St Marys House, CardiffCF10 5DJ
Born May 1972
Director
Appointed 02 Apr 2013
Resigned 28 Mar 2016

STRACHAN, Peter

Resigned
197 Landmark Place, CardiffCF10 2HU
Born August 1959
Director
Appointed 07 Dec 2003
Resigned 22 Apr 2005

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Legacy
29 November 2024
SH20SH20
Legacy
29 November 2024
CAP-SSCAP-SS
Resolution
29 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
4 October 2017
AAMDAAMD
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
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
11 December 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
287Change of Registered Office
Legacy
5 February 2004
363aAnnual Return
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
18 September 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2003
287Change of Registered Office
Legacy
19 July 2003
288cChange of Particulars
Legacy
17 April 2003
123Notice of Increase in Nominal Capital
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
16 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
31 December 2002
363sAnnual Return (shuttle)
Resolution
15 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation