Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRIVA HOLDINGS LIMITED
Company Information for

ARRIVA HOLDINGS LIMITED

GLOUCESTER HOUSE, 29 BRUNSWICK SQUARE, GLOUCESTER, GLOUCESTERSHIRE, GL1 1UN,
Company Registration Number
06931742
Private Limited Company
Active

Company Overview

About Arriva Holdings Ltd
ARRIVA HOLDINGS LIMITED was founded on 2009-06-11 and has its registered office in Gloucester. The organisation's status is listed as "Active". Arriva Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARRIVA HOLDINGS LIMITED
 
Legal Registered Office
GLOUCESTER HOUSE
29 BRUNSWICK SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL1 1UN
Other companies in GL1
 
Filing Information
Company Number 06931742
Company ID Number 06931742
Date formed 2009-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 19:05:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRIVA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ANDREW MCGURK
Director 2009-06-13
EAMONN FRANCIS MCGURK
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER TEMBLETT
Director 2015-08-10 2018-03-31
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2009-06-11 2009-06-11
LISA HAMILTON-SMITH
Director 2009-06-11 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANDREW MCGURK 1 BAM LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRIAN ANDREW MCGURK MCGURK GROUP LIMITED Director 2015-02-27 CURRENT 2014-05-22 Active
BRIAN ANDREW MCGURK MCGURK DEVELOPMENTS LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK MCGURK PROPERTIES LIMITED Director 2015-02-27 CURRENT 2014-08-29 Active
BRIAN ANDREW MCGURK NATIONWIDE STONE SUPPLIES LIMITED Director 2015-02-27 CURRENT 2014-04-30 Active
BRIAN ANDREW MCGURK NUMORE DEVELOPMENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
BRIAN ANDREW MCGURK ARRIVA STADIUM LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
BRIAN ANDREW MCGURK UK RECRUITMENT GB LIMITED Director 2010-04-23 CURRENT 2006-01-10 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY LTD. Director 2010-04-23 CURRENT 2000-05-15 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY ASSOCIATION FOOTBALL CLUB (1980) LIMITED Director 2010-04-23 CURRENT 1980-02-14 Active
BRIAN ANDREW MCGURK ARRIVA CARE LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK ARRIVA RESIDENTIAL LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK DYNAVOUR CARE SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active
BRIAN ANDREW MCGURK ARRIVA RECRUITMENT LIMITED Director 2009-06-12 CURRENT 2009-06-11 Active
BRIAN ANDREW MCGURK KEYWAY RECYCLING LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK PLANT RENTAL LIMITED Director 2008-04-30 CURRENT 2008-04-29 Active
BRIAN ANDREW MCGURK UK CONSTRUCTION RECRUITMENT LIMITED Director 2008-02-29 CURRENT 2006-01-17 Active
BRIAN ANDREW MCGURK ALMA HOUSE LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK ARRIVA CARE SERVICES LIMITED Director 2007-05-15 CURRENT 2007-05-15 Active
BRIAN ANDREW MCGURK BELGRAVE DEVELOPMENTS LIMITED Director 2007-02-09 CURRENT 2005-01-04 Active
BRIAN ANDREW MCGURK DYNAVOUR LIMITED Director 2005-11-26 CURRENT 2002-01-18 Active
BRIAN ANDREW MCGURK GLOUCESTER STADIUM LIMITED Director 2004-09-24 CURRENT 2002-05-07 Active
BRIAN ANDREW MCGURK GLOUCESTER CITY FOOTBALL CLUB LIMITED Director 1999-04-29 CURRENT 1999-04-29 Active
BRIAN ANDREW MCGURK KEYWAY LIMITED Director 1998-11-30 CURRENT 1995-03-13 Active
BRIAN ANDREW MCGURK NATIONWIDE PLANT RENTAL LIMITED Director 1998-11-30 CURRENT 1996-06-17 Active
BRIAN ANDREW MCGURK ARRIVA GROUP LIMITED Director 1998-08-28 CURRENT 1998-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420029
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420027
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420022
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420010
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420009
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-31AA01Previous accounting period extended from 30/08/18 TO 31/08/18
2018-10-27AA01Previous accounting period extended from 30/06/18 TO 30/08/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEMBLETT
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26PSC05Change of details for Mcgurk Group Limited as a person with significant control on 2018-03-26
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069317420003
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069317420001
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069317420002
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069317420004
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420008
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420006
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420007
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420005
2015-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER TEMBLETT
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-19SH02Sub-division of shares on 2015-06-05
2015-06-17SH08Change of share class name or designation
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420004
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420003
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0111/06/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-17AR0111/06/13 FULL LIST
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420002
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069317420001
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-15AP01DIRECTOR APPOINTED MR EAMONN FRANCIS MCGURK
2013-02-15SH0115/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ARRIVA HOUSE MEADOW PARK SUDMEADOW ROAD HEMPSTEAD GLOUCESTER GLOUCESTERSHIRE GL2 5HS
2012-07-10AR0111/06/12 FULL LIST
2012-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-08AR0111/06/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW MCGURK / 11/06/2011
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-06AR0111/06/10 FULL LIST
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN ENGLAND
2010-04-27AP01DIRECTOR APPOINTED MR BRIAN ANDREW MCGURK
2010-03-09GAZ1FIRST GAZETTE
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY SUBSCRIBER SECRETARIES LIMITED
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR LISA HAMILTON-SMITH
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ARRIVA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against ARRIVA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-29 Satisfied HSBC BANK PLC
2014-12-24 Satisfied HSBC BANK PLC
2013-06-12 Satisfied HSBC BANK PLC
2013-05-25 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,069,062
Creditors Due Within One Year 2013-06-30 £ 161,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARRIVA HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 4,272
Current Assets 2012-06-30 £ 0
Debtors 2013-06-30 £ 4,198
Fixed Assets 2013-06-30 £ 1,211,376
Secured Debts 2013-06-30 £ 701,726
Shareholder Funds 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 1,211,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARRIVA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA HOLDINGS LIMITED
Trademarks
We have not found any records of ARRIVA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ARRIVA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARRIVA HOLDINGS LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRIVA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.