Yorkshire Tiger Limited

  • Active
  • Incorporated on 22 Feb 2001

Reg Address: ARRIVA PLC1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XP

Previous Names:
Huddersfield Bus Company Limited - 20 Sep 2013
Arriva Southern Limited - 7 Apr 2008
Huddersfield Bus Company Limited - 7 Apr 2008
Arriva Southern Limited - 22 Feb 2001

Company Classifications:
49390 - Other passenger land transport


  • Summary The company with name "Yorkshire Tiger Limited" is a ltd and located in ARRIVA PLC1 Admiral Way, Doxford International Business Park, Sunderland SR3 3XP. Yorkshire Tiger Limited is currently in active status and it was incorporated on 22 Feb 2001 (23 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Yorkshire Tiger Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas John Bradley Director 6 Mar 2023 British Active
2 Ben William Scott Director 10 Jun 2022 British Active
3 Kimberley Jayne Cain Director 1 Aug 2021 British Active
4 Philip Cummins Director 1 Jul 2020 British Resigned
1 Jun 2022
5 Philip Cummins Director 1 Jul 2020 British Active
6 Richard James Hoare Director 1 Jun 2020 British Resigned
1 Aug 2021
7 Richard James Hoare Director 1 Jun 2020 British Active
8 Patrick James Sibley Director 3 Apr 2020 British Resigned
25 Mar 2022
9 Patrick Sibley Director 3 Apr 2020 British Active
10 Mark Andrew Thornley Director 1 Apr 2020 British Resigned
30 Jun 2020
11 John Ian Thompson Director 31 Mar 2020 British Resigned
8 Mar 2023
12 John Ian Thompson Director 31 Mar 2020 British Active
13 Alison Ashcroft Director 11 Oct 2019 British Resigned
1 Apr 2020
14 Philip Martin Stone Director 1 Sep 2019 British Resigned
31 Mar 2021
15 Philip Martin Stone Director 1 Sep 2019 British Resigned
31 Mar 2021
16 Tina Colleen Edwards Director 5 Mar 2019 British Active
17 Tina Colleen Edwards Director 5 Mar 2019 British Resigned
13 Aug 2021
18 Gavin Peace Director 21 Jan 2019 British Resigned
1 Jul 2020
19 Matthew Thomas Ashton Director 10 Jan 2018 British Resigned
30 Aug 2019
20 Thomas Robert Large Director 1 Sep 2017 British Resigned
30 Nov 2018
21 Richard Johnson Director 21 Mar 2017 British Resigned
21 Sep 2018
22 Morag Campbell Director 9 Jan 2017 British Resigned
25 Aug 2017
23 Lisa Marie Davies Director 9 Jan 2017 British Resigned
15 May 2018
24 Russell John Hargrave Director 12 Jul 2016 British Resigned
9 Jan 2017
25 Simon Joseph Finnie Director 28 Apr 2016 British Resigned
10 Jan 2018
26 Thierry Claude Henry Alexandre Couturier Director 12 Nov 2015 French Resigned
13 Apr 2016
27 Gavin Peace Director 25 Sep 2015 British Resigned
28 Jun 2016
28 Adam Edward Timewell Director 18 May 2015 Australian Resigned
12 Nov 2015
29 Lorna Edwards Secretary 16 Dec 2013 - Resigned
12 Jun 2020
30 Nigel Paul Featham Director 9 Sep 2013 British Resigned
30 Aug 2019
31 Martijn Lee Gilbert Director 9 Sep 2013 British Resigned
31 Oct 2014
32 David Cocker Director 9 Sep 2013 British Resigned
31 Mar 2020
33 Richard Anthony Bowler Director 9 Sep 2013 - Resigned
22 Dec 2015
34 Lynne Yvonne Witton Secretary 9 Sep 2013 British Resigned
16 Dec 2013
35 Nigel Paul Featham Director 9 Sep 2013 British Resigned
30 Aug 2019
36 Christopher Frank Brown Secretary 12 Jan 2009 British Resigned
9 Sep 2013
37 Christopher Frank Brown Secretary 12 Jan 2009 - Resigned
9 Sep 2013
38 Peter Harvey Director 24 Apr 2008 British Resigned
9 Sep 2013
39 Julian Henry Peddle Director 24 Apr 2008 British Resigned
19 Mar 2013
40 Christopher Holmes Secretary 24 Apr 2008 - Resigned
12 Jan 2009
41 Richard Anthony Bowler Director 27 Nov 2007 - Resigned
24 Apr 2008
42 Mark Antony Bowd Director 27 Nov 2007 British Resigned
15 Oct 2013
43 Elzabeth Anne Thorpe Secretary 12 Jan 2007 - Resigned
24 Apr 2008
44 John Virtue Secretary 12 May 2006 - Resigned
12 Jan 2007
45 David Paul Turner Director 29 Apr 2005 - Resigned
27 Nov 2007
46 Elizabeth Anne Thorpe Secretary 18 Jan 2005 - Resigned
12 May 2006
47 David Paul Turner Director 5 Aug 2002 - Resigned
29 Apr 2005
48 L & A REGISTRARS LIMITED Corporate Nominee Director 22 Feb 2001 - Resigned
22 Feb 2001
49 John Alfred Ray Director 22 Feb 2001 British Resigned
5 Aug 2002
50 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 22 Feb 2001 - Resigned
22 Feb 2001
51 David Paul Turner Secretary 22 Feb 2001 - Resigned
18 Jan 2005
52 Stephen Philip Lonsdale Director 22 Feb 2001 British Resigned
27 Nov 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Centrebus Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yorkshire Tiger Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Mar 2024 Download PDF
2 Accounts - Full 29 Aug 2023 Download PDF
3 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 20 Jun 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 13 Jun 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 1 Aug 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Aug 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 18 May 2021 Download PDF
9 Accounts - Full 18 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 31 Mar 2021 Download PDF
11 Confirmation Statement - No Updates 25 Feb 2021 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 3 Jul 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 3 Jul 2020 Download PDF
1 Pages
14 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 1 Jul 2020 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Apr 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Apr 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Apr 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Apr 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Mar 2020 Download PDF
1 Pages
22 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Oct 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 4 Oct 2019 Download PDF
1 Pages
25 Accounts - Full 30 Sep 2019 Download PDF
29 Pages
26 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 5 Mar 2019 Download PDF
2 Pages
29 Confirmation Statement - No Updates 22 Feb 2019 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 24 Jan 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Nov 2018 Download PDF
1 Pages
32 Accounts - Full 28 Sep 2018 Download PDF
29 Pages
33 Officers - Termination Director Company With Name Termination Date 24 Sep 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 15 May 2018 Download PDF
1 Pages
35 Officers - Change Person Director Company With Change Date 14 Mar 2018 Download PDF
2 Pages
36 Confirmation Statement - No Updates 22 Feb 2018 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 10 Jan 2018 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 10 Jan 2018 Download PDF
1 Pages
39 Accounts - Full 21 Sep 2017 Download PDF
29 Pages
40 Officers - Appoint Person Director Company With Name Date 4 Sep 2017 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 31 Aug 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
43 Confirmation Statement - Updates 22 Feb 2017 Download PDF
5 Pages
44 Officers - Appoint Person Director Company With Name Date 12 Jan 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 12 Jan 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 9 Jan 2017 Download PDF
1 Pages
47 Accounts - Amended Full 28 Nov 2016 Download PDF
30 Pages
48 Accounts - Full 1 Oct 2016 Download PDF
28 Pages
49 Officers - Appoint Person Director Company With Name Date 12 Jul 2016 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 28 Apr 2016 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 13 Apr 2016 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
6 Pages
54 Officers - Change Person Director Company With Change Date 21 Jan 2016 Download PDF
2 Pages
55 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 12 Nov 2015 Download PDF
2 Pages
57 Officers - Termination Director Company With Name Termination Date 12 Nov 2015 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 25 Sep 2015 Download PDF
2 Pages
59 Accounts - Full 21 Sep 2015 Download PDF
19 Pages
60 Officers - Appoint Person Director Company With Name Date 18 May 2015 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2015 Download PDF
5 Pages
62 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
63 Accounts - Full 7 Oct 2014 Download PDF
19 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2014 Download PDF
6 Pages
65 Resolution 7 Jan 2014 Download PDF
11 Pages
66 Officers - Termination Secretary Company With Name 18 Dec 2013 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 18 Dec 2013 Download PDF
2 Pages
68 Document Replacement - Second Filing Of Form With Form Type 4 Nov 2013 Download PDF
5 Pages
69 Officers - Termination Director Company With Name 18 Oct 2013 Download PDF
1 Pages
70 Change Of Name - Certificate Company 20 Sep 2013 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 12 Sep 2013 Download PDF
1 Pages
72 Officers - Termination Secretary Company With Name 12 Sep 2013 Download PDF
1 Pages
73 Address - Change Registered Office Company With Date Old 12 Sep 2013 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 12 Sep 2013 Download PDF
2 Pages
75 Officers - Appoint Person Secretary Company With Name 12 Sep 2013 Download PDF
2 Pages
76 Accounts - Change Account Reference Date Company Current Shortened 12 Sep 2013 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 12 Sep 2013 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 12 Sep 2013 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 12 Sep 2013 Download PDF
2 Pages
80 Accounts - Small 12 Aug 2013 Download PDF
7 Pages
81 Officers - Termination Director Company With Name 19 Mar 2013 Download PDF
1 Pages
82 Mortgage - Legacy 8 Mar 2013 Download PDF
5 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2013 Download PDF
6 Pages
84 Accounts - Small 5 Feb 2013 Download PDF
7 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2012 Download PDF
6 Pages
86 Accounts - Small 27 Jan 2012 Download PDF
6 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2011 Download PDF
6 Pages
88 Accounts - Small 31 Jan 2011 Download PDF
6 Pages
89 Mortgage - Legacy 14 Jun 2010 Download PDF
3 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2010 Download PDF
5 Pages
91 Mortgage - Legacy 9 Feb 2010 Download PDF
11 Pages
92 Accounts - Small 27 Jan 2010 Download PDF
7 Pages
93 Mortgage - Legacy 31 Dec 2009 Download PDF
5 Pages
94 Accounts - Change Account Reference Date Company Previous Extended 27 Oct 2009 Download PDF
1 Pages
95 Address - Change Registered Office Company With Date Old 27 Oct 2009 Download PDF
1 Pages
96 Annual Return - Legacy 20 Mar 2009 Download PDF
4 Pages
97 Officers - Legacy 3 Feb 2009 Download PDF
1 Pages
98 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
99 Officers - Legacy 27 Jun 2008 Download PDF
4 Pages
100 Accounts - Dormant 25 Jun 2008 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Arriva Yorkshire Limited
Mutual People: Patrick Sibley , Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
2 West Yorkshire Ticketing Company Limited
Mutual People: Patrick Sibley
Active
3 Greater Manchester Bus Operators Association Limited
Mutual People: Philip Cummins
dissolved
4 Greater Manchester Travelcards Limited
Mutual People: Philip Cummins
Active
5 Arriva Durham County Limited
Mutual People: Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
6 Arriva Cymru Limited
Mutual People: Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
7 Arriva Manchester Limited
Mutual People: Philip Cummins
Active
8 Arriva Merseyside Limited
Mutual People: Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
9 Arriva Northumbria Limited
Mutual People: Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
10 Arriva North West Limited
Mutual People: Philip Cummins , Tina Colleen Edwards , Richard James Hoare , John Ian Thompson
Active
11 Centrebus Holdings Limited
Mutual People: Tina Colleen Edwards
Active
12 Arriva Midlands North Limited
Mutual People: Tina Colleen Edwards
Active
13 Arriva Midlands Limited
Mutual People: Tina Colleen Edwards
Active
14 Arriva The Shires Limited
Mutual People: Tina Colleen Edwards
Active
15 Arriva Scotland West Limited
Mutual People: John Ian Thompson
Active
16 Teamdeck Limited
Mutual People: John Ian Thompson
dissolved
17 White Rose Bus Company Limited
Mutual People: John Ian Thompson
Active