Get an alert when ARRIVA UK TRAINS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on a going concern basis as the cash pool agreement states that the company will have full and immediate access to its pooled cash balances with ATCO to settle its liabilities as they fall due. The company will also continue to operate for the foreseeable future.”

Group structure

  1. ARRIVA UK TRAINS LIMITED · parent
    1. Arriva Trains Wales / TrenauArriva Cymru Limited 100% · UK · Ordinary shares
    2. At Seat Catering (2003) Limited 0% · UK · Ordinary shares
    3. XC Trains Limited 100% · UK · Ordinary shares
    4. London and North Western Railway Company Limited 100% · UK · Ordinary shares
    5. Arriva Rail North Limited 100% · UK · Ordinary shares
    6. Grand Central Railway Company Limited 100% · UK · Ordinary shares
    7. Arriva Trains Holdings Limited 100% · UK · Ordinary shares
    8. Arriva South Eastern Rail Limited 100% · UK · Ordinary shares
    9. Arriva Rail London Limited 100% · UK · Ordinary shares
    10. M40 Trains Limited 100% · UK · Ordinary (indirectly held)
    11. DB Regio Tyne and Wear Limited 0% · UK · Ordinary (indirectly held)
    12. The Chiltern Railway Company Limited 100% · UK · Ordinary (indirectly held)
    13. Arriva Rail LO Limited 100% · UK · Ordinary
    14. WSMR (Holdings) Limited 50% · UK · Ordinary (indirectly held)
    15. Wrexham Shropshire & Marylebone Railway Company Limited 50% · UK · Ordinary (indirectly held)

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 38 resigned

Name Role Appointed Born Nationality
BROOKS, Christopher John Director 2016-12-12 Jul 1975 British
FURLONG, Amanda Director 2011-10-01 May 1975 British
SCOTT, Alexis James Director 2024-11-27 Mar 1983 British
Show 38 resigned officers
Name Role Appointed Resigned
BARLOW, Timothy John Secretary 1996-08-29 1997-03-10
CAMPBELL, Iain Fraser Secretary 1996-08-29 1997-03-10
DAVIES, Elizabeth Anne Secretary 2005-01-18 2013-12-16
EDWARDS, Lorna Secretary 2013-12-16 2020-06-12
MILLINGTON, Ronald Gordon Secretary 1996-03-14 1996-06-20
TURNER, David Paul Secretary 2000-02-25 2005-01-18
WOODWARD, Deborah Anne Secretary 1997-03-10 2000-02-25
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-02-29 1996-03-14
ALLAN, Julie Jane Director 2003-12-31 2004-12-31
APPLEGARTH, David Christopher John Director 2003-07-17 2015-04-30
BALDWIN, Rachel Helen Director 2014-04-25 2016-08-10
BELL, Timothy Simon Director 2013-03-13 2014-01-01
BROWN, David Director 2020-11-27 2024-11-27
BURCHELL, Christopher Derek Dyne Director 2014-11-17 2020-10-09
CAMERON, Euan Alexander Robert Director 2001-01-31 2003-12-31
CAMPBELL, Iain Fraser Director 1996-12-19 1997-06-15
CARLAW, Kenneth Mcintyre Director 2012-08-28 2016-03-31
CLAYTON, Stephen John Director 2000-02-17 2009-04-22
COBBE, Roger Brian Director 2003-11-26 2017-12-31
COOMBES, Peter Geoffrey Director 1996-03-14 1999-08-12
DAVIES, Robert John Director 2000-10-16 2006-04-19
DAVISON, Paul Graham Director 1999-03-24 2000-05-05
DAVISON, Peter Charles Director 2015-06-23 2019-04-12
FULLER, Colin Eric Director 1996-12-19 2000-02-17
HARRISON, Richard Charles Vyvyan Director 2014-01-01 2016-12-12
HEWITT, Mary Elisabeth Courtney Director 2017-10-17 2020-01-01
HODSON, Michael Peter Director 1999-05-18 2000-05-05
HOLLAND, Robert William Director 2006-06-12 2014-05-31
LONSDALE, Stephen Philip Director 2000-02-17 2010-12-16
MARTIN, David Robert Director 2000-02-17 2002-05-07
MILLINGTON, Ronald Gordon Director 1996-03-14 1996-06-20
PARKINS, Richard Andrew Director 1999-03-24 1999-04-06
PRICE, Raymond Christopher Director 2003-11-26 2004-09-30
RAY, John Alfred Director 2000-02-17 2002-05-01
ROBERTS, Graham Stanley Director 1999-08-12 2000-02-17
SHIRMAN, Henry Norman Director 1997-06-30 1999-03-10
TELFORD, Peter Thomas Director 2003-12-31 2008-09-01
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-02-29 1996-03-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mtl Services Limited Corporate entity Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-08 MA incorporation Memorandum articles
2025-01-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-02 RESOLUTIONS resolution Resolution
2024-12-23 AA accounts Accounts with accounts type full
2024-11-27 TM01 officers Termination director company with name termination date PDF
2024-11-27 AP01 officers Appoint person director company with name date PDF
2024-02-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-29 AA accounts Accounts with accounts type full
2023-05-12 AA accounts Accounts with accounts type full
2023-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-04 AA accounts Accounts with accounts type full
2022-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-18 AA accounts Accounts with accounts type full
2021-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-10 AP01 officers Appoint person director company with name date PDF
2020-10-09 TM01 officers Termination director company with name termination date PDF
2020-06-16 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page