Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Stephen King |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(104 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Gary Edmundson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(104 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Colin Barnes |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(105 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 February 2020(106 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(108 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North West Boyle Street Manchester M8 8UT |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(77 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Mr Trevor Halliday Shears |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Secretary Name | Mr Trevor Halliday Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Elmfield Road Gosforth Newcastle Tyne And Wear NE3 4BA |
Director Name | Peter Frederick Lanfranchi |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | Kevin Thornton Lascelles |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(80 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1995) |
Role | General Manager |
Correspondence Address | Ellison House Sunderland Road Wardley Gateshead Tyne & Wear NE10 8AS |
Director Name | Ian Geoffrey Banwell |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1996) |
Role | Director And General Manager |
Correspondence Address | Amberley Eilansgate Hexham Northumberland NE46 3EJ |
Director Name | Julie Elizabeth Diamond |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(81 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1998) |
Role | Finance Director |
Correspondence Address | 39 Nesthead Close Great Lumley Chester Le Street County Durham DH3 4SP |
Director Name | David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(81 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 October 2006) |
Role | Managing Director |
Correspondence Address | Beechfield House Hindley Stocksfield Northumberland NE43 7RY |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(82 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(82 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Mr Martin Philip Harris |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(82 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Gateshead Tyne And Wear NE8 2UA |
Director Name | Mr Kevin Carr |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(84 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr George Colin McPherson |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(84 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne And Wear NE8 2UA |
Director Name | Peter George Huntley |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | Britain |
Correspondence Address | 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | David Curry |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(98 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 April 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Mr Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(104 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North East 117 Queen Street Bensham Gateshead Tyne & Wear NE8 2UA |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(107 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(108 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | www.simplygo.com/ |
---|---|
Telephone | 0191 4205050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
3.4m at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 15 February 2024 (8 months, 1 week from now) |
12 November 1998 | Delivered on: 23 November 1998 Satisfied on: 1 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined) Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined). Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 February 1997 | Delivered on: 4 February 1997 Satisfied on: 18 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 1994 | Delivered on: 27 October 1994 Satisfied on: 8 February 1997 Persons entitled: Hill Samuel Bank Limited"as Security Trustee" Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined therein). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 1993 | Delivered on: 7 January 1994 Satisfied on: 7 January 1995 Persons entitled: Hill Samuel Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 1987 | Delivered on: 27 May 1987 Satisfied on: 21 October 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over freehold and leasehold properties fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences. Various properties as detailed on form 395 & schedule attached. (See form 395 for full details). Fully Satisfied |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
---|---|
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
5 February 2021 | Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages) |
1 February 2021 | Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
7 February 2020 | Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages) |
10 September 2019 | Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
8 January 2019 | Appointment of Mr Colin Barnes as a director on 2 January 2019 (2 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
6 September 2018 | Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages) |
10 July 2018 | Termination of appointment of Kevin Carr as a director on 30 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages) |
26 April 2018 | Termination of appointment of David Curry as a director on 20 April 2018 (1 page) |
23 February 2018 | Appointment of Mr Stephen King as a director on 6 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Gary Edmundson as a director on 6 February 2018 (2 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
16 May 2017 | Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages) |
16 May 2017 | Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of George Colin Mcpherson as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of George Colin Mcpherson as a director on 30 April 2017 (1 page) |
6 April 2017 | Appointment of Alexander Paul Edwards as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Alexander Paul Edwards as a director on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr George Colin Mcpherson on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr George Colin Mcpherson on 3 April 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
13 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (19 pages) |
13 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (20 pages) |
13 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (19 pages) |
13 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (20 pages) |
19 November 2013 | Appointment of David Curry as a director (2 pages) |
19 November 2013 | Appointment of David Curry as a director (2 pages) |
7 November 2013 | Director's details changed for Kevin Carr on 6 February 2012 (2 pages) |
7 November 2013 | Director's details changed for Kevin Carr on 6 February 2012 (2 pages) |
7 November 2013 | Director's details changed for Kevin Carr on 6 February 2012 (2 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
2 April 2013 | Termination of appointment of Martin Harris as a director (1 page) |
2 April 2013 | Termination of appointment of Martin Harris as a director (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
3 January 2012 | Termination of appointment of Peter Huntley as a director (1 page) |
3 January 2012 | Termination of appointment of Peter Huntley as a director (1 page) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
10 November 2010 | Director's details changed for Peter George Huntley on 19 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Peter George Huntley on 19 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Kevin Carr on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Kevin Carr on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Kevin Carr on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
11 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
11 March 2009 | Full accounts made up to 28 June 2008 (17 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 1 July 2006 (20 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (20 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (20 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (17 pages) |
3 May 2006 | New director appointed (2 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (16 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (16 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (16 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (20 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (20 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house, pilgrim street, newcastle upon tyne, NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house, pilgrim street, newcastle upon tyne, NE1 6SU (1 page) |
14 February 2001 | Full accounts made up to 1 July 2000 (15 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (15 pages) |
14 February 2001 | Full accounts made up to 1 July 2000 (15 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (9 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
15 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (14 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (15 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (15 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (15 pages) |
1 November 1999 | Director's particulars changed (1 page) |
1 November 1999 | Director's particulars changed (1 page) |
23 December 1998 | Full accounts made up to 27 June 1998 (15 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (15 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
23 November 1998 | Particulars of mortgage/charge (8 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (14 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (14 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
26 June 1998 | Company name changed northern general transport compa ny LIMITED(the)\certificate issued on 28/06/98 (2 pages) |
26 June 1998 | Company name changed northern general transport compa ny LIMITED(the)\certificate issued on 28/06/98 (2 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (11 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (11 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (15 pages) |
7 November 1997 | Full accounts made up to 28 June 1997 (15 pages) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 29 June 1996 (15 pages) |
14 March 1997 | Full accounts made up to 29 June 1996 (15 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 19/10/96; full list of members (10 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (15 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (15 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (15 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (20 pages) |
16 November 1995 | Return made up to 19/10/95; full list of members (20 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Director's particulars changed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street, gateshead,, tyne & wear., NE8 2UA (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street, gateshead,, tyne & wear., NE8 2UA (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (13 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (13 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (181 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
16 July 1987 | Memorandum and Articles of Association (13 pages) |
16 July 1987 | Memorandum and Articles of Association (13 pages) |
29 November 1913 | Certificate of incorporation (1 page) |
29 November 1913 | Certificate of incorporation (1 page) |