Newcastle Upon Tyne
NE1 6EE
Director Name | Stephen Ambury |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(78 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton & Hove Bus And Coach Company 43 Conway St Hove East Sussex BN3 3LT |
Director Name | Christopher John Ford |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(78 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton & Hove Bus And Coach Company Limited 43 C Hove East Sussex BN3 3LT |
Director Name | Mr Kevin David Carey |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(79 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Metrobus, Wheatstone Close Crawley West Sussex RH10 9UA |
Director Name | Mr Nicholas William Hill |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(83 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton & Hove Bus And Coach Company Limited 43 C Hove East Sussex BN3 3LT |
Director Name | Mr Edward John Andrew Wills |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(85 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton & Hove Bus And Coach Company 43 Conway St Hove East Sussex BN3 3LT |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(86 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Director And Chief Engineer |
Correspondence Address | 121 College Lane Hurstpier Point West Sussex BN6 9AF |
Director Name | Mr Roger William French |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton & Hove Bus And Coach Company 43 Conway St Hove East Sussex BN3 3LT |
Director Name | Anthony Michael Sedgley |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Managing Director |
Correspondence Address | 14 Greyfriars Close Hove East Sussex BN3 6NX |
Director Name | Bruce Charles Sellars |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Chairman And Finance Director |
Correspondence Address | 62 Hangleton Way Hove East Sussex BN3 8EQ |
Secretary Name | Rosemary Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 1993) |
Role | Director Financial Controller & Secretary |
Correspondence Address | 2 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(58 years after company formation) |
Appointment Duration | 11 years, 1 month (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 | 17 November 1993(58 years after company formation) |
Appointment Duration | 12 years, 7 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 | 17 November 1993(58 years after company formation) |
Appointment Duration | 2 years, 4 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 | 17 November 1993(58 years after company formation) |
Appointment Duration | 2 years, 4 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 | 18 November 1993(58 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1995) |
Role | Group Engineer |
Correspondence Address | Robsheugh Farm Milbourne Northumberland NE20 0JQ |
Director Name | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Douglas Jamieson Adie |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1997) |
Role | Managing Director |
Correspondence Address | 11 Chapel Lane Sutton Courtenay Abingdon Oxfordshire OX14 4AN |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(60 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(60 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 | Rosemary Holland |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 2 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Rosemary Holland |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2000) |
Role | Finance Director |
Correspondence Address | 2 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Anthony Eric Griffiths |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2007) |
Role | Engineering Director |
Correspondence Address | 3 Sergison Road Haywards Heath West Sussex RH16 1HS |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(70 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(71 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 | Michael Derek Best |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(72 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2018) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | Brighton & Hove Bus And Coach Company 43 Conway St Hove East Sussex BN3 3LT |
Director Name | Adrian Mark Rowland Mitchell |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(74 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2013) |
Role | Engineering Director |
Country of Residence | Britain |
Correspondence Address | 43 Conway Street Hove East Sussex BN3 3LT |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(75 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(75 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 | Mr Martin Philip Harris |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(77 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brighton & Hove Bus And Coach Company 43 Conway St Hove East Sussex BN3 3LT |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(80 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 | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(83 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(85 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(86 years after company formation) |
Appointment Duration | 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | buses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 886200 |
Telephone region | Brighton |
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 60 other UK companies use this postal address |
2m at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,590,000 |
Net Worth | £1,014,000 |
Cash | £441,000 |
Current Liabilities | £39,937,000 |
Latest Accounts | 3 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (10 months, 3 weeks from now) |
8 June 1987 | Delivered on: 16 June 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 high st, shoreham by sea, west sussex title no. Wsx 114288 and the proceeds of saletherof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 June 1987 | Delivered on: 16 June 1987 Satisfied on: 28 January 1989 Persons entitled: Lambard Leasing Facilities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- (a) west garage, office, werkshers and sports club, conway street, hove, east sussex title no sx 11769 (b) the maltings, conway street, hove, eaton, sussex title no sx 87589 (c) east garage, conway street, hove, east sussex. Title no sx 117772.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 5 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Excluding the company's f/h propeties in the county o fe. Sussex west garage, office & workshops conway st, hove, the maltings conway st. Hove and east garage, conway st. T/nos sk 117772, sx 87589 and sx 11769 legal mortgage over (1) whitehawk road garage whitehawk road brighton e sussex t/n sx 117771 (2) park st. Garage park st brighton R. sussex (3) freshfiedl road garage freshfield road brighton F. sussex (4) bus garage moulescoomb way brighton E. sussex (5) 14115,16 and 17 manchester st brighton E. sussex (6) 86 high strete shoreham(by(sea W. sussex t/n wsx 114288 and/or proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bus garage moulescomb way brighton E. sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a freshfield road garage freshfield road brighton e sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whitenawk rod garage whitehawk road brighton east sussex t/n sx 117771 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 29 May 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propety known as park street garage park street brighton east sussex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1987 | Delivered on: 28 May 1987 Satisfied on: 7 July 1989 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from deepbourne limited to the chargee under the terms for pursuant t claure 6 (f) of a shre purchase agerement dated 8/5/87. 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. Fully Satisfied |
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"the 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 chargees under the terms 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 |
8 May 1987 | Delivered on: 25 May 1987 Satisfied on: 28 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propety k/a 14,15,16 & 17 manchester street brighton E. sussex and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
---|---|
30 November 2021 | Termination of appointment of Martin Philip Harris as a director on 30 November 2021 (1 page) |
9 November 2021 | Appointment of Mr Edward John Andrew Wills as a director on 1 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
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) |
19 March 2021 | Full accounts made up to 27 June 2020 (55 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Kevin David Carey on 29 June 2015 (2 pages) |
29 January 2021 | Director's details changed for Stephen Ambury on 1 June 2014 (2 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (36 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 June 2018 (33 pages) |
17 December 2018 | Appointment of Mr Nicholas William Hill as a director on 1 December 2018 (2 pages) |
30 November 2018 | Termination of appointment of Michael Derek Best as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 1 July 2017 (30 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (32 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (32 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) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Full accounts made up to 27 June 2015 (24 pages) |
10 March 2016 | Full accounts made up to 27 June 2015 (24 pages) |
15 January 2016 | Auditor's resignation (2 pages) |
15 January 2016 | Auditor's resignation (2 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 November 2015 | Appointment of Mr Kevin David Carey as a director on 29 June 2015 (2 pages) |
30 November 2015 | Appointment of Mr Kevin David Carey as a director on 29 June 2015 (2 pages) |
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 August 2015 | Director's details changed for Mr Martin Philip Harris on 28 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Martin Philip Harris on 28 July 2015 (2 pages) |
9 April 2015 | Full accounts made up to 28 June 2014 (23 pages) |
9 April 2015 | Full accounts made up to 28 June 2014 (23 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 October 2014 | Auditor's resignation (1 page) |
31 October 2014 | Auditor's resignation (1 page) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Appointment of Christopher John Ford as a director (2 pages) |
2 June 2014 | Appointment of Christopher John Ford as a director (2 pages) |
4 April 2014 | Director's details changed for Michael Derek Best on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Michael Derek Best on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Michael Derek Best on 1 April 2014 (2 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (23 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (23 pages) |
17 March 2014 | Termination of appointment of Philip Woodgate as a director (1 page) |
17 March 2014 | Termination of appointment of Philip Woodgate as a director (1 page) |
13 March 2014 | Termination of appointment of Adrian Mitchell as a director (1 page) |
13 March 2014 | Termination of appointment of Adrian Mitchell as a director (1 page) |
10 February 2014 | Appointment of Stephen Ambury as a director (2 pages) |
10 February 2014 | Appointment of Stephen Ambury as a director (2 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
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) |
1 May 2013 | Full accounts made up to 30 June 2012 (23 pages) |
1 May 2013 | Full accounts made up to 30 June 2012 (23 pages) |
2 April 2013 | Appointment of Mr Martin Philip Harris as a director (2 pages) |
2 April 2013 | Termination of appointment of Roger French as a director (1 page) |
2 April 2013 | Appointment of Mr Martin Philip Harris as a director (2 pages) |
2 April 2013 | Termination of appointment of Roger French as a director (1 page) |
3 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Auditor's resignation (1 page) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
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) |
25 January 2012 | Full accounts made up to 2 July 2011 (26 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (26 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (26 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 pages) |
24 October 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) |
11 March 2011 | Full accounts made up to 3 July 2010 (24 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (24 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (24 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) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Director's details changed for Adrian Mark Rowland Mitchell on 31 October 2010 (2 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Director's details changed for Adrian Mark Rowland Mitchell on 31 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Appointment of Adrian Mark Rowland Mitchell as a director (3 pages) |
26 April 2010 | Appointment of Adrian Mark Rowland Mitchell as a director (3 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
3 March 2010 | Full accounts made up to 27 June 2009 (26 pages) |
3 March 2010 | Full accounts made up to 27 June 2009 (26 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Derek Best on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Roger William French on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Derek Best on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Roger William French on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Philip Stephen Woodgate on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Derek Best on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Roger William French on 9 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger William French on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Michael Derek Best on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Stephen Woodgate on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Roger William French on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Michael Derek Best on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Stephen Woodgate on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Roger William French on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Michael Derek Best on 5 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Philip Stephen Woodgate 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 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 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) |
10 February 2009 | Full accounts made up to 28 June 2008 (26 pages) |
10 February 2009 | Full accounts made up to 28 June 2008 (26 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
28 July 2008 | Director appointed michael derek best (2 pages) |
28 July 2008 | Director appointed michael derek best (2 pages) |
7 July 2008 | Director's change of particulars / keith lude / 07/07/2008 (2 pages) |
7 July 2008 | Appointment terminated director paul williams (1 page) |
7 July 2008 | Director's change of particulars / keith lude / 07/07/2008 (2 pages) |
7 July 2008 | Appointment terminated director paul williams (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from i p butcher the go-ahead group PLC 3RD floor 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from i p butcher the go-ahead group PLC 3RD floor 41-51 grey street newcastle upon tyne NE1 6EE (1 page) |
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) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
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) |
9 May 2007 | Full accounts made up to 1 July 2006 (22 pages) |
9 May 2007 | Full accounts made up to 1 July 2006 (22 pages) |
9 May 2007 | Full accounts made up to 1 July 2006 (22 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) |
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 (19 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (19 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (19 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 (18 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (18 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (18 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 (17 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (17 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 (21 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (21 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
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) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 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 (7 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 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 (7 pages) |
15 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
15 November 1999 | Return made up to 19/10/99; full list of members (10 pages) |
15 November 1999 | Return made up to 19/10/99; full list of members (10 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) |
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 (10 pages) |
18 November 1998 | Return made up to 19/10/98; full list of members (10 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (9 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (9 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) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (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 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1997 | Director's particulars changed (1 page) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
4 February 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 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 (9 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 (9 pages) |
15 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1996 | Director's particulars changed (1 page) |
3 May 1996 | Full accounts made up to 1 July 1995 (16 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (16 pages) |
3 May 1996 | Full accounts made up to 1 July 1995 (16 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (3 pages) |
29 November 1995 | Return made up to 19/10/95; full list of members (18 pages) |
29 November 1995 | Return made up to 19/10/95; full list of members (18 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (17 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (17 pages) |
28 March 1995 | Full accounts made up to 2 July 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (161 pages) |
21 October 1994 | Resolutions
|
21 October 1994 | Resolutions
|
1 August 1994 | Full accounts made up to 30 September 1993 (12 pages) |
1 August 1994 | Full accounts made up to 30 September 1993 (12 pages) |
28 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
28 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
24 June 1987 | Memorandum and Articles of Association (11 pages) |
24 June 1987 | Memorandum and Articles of Association (11 pages) |
19 February 1987 | Full accounts made up to 31 December 1985 (4 pages) |
19 February 1987 | Full accounts made up to 31 December 1985 (4 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |
26 November 1935 | Certificate of incorporation (1 page) |
26 November 1935 | Certificate of incorporation (1 page) |