Company NameGo North East Limited
Company StatusActive
Company Number02057284
CategoryPrivate Limited Company
Incorporation Date23 September 1986(37 years, 6 months ago)
Previous NameGo Gateshead Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(19 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Gary Edmundson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(36 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North West Boyle Street
Manchester
M8 8UT
Director NameMr Ben Patrick Maxfield
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(36 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Lee Mutch
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(36 years, 5 months after company formation)
Appointment Duration1 year
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameDavid Beaman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleOperations Director
Correspondence Address69 Wellington Court
Barrack Road
Weymouth
Dorset
DT4 8UE
Director NameBernard Edmund Haile
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMr Gerald Mitchell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1993)
RoleEngineering Director
Correspondence Address23 Lee Avenue
Abingdon
Oxfordshire
OX14 3UT
Secretary NameBernard Edmund Haile
NationalityBritish
StatusResigned
Appointed10 December 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address65 Kings Road
Berkhamsted
Hertfordshire
HP4 3BP
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed01 March 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NamePeter Frederick Lanfranchi
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(8 years after company formation)
Appointment Duration6 months (resigned 03 April 1995)
RoleGroup Engineer
Correspondence AddressRobsheugh Farm
Milbourne
Northumberland
NE20 0JQ
Director NameJulie Elizabeth Diamond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1998)
RoleFinance Director
Correspondence Address39 Nesthead Close
Great Lumley
Chester Le Street
County Durham
DH3 4SP
Director NameDavid Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 October 2006)
RoleManaging Director
Correspondence AddressBeechfield House
Hindley
Stocksfield
Northumberland
NE43 7RY
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameAlan William Eatwell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Bridge House
Wineham
West Sussex
BN5 9AN
Director NameMr Martin Philip Harris
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East
117 Queen Street
Gateshead
Tyne And Wear
NE8 2UA
Director NameMr Kevin Carr
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr George Colin McPherson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne And Wear
NE8 2UA
Director NamePeter George Huntley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(24 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameDavid Curry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Stephen King
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Martijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(31 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Colin Barnes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(32 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(35 years after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitegonortheast.co.uk
Telephone029 09411328
Telephone regionCardiff

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

166.7k at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,159,000
Net Worth-£836,000
Cash£7,000
Current Liabilities£54,264,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

18 October 1994Delivered 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 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
4 December 1990Delivered on: 21 December 1990
Satisfied on: 30 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlands omnibus station newlands street high wycombe buckinghamshire t/no bm 103002.
Fully Satisfied
15 January 1987Delivered on: 5 February 1987
Satisfied on: 13 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the city of oxford motor services limited 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.
Fully Satisfied
15 January 1987Delivered on: 5 February 1987
Satisfied on: 30 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Playing field at rear of 393-395 cowley road oxford oxfordshire. T/n on 39532.
Fully Satisfied
15 January 1987Delivered on: 5 February 1987
Satisfied on: 30 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 393-395 cowley road oxford oxfordshire t/n on 59278.
Fully Satisfied
15 January 1987Delivered on: 29 January 1987
Satisfied on: 24 November 1998
Persons entitled: National Bus Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or city of oxford motor services limited to the chargee under the terms of the charge.
Particulars: 1. an agreement dated 15/1/87 between national bus company & groundforce limited relating to f/hold land & buildings at 393 to 395 cowley road, oxford. 2. land on the north east side of cowley road oxford t/no on 39532.
Fully Satisfied
15 January 1987Delivered on: 27 January 1987
Satisfied on: 26 February 1994
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the city of oxford motor services limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments investments quoted on a recognised stock exchange & cash. Playing field at the rear of 393 - 395 cowley road oxford t/no on 39532. 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
15 January 1987Delivered on: 27 January 1987
Satisfied on: 26 February 1994
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments investments quoted on a recognised stock exchange & cash. Playing field at the rear of 393 - 395 cowley road oxford t/no on 39532. 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 1998Delivered 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 1997Delivered 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
15 January 1987Delivered on: 19 January 1987
Satisfied on: 3 March 1994
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to clause 6(f) of a share purchase agreement dated 15.1.87.
Particulars: Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 February 2021Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages)
1 February 2021Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages)
18 March 2020Full accounts made up to 29 June 2019 (36 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
7 February 2020Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages)
10 September 2019Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 June 2018 (33 pages)
8 January 2019Appointment of Mr Colin Barnes as a director on 2 January 2019 (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
6 September 2018Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages)
10 July 2018Termination of appointment of Kevin Carr as a director on 30 June 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages)
26 April 2018Termination of appointment of David Curry as a director on 20 April 2018 (1 page)
5 April 2018Full accounts made up to 1 July 2017 (31 pages)
23 February 2018Appointment of Mr Stephen King as a director on 6 February 2018 (2 pages)
23 February 2018Appointment of Mr Gary Edmundson as a director on 6 February 2018 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
16 May 2017Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages)
16 May 2017Director's details changed for Alexander Paul Edwards on 3 April 2017 (2 pages)
4 May 2017Termination of appointment of George Colin Mcpherson as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of George Colin Mcpherson as a director on 30 April 2017 (1 page)
6 April 2017Appointment of Alexander Paul Edwards as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Alexander Paul Edwards as a director on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr George Colin Mcpherson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr George Colin Mcpherson on 3 April 2017 (2 pages)
23 March 2017Full accounts made up to 2 July 2016 (32 pages)
23 March 2017Full accounts made up to 2 July 2016 (32 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Full accounts made up to 27 June 2015 (25 pages)
10 March 2016Full accounts made up to 27 June 2015 (25 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 166,668
(8 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 166,668
(8 pages)
4 March 2015Full accounts made up to 28 June 2014 (22 pages)
4 March 2015Full accounts made up to 28 June 2014 (22 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 166,668
(8 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 166,668
(8 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
24 February 2014Full accounts made up to 29 June 2013 (24 pages)
24 February 2014Full accounts made up to 29 June 2013 (24 pages)
13 December 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (19 pages)
13 December 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (20 pages)
13 December 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (20 pages)
13 December 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2013 (19 pages)
19 November 2013Appointment of David Curry as a director (2 pages)
19 November 2013Appointment of David Curry as a director (2 pages)
7 November 2013Director's details changed for Kevin Carr on 6 February 2012 (2 pages)
7 November 2013Director's details changed for Kevin Carr on 6 February 2012 (2 pages)
7 November 2013Director's details changed for Kevin Carr on 6 February 2012 (2 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 166,668
  • ANNOTATION A second filed AR01 was registered on 13/12/2013
(8 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 166,668
  • ANNOTATION A second filed AR01 was registered on 13/12/2013
(8 pages)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
14 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
2 April 2013Termination of appointment of Martin Harris as a director (1 page)
2 April 2013Termination of appointment of Martin Harris as a director (1 page)
5 January 2013Full accounts made up to 30 June 2012 (24 pages)
5 January 2013Full accounts made up to 30 June 2012 (24 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2013
(9 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2013
(9 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
25 January 2012Full accounts made up to 2 July 2011 (24 pages)
25 January 2012Full accounts made up to 2 July 2011 (24 pages)
25 January 2012Full accounts made up to 2 July 2011 (24 pages)
3 January 2012Termination of appointment of Peter Huntley as a director (1 page)
3 January 2012Termination of appointment of Peter Huntley as a director (1 page)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Full accounts made up to 3 July 2010 (22 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Full accounts made up to 3 July 2010 (22 pages)
8 March 2011Full accounts made up to 3 July 2010 (22 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 November 2010Director's details changed for Peter George Huntley on 19 October 2010 (2 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (9 pages)
8 November 2010Director's details changed for Peter George Huntley on 19 October 2010 (2 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 conflict 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 conflict 15/04/2010
(6 pages)
1 March 2010Full accounts made up to 27 June 2009 (22 pages)
1 March 2010Full accounts made up to 27 June 2009 (22 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Peter George Huntley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Martin Philip Harris on 6 November 2009 (2 pages)
6 November 2009Director's details changed for George Colin Mcpherson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Kevin Carr on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter George Huntley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for George Colin Mcpherson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Martin Philip Harris on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Kevin Carr on 6 November 2009 (2 pages)
6 November 2009Director's details changed for George Colin Mcpherson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Martin Philip Harris on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter George Huntley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Kevin Carr on 6 November 2009 (2 pages)
15 October 2009Director's details changed for Kevin Carr on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Kevin Carr on 5 October 2009 (3 pages)
15 October 2009Director's details changed for Kevin Carr on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for George Colin Mcpherson on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Martin Philip Harris on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 March 2009Full accounts made up to 28 June 2008 (24 pages)
4 March 2009Full accounts made up to 28 June 2008 (24 pages)
11 November 2008Return made up to 19/10/08; full list of members (6 pages)
11 November 2008Return made up to 19/10/08; full list of members (6 pages)
25 April 2008Full accounts made up to 30 June 2007 (23 pages)
25 April 2008Full accounts made up to 30 June 2007 (23 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
22 May 2007Company name changed go gateshead LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed go gateshead LIMITED\certificate issued on 22/05/07 (2 pages)
8 May 2007Full accounts made up to 1 July 2006 (21 pages)
8 May 2007Full accounts made up to 1 July 2006 (21 pages)
8 May 2007Full accounts made up to 1 July 2006 (21 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Full accounts made up to 2 July 2005 (18 pages)
21 November 2005Return made up to 19/10/05; full list of members (7 pages)
21 November 2005Return made up to 19/10/05; full list of members (7 pages)
3 May 2005Full accounts made up to 3 July 2004 (17 pages)
3 May 2005Full accounts made up to 3 July 2004 (17 pages)
3 May 2005Full accounts made up to 3 July 2004 (17 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
16 November 2004Return made up to 19/10/04; full list of members (8 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
28 April 2004Full accounts made up to 28 June 2003 (17 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
19 November 2003Return made up to 19/10/03; full list of members (8 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
3 May 2003Full accounts made up to 29 June 2002 (19 pages)
18 November 2002Return made up to 19/10/02; full list of members (8 pages)
18 November 2002Return made up to 19/10/02; full list of members (8 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
30 April 2002Full accounts made up to 30 June 2001 (16 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 19/10/01; full list of members (8 pages)
14 November 2001Return made up to 19/10/01; full list of members (8 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
14 February 2001Full accounts made up to 1 July 2000 (15 pages)
15 November 2000Return made up to 19/10/00; full list of members (9 pages)
15 November 2000Return made up to 19/10/00; full list of members (9 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
15 November 1999Return made up to 19/10/99; full list of members (14 pages)
15 November 1999Return made up to 19/10/99; full list of members (14 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
12 November 1999Full accounts made up to 3 July 1999 (15 pages)
1 November 1999Director's particulars changed (2 pages)
1 November 1999Director's particulars changed (2 pages)
23 December 1998Full accounts made up to 27 June 1998 (15 pages)
23 December 1998Full accounts made up to 27 June 1998 (15 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998Particulars of mortgage/charge (8 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
18 November 1998Return made up to 19/10/98; full list of members (14 pages)
18 November 1998Return made up to 19/10/98; full list of members (14 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
26 June 1998Company name changed grandforce LIMITED\certificate issued on 28/06/98 (3 pages)
26 June 1998Company name changed grandforce LIMITED\certificate issued on 28/06/98 (3 pages)
10 November 1997Return made up to 19/10/97; full list of members (12 pages)
10 November 1997Return made up to 19/10/97; full list of members (12 pages)
7 November 1997Full accounts made up to 28 June 1997 (13 pages)
7 November 1997Full accounts made up to 28 June 1997 (13 pages)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
14 March 1997Full accounts made up to 29 June 1996 (13 pages)
14 March 1997Full accounts made up to 29 June 1996 (13 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (1 page)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (9 pages)
15 November 1996Director's particulars changed (1 page)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Return made up to 19/10/96; full list of members (9 pages)
15 November 1996Secretary's particulars changed;director's particulars changed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 1 July 1995 (10 pages)
3 May 1996Full accounts made up to 1 July 1995 (10 pages)
3 May 1996Full accounts made up to 1 July 1995 (10 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Director resigned (1 page)
16 November 1995Return made up to 19/10/95; full list of members (18 pages)
16 November 1995Return made up to 19/10/95; full list of members (18 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street gateshead tyne and wear NE8 2UA (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 2 July 1994 (14 pages)
28 March 1995Full accounts made up to 2 July 1994 (14 pages)
28 March 1995Full accounts made up to 2 July 1994 (14 pages)
21 October 1994Memorandum and Articles of Association (4 pages)
21 October 1994Memorandum and Articles of Association (4 pages)
23 September 1986Certificate of Incorporation (1 page)
23 September 1986Certificate of Incorporation (1 page)