Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Sam Sawers |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 May 2023(27 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Nicholas Anthony Illsley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 7 Hartslock Court Shooters Hill, Pangbourne Reading Berkshire RG8 7BJ |
Director Name | Joseph Parker Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgate Castlemorton Malvern Worcestershire WR13 6BU |
Director Name | Kevin Harrison |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 21 School House Woburn Road Crawley West Sussex RH11 8NF |
Director Name | Christopher Peter Scanlon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1999) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Saint Andrews Road Henley On Thames Oxfordshire RG9 1PG |
Director Name | Mr David Raymond Franks |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 1998) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Furthur House Hammingdon Lane Highbrook West Sussex RH17 6SS |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | The Elms Hepscott Morpeth Northumberland NE61 6LN |
Director Name | Mr Keith Anthony Moffatt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2000) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 14 Picklers Hill Abingdon Oxfordshire OX14 2BA |
Secretary Name | Christopher Peter Scanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 1998) |
Role | Finance Director |
Correspondence Address | Derwent Lodge Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 years (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 | 05 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | 66 Tyne Crescent Bedford Bedfordshire MK41 7UL |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 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 | Alan William Eatwell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Bridge House Wineham West Sussex BN5 9AN |
Director Name | Mr David William Sawyer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 2 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(11 years, 6 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(15 years, 1 month 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(20 years, 2 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 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2019(23 years, 4 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(25 years, 8 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 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 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 | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(26 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | go-ahead.com |
---|
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 30 other UK companies use this postal address |
4.2m at £1 | Go-ahead Group PLC 96.97% Preference |
---|---|
130k at £1 | Go-ahead Group PLC 3.03% Ordinary |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
13 October 1996 | Delivered on: 21 October 1996 Persons entitled: The Go-Ahead Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan note. Particulars: By way of specific charge property, investments, debts, intellectual property, licences, goodwill, uncalled capital, the policies, chattels, fixed plant machinery and equipment floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
---|
14 July 2023 | Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages) |
---|---|
2 May 2023 | Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
3 April 2023 | Accounts for a dormant company made up to 2 July 2022 (6 pages) |
1 March 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
19 October 2022 | Change of details for The Go-Ahead Group Plc as a person with significant control on 10 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages) |
22 September 2022 | Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
23 March 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
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) |
28 June 2021 | Accounts for a dormant company made up to 27 June 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 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) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 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) |
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 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) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
5 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) |
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) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 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) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 27 June 2009 (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 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 | 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 | 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) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (6 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 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) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (6 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
21 November 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Full accounts made up to 2 July 2005 (12 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (12 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (12 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (13 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (13 pages) |
5 May 2005 | Full accounts made up to 3 July 2004 (13 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 (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 28 June 2003 (15 pages) |
24 November 2003 | Full accounts made up to 28 June 2003 (15 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 29 June 2002 (14 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) |
18 November 2002 | Full accounts made up to 29 June 2002 (14 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) |
14 November 2001 | Full accounts made up to 30 June 2001 (12 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) |
14 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
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) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
15 November 2000 | Full accounts made up to 1 July 2000 (11 pages) |
15 November 2000 | Full accounts made up to 1 July 2000 (11 pages) |
15 November 2000 | Full accounts made up to 1 July 2000 (11 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
12 November 1999 | Full accounts made up to 3 July 1999 (10 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (10 pages) |
12 November 1999 | Return made up to 19/10/99; full list of members (12 pages) |
12 November 1999 | Full accounts made up to 3 July 1999 (10 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (1 page) |
4 May 1999 | New director appointed (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 18/01/99; full list of members (14 pages) |
11 February 1999 | Return made up to 18/01/99; full list of members (14 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
23 December 1998 | Full accounts made up to 27 June 1998 (10 pages) |
23 December 1998 | Full accounts made up to 27 June 1998 (10 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Ad 05/06/98--------- £ si 4161649@1=4161649 £ ic 130000/4291649 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: venture house 37 blagrave street reading berkshire RG1 1PZ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: venture house 37 blagrave street reading berkshire RG1 1PZ (1 page) |
7 August 1998 | New director appointed (4 pages) |
7 August 1998 | Ad 05/06/98--------- £ si 4161649@1=4161649 £ ic 130000/4291649 (2 pages) |
7 August 1998 | Resolutions
|
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | £ ic 199480/130000 05/06/98 £ sr 69480@1=69480 (1 page) |
7 August 1998 | Resolutions
|
7 August 1998 | New director appointed (3 pages) |
7 August 1998 | £ ic 199480/130000 05/06/98 £ sr 69480@1=69480 (1 page) |
7 August 1998 | New director appointed (4 pages) |
7 August 1998 | New secretary appointed;new director appointed (4 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed;new director appointed (4 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Nc inc already adjusted 21/04/98 (1 page) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 April 1998 | Nc inc already adjusted 21/04/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
17 March 1998 | Ad 16/10/97--------- £ si 100@1 (2 pages) |
17 March 1998 | Ad 16/10/97--------- £ si 100@1 (2 pages) |
11 February 1998 | Return made up to 18/01/98; bulk list available separately (7 pages) |
11 February 1998 | Return made up to 18/01/98; bulk list available separately (7 pages) |
19 November 1997 | Amending 882R form rece'd 200997 (9 pages) |
19 November 1997 | Amending 882R form rece'd 200997 (9 pages) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Full accounts made up to 28 June 1997 (10 pages) |
6 November 1997 | Full accounts made up to 28 June 1997 (10 pages) |
24 September 1997 | Ad 05/09/97--------- £ si 4100@1=4100 £ ic 195100/199200 (9 pages) |
24 September 1997 | Ad 05/09/97--------- £ si 4100@1=4100 £ ic 195100/199200 (9 pages) |
28 August 1997 | Ad 15/08/97--------- £ si 15100@1=15100 £ ic 180000/195100 (13 pages) |
28 August 1997 | Ad 15/08/97--------- £ si 15100@1=15100 £ ic 180000/195100 (13 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
1 April 1997 | Return made up to 18/01/97; full list of members (18 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
1 April 1997 | Return made up to 18/01/97; full list of members (18 pages) |
1 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
13 January 1997 | New secretary appointed;new director appointed (3 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
13 January 1997 | New secretary appointed;new director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (4 pages) |
13 January 1997 | New director appointed (3 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
28 November 1996 | Ad 10/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 November 1996 | Ad 10/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | £ nc 1000/200000 10/10/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Registered office changed on 28/11/96 from: derwent lodge oldfield road maidenhead berkshire SL6 1TX (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | £ nc 1000/200000 10/10/96 (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Registered office changed on 28/11/96 from: derwent lodge oldfield road maidenhead berkshire SL6 1TX (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Ad 11/10/96--------- £ si 130000@1=130000 £ ic 50000/180000 (2 pages) |
28 November 1996 | Ad 11/10/96--------- £ si 130000@1=130000 £ ic 50000/180000 (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Secretary resigned (1 page) |
21 October 1996 | Particulars of mortgage/charge (9 pages) |
21 October 1996 | Particulars of mortgage/charge (9 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
22 March 1996 | Company name changed broomco (1045) LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed broomco (1045) LIMITED\certificate issued on 25/03/96 (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ. (1 page) |
19 March 1996 | Accounting reference date notified as 31/03 (1 page) |
19 March 1996 | Accounting reference date notified as 31/03 (1 page) |
18 January 1996 | Incorporation (18 pages) |
18 January 1996 | Incorporation (18 pages) |