Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 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 | Closed |
Appointed | 20 September 2022(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyles |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City County Durham DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(6 years, 5 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(10 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(10 years, 1 month 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 Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(15 years, 1 month 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(18 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(20 years, 7 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(20 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 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | go-ahead.com |
---|---|
Telephone | 0191 2220999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Third 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 | 4 other UK companies use this postal address |
1 at £1 | Go-ahead Group PLC 100.00% Ordinary |
---|
Latest Accounts | 3 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
---|---|
17 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) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (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) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (6 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
|
1 October 2014 | Statement of company's objects (2 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
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
23 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 (5 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) |
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) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
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) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (6 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (8 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 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) |
28 March 2009 | Full accounts made up to 28 June 2008 (11 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
11 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
11 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (15 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (15 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (17 pages) |
9 December 2002 | Resolutions
|
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
25 October 2001 | Resolutions
|
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (6 pages) |
3 September 2001 | New director appointed (6 pages) |
3 September 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed;new director appointed (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 3RD floor 41-51 grey street newcastle upon tyne tyne & wear NE1 6EE (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
13 February 2001 | Company name changed crossco (535) LIMITED\certificate issued on 13/02/01 (2 pages) |
5 February 2001 | Incorporation (19 pages) |