Newcastle Upon Tyne
NE1 6EE
Director Name | Kanwar Brar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 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 | 01 February 2002(11 months after company formation) |
Appointment Duration | 2 years, 11 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 | 01 February 2002(11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 months after company formation) |
Appointment Duration | 4 years, 4 months (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, 4 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, 4 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 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 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(15 years 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, 3 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 | Mr Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
9 November 2023 | Appointment of Kanwar Brar as a director on 31 October 2023 (2 pages) |
---|---|
9 November 2023 | Termination of appointment of Christian Schreyer as a director on 31 October 2023 (1 page) |
3 August 2023 | Resolutions
|
3 August 2023 | Memorandum and Articles of Association (24 pages) |
21 July 2023 | Registration of charge 041737130001, created on 18 July 2023 (68 pages) |
5 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages) |
5 July 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (15 pages) |
20 June 2023 | Director's details changed for Mr Christian Schreyer on 16 June 2023 (2 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
15 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) |
15 December 2022 | Director's details changed for Christian Schreyer on 4 January 2022 (2 pages) |
18 October 2022 | Director's details changed for Christian Schreyer on 10 October 2022 (2 pages) |
4 August 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (15 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
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 audit of accounts for period ending 03/07/21 (1 page) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 27 June 2020 (19 pages) |
8 November 2021 | Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
13 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
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
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 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) |
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 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 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) |
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 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 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 | 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) |
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) |
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 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 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 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (2 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) |
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 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
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) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 3 July 2004 (5 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 (6 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
28 May 2004 | Company name changed new southern railway LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed new southern railway LIMITED\certificate issued on 28/05/04 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
28 April 2004 | Accounts for a dormant company made up to 28 June 2003 (5 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
18 December 2002 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
18 December 2002 | Accounts for a dormant company made up to 29 June 2002 (5 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
19 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
19 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) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 March 2002 | New secretary appointed;new director appointed (4 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed;new director appointed (4 pages) |
19 March 2002 | Director resigned (1 page) |
4 May 2001 | Company name changed crossco (606) LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed crossco (606) LIMITED\certificate issued on 04/05/01 (2 pages) |
6 March 2001 | Incorporation (18 pages) |
6 March 2001 | Incorporation (18 pages) |