Company NameGa Retail Services Limited
DirectorKanwar Brar
Company StatusActive
Company Number04173713
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameKanwar Brar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(22 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 February 2002(11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(5 years, 4 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 Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 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(10 years 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(10 years 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 NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(15 years 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 NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(18 years, 3 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(20 years, 7 months 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
Director NameMr Christian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
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

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

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
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 July 2023Delivered on: 21 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 November 2023Appointment of Kanwar Brar as a director on 31 October 2023 (2 pages)
9 November 2023Termination of appointment of Christian Schreyer as a director on 31 October 2023 (1 page)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2023Memorandum and Articles of Association (24 pages)
21 July 2023Registration of charge 041737130001, created on 18 July 2023 (68 pages)
5 July 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages)
5 July 2023Audit exemption subsidiary accounts made up to 2 July 2022 (15 pages)
20 June 2023Director's details changed for Mr Christian Schreyer on 16 June 2023 (2 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
23 May 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
15 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
18 October 2022Director's details changed for Christian Schreyer on 10 October 2022 (2 pages)
4 August 2022Audit exemption subsidiary accounts made up to 3 July 2021 (15 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 27 June 2020 (19 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (3 pages)
27 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
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 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
17 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 27 June 2015 (5 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)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 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)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 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)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 2 July 2011 (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 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)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
4 March 2011Accounts for a dormant company made up to 3 July 2010 (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/04/2010
(6 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
14 January 2010Accounts for a dormant company made up to 27 June 2009 (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman 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 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 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton 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 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
4 December 2008Accounts for a dormant company made up to 28 June 2008 (5 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 pages)
14 November 2007Return made up to 19/10/07; full list of members (2 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)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
3 May 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 3 July 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 3 July 2004 (5 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 (6 pages)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
28 May 2004Company name changed new southern railway LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed new southern railway LIMITED\certificate issued on 28/05/04 (2 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 28 June 2003 (5 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
20 November 2003Return made up to 19/10/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 29 June 2002 (5 pages)
18 December 2002Accounts for a dormant company made up to 29 June 2002 (5 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Return made up to 19/10/02; full list of members (6 pages)
19 November 2002Return made up to 19/10/02; full list of members (6 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)
19 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 March 2002New secretary appointed;new director appointed (4 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
19 March 2002Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
19 March 2002New director appointed (4 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
19 March 2002New director appointed (4 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (4 pages)
19 March 2002Director resigned (1 page)
4 May 2001Company name changed crossco (606) LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed crossco (606) LIMITED\certificate issued on 04/05/01 (2 pages)
6 March 2001Incorporation (18 pages)
6 March 2001Incorporation (18 pages)