Newcastle Upon Tyne
NE1 6EE
Director Name | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 November 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
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 | 17 March 2003(same day as company formation) |
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 | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
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(3 years, 3 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(4 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(7 years, 11 months 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(8 years 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(13 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(16 years, 2 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(18 years, 6 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.go-ahead.com |
---|---|
Telephone | 0191 2323123 |
Telephone region | Tyneside / Durham / Sunderland |
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 40 other UK companies use this postal address |
- | OTHER 98.95% - |
---|---|
2k at £1 | Go-ahead Holding LTD 1.00% Preference |
10 at £1 | Brighton & Hove Bus & Coach Company LTD 0.00% Ordinary A |
10 at £1 | City Of Oxford Motor Services LTD 0.00% Ordinary H |
10 at £1 | Go North East LTD 0.00% Ordinary B |
10 at £1 | Go North East LTD 0.00% Ordinary C |
10 at £1 | Go Northern LTD 0.00% Ordinary D |
10 at £1 | Go Wear Buses LTD 0.00% Ordinary E |
10 at £1 | London Central Bus Company LTD 0.00% Ordinary I |
10 at £1 | London General Transport Services LTD 0.00% Ordinary G |
10 at £1 | Metrobus LTD 0.00% Ordinary F |
10 at £1 | Wilts & Dorset Bus Company LTD 0.00% Ordinary J |
Latest Accounts | 3 July 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
14 July 2023 | Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages) |
19 June 2023 | Appointment of Mr Sam Sawers as a director on 19 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Christian Schreyer as a director on 8 June 2023 (1 page) |
9 June 2023 | Appointment of Mr Richard Swan as a director on 8 June 2023 (2 pages) |
6 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) |
28 April 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (3 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) |
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 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
6 October 2021 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 27 June 2020 (6 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (6 pages) |
19 February 2020 | Confirmation statement made on 19 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) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no 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) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (6 pages) |
14 July 2017 | Second filing of Confirmation Statement dated 19/10/2016 (5 pages) |
14 July 2017 | Second filing of Confirmation Statement dated 19/10/2016 (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 19 October 2016 with updates
|
3 November 2016 | Confirmation statement made on 19 October 2016 with updates
|
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) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (6 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) |
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
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders 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) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
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) |
5 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 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 (9 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 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) |
22 February 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
22 February 2012 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
22 February 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 (9 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (9 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) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 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 (6 pages) |
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) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Full accounts made up to 27 June 2009 (13 pages) |
1 March 2010 | Full accounts made up to 27 June 2009 (13 pages) |
5 November 2009 | Director's details changed for Keith Lawrence Ludeman on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Keith Lawrence Ludeman on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Swift on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Director's details changed for Keith Lawrence Ludeman on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Director's details changed for Nicholas Swift on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Swift on 4 November 2009 (2 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) |
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) |
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) |
28 March 2009 | Full accounts made up to 28 June 2008 (15 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (15 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (7 pages) |
20 August 2008 | Director's change of particulars / keith ludenam / 18/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / keith ludenam / 18/08/2008 (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
20 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
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) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
8 May 2007 | Full accounts made up to 1 July 2006 (14 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
13 December 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
21 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
3 May 2006 | Full accounts made up to 2 July 2005 (14 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (14 pages) |
3 May 2006 | Full accounts made up to 2 July 2005 (14 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
21 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (8 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
5 February 2005 | Resolutions
|
28 January 2005 | Full accounts made up to 3 July 2004 (11 pages) |
28 January 2005 | Full accounts made up to 3 July 2004 (11 pages) |
28 January 2005 | Full accounts made up to 3 July 2004 (11 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
16 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (9 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
8 May 2004 | Resolutions
|
8 May 2004 | Resolutions
|
16 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 17/03/04; full list of members (9 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
19 October 2003 | Resolutions
|
19 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
12 September 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
9 May 2003 | Memorandum and Articles of Association (1 page) |
9 May 2003 | Memorandum and Articles of Association (1 page) |
9 May 2003 | Memorandum and Articles of Association (30 pages) |
9 May 2003 | Memorandum and Articles of Association (30 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (32 pages) |
17 March 2003 | Incorporation (32 pages) |