Company NameGo-Ahead Holding Limited
DirectorsIan Grose and Miguel Angel Parras
Company StatusActive
Company Number06352308
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NameCrossco (1055) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed24 September 2007(1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Ian Grose
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Miguel Angel Parras
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed20 November 2023(16 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 month after company formation)
Appointment Duration3 years, 9 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
Appointed24 September 2007(1 month after company formation)
Appointment Duration3 years, 5 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(3 years, 6 months 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(3 years, 7 months 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 Elliot John Laurie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(7 years after company formation)
Appointment Duration2 days (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc, 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(8 years, 6 months 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
Appointed03 December 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 9 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(14 years, 1 month 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(14 years, 2 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
Director NameMs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

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 30 other UK companies use this postal address

Shareholders

800.3m at £0.1Go-ahead Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£354,202,000
Current Liabilities£336,129,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 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

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
17 January 2024Registration of charge 063523080007, created on 16 January 2024 (31 pages)
3 January 2024Registration of charge 063523080004, created on 21 December 2023 (20 pages)
3 January 2024Registration of charge 063523080006, created on 20 December 2023 (29 pages)
3 January 2024Registration of charge 063523080002, created on 20 December 2023 (39 pages)
3 January 2024Registration of charge 063523080005, created on 21 December 2023 (19 pages)
3 January 2024Registration of charge 063523080003, created on 20 December 2023 (29 pages)
7 December 2023Appointment of Mr Miguel Angel Parras as a director on 20 November 2023 (2 pages)
10 November 2023Termination of appointment of Christian Schreyer as a director on 31 October 2023 (1 page)
8 September 2023Director's details changed for Mr Ian Grose on 2 September 2023 (2 pages)
3 August 2023Memorandum and Articles of Association (6 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2023Registration of charge 063523080001, created on 18 July 2023 (68 pages)
21 June 2023Director's details changed for Mr Christian Schreyer on 16 June 2023 (2 pages)
12 May 2023Full accounts made up to 2 July 2022 (32 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)
26 January 2023Appointment of Mr Ian Grose as a director on 9 January 2023 (2 pages)
2 January 2023Termination of appointment of Sarah Elizabeth Mussenden as a director on 31 December 2022 (1 page)
16 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
19 October 2022Director's details changed for Ms Sarah Elizabeth Mussenden on 10 October 2022 (2 pages)
19 October 2022Change of details for The Go-Ahead Group Plc as a person with significant control on 10 October 2022 (2 pages)
18 October 2022Director's details changed for Christian Schreyer on 10 October 2022 (2 pages)
5 July 2022Appointment of Ms Sarah Elizabeth Mussenden as a director on 4 July 2022 (2 pages)
22 June 2022Full accounts made up to 3 July 2021 (29 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 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 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
30 March 2021Full accounts made up to 27 June 2020 (26 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 April 2020Full accounts made up to 29 June 2019 (24 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
5 February 2020Change of details for The Go-Ahead Group Plc as a person with significant control on 6 April 2016 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (23 pages)
28 February 2019Director's details changed for Elodie Brian on 3 December 2018 (2 pages)
10 December 2018Appointment of Elodie Brian as a director on 3 December 2018 (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (36 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)
20 March 2017Full accounts made up to 2 July 2016 (22 pages)
20 March 2017Full accounts made up to 2 July 2016 (22 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
16 March 2016Full accounts made up to 27 June 2015 (33 pages)
16 March 2016Full accounts made up to 27 June 2015 (33 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)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80,030,505.9
(5 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 80,030,505.9
(5 pages)
3 March 2015Full accounts made up to 28 June 2014 (30 pages)
3 March 2015Full accounts made up to 28 June 2014 (30 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,030,505.9
(5 pages)
5 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 80,030,505.9
(5 pages)
12 September 2014Termination of appointment of Elliot John Laurie as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Elliot John Laurie as a director on 12 September 2014 (1 page)
10 September 2014Appointment of Mr Elliot John Laurie as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Elliot John Laurie as a director on 10 September 2014 (2 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
3 April 2014Full accounts made up to 29 June 2013 (15 pages)
3 April 2014Full accounts made up to 29 June 2013 (15 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 80,030,505.9
(5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 80,030,505.9
(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)
5 January 2013Full accounts made up to 30 June 2012 (15 pages)
5 January 2013Full accounts made up to 30 June 2012 (15 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)
25 January 2012Full accounts made up to 2 July 2011 (15 pages)
25 January 2012Full accounts made up to 2 July 2011 (15 pages)
25 January 2012Full accounts made up to 2 July 2011 (15 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
1 November 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)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
11 March 2011Full accounts made up to 3 July 2010 (15 pages)
11 March 2011Full accounts made up to 3 July 2010 (15 pages)
11 March 2011Full accounts made up to 3 July 2010 (15 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)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Facility agreement 03/02/2011
(1 page)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict 15/04/2010
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict 15/04/2010
(6 pages)
1 March 2010Full accounts made up to 27 June 2009 (15 pages)
1 March 2010Full accounts made up to 27 June 2009 (15 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (4 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 (4 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 (4 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman 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)
28 March 2009Full accounts made up to 28 June 2008 (14 pages)
28 March 2009Full accounts made up to 28 June 2008 (14 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
9 September 2008Return made up to 24/08/08; full list of members (4 pages)
9 September 2008Return made up to 24/08/08; full list of members (4 pages)
28 December 2007Company name changed crossco (1055) LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed crossco (1055) LIMITED\certificate issued on 28/12/07 (2 pages)
13 December 2007Resolutions
  • RES13 ‐ Amend prev res 27/11/07
(1 page)
13 December 2007Resolutions
  • RES13 ‐ Amend prev res 27/11/07
(1 page)
5 December 2007Reduction of iss capital and minute (oc) (3 pages)
5 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2007Certificate of reduction of issued capital (1 page)
5 December 2007Reduction of iss capital and minute (oc) (3 pages)
5 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2007Certificate of reduction of issued capital (1 page)
9 November 2007Nc inc already adjusted 31/10/07 (1 page)
9 November 2007Nc inc already adjusted 31/10/07 (1 page)
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007New director appointed (10 pages)
9 October 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (4 pages)
9 October 2007New director appointed (10 pages)
9 October 2007Registered office changed on 09/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 October 2007New director appointed (4 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
9 October 2007Director resigned (1 page)
24 August 2007Incorporation (15 pages)
24 August 2007Incorporation (15 pages)