Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Ian Grose |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Miguel Angel Parras |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 November 2023(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
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 | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(1 month after company formation) |
Appointment Duration | 3 years, 9 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 | 24 September 2007(1 month after company formation) |
Appointment Duration | 3 years, 5 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(3 years, 6 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(3 years, 7 months 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 Elliot John Laurie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(7 years after company formation) |
Appointment Duration | 2 days (resigned 12 September 2014) |
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 Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(8 years, 6 months 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 | 03 December 2018(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 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(14 years, 1 month 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(14 years, 2 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 |
Director Name | Ms Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(14 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2022) |
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 | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 30 other UK companies use this postal address |
800.3m at £0.1 | Go-ahead Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £354,202,000 |
Current Liabilities | £336,129,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 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 |
---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Registration of charge 063523080007, created on 16 January 2024 (31 pages) |
3 January 2024 | Registration of charge 063523080004, created on 21 December 2023 (20 pages) |
3 January 2024 | Registration of charge 063523080006, created on 20 December 2023 (29 pages) |
3 January 2024 | Registration of charge 063523080002, created on 20 December 2023 (39 pages) |
3 January 2024 | Registration of charge 063523080005, created on 21 December 2023 (19 pages) |
3 January 2024 | Registration of charge 063523080003, created on 20 December 2023 (29 pages) |
7 December 2023 | Appointment of Mr Miguel Angel Parras as a director on 20 November 2023 (2 pages) |
10 November 2023 | Termination of appointment of Christian Schreyer as a director on 31 October 2023 (1 page) |
8 September 2023 | Director's details changed for Mr Ian Grose on 2 September 2023 (2 pages) |
3 August 2023 | Memorandum and Articles of Association (6 pages) |
3 August 2023 | Resolutions
|
21 July 2023 | Registration of charge 063523080001, created on 18 July 2023 (68 pages) |
21 June 2023 | Director's details changed for Mr Christian Schreyer on 16 June 2023 (2 pages) |
12 May 2023 | Full accounts made up to 2 July 2022 (32 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) |
26 January 2023 | Appointment of Mr Ian Grose as a director on 9 January 2023 (2 pages) |
2 January 2023 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 31 December 2022 (1 page) |
16 December 2022 | Director's details changed for Christian Schreyer on 4 January 2022 (2 pages) |
19 October 2022 | Director's details changed for Ms Sarah Elizabeth Mussenden on 10 October 2022 (2 pages) |
19 October 2022 | Change of details for The Go-Ahead Group Plc as a person with significant control on 10 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Christian Schreyer on 10 October 2022 (2 pages) |
5 July 2022 | Appointment of Ms Sarah Elizabeth Mussenden as a director on 4 July 2022 (2 pages) |
22 June 2022 | Full accounts made up to 3 July 2021 (29 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
17 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 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 | 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) |
30 March 2021 | Full accounts made up to 27 June 2020 (26 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 29 June 2019 (24 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
5 February 2020 | Change of details for The Go-Ahead Group Plc as a person with significant control on 6 April 2016 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
28 February 2019 | Director's details changed for Elodie Brian on 3 December 2018 (2 pages) |
10 December 2018 | Appointment of Elodie Brian as a director on 3 December 2018 (2 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (36 pages) |
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) |
20 March 2017 | Full accounts made up to 2 July 2016 (22 pages) |
20 March 2017 | Full accounts made up to 2 July 2016 (22 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
16 March 2016 | Full accounts made up to 27 June 2015 (33 pages) |
16 March 2016 | Full accounts made up to 27 June 2015 (33 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
|
3 March 2015 | Full accounts made up to 28 June 2014 (30 pages) |
3 March 2015 | Full accounts made up to 28 June 2014 (30 pages) |
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 September 2014 | Termination of appointment of Elliot John Laurie as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elliot John Laurie as a director on 12 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Elliot John Laurie as a director on 10 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Elliot John Laurie as a director on 10 September 2014 (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (15 pages) |
3 April 2014 | Full accounts made up to 29 June 2013 (15 pages) |
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
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) |
5 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 January 2013 | Full accounts made up to 30 June 2012 (15 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) |
25 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
25 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
1 November 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) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
23 March 2011 | Appointment of Keith Down as a director (3 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (15 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (15 pages) |
11 March 2011 | Full accounts made up to 3 July 2010 (15 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) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
1 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
1 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (4 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 (4 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 (4 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 (14 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (14 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
28 December 2007 | Company name changed crossco (1055) LIMITED\certificate issued on 28/12/07 (2 pages) |
28 December 2007 | Company name changed crossco (1055) LIMITED\certificate issued on 28/12/07 (2 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
5 December 2007 | Reduction of iss capital and minute (oc) (3 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Certificate of reduction of issued capital (1 page) |
5 December 2007 | Reduction of iss capital and minute (oc) (3 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Certificate of reduction of issued capital (1 page) |
9 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
9 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
9 October 2007 | New director appointed (10 pages) |
9 October 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New director appointed (4 pages) |
9 October 2007 | New director appointed (10 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 October 2007 | New director appointed (4 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
9 October 2007 | Director resigned (1 page) |
24 August 2007 | Incorporation (15 pages) |
24 August 2007 | Incorporation (15 pages) |