Newcastle Upon Tyne
NE1 6EE
Director Name | Mark Robert Ferriday |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Mr Richard Swan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Limited 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Thomas William McLardy Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2010) |
Role | Railway Executive |
Country of Residence | England |
Correspondence Address | 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 | 22 February 2010(1 month after company formation) |
Appointment Duration | 1 year (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(1 year, 1 month 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(1 year, 2 months 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(6 years, 1 month 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(9 years, 4 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(11 years, 8 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 | Christian Schreyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2021(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | go-ahead.com |
---|---|
Telephone | 0191 2221444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne 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 |
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 (5 months, 1 week from now) |
Accounts Category | Dormant |
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) |
1 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) |
2 May 2023 | Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
3 April 2023 | Accounts for a dormant company made up to 2 July 2022 (6 pages) |
23 February 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) |
18 October 2022 | Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages) |
22 September 2022 | Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages) |
8 April 2022 | Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
8 April 2022 | Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 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) |
3 February 2022 | Confirmation statement made on 3 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) |
1 June 2021 | Accounts for a dormant company made up to 27 June 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 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) |
15 April 2019 | Confirmation statement made on 15 April 2019 with 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) |
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) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 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) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 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) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
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) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
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) |
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) |
11 May 2012 | Company name changed crossco (1185) LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed crossco (1185) LIMITED\certificate issued on 11/05/12
|
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 2 July 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 2 July 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 2 July 2011 (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) |
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) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Mr Nicholas Swift on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Nicholas Swift on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Keith Lawrence Ludeman on 18 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Keith Lawrence Ludeman on 18 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Thomas Smith as a director (1 page) |
4 January 2011 | Termination of appointment of Thomas Smith as a director (1 page) |
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
1 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
1 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 February 2010 | Appointment of Thomas William Mclardy Smith as a director (3 pages) |
25 February 2010 | Appointment of Carolyn Sephton as a secretary (3 pages) |
25 February 2010 | Appointment of Mr Keith Ludeman as a director (3 pages) |
25 February 2010 | Appointment of Nicholas Swift as a director (3 pages) |
25 February 2010 | Appointment of Thomas William Mclardy Smith as a director (3 pages) |
25 February 2010 | Appointment of Nicholas Swift as a director (3 pages) |
25 February 2010 | Appointment of Mr Keith Ludeman as a director (3 pages) |
25 February 2010 | Appointment of Carolyn Sephton as a secretary (3 pages) |
24 February 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
24 February 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
23 February 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 February 2010 (1 page) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|