Company NameGo Global North East Limited
DirectorsStanley Derek Higgins and James Ollivere
Company StatusActive
Company Number07947783
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRtc North Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameMr James Ollivere
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRtc North, Loftus House Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameColonel The Hon James David Alexander Ramsbotham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMrs Sheena Rae Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMr Gordon Kaye Ollivere
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMrs Julie Underwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Secretary NameSheena Murray
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMr Rodney George Gordon Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameMr Richard John Lofthouse Swart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMr Martin Carl Porton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRtc North 1 Hylton Park
Wessington Way
Sunderland
SR5 3HD
Secretary NameMr Martin Carl Porton
StatusResigned
Appointed02 July 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 2020)
RoleCompany Director
Correspondence Address1 Hylton Park Wessington Way
Sunderland
SR5 3HD
Director NameMr Albert Pattison
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Hylton Park
Wessington Way
Sunderland
SR5 3HD
Director NameMr Andrew Mark Buckley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
DH1 5TS
Director NameJohn McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Chamber Of Commerce Aykley Heads Busine
Aykley Heads
Durham
Co Durham
DH1 5TS

Location

Registered AddressRtc North Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£111,740
Cash£305,627
Current Liabilities£386,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

17 April 2024Termination of appointment of John Mccabe as a director on 10 April 2024 (1 page)
16 April 2024Registered office address changed from North East Chamber of Commerce Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to Rtc North Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 16 April 2024 (1 page)
16 April 2024Termination of appointment of Julie Underwood as a director on 10 April 2024 (1 page)
29 March 2024Director's details changed for Mr John Mccabe on 19 March 2024 (2 pages)
23 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
8 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Appointment of Mr John Mccabe as a director on 13 October 2021 (2 pages)
15 October 2021Termination of appointment of James David Alexander Ramsbotham as a director on 13 October 2021 (1 page)
12 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Termination of appointment of Martin Carl Porton as a director on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Martin Carl Porton as a secretary on 10 February 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Termination of appointment of Andrew Mark Buckley as a director on 18 March 2019 (1 page)
18 March 2019Appointment of Mr James Ollivere as a director on 18 March 2019 (2 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 November 2016Appointment of Mr Andrew Mark Buckley as a director on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Gordon Kaye Ollivere as a director on 1 November 2016 (1 page)
14 November 2016Appointment of Mr Andrew Mark Buckley as a director on 11 November 2016 (2 pages)
22 September 2016Statement of company's objects (2 pages)
22 September 2016Statement of company's objects (2 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 May 2016Termination of appointment of Albert Pattison as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Richard John Lofthouse Swart as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of James Alexander Robson as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of James Alexander Robson as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Albert Pattison as a director on 27 May 2016 (1 page)
27 May 2016Termination of appointment of Richard John Lofthouse Swart as a director on 27 May 2016 (1 page)
17 February 2016Annual return made up to 13 February 2016 no member list (9 pages)
17 February 2016Annual return made up to 13 February 2016 no member list (9 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 13 February 2015 no member list (9 pages)
17 February 2015Annual return made up to 13 February 2015 no member list (9 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
8 October 2014Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Albert Pattison as a director on 8 October 2014 (2 pages)
5 September 2014Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page)
5 September 2014Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page)
5 September 2014Termination of appointment of Sheena Rae Murray as a director on 2 July 2014 (1 page)
4 July 2014Appointment of Mr Martin Carl Porton as a director (2 pages)
4 July 2014Appointment of Mr Martin Carl Porton as a director (2 pages)
4 July 2014Appointment of Mr Martin Carl Porton as a secretary (2 pages)
4 July 2014Termination of appointment of Sheena Murray as a secretary (1 page)
4 July 2014Termination of appointment of Sheena Murray as a secretary (1 page)
4 July 2014Appointment of Mr Martin Carl Porton as a secretary (2 pages)
18 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
18 February 2014Annual return made up to 13 February 2014 no member list (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 13 February 2013 no member list (7 pages)
13 March 2013Annual return made up to 13 February 2013 no member list (7 pages)
13 March 2013Termination of appointment of Rodney Taylor as a director (1 page)
13 March 2013Termination of appointment of Rodney Taylor as a director (1 page)
25 September 2012Appointment of Mr James Alexander Robson as a director (2 pages)
25 September 2012Appointment of Mr James Alexander Robson as a director (2 pages)
6 September 2012Appointment of Mr Richard John Lofthouse Swart as a director (2 pages)
6 September 2012Appointment of Mr Richard John Lofthouse Swart as a director (2 pages)
21 August 2012Appointment of Rod Taylor as a director (2 pages)
21 August 2012Appointment of Rod Taylor as a director (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2012Appointment of Mrs Sheena Rae Murray as a director (3 pages)
27 March 2012Appointment of Gordon Ollivere as a director (3 pages)
27 March 2012Appointment of Gordon Ollivere as a director (3 pages)
27 March 2012Appointment of Dr Stanley Derek Higgins as a director (3 pages)
27 March 2012Appointment of Mrs Julie Underwood as a director (3 pages)
27 March 2012Appointment of Mrs Sheena Rae Murray as a director (3 pages)
27 March 2012Appointment of Sheena Murray as a secretary (3 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 March 2012Appointment of Sheena Murray as a secretary (3 pages)
27 March 2012Appointment of Dr Stanley Derek Higgins as a director (3 pages)
27 March 2012Appointment of Mrs Julie Underwood as a director (3 pages)
13 February 2012Incorporation (35 pages)
13 February 2012Incorporation (35 pages)