Grey Street
Newcastle Upon Tyne
NE1 6EE
Director Name | Mr Jon Lee Croxford |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North West Boyle Street Manchester M8 8UT |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North West Boyle Street Manchester M8 8UT |
Director Name | Mr Martin Richard Dean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
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 Christopher Seddon |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(10 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Go North West Boyle Street Manchester M8 8UT |
Director Name | Mr Martyn Walsh |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Go North West Boyle Street Manchester M8 8UT |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
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 David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Julian Peter Dunn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 2013) |
Role | Director Projects |
Country of Residence | England |
Correspondence Address | Dacre House 19 Dacre Street London SW1H 0DJ |
Director Name | Charles-Albert Giral |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dacre House 19 Dacre Street London SW1H 0DJ |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(3 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 | 14 February 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 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(9 years 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(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 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 | 3 other UK companies use this postal address |
2 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
3 August 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
3 August 2023 | Resolutions
|
21 July 2023 | Registration of charge 082058710001, created on 18 July 2023 (68 pages) |
14 July 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (44 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
2 March 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
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) |
10 October 2022 | Appointment of Mr Christopher Seddon as a director on 4 October 2022 (2 pages) |
8 July 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (42 pages) |
21 June 2022 | Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page) |
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) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
17 February 2022 | Confirmation statement made on 8 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 | Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page) |
7 July 2021 | Full accounts made up to 27 June 2020 (37 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 29 June 2019 (26 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) |
27 September 2019 | Appointment of Mr Nigel Paul Featham as a director on 2 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Jon Lee Croxford as a director on 12 August 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
28 February 2019 | Director's details changed for Elodie Brian on 14 February 2019 (2 pages) |
21 February 2019 | Resolutions
|
15 February 2019 | Appointment of Elodie Brian as a director on 14 February 2019 (2 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 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
4 April 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
4 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) |
15 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
11 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 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
|
3 April 2014 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
3 April 2014 | Accounts for a dormant company made up to 29 June 2013 (5 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
|
25 September 2013 | Termination of appointment of Julian Dunn as a director (1 page) |
25 September 2013 | Termination of appointment of Charles-Albert Giral as a director (1 page) |
25 September 2013 | Termination of appointment of Julian Dunn as a director (1 page) |
25 September 2013 | Company name changed go-ahead colas rail LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Termination of appointment of Charles-Albert Giral as a director (1 page) |
25 September 2013 | Company name changed go-ahead colas rail LIMITED\certificate issued on 25/09/13
|
13 May 2013 | Secretary's details changed for Ms Carolyn Sephton on 13 May 2013 (1 page) |
13 May 2013 | Secretary's details changed for Ms Carolyn Sephton on 13 May 2013 (1 page) |
24 April 2013 | Appointment of Charles-Albert Giral as a director (2 pages) |
24 April 2013 | Appointment of Charles-Albert Giral as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
24 April 2013 | Appointment of Julian Peter Dunn as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
24 April 2013 | Appointment of Julian Peter Dunn as a director (2 pages) |
23 April 2013 | Company name changed go-ahead xx LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed go-ahead xx LIMITED\certificate issued on 23/04/13
|
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 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) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
10 September 2012 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
10 September 2012 | Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|