Company NameGo North West Limited
Company StatusActive
Company Number08205871
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 41-51
Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Jon Lee Croxford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North West Boyle Street
Manchester
M8 8UT
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North West Boyle Street
Manchester
M8 8UT
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Christopher Seddon
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North West Boyle Street
Manchester
M8 8UT
Director NameMr Martyn Walsh
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(11 years, 1 month after company formation)
Appointment Duration6 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North West Boyle Street
Manchester
M8 8UT
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany 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
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Julian Peter Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 2013)
RoleDirector Projects
Country of ResidenceEngland
Correspondence AddressDacre House 19 Dacre Street
London
SW1H 0DJ
Director NameCharles-Albert Giral
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2013(7 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 September 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDacre House 19 Dacre Street
London
SW1H 0DJ
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(3 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
Appointed14 February 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 7 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(9 years 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 NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(9 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com
Telephone0191 2221444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor 41-51
Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Go-ahead Holding LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months 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

3 August 2023Memorandum and Articles of Association (24 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2023Registration of charge 082058710001, created on 18 July 2023 (68 pages)
14 July 2023Audit exemption subsidiary accounts made up to 2 July 2022 (44 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
23 May 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
2 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
10 October 2022Appointment of Mr Christopher Seddon as a director on 4 October 2022 (2 pages)
8 July 2022Audit exemption subsidiary accounts made up to 3 July 2021 (42 pages)
21 June 2022Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages)
21 June 2022Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
7 July 2021Full accounts made up to 27 June 2020 (37 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 March 2020Full accounts made up to 29 June 2019 (26 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)
27 September 2019Appointment of Mr Nigel Paul Featham as a director on 2 September 2019 (2 pages)
27 September 2019Appointment of Mr Jon Lee Croxford as a director on 12 August 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
28 February 2019Director's details changed for Elodie Brian on 14 February 2019 (2 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
15 February 2019Appointment of Elodie Brian as a director on 14 February 2019 (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
4 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
15 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
15 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
11 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 28 June 2014 (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 2
(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 2
(5 pages)
3 April 2014Accounts for a dormant company made up to 29 June 2013 (5 pages)
3 April 2014Accounts for a dormant company made up to 29 June 2013 (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 2
(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 2
(5 pages)
25 September 2013Termination of appointment of Julian Dunn as a director (1 page)
25 September 2013Termination of appointment of Charles-Albert Giral as a director (1 page)
25 September 2013Termination of appointment of Julian Dunn as a director (1 page)
25 September 2013Company name changed go-ahead colas rail LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Termination of appointment of Charles-Albert Giral as a director (1 page)
25 September 2013Company name changed go-ahead colas rail LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Secretary's details changed for Ms Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Ms Carolyn Sephton on 13 May 2013 (1 page)
24 April 2013Appointment of Charles-Albert Giral as a director (2 pages)
24 April 2013Appointment of Charles-Albert Giral as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 2
(3 pages)
24 April 2013Appointment of Julian Peter Dunn as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 2
(3 pages)
24 April 2013Appointment of Julian Peter Dunn as a director (2 pages)
23 April 2013Company name changed go-ahead xx LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Company name changed go-ahead xx LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 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)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2012Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
10 September 2012Current accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)