Grey Street
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(9 years, 5 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(9 years, 5 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 Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4 Matthew Parker Street Westminster 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(2 years, 11 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 | 05 June 2019(6 years, 1 month 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(8 years, 5 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(8 years, 7 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 |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Go-ahead Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | 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) |
14 July 2023 | Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages) |
---|---|
29 June 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (14 pages) |
20 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages) |
20 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
20 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
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 May 2023 | Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 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 | 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) |
22 September 2022 | Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page) |
7 July 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (14 pages) |
31 March 2022 | Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page) |
23 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages) |
22 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 9 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) |
29 March 2021 | Full accounts made up to 27 June 2020 (31 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
27 April 2020 | Full accounts made up to 29 June 2019 (30 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) |
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 no updates (3 pages) |
22 March 2019 | Full accounts made up to 30 June 2018 (30 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 1 May 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 1 July 2017 (28 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
17 March 2017 | Full accounts made up to 2 July 2016 (30 pages) |
17 March 2017 | Full accounts made up to 2 July 2016 (30 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 May 2016 | Auditor's resignation (1 page) |
26 May 2016 | Auditor's resignation (1 page) |
4 May 2016 | Auditor's resignation (1 page) |
4 May 2016 | Auditor's resignation (1 page) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
22 March 2016 | Full accounts made up to 27 June 2015 (24 pages) |
22 March 2016 | Full accounts made up to 27 June 2015 (24 pages) |
9 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 January 2015 | Full accounts made up to 28 June 2014 (10 pages) |
15 January 2015 | Full accounts made up to 28 June 2014 (10 pages) |
25 September 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
10 April 2013 | Incorporation (8 pages) |
10 April 2013 | Incorporation (8 pages) |