Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GO-AHEAD GROUP LIMITED
Company Information for

THE GO-AHEAD GROUP LIMITED

3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE,
Company Registration Number
02100855
Private Limited Company
Active

Company Overview

About The Go-ahead Group Ltd
THE GO-AHEAD GROUP LIMITED was founded on 1987-02-17 and has its registered office in . The organisation's status is listed as "Active". The Go-ahead Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GO-AHEAD GROUP LIMITED
 
Legal Registered Office
3RD FLOOR 41-51 GREY STREET
NEWCASTLE UPON TYNE
NE1 6EE
Other companies in NE1
 
Filing Information
Company Number 02100855
Company ID Number 02100855
Date formed 1987-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB495955086  
Last Datalog update: 2024-03-05 21:06:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GO-AHEAD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GO-AHEAD GROUP LIMITED
The following companies were found which have the same name as THE GO-AHEAD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GO-AHEAD GROUP TRUSTEE COMPANY LIMITED 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE NE1 6EE Active Company formed on the 1987-04-24
THE GO-AHEAD GROUP PROPERTY COMPANY LIMITED 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE NE1 6EE Active Company formed on the 2023-03-24

Company Officers of THE GO-AHEAD GROUP LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN FERGUSON
Company Secretary 2006-07-01
ANDREW JAMES ALLNER
Director 2008-10-24
DAVID ALLEN BROWN
Director 2011-04-01
SIMON PATRICK BUTCHER
Director 2016-03-14
ADRIAN JAMES HENRY EWER
Director 2013-04-25
HARRY ARTHUR BLAIR HOLT
Director 2017-10-23
KATHERINE CHRISTINA MARY INNES KER
Director 2010-07-09
LEANNE WOOD
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WENHAM HORLER
Director 2011-11-14 2017-11-02
KEITH DOWN
Director 2011-03-07 2015-12-06
RUPERT LASCELLES PENNANT-REA
Director 2002-10-17 2013-10-24
AUSTEN PATRICK BROWN
Director 1999-01-26 2013-04-24
KEITH LAWRENCE LUDEMAN
Director 2004-09-03 2011-07-02
NICHOLAS SWIFT
Director 2007-07-17 2011-03-07
CHRISTOPHER DOUGLAS COLLINS
Director 1999-09-01 2008-10-23
IAN PHILIP BUTCHER
Director 1996-04-01 2007-07-01
CHRISTOPHER MOYES
Director 1991-10-19 2006-07-08
IAN PHILIP BUTCHER
Company Secretary 1996-04-01 2006-06-30
MARTIN STANLEY ANDREW BALLINGER
Director 1991-10-19 2004-12-31
FREDERICK GEORGE THOMAS HOLLIDAY
Director 1997-09-08 2002-10-17
ROBERT DUNCAN CLEGG
Director 1995-02-02 1999-02-20
MICHAEL IAN BOWSTEAD STRAKER
Director 1991-10-19 1998-08-28
DOUGLAS JAMIESON ADIE
Director 1995-09-05 1997-03-13
TREVOR HALLIDAY SHEARS
Company Secretary 1991-10-19 1996-03-31
TREVOR HALLIDAY SHEARS
Director 1991-10-19 1996-03-31
PHILIP JAMES HARMER
Director 1991-10-19 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLEN BROWN BUS UK LIMITED Director 2018-06-16 CURRENT 1988-03-18 Active
DAVID ALLEN BROWN KINGSTONIAN TRAVEL SERVICES LIMITED Director 2018-06-16 CURRENT 1998-05-12 Active
DAVID ALLEN BROWN BUSCALL LIMITED Director 2018-06-16 CURRENT 1999-12-02 Active
DAVID ALLEN BROWN EYMS GROUP LIMITED Director 2018-06-16 CURRENT 1986-10-17 Active
DAVID ALLEN BROWN EYMS BUS & COACH TRAINING LIMITED Director 2018-06-16 CURRENT 1987-04-15 Active
DAVID ALLEN BROWN FRODINGHAM COACHES LIMITED Director 2018-06-16 CURRENT 1987-05-29 Active
DAVID ALLEN BROWN HULL AND DISTRICT MOTOR SERVICES LIMITED Director 2018-06-16 CURRENT 1987-10-27 Active
DAVID ALLEN BROWN EAST YORKSHIRE TOURS LIMITED Director 2018-06-16 CURRENT 1920-12-20 Active
DAVID ALLEN BROWN EAST YORKSHIRE MOTOR SERVICES LIMITED Director 2018-06-16 CURRENT 1926-10-05 Active
DAVID ALLEN BROWN EAST YORKSHIRE COACH HOLIDAYS LIMITED Director 2018-06-16 CURRENT 1929-10-17 Active
DAVID ALLEN BROWN EAST YORKSHIRE BUSES LIMITED Director 2018-06-16 CURRENT 1931-03-14 Active
DAVID ALLEN BROWN EAST YORKSHIRE COACHES LIMITED Director 2018-06-16 CURRENT 1937-08-27 Active
DAVID ALLEN BROWN CONNOR AND GRAHAM LIMITED Director 2018-06-16 CURRENT 1955-03-29 Active
DAVID ALLEN BROWN HULL PARK AND RIDE LIMITED Director 2018-06-16 CURRENT 1999-12-01 Active
DAVID ALLEN BROWN TOM TAPPIN,LIMITED Director 2017-12-07 CURRENT 1939-03-20 Active
DAVID ALLEN BROWN RENEW HOLDINGS PLC. Director 2017-04-03 CURRENT 1960-02-24 Active
DAVID ALLEN BROWN THAMESDOWN TRANSPORT LIMITED Director 2017-02-03 CURRENT 1986-03-07 Active
DAVID ALLEN BROWN EXCELSIOR TRANSPORT LTD Director 2016-10-04 CURRENT 2001-11-27 Active
DAVID ALLEN BROWN EXCELSIOR TRAVEL LIMITED Director 2016-10-04 CURRENT 2001-12-18 Active
DAVID ALLEN BROWN EXCELSIOR COACHES LIMITED Director 2016-10-04 CURRENT 2001-11-27 Active
DAVID ALLEN BROWN OXFORD NEWCO LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
DAVID ALLEN BROWN KEOLIS GO-AHEAD HOLDINGS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
DAVID ALLEN BROWN HANTS & DORSET TRANSPORT SUPPORT SERVICES LTD. Director 2013-08-30 CURRENT 2013-08-30 Active
DAVID ALLEN BROWN GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
DAVID ALLEN BROWN GO-AHEAD SCOTLAND LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
DAVID ALLEN BROWN RAIL DELIVERY GROUP LIMITED Director 2013-02-18 CURRENT 2012-08-10 Active
DAVID ALLEN BROWN GO NORTH WEST LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
DAVID ALLEN BROWN SOUTHERN VECTIS LIMITED Director 2012-08-07 CURRENT 1986-04-02 Active
DAVID ALLEN BROWN H.C.CHAMBERS & SON LIMITED Director 2012-05-25 CURRENT 1937-05-03 Active
DAVID ALLEN BROWN ANGLIAN BUS LIMITED Director 2012-04-20 CURRENT 1976-05-27 Active
DAVID ALLEN BROWN CAROUSEL BUSES LIMITED Director 2012-03-03 CURRENT 2000-08-30 Active
DAVID ALLEN BROWN HEDINGHAM & DISTRICT OMNIBUSES LTD. Director 2012-03-02 CURRENT 1965-11-10 Active
DAVID ALLEN BROWN LOKEGO LIMITED Director 2012-02-06 CURRENT 2010-02-24 Active - Proposal to Strike off
DAVID ALLEN BROWN GOVIA THAMESLINK RAILWAY LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
DAVID ALLEN BROWN ATOC LIMITED Director 2011-11-10 CURRENT 1995-06-12 Active
DAVID ALLEN BROWN THAMES TRAVEL (WALLINGFORD) LIMITED Director 2011-05-25 CURRENT 2001-03-21 Active
DAVID ALLEN BROWN LONDON AND WEST MIDLANDS RAILWAY LIMITED Director 2011-04-01 CURRENT 2005-08-16 Active - Proposal to Strike off
DAVID ALLEN BROWN HANTS & DORSET MOTOR SERVICES LIMITED Director 2011-04-01 CURRENT 1992-10-02 Active
DAVID ALLEN BROWN GOVIA LIMITED Director 2011-04-01 CURRENT 1996-11-14 Active
DAVID ALLEN BROWN BLUE TRIANGLE BUSES LIMITED Director 2011-04-01 CURRENT 1999-05-14 Active
DAVID ALLEN BROWN GHI LTD Director 2011-04-01 CURRENT 2001-07-31 Active
DAVID ALLEN BROWN GO-AHEAD HOLDING LIMITED Director 2011-04-01 CURRENT 2007-08-24 Active
DAVID ALLEN BROWN GO-AHEAD EVENTS SERVICES LIMITED Director 2011-04-01 CURRENT 2010-02-22 Active
DAVID ALLEN BROWN TOURIST COACHES LIMITED Director 2011-04-01 CURRENT 1995-01-05 Active
DAVID ALLEN BROWN THAMES TRAINS LIMITED Director 2011-04-01 CURRENT 1995-01-10 Active
DAVID ALLEN BROWN THAMESLINK RAIL LIMITED Director 2011-04-01 CURRENT 1995-01-14 Active
DAVID ALLEN BROWN VICTORY RAILWAY HOLDINGS LIMITED Director 2011-04-01 CURRENT 1996-01-18 Active
DAVID ALLEN BROWN METROCITY (NEWCASTLE) LIMITED Director 2011-04-01 CURRENT 2001-02-05 Active - Proposal to Strike off
DAVID ALLEN BROWN REED INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2001-06-18 Active - Proposal to Strike off
DAVID ALLEN BROWN WILTS & DORSET INVESTMENTS LIMITED Director 2011-04-01 CURRENT 2002-12-10 Active
DAVID ALLEN BROWN SOUTHERN RAILWAY LIMITED Director 2011-04-01 CURRENT 2008-04-23 Active
DAVID ALLEN BROWN MARCHWOOD MOTORWAYS (SERVICES) LIMITED Director 2011-04-01 CURRENT 1987-12-02 Active - Proposal to Strike off
DAVID ALLEN BROWN LEVERS COACHES LIMITED Director 2011-04-01 CURRENT 1990-07-23 Active
DAVID ALLEN BROWN GO NORTHERN LIMITED Director 2011-04-01 CURRENT 1913-11-29 Active
DAVID ALLEN BROWN GO WEST MIDLANDS LIMITED Director 2011-04-01 CURRENT 1990-04-03 Active
DAVID ALLEN BROWN GH HEATHROW LTD. Director 2011-04-01 CURRENT 1993-04-27 Active
DAVID ALLEN BROWN LONDON CENTRAL BUS COMPANY LIMITED Director 2011-04-01 CURRENT 1988-12-14 Active
DAVID ALLEN BROWN BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED Director 2011-04-01 CURRENT 1935-11-26 Active
DAVID ALLEN BROWN AVIANCE UK LIMITED Director 2011-04-01 CURRENT 1971-12-24 Active
DAVID ALLEN BROWN GH STANSTED LIMITED Director 2011-04-01 CURRENT 1986-01-29 Active
DAVID ALLEN BROWN HANTS & DORSET TRIM LIMITED Director 2011-04-01 CURRENT 1986-05-08 Active
DAVID ALLEN BROWN GO WEAR BUSES LIMITED Director 2011-04-01 CURRENT 1986-05-14 Active
DAVID ALLEN BROWN GO COASTLINE LIMITED Director 2011-04-01 CURRENT 1986-05-09 Active
DAVID ALLEN BROWN GO NORTH EAST LIMITED Director 2011-04-01 CURRENT 1986-09-23 Active
DAVID ALLEN BROWN GO LONDON LIMITED Director 2011-04-01 CURRENT 1993-09-02 Active
DAVID ALLEN BROWN BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED Director 2011-04-01 CURRENT 1994-02-22 Active
DAVID ALLEN BROWN GATWICK HANDLING LIMITED Director 2011-04-01 CURRENT 1994-10-27 Active
DAVID ALLEN BROWN NEW SOUTHERN RAILWAY LIMITED Director 2011-04-01 CURRENT 1995-01-12 Active
DAVID ALLEN BROWN KONECTBUS LIMITED Director 2011-04-01 CURRENT 1996-01-22 Active
DAVID ALLEN BROWN ABINGDON BUS COMPANY LIMITED Director 2011-04-01 CURRENT 1996-01-26 Active
DAVID ALLEN BROWN GO-READING LIMITED Director 2011-04-01 CURRENT 1996-02-14 Active - Proposal to Strike off
DAVID ALLEN BROWN GO SOUTH COAST LIMITED Director 2011-04-01 CURRENT 2000-03-16 Active
DAVID ALLEN BROWN GO-AHEAD FINANCE COMPANY Director 2011-04-01 CURRENT 2003-03-17 Active
DAVID ALLEN BROWN LONDON & SOUTH EASTERN RAILWAY LIMITED Director 2011-04-01 CURRENT 2003-08-08 Active
DAVID ALLEN BROWN GO-AHEAD LEASING LIMITED Director 2011-04-01 CURRENT 2004-10-18 Active
DAVID ALLEN BROWN LONDON & BIRMINGHAM RAILWAY LIMITED Director 2011-04-01 CURRENT 2006-05-12 Active
DAVID ALLEN BROWN LONDON & EAST MIDLANDS RAILWAY LIMITED Director 2011-04-01 CURRENT 2006-05-12 Active - Proposal to Strike off
DAVID ALLEN BROWN LONDON AND SOUTH EAST PASSENGER RAIL SERVICES LIMITED Director 2011-04-01 CURRENT 2008-03-18 Active - Proposal to Strike off
DAVID ALLEN BROWN LONDON GENERAL TRUSTEE COMPANY LIMITED Director 2011-04-01 CURRENT 2009-07-06 Active - Proposal to Strike off
DAVID ALLEN BROWN GO-AHEAD PROPERTY DEVELOPMENT LIMITED Director 2011-04-01 CURRENT 2010-01-18 Active
DAVID ALLEN BROWN PLYMOUTH CITYBUS LIMITED Director 2011-04-01 CURRENT 1986-03-27 Active
DAVID ALLEN BROWN SOLENT BLUE LINE LIMITED Director 2011-04-01 CURRENT 1987-02-24 Active
DAVID ALLEN BROWN LONDON GENERAL TRANSPORT SERVICES LIMITED Director 2011-04-01 CURRENT 1988-12-14 Active
DAVID ALLEN BROWN WILTS & DORSET HOLDINGS LIMITED Director 2011-04-01 CURRENT 1987-01-21 Active
DAVID ALLEN BROWN WILTS AND DORSET BUS COMPANY LIMITED Director 2011-04-01 CURRENT 1982-10-12 Active
DAVID ALLEN BROWN THE CITY OF OXFORD MOTOR SERVICES LIMITED Director 2011-04-01 CURRENT 1906-12-06 Active
DAVID ALLEN BROWN SOUTHERN VECTIS OMNIBUS COMPANY LIMITED(THE) Director 2011-04-01 CURRENT 1929-08-27 Active
DAVID ALLEN BROWN MIDLAND AIRPORT SERVICES LIMITED Director 2011-04-01 CURRENT 1981-10-19 Active - Proposal to Strike off
DAVID ALLEN BROWN MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED Director 2011-04-01 CURRENT 1982-03-17 Active
DAVID ALLEN BROWN METROBUS LIMITED Director 2011-04-01 CURRENT 1983-07-27 Active
DAVID ALLEN BROWN GH MANCHESTER LTD Director 2011-04-01 CURRENT 1985-02-07 Active
DAVID ALLEN BROWN DOCKLANDS BUSES LIMITED Director 2011-04-01 CURRENT 1997-08-15 Active
DAVID ALLEN BROWN GA RETAIL SERVICES LIMITED Director 2011-04-01 CURRENT 2001-03-06 Active
SIMON PATRICK BUTCHER BUS UK LIMITED Director 2018-06-16 CURRENT 1988-03-18 Active
SIMON PATRICK BUTCHER KINGSTONIAN TRAVEL SERVICES LIMITED Director 2018-06-16 CURRENT 1998-05-12 Active
SIMON PATRICK BUTCHER BUSCALL LIMITED Director 2018-06-16 CURRENT 1999-12-02 Active
SIMON PATRICK BUTCHER EYMS GROUP LIMITED Director 2018-06-16 CURRENT 1986-10-17 Active
SIMON PATRICK BUTCHER EYMS BUS & COACH TRAINING LIMITED Director 2018-06-16 CURRENT 1987-04-15 Active
SIMON PATRICK BUTCHER FRODINGHAM COACHES LIMITED Director 2018-06-16 CURRENT 1987-05-29 Active
SIMON PATRICK BUTCHER HULL AND DISTRICT MOTOR SERVICES LIMITED Director 2018-06-16 CURRENT 1987-10-27 Active
SIMON PATRICK BUTCHER EAST YORKSHIRE TOURS LIMITED Director 2018-06-16 CURRENT 1920-12-20 Active
SIMON PATRICK BUTCHER EAST YORKSHIRE MOTOR SERVICES LIMITED Director 2018-06-16 CURRENT 1926-10-05 Active
SIMON PATRICK BUTCHER EAST YORKSHIRE COACH HOLIDAYS LIMITED Director 2018-06-16 CURRENT 1929-10-17 Active
SIMON PATRICK BUTCHER EAST YORKSHIRE BUSES LIMITED Director 2018-06-16 CURRENT 1931-03-14 Active
SIMON PATRICK BUTCHER EAST YORKSHIRE COACHES LIMITED Director 2018-06-16 CURRENT 1937-08-27 Active
SIMON PATRICK BUTCHER CONNOR AND GRAHAM LIMITED Director 2018-06-16 CURRENT 1955-03-29 Active
SIMON PATRICK BUTCHER HULL PARK AND RIDE LIMITED Director 2018-06-16 CURRENT 1999-12-01 Active
SIMON PATRICK BUTCHER TOM TAPPIN,LIMITED Director 2017-12-07 CURRENT 1939-03-20 Active
SIMON PATRICK BUTCHER THAMESDOWN TRANSPORT LIMITED Director 2017-02-03 CURRENT 1986-03-07 Active
SIMON PATRICK BUTCHER EXCELSIOR TRANSPORT LTD Director 2016-10-04 CURRENT 2001-11-27 Active
SIMON PATRICK BUTCHER EXCELSIOR TRAVEL LIMITED Director 2016-10-04 CURRENT 2001-12-18 Active
SIMON PATRICK BUTCHER EXCELSIOR COACHES LIMITED Director 2016-10-04 CURRENT 2001-11-27 Active
SIMON PATRICK BUTCHER LONDON AND WEST MIDLANDS RAILWAY LIMITED Director 2016-03-14 CURRENT 2005-08-16 Active - Proposal to Strike off
SIMON PATRICK BUTCHER HANTS & DORSET MOTOR SERVICES LIMITED Director 2016-03-14 CURRENT 1992-10-02 Active
SIMON PATRICK BUTCHER GOVIA LIMITED Director 2016-03-14 CURRENT 1996-11-14 Active
SIMON PATRICK BUTCHER BLUE TRIANGLE BUSES LIMITED Director 2016-03-14 CURRENT 1999-05-14 Active
SIMON PATRICK BUTCHER GHI LTD Director 2016-03-14 CURRENT 2001-07-31 Active
SIMON PATRICK BUTCHER GO-AHEAD HOLDING LIMITED Director 2016-03-14 CURRENT 2007-08-24 Active
SIMON PATRICK BUTCHER GO-AHEAD EVENTS SERVICES LIMITED Director 2016-03-14 CURRENT 2010-02-22 Active
SIMON PATRICK BUTCHER GOVIA THAMESLINK RAILWAY LIMITED Director 2016-03-14 CURRENT 2012-02-02 Active
SIMON PATRICK BUTCHER GO NORTH WEST LIMITED Director 2016-03-14 CURRENT 2012-09-07 Active
SIMON PATRICK BUTCHER TOURIST COACHES LIMITED Director 2016-03-14 CURRENT 1995-01-05 Active
SIMON PATRICK BUTCHER THAMES TRAINS LIMITED Director 2016-03-14 CURRENT 1995-01-10 Active
SIMON PATRICK BUTCHER THAMESLINK RAIL LIMITED Director 2016-03-14 CURRENT 1995-01-14 Active
SIMON PATRICK BUTCHER VICTORY RAILWAY HOLDINGS LIMITED Director 2016-03-14 CURRENT 1996-01-18 Active
SIMON PATRICK BUTCHER METROCITY (NEWCASTLE) LIMITED Director 2016-03-14 CURRENT 2001-02-05 Active - Proposal to Strike off
SIMON PATRICK BUTCHER THAMES TRAVEL (WALLINGFORD) LIMITED Director 2016-03-14 CURRENT 2001-03-21 Active
SIMON PATRICK BUTCHER REED INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2001-06-18 Active - Proposal to Strike off
SIMON PATRICK BUTCHER WILTS & DORSET INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2002-12-10 Active
SIMON PATRICK BUTCHER SOUTHERN RAILWAY LIMITED Director 2016-03-14 CURRENT 2008-04-23 Active
SIMON PATRICK BUTCHER ON TRACK RETAIL LIMITED Director 2016-03-14 CURRENT 2014-09-23 Active
SIMON PATRICK BUTCHER OXFORD NEWCO LIMITED Director 2016-03-14 CURRENT 2015-04-14 Active - Proposal to Strike off
SIMON PATRICK BUTCHER GO-AHEAD SCOTLAND LIMITED Director 2016-03-14 CURRENT 2013-04-10 Active
SIMON PATRICK BUTCHER MARCHWOOD MOTORWAYS (SERVICES) LIMITED Director 2016-03-14 CURRENT 1987-12-02 Active - Proposal to Strike off
SIMON PATRICK BUTCHER LEVERS COACHES LIMITED Director 2016-03-14 CURRENT 1990-07-23 Active
SIMON PATRICK BUTCHER GO NORTHERN LIMITED Director 2016-03-14 CURRENT 1913-11-29 Active
SIMON PATRICK BUTCHER GO WEST MIDLANDS LIMITED Director 2016-03-14 CURRENT 1990-04-03 Active
SIMON PATRICK BUTCHER GH HEATHROW LTD. Director 2016-03-14 CURRENT 1993-04-27 Active
SIMON PATRICK BUTCHER LONDON CENTRAL BUS COMPANY LIMITED Director 2016-03-14 CURRENT 1988-12-14 Active
SIMON PATRICK BUTCHER BRIGHTON & HOVE BUS AND COACH COMPANY LIMITED Director 2016-03-14 CURRENT 1935-11-26 Active
SIMON PATRICK BUTCHER AVIANCE UK LIMITED Director 2016-03-14 CURRENT 1971-12-24 Active
SIMON PATRICK BUTCHER ANGLIAN BUS LIMITED Director 2016-03-14 CURRENT 1976-05-27 Active
SIMON PATRICK BUTCHER GH STANSTED LIMITED Director 2016-03-14 CURRENT 1986-01-29 Active
SIMON PATRICK BUTCHER HANTS & DORSET TRIM LIMITED Director 2016-03-14 CURRENT 1986-05-08 Active
SIMON PATRICK BUTCHER GO WEAR BUSES LIMITED Director 2016-03-14 CURRENT 1986-05-14 Active
SIMON PATRICK BUTCHER GO COASTLINE LIMITED Director 2016-03-14 CURRENT 1986-05-09 Active
SIMON PATRICK BUTCHER GO NORTH EAST LIMITED Director 2016-03-14 CURRENT 1986-09-23 Active
SIMON PATRICK BUTCHER GO LONDON LIMITED Director 2016-03-14 CURRENT 1993-09-02 Active
SIMON PATRICK BUTCHER BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED Director 2016-03-14 CURRENT 1994-02-22 Active
SIMON PATRICK BUTCHER GATWICK HANDLING LIMITED Director 2016-03-14 CURRENT 1994-10-27 Active
SIMON PATRICK BUTCHER NEW SOUTHERN RAILWAY LIMITED Director 2016-03-14 CURRENT 1995-01-12 Active
SIMON PATRICK BUTCHER KONECTBUS LIMITED Director 2016-03-14 CURRENT 1996-01-22 Active
SIMON PATRICK BUTCHER ABINGDON BUS COMPANY LIMITED Director 2016-03-14 CURRENT 1996-01-26 Active
SIMON PATRICK BUTCHER GO-READING LIMITED Director 2016-03-14 CURRENT 1996-02-14 Active - Proposal to Strike off
SIMON PATRICK BUTCHER GO SOUTH COAST LIMITED Director 2016-03-14 CURRENT 2000-03-16 Active
SIMON PATRICK BUTCHER CAROUSEL BUSES LIMITED Director 2016-03-14 CURRENT 2000-08-30 Active
SIMON PATRICK BUTCHER GO-AHEAD FINANCE COMPANY Director 2016-03-14 CURRENT 2003-03-17 Active
SIMON PATRICK BUTCHER LONDON & SOUTH EASTERN RAILWAY LIMITED Director 2016-03-14 CURRENT 2003-08-08 Active
SIMON PATRICK BUTCHER GO-AHEAD LEASING LIMITED Director 2016-03-14 CURRENT 2004-10-18 Active
SIMON PATRICK BUTCHER LONDON & BIRMINGHAM RAILWAY LIMITED Director 2016-03-14 CURRENT 2006-05-12 Active
SIMON PATRICK BUTCHER LONDON & EAST MIDLANDS RAILWAY LIMITED Director 2016-03-14 CURRENT 2006-05-12 Active - Proposal to Strike off
SIMON PATRICK BUTCHER LONDON AND SOUTH EAST PASSENGER RAIL SERVICES LIMITED Director 2016-03-14 CURRENT 2008-03-18 Active - Proposal to Strike off
SIMON PATRICK BUTCHER LONDON GENERAL TRUSTEE COMPANY LIMITED Director 2016-03-14 CURRENT 2009-07-06 Active - Proposal to Strike off
SIMON PATRICK BUTCHER GO-AHEAD PROPERTY DEVELOPMENT LIMITED Director 2016-03-14 CURRENT 2010-01-18 Active
SIMON PATRICK BUTCHER LOKEGO LIMITED Director 2016-03-14 CURRENT 2010-02-24 Active - Proposal to Strike off
SIMON PATRICK BUTCHER GO-AHEAD LONDON RAIL REPLACEMENT SERVICES LIMITED Director 2016-03-14 CURRENT 2013-06-20 Active
SIMON PATRICK BUTCHER HANTS & DORSET TRANSPORT SUPPORT SERVICES LTD. Director 2016-03-14 CURRENT 2013-08-30 Active
SIMON PATRICK BUTCHER PLYMOUTH CITYBUS LIMITED Director 2016-03-14 CURRENT 1986-03-27 Active
SIMON PATRICK BUTCHER SOUTHERN VECTIS LIMITED Director 2016-03-14 CURRENT 1986-04-02 Active
SIMON PATRICK BUTCHER SOLENT BLUE LINE LIMITED Director 2016-03-14 CURRENT 1987-02-24 Active
SIMON PATRICK BUTCHER LONDON GENERAL TRANSPORT SERVICES LIMITED Director 2016-03-14 CURRENT 1988-12-14 Active
SIMON PATRICK BUTCHER WILTS & DORSET HOLDINGS LIMITED Director 2016-03-14 CURRENT 1987-01-21 Active
SIMON PATRICK BUTCHER WILTS AND DORSET BUS COMPANY LIMITED Director 2016-03-14 CURRENT 1982-10-12 Active
SIMON PATRICK BUTCHER THE CITY OF OXFORD MOTOR SERVICES LIMITED Director 2016-03-14 CURRENT 1906-12-06 Active
SIMON PATRICK BUTCHER SOUTHERN VECTIS OMNIBUS COMPANY LIMITED(THE) Director 2016-03-14 CURRENT 1929-08-27 Active
SIMON PATRICK BUTCHER MIDLAND AIRPORT SERVICES LIMITED Director 2016-03-14 CURRENT 1981-10-19 Active - Proposal to Strike off
SIMON PATRICK BUTCHER H.C.CHAMBERS & SON LIMITED Director 2016-03-14 CURRENT 1937-05-03 Active
SIMON PATRICK BUTCHER HEDINGHAM & DISTRICT OMNIBUSES LTD. Director 2016-03-14 CURRENT 1965-11-10 Active
SIMON PATRICK BUTCHER MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED Director 2016-03-14 CURRENT 1982-03-17 Active
SIMON PATRICK BUTCHER METROBUS LIMITED Director 2016-03-14 CURRENT 1983-07-27 Active
SIMON PATRICK BUTCHER GH MANCHESTER LTD Director 2016-03-14 CURRENT 1985-02-07 Active
SIMON PATRICK BUTCHER DOCKLANDS BUSES LIMITED Director 2016-03-14 CURRENT 1997-08-15 Active
SIMON PATRICK BUTCHER GA RETAIL SERVICES LIMITED Director 2016-03-14 CURRENT 2001-03-06 Active
HARRY ARTHUR BLAIR HOLT ROLLS-ROYCE SUBMARINES LIMITED Director 2016-04-26 CURRENT 1959-02-06 Active
KATHERINE CHRISTINA MARY INNES KER FORTERRA PLC Director 2017-09-01 CURRENT 2016-01-21 Active
KATHERINE CHRISTINA MARY INNES KER MORTGAGE ADVICE BUREAU (HOLDINGS) PLC Director 2014-10-13 CURRENT 2000-12-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Director's details changed for Mr Miguel Angel Parras on 2024-04-26
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 021008550023
2024-03-20DIRECTOR APPOINTED MS MACKAYLA BREE HANNEY
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CLARE MARGARET HOLLINGSWORTH
2023-12-07DIRECTOR APPOINTED MR MIGUEL ANGEL PARRAS
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 021008550022
2023-06-20Director's details changed for Mr Christian Schreyer on 2023-06-16
2023-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/22
2023-03-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-03-01Current accounting period extended from 30/06/23 TO 31/12/23
2023-01-24Director's details changed for Michael Edward Sewards on 2023-01-23
2023-01-24Director's details changed for Adam Gordon Begg on 2023-01-23
2023-01-24Director's details changed for James Martyn Culley on 2023-01-23
2023-01-02APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MUSSENDEN
2023-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MUSSENDEN
2022-12-16Director's details changed for Christian Schreyer on 2022-01-04
2022-12-16CH01Director's details changed for Christian Schreyer on 2022-01-04
2022-10-19CH01Director's details changed for Mrs Clare Margaret Hollingsworth on 2022-10-10
2022-10-19AP01DIRECTOR APPOINTED JAVIER PEREZ FORTEA
2022-10-19PSC02Notification of Gerrard Investment Bidco Limited as a person with significant control on 2022-10-10
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-18CH01Director's details changed for Christian Schreyer on 2022-10-10
2022-10-13Resolutions passed:<ul><li>Resolution re-registration</ul>
2022-10-13Re-registration of memorandum and articles of association
2022-10-13Certificate of re-registration from Public Limited Company to Private
2022-10-13Re-registration from a public company to a private limited company
2022-10-13Scheme of arrangement
2022-10-13OCScheme of arrangement
2022-10-13RES02Resolutions passed:
  • Resolution of re-registration
2022-10-13MARRe-registration of memorandum and articles of association
2022-10-13CERT10Certificate of re-registration from Public Limited Company to Private
2022-10-13RR02Re-registration from a public company to a private limited company
2022-10-11APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BLACKWOOD
2022-10-11APPOINTMENT TERMINATED, DIRECTOR LEANNE WOOD
2022-10-11APPOINTMENT TERMINATED, DIRECTOR HARRY ARTHUR BLAIR HOLT
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BLACKWOOD
2022-09-02Memorandum articles filed
2022-09-02Resolutions passed:<ul><li>Resolution Re: scheme of arrangement dated 11 july 2022 16/08/2022<li>Resolution alteration to articles</ul>
2022-09-02RES13Resolutions passed:
  • Re: scheme of arrangement dated 11 july 2022 16/08/2022
  • ALTER ARTICLES
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-05-20AP01DIRECTOR APPOINTED SARAH ELIZABETH MUSSENDEN
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER BOYD
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/21
2022-02-22RP04AP01Second filing of director appointment of Mr Christian Schreyer
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES HENRY EWER
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JAMES HENRY EWER
2022-01-14DIRECTOR APPOINTED MR DAVID CHARLES BLACKWOOD
2022-01-14AP01DIRECTOR APPOINTED MR DAVID CHARLES BLACKWOOD
2022-01-11DIRECTOR APPOINTED MR DOMINIC JOSEPH LAVELLE
2022-01-11AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH LAVELLE
2022-01-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2022-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN BROWN
2021-11-08AP01DIRECTOR APPOINTED MR CHRISTIAN SCHREYER
2021-10-06AP01DIRECTOR APPOINTED MR GORDON BOYD
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE BRIAN
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-12AD04Register(s) moved to registered office address 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
2021-01-08CH01Director's details changed for Leanne Wood on 2021-01-07
2020-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CHRISTINA MARY INNES KER
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2020-03-10SH0109/03/20 STATEMENT OF CAPITAL GBP 4707962
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-13CH01Director's details changed for Elodie Brian on 2019-06-05
2020-01-21SH0113/01/20 STATEMENT OF CAPITAL GBP 4707952.6
2019-12-27SH0123/12/19 STATEMENT OF CAPITAL GBP 4707933.8
2019-12-19SH0109/12/19 STATEMENT OF CAPITAL GBP 4707924.4
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2019-11-11SH0104/11/19 STATEMENT OF CAPITAL GBP 4707915
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES ALLNER
2019-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-11-04SH0128/10/19 STATEMENT OF CAPITAL GBP 4707783.7
2019-10-28SH0121/10/19 STATEMENT OF CAPITAL GBP 4707614.5
2019-10-21SH0114/10/19 STATEMENT OF CAPITAL GBP 4707516.8
2019-10-14SH0107/10/19 STATEMENT OF CAPITAL GBP 4707405
2019-10-07SH0130/09/19 STATEMENT OF CAPITAL GBP 4707202
2019-09-27SH0123/09/19 STATEMENT OF CAPITAL GBP 4706880.7
2019-09-23SH0116/09/19 STATEMENT OF CAPITAL GBP 4706472.9
2019-09-12SH0109/09/19 STATEMENT OF CAPITAL GBP 4706340.2
2019-09-09SH0102/09/19 STATEMENT OF CAPITAL GBP 4706274.4
2019-09-02SH0127/08/19 STATEMENT OF CAPITAL GBP 4706227.4
2019-08-27SH0119/08/19 STATEMENT OF CAPITAL GBP 4706169.2
2019-08-19SH0112/08/19 STATEMENT OF CAPITAL GBP 4706135.4
2019-08-12SH0105/08/19 STATEMENT OF CAPITAL GBP 4706052.8
2019-08-05SH0129/07/19 STATEMENT OF CAPITAL GBP 4705932.5
2019-08-02AP01DIRECTOR APPOINTED CLARE HOLLINGSWORTH
2019-07-29SH0122/07/19 STATEMENT OF CAPITAL GBP 4705705.1
2019-07-22SH0115/07/19 STATEMENT OF CAPITAL GBP 4705503.8
2019-07-15SH0108/07/19 STATEMENT OF CAPITAL GBP 4705259.4
2019-07-08SH0101/07/19 STATEMENT OF CAPITAL GBP 4705150.4
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK BUTCHER
2018-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-11-07CH01Director's details changed for Leanne Wood on 2018-10-24
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 4702763
2018-06-07SH0130/05/18 STATEMENT OF CAPITAL GBP 4702763
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 4702757.6
2018-05-24SH0115/05/18 STATEMENT OF CAPITAL GBP 4702757.6
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 4702745.7
2018-05-04SH0101/05/18 STATEMENT OF CAPITAL GBP 4702745.7
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 4702740.3
2018-02-22SH0120/02/18 STATEMENT OF CAPITAL GBP 4702740.3
2018-02-15SH0112/02/18 STATEMENT OF CAPITAL GBP 4702734.9
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/17
2017-12-05RES13THAT A GENERAL MEETING OF THE GROUP MAY BE CALLED ON NO FEWER THAN 14 CLEAR DAYS PRIOR WRITTEN NOTICE 02/11/2017
2017-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WENHAM HORLER
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 4702729.5
2017-11-02SH0130/10/17 STATEMENT OF CAPITAL GBP 4702729.5
2017-10-31SH0123/10/17 STATEMENT OF CAPITAL GBP 4701790.3
2017-10-26AP01DIRECTOR APPOINTED LEANNE WOOD
2017-10-26AP01DIRECTOR APPOINTED MR HARRY ARTHUR BLAIR HOLT
2017-10-24SH0117/10/17 STATEMENT OF CAPITAL GBP 4701320.5
2017-10-24SH0116/10/17 STATEMENT OF CAPITAL GBP 4701315.8
2017-10-17SH0109/10/17 STATEMENT OF CAPITAL GBP 4701188.2
2017-10-03SH0102/10/17 STATEMENT OF CAPITAL GBP 4701081
2017-09-28SH0125/09/17 STATEMENT OF CAPITAL GBP 4701010.9
2017-09-19SH0118/09/17 STATEMENT OF CAPITAL GBP 4700976.9
2017-09-15SH0111/09/17 STATEMENT OF CAPITAL GBP 4700956.3
2017-09-12SH0104/09/17 STATEMENT OF CAPITAL GBP 4700925.4
2017-08-31SH0129/08/17 STATEMENT OF CAPITAL GBP 4700869.8
2017-08-29SH0121/08/17 STATEMENT OF CAPITAL GBP 4700812.2
2017-08-22SH0114/08/17 STATEMENT OF CAPITAL GBP 4700801.9
2017-08-08SH0107/08/17 STATEMENT OF CAPITAL GBP 4700522.5
2017-08-03SH0131/07/17 STATEMENT OF CAPITAL GBP 4700278.8
2017-07-26SH0117/07/17 STATEMENT OF CAPITAL GBP 4699909.1
2017-07-25SH0124/07/17 STATEMENT OF CAPITAL GBP 4700079
2017-07-21SH0117/07/17 STATEMENT OF CAPITAL GBP 4699898.4
2017-07-18SH0110/07/17 STATEMENT OF CAPITAL GBP 4699744.9
2017-07-04SH0103/07/17 STATEMENT OF CAPITAL GBP 4699585.3
2017-07-03SH0126/06/17 STATEMENT OF CAPITAL GBP 4699327.6
2017-06-20SH0119/06/17 STATEMENT OF CAPITAL GBP 4699053.5
2017-06-13SH0112/06/17 STATEMENT OF CAPITAL GBP 4698801
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-06SH0105/06/17 STATEMENT OF CAPITAL GBP 4698317.6
2017-06-05SH0130/05/17 STATEMENT OF CAPITAL GBP 4697888.1
2017-06-01SH0130/05/17 STATEMENT OF CAPITAL GBP 4697885
2017-05-25SH0122/05/17 STATEMENT OF CAPITAL GBP 4696950.7
2017-05-16SH0115/05/17 STATEMENT OF CAPITAL GBP 4695587.8
2017-05-12SH0108/05/17 STATEMENT OF CAPITAL GBP 4694083.6
2017-05-04SH0103/05/17 STATEMENT OF CAPITAL GBP 4692829.3
2017-05-04SH0102/05/17 STATEMENT OF CAPITAL GBP 4692827.3
2017-04-27SH0125/04/17 STATEMENT OF CAPITAL GBP 4690983.7
2017-04-27SH0111/04/17 STATEMENT OF CAPITAL GBP 4690981.7
2017-04-04SH0104/04/17 STATEMENT OF CAPITAL GBP 4690973.4
2017-03-17SH0114/03/17 STATEMENT OF CAPITAL GBP 4690967.2
2017-03-17SH0114/03/17 STATEMENT OF CAPITAL GBP 4690964.4
2017-02-21SH0121/02/17 STATEMENT OF CAPITAL GBP 4690939.5
2017-02-14SH0114/02/17 STATEMENT OF CAPITAL GBP 4690929.7
2017-02-07SH0107/02/17 STATEMENT OF CAPITAL GBP 4690910.1
2017-02-03SH0131/01/17 STATEMENT OF CAPITAL GBP 4690900.3
2017-01-23SH0110/01/17 STATEMENT OF CAPITAL GBP 4690890.8
2017-01-23SH0114/12/16 STATEMENT OF CAPITAL GBP 4690868.6
2017-01-23SH0108/11/16 STATEMENT OF CAPITAL GBP 4690860
2017-01-19SH0108/11/16 STATEMENT OF CAPITAL GBP 4690859.6
2017-01-19SH0130/09/16 STATEMENT OF CAPITAL GBP 4690851.3
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/16
2016-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-19SH0114/09/16 STATEMENT OF CAPITAL GBP 4690828.8
2016-09-19SH0119/08/16 STATEMENT OF CAPITAL GBP 4690798.2
2016-09-19SH0101/08/16 STATEMENT OF CAPITAL GBP 4690788.6
2016-07-27SH0128/06/16 STATEMENT OF CAPITAL GBP 4690780.9
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4690766.1
2016-06-21SH0108/06/16 STATEMENT OF CAPITAL GBP 4690766.1
2016-06-21SH0111/05/16 STATEMENT OF CAPITAL GBP 4690744.9
2016-06-21SH0111/04/16 STATEMENT OF CAPITAL GBP 4690731.7
2016-06-17SH0101/04/16 STATEMENT OF CAPITAL GBP 4690722
2016-05-20AUDAUDITOR'S RESIGNATION
2016-04-04SH0117/03/16 STATEMENT OF CAPITAL GBP 4690709.1
2016-04-01SH0117/03/16 STATEMENT OF CAPITAL GBP 4690702.4
2016-03-18SH0124/02/16 STATEMENT OF CAPITAL GBP 4690692.6
2016-03-17AP01DIRECTOR APPOINTED MR SIMON PATRICK BUTCHER
2016-03-17SH0124/02/16 STATEMENT OF CAPITAL GBP 4690695.7
2016-01-14SH0112/01/16 STATEMENT OF CAPITAL GBP 4690686.3
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DOWN
2015-12-01SH0126/11/15 STATEMENT OF CAPITAL GBP 4690680.9
2015-11-24AR0119/10/15 NO MEMBER LIST
2015-11-24AR0119/10/15 NO MEMBER LIST
2015-11-18AUDAUDITOR'S RESIGNATION
2015-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4690675.5
2015-11-12SH0127/10/15 STATEMENT OF CAPITAL GBP 4690675.5
2015-11-11SH0127/10/15 STATEMENT OF CAPITAL GBP 4690670.6
2015-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-27SH0119/10/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-16SH0114/10/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-12SH0130/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-09SH0130/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-09SH0123/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-09SH0123/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-09SH0104/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-09SH0123/09/15 STATEMENT OF CAPITAL GBP 4690598.6
2015-10-08SH0111/08/15 STATEMENT OF CAPITAL GBP 4690630.50
2015-08-25SH0129/07/15 STATEMENT OF CAPITAL GBP 4690625.90
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 4690614.2
2015-06-07SH0120/05/15 STATEMENT OF CAPITAL GBP 4690614.2
2015-06-02SH0120/05/15 STATEMENT OF CAPITAL GBP 4690614.20
2015-02-23SH0127/01/15 STATEMENT OF CAPITAL GBP 4690605.10
2015-02-23SH0105/02/15 STATEMENT OF CAPITAL GBP 4690607.40
2015-02-23SH0113/01/15 STATEMENT OF CAPITAL GBP 4690603.40
2015-01-27SH0106/01/15 STATEMENT OF CAPITAL GBP 4690598.60
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2014-11-24AR0119/10/14 NO MEMBER LIST
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 13/01/2014
2013-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 4690597.8
2013-11-11AR0119/10/13 NO MEMBER LIST
2013-10-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PENNANT-REA
2013-08-02RP04SECOND FILING WITH MUD 19/10/12 FOR FORM AR01
2013-08-02ANNOTATIONClarification
2013-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 13/05/2013
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN BROWN
2013-04-26AP01DIRECTOR APPOINTED MR ADRIAN JAMES HENRY EWER
2012-11-13AR0119/10/12 NO MEMBER LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOWN / 24/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KATHERINE CHRISTINA MARY INNES KER / 24/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN BROWN / 24/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WENHAM HORLER / 24/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 24/09/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR AUSTEN PATRICK BROWN / 24/09/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 24/09/2012
2011-12-16AP01DIRECTOR APPOINTED NICHOLAS WENHAM HORLER
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/11
2011-12-05AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LTD HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND
2011-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-25AR0119/10/11 NO MEMBER LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUDEMAN
2011-04-11AP01DIRECTOR APPOINTED DAVID ALLEN BROWN
2011-03-24AP01DIRECTOR APPOINTED KEITH DOWN
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SWIFT
2010-11-12AR0119/10/10 FULL LIST
2010-11-10RES01ADOPT ARTICLES 28/10/2010
2010-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/10
2010-08-19AP01DIRECTOR APPOINTED LADY KATHERINE CHRISTINA MARY INNES KER
2010-07-06SH0128/06/10 STATEMENT OF CAPITAL GBP 4690598
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-01-13SH0129/12/09 STATEMENT OF CAPITAL GBP 4690583
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2010-01-05AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LTD HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE ENGLAND
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 19/11/2009
2009-11-17SH0109/11/09 STATEMENT OF CAPITAL GBP 4690564
2009-11-11AR0119/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR AUSTEN PATRICK BROWN / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALLNER / 19/10/2009
2009-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/09
2009-11-05RES13GENERAL MEETING OF THE COMPANY
2009-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 05/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE LUDEMAN / 05/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN SEPHTON / 05/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SWIFT / 05/10/2009
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2009-10-05AD02SAIL ADDRESS CREATED
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLNER / 07/09/2009
2009-01-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-01-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/08
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to THE GO-AHEAD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GO-AHEAD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-29 Satisfied TATE & LYLE INDUSTRIES LIMITED
SUPPLEMENTAL DEED 2002-11-06 Satisfied LONDON REGIONAL TRANSPORT
DEBENTURE BETWEEN THE COMPANY, THE OTHER CHARGORS (AS DEFINED) AND THE ROYAL BANK OF SCOTLAND PLC (THE AGENT) AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED) 1998-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT 1996-10-13 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT OF PLACING AGREEMENT 1996-09-18 Satisfied HILL SAMUEL BANK LIMITED
ACCOUNT CHARGE 1996-09-18 Satisfied LLOYDS BANK PLC("THE BONDING BANK")
CHATTELS MORTGAGE 1996-04-30 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1995-12-29 Satisfied FORWARD TRUST LIMITED
MORTGAGE 1995-10-05 Satisfied THE SECRETARY OF STATE FOR TRANSPORT
MORTGAGE 1995-04-03 Satisfied HILL SAMUEL BANK LIMITEDTHE SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 1994-10-18 Satisfied HILL SAMUEL BANK LIMITED"THE SECURITY TRUSTEE"
COMPOSITE GUARANTEE AND DEBENTURE 1994-10-18 Satisfied HILL SAMUEL BANK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1994-10-18 Satisfied HILL SAMUEL BANK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1994-10-18 Satisfied HILL SAMUEL BANK LIMITED
FIXED CHARGE BY WAY OF LEGAL MORTGAGE 1994-02-04 Satisfied LONDON REGIONAL TRANSPORT
FIXED CHARGE BY WAY OF LEGAL MORTGAGE 1994-02-04 Satisfied LONDON REGIONAL TRANSPORT
FIXED CHARGE BY WAY OF LEGAL MORTGAGE 1994-02-04 Satisfied LONDON REGIONAL TRANSPORT
COMPOSITE GUARANTEE AND DEBENTURE 1993-12-22 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1989-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-05-07 Satisfied HILL SAMUEL & CO. LIMITED
Intangible Assets
Patents
We have not found any records of THE GO-AHEAD GROUP LIMITED registering or being granted any patents
Domain Names

THE GO-AHEAD GROUP LIMITED owns 44 domain names.

aviance-uk.co.uk   avianceuk.co.uk   flybytrain.co.uk   go-southern.co.uk   go-via.co.uk   goaheadgroup.co.uk   go-metro.co.uk   go-northeast.co.uk   go-a2b.co.uk   go-ahead-group.co.uk   go-ahead-rail.co.uk   go-ahead.co.uk   go-aheadandlearn.co.uk   go-aheadgroup.co.uk   gatwickhandling.co.uk   go-aviance.co.uk   go-avianceuk.co.uk   newsouthernrailways.co.uk   mynbts.co.uk   oxfordkey.co.uk   oxfordparkandride.co.uk   oxfordbus.co.uk   setrains.co.uk   thesouthernrailway.co.uk   centraltrains.co.uk   gosouthern.co.uk   gosouthernrailway.co.uk   londonmidland.co.uk   londonmidlandcareers.co.uk   londonmidlandrail.co.uk   londonmidlandrailway.co.uk   londonmidlandtrains.co.uk   london-general.co.uk   london-midland.co.uk   penaltyfares.co.uk   park-ride.co.uk   thekey.co.uk   supershuttle.co.uk   southeasternrailway.co.uk   southernrail.co.uk   southernrailway.co.uk   brighton-buses.co.uk   brightonbuses.co.uk   brightonhove.co.uk  

Trademarks

Trademark applications by THE GO-AHEAD GROUP LIMITED

THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark KEY JOURNEYS ™ (UK00003015967) through the UKIPO on the 2013-07-30
Trademark class: Transport; passenger transport services; travel arrangement; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the Internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark BLUESTAR ™ (UK00003049536) through the UKIPO on the 2014-04-01
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark BREEZERS ™ (UK00003049541) through the UKIPO on the 2014-04-01
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark COASTER ™ (UK00003049545) through the UKIPO on the 2014-04-01
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train including by means of the internet and/or by mobile telephone; all of the aforesaid services relating to transport by road or rail.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark GOVIA GREAT NORTHERN ™ (UK00003059188) through the UKIPO on the 2014-06-10
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark GREAT NORTHERN ™ (UK00003059190) through the UKIPO on the 2014-06-10
Trademark class: Rail transport; rail travel arrangement; passenger transport services by rail; transport of passengers and/or goods by rail; transport of passengers by train; information services relating to all of the aforesaid services; rail travel agency services; travel booking, reservation and issuing of tickets for journeys by train by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark GO CORNWALL BUS ™ (UK00003084500) through the UKIPO on the 2014-12-04
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003084511 GO CORNWALL BUS ™ (UK00003084511) through the UKIPO on the 2014-12-04
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark ON TRACK ™ (UK00003085252) through the UKIPO on the 2014-12-09
Trademark classes: Computer software; computer software for retailing railway tickets and providing travel information; software downloadable via the internet and wireless devices; software downloadable via the internet and wireless devices for retailing railway tickets and providing travel information; downloadable software in the nature of a mobile application; downloadable software in the nature of a mobile application for retailing railway tickets and providing travel information. Hosting of websites; computer website design; hosting an interactive website for retailing railway tickets and providing travel information; hosting of digital content online; hosting downloadable software in the nature of a mobile application for retailing railway tickets and providing travel information; design and development of computer hardware and software.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark GO EAST ANGLIA ™ (UK00003095139) through the UKIPO on the 2015-02-19
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
THE GO-AHEAD GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003095147 GO EAST ANGLIA ™ (UK00003095147) through the UKIPO on the 2015-02-19
Trademark class: Transport; travel arrangement; passenger transport services; transport of passengers and/or goods by road and/or rail; transport of passengers by bus and/or coach and/or train and/or ferry; information services relating to all of the aforesaid services; travel agency services; travel booking, reservation and issuing of tickets for journeys by bus and/or coach and/or train and/or ferry including by means of the internet and/or by mobile telephone.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VICTORY RAILWAY HOLDINGS LIMITED 1996-10-21 Outstanding

We have found 1 mortgage charges which are owed to THE GO-AHEAD GROUP LIMITED

Income
Government Income
We have not found government income sources for THE GO-AHEAD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as THE GO-AHEAD GROUP LIMITED are:

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
anti-freezing preparations //

The Supply of Platform de-icer.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE GO-AHEAD GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council WAREHOUSE OFFICES AND PREMISES Unit 2, Hughenden Avenue, High Wycombe, Bucks, HP13 5SD 117,000
Wycombe District Council Unit 2, Hughenden Avenue, High Wycombe, Bucks, HP13 5SD HP13 5SD 117,000
Wycombe District Council WAREHOUSE OFFICES AND PREMISES Unit 2, Hughenden Avenue, High Wycombe, Bucks, HP13 5SD HP13 5SD GBP £117,0002012-02-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GO-AHEAD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GO-AHEAD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.