Background WavePink WaveYellow Wave

GO WEST MIDLANDS LIMITED (02490584)

GO WEST MIDLANDS LIMITED (02490584) is an active UK company. incorporated on 3 April 1990. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GO WEST MIDLANDS LIMITED has been registered for 35 years. Current directors include STUART, Carey, SWAN, Richard.

Company Number
02490584
Status
active
Type
ltd
Incorporated
3 April 1990
Age
35 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STUART, Carey, SWAN, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO WEST MIDLANDS LIMITED

GO WEST MIDLANDS LIMITED is an active company incorporated on 3 April 1990 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GO WEST MIDLANDS LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02490584

LTD Company

Age

35 Years

Incorporated 3 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE BIRMINGHAM OMNIBUS COMPANY LIMITED
From: 8 July 1991To: 27 February 2008
OCCASIONS REMEMBERED LIMITED
From: 9 May 1990To: 8 July 1991
DRAKEMAN SERVICES LIMITED
From: 3 April 1990To: 9 May 1990
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE
From: 3 April 1990To: 4 August 2025
Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 01 Jul 2006

STUART, Carey

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Born August 1983
Director
Appointed 10 Sept 2024

SWAN, Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born April 1972
Director
Appointed 20 Sept 2022

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Secretary
Appointed 02 Dec 2005
Resigned 30 Jun 2006

CRAGGS, John Dixon, Dr

Resigned
48 Little Sutton Lane, Sutton ColdfieldB75 6PD
Secretary
Appointed 01 Apr 1996
Resigned 02 Dec 2005

HOWLE, Anne

Resigned
12 Westfield Manor, Sutton ColdfieldB75 5QF
Secretary
Appointed N/A
Resigned 31 Mar 1996

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2021

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Born April 1951
Director
Appointed 02 Dec 2005
Resigned 01 Jul 2007

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

CRAGGS, John Dixon, Dr

Resigned
48 Little Sutton Lane, Sutton ColdfieldB75 6PD
Born November 1947
Director
Appointed 01 Apr 1996
Resigned 02 Dec 2005

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Mar 2011
Resigned 06 Dec 2015

FERRIDAY, Mark Robert

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born February 1975
Director
Appointed 20 Sept 2022
Resigned 30 Apr 2023

HOWLE, Anne

Resigned
12 Westfield Manor, Sutton ColdfieldB75 5QF
Born December 1958
Director
Appointed 25 Jan 1993
Resigned 11 Jul 1997

HOWLE, Geoffrey Harry

Resigned
12 Westfield Manor, Sutton ColdfieldB75 5QF
Born June 1958
Director
Appointed N/A
Resigned 02 Dec 2005

LUDEMAN, Keith Lawrence

Resigned
6th Floor, LondonSW1E 5ER
Born January 1950
Director
Appointed 10 Jul 2006
Resigned 02 Jul 2011

MOYES, Christopher

Resigned
Heathcroft, Durham CityDH1 3RR
Born July 1949
Director
Appointed 02 Dec 2005
Resigned 08 Jul 2006

SAWERS, Sam

Resigned
3rd Floor, Newcastle Upon TyneNE1 6EE
Born May 1988
Director
Appointed 01 May 2023
Resigned 19 Sept 2024

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 20 Sept 2022

SWIFT, Nicholas

Resigned
6th Floor, LondonSW1E 5ER
Born June 1964
Director
Appointed 17 Jul 2007
Resigned 07 Mar 2011

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Statement Of Companys Objects
1 October 2014
CC04CC04
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Legacy
12 January 2006
225Change of Accounting Reference Date
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Auditors Resignation Company
11 June 2004
AUDAUD
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
403aParticulars of Charge Subject to s859A
Legacy
23 April 1996
288288
Legacy
23 April 1996
287Change of Registered Office
Legacy
23 April 1996
288288
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
5 April 1994
88(2)R88(2)R
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
225(1)225(1)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
26 January 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1993
363aAnnual Return
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
288288
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
13 October 1992
DISS6DISS6
Gazette Notice Compulsary
15 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 1991
288288
Legacy
22 July 1991
363aAnnual Return
Certificate Change Of Name Company
5 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 May 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1990
NEWINCIncorporation