Background WavePink WaveYellow Wave

GO NORTH WEST LIMITED (08205871)

GO NORTH WEST LIMITED (08205871) is an active UK company. incorporated on 7 September 2012. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GO NORTH WEST LIMITED has been registered for 13 years. Current directors include CROXFORD, Jon Lee, DEAN, Martin Richard, FEATHAM, Nigel Paul and 2 others.

Company Number
08205871
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CROXFORD, Jon Lee, DEAN, Martin Richard, FEATHAM, Nigel Paul, SEDDON, Christopher, WALSH, Martyn
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO NORTH WEST LIMITED

GO NORTH WEST LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GO NORTH WEST LIMITED was registered 13 years ago.(SIC: 49319)

Status

active

Active since 13 years ago

Company No

08205871

LTD Company

Age

13 Years

Incorporated 7 September 2012

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GO-AHEAD XX LTD
From: 25 September 2013To: 21 February 2019
GO-AHEAD COLAS RAIL LIMITED
From: 23 April 2013To: 25 September 2013
GO-AHEAD XX LIMITED
From: 7 September 2012To: 23 April 2013
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 NE1 6EE
From: 7 September 2012To: 4 August 2025
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Loan Secured
Jul 23
Director Joined
Dec 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 07 Sept 2012

CROXFORD, Jon Lee

Active
Boyle Street, ManchesterM8 8UT
Born November 1984
Director
Appointed 12 Aug 2019

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 10 Jun 2022

FEATHAM, Nigel Paul

Active
Boyle Street, ManchesterM8 8UT
Born May 1964
Director
Appointed 02 Sept 2019

SEDDON, Christopher

Active
Boyle Street, ManchesterM8 8UT
Born September 1991
Director
Appointed 04 Oct 2022

WALSH, Martyn

Active
Boyle Street, ManchesterM8 8UT
Born March 1992
Director
Appointed 16 Oct 2023

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 14 Feb 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 07 Sept 2012
Resigned 05 Nov 2021

BUTCHER, Simon Patrick

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

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Sept 2012
Resigned 06 Dec 2015

DUNN, Julian Peter

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born April 1961
Director
Appointed 23 Apr 2013
Resigned 12 Sept 2013

GIRAL, Charles-Albert

Resigned
19 Dacre Street, LondonSW1H 0DJ
Born February 1970
Director
Appointed 23 Apr 2013
Resigned 12 Sept 2013

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 10 Jun 2022

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

79

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 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
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
22 June 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 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
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 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 Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Resolution
21 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 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
Resolution
19 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2012
NEWINCIncorporation