ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Go South Coast Limited

Go South Coast Limited is an active company incorporated on 16 March 2000 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Go South Coast Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03949597
Private limited company
Age
25 years
Incorporated 16 March 2000
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 3 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Second Floor 55 Degrees North
Pilgrim Street
Newcastle Upon Tyne
NE1 6BL
United Kingdom
Address changed on 4 Aug 2025 (1 month ago)
Previous address was 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
Telephone
01202338420
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • American • Lives in England • Born in Mar 1977
Director • British • Lives in England • Born in Oct 1963
Director • Engineering Director • British • Lives in UK • Born in Nov 1962
Director • British • Lives in UK • Born in Apr 1983
Director • Managing Director • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Southern Vectis Omnibus Company Limited(The)
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Marchwood Motorways (Southampton) Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Wilts And Dorset Bus Company Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Hants & Dorset Trim Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Solent Blue Line Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Hants & Dorset Motor Services Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Tourist Coaches Limited
Carolyn Ferguson, Mr Steven John Hamilton, and 3 more are mutual people.
Active
Thamesdown Transport Limited
Mr Steven John Hamilton, Mr Benjamin Matthew Murray, and 2 more are mutual people.
Active
Brands
Excelsior Coaches
Excelsior Coaches is a coach hire service based in Dorset that has been providing transport for over 90 years.
Southern Vectis
Southern Vectis is a bus operator providing public transport services on the Isle of Wight.
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
2 Jul 2022
For period 2 Jul2 Jul 2022
Traded for 12 months
Cash in Bank
£108K
Decreased by £431K (-80%)
Turnover
£105.35M
Increased by £12.26M (+13%)
Employees
1.66K
Decreased by 113 (-6%)
Total Assets
£121.92M
Decreased by £6.26M (-5%)
Total Liabilities
-£114.64M
Decreased by £6.79M (-6%)
Net Assets
£7.28M
Increased by £529K (+8%)
Debt Ratio (%)
94%
Decreased by 0.7% (-1%)
Latest Activity
Go-Ahead Holding Limited (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Ms Carolyn Ferguson Details Changed
1 Month Ago on 4 Aug 2025
Registered Address Changed
1 Month Ago on 4 Aug 2025
Andrew Rodney Wickham Resigned
3 Months Ago on 25 May 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Mr Benjamin Matthew Murray Details Changed
1 Year 11 Months Ago on 15 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 18 Jul 2023
Full Accounts Submitted
2 Years 1 Month Ago on 13 Jul 2023
Get Credit Report
Discover Go South Coast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Go-Ahead Holding Limited as a person with significant control on 4 August 2025
Submitted on 12 Aug 2025
Secretary's details changed for Ms Carolyn Ferguson on 4 August 2025
Submitted on 6 Aug 2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 4 August 2025
Submitted on 4 Aug 2025
Termination of appointment of Andrew Rodney Wickham as a director on 25 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 18 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year