Birmingham
West Midlands
B26 3QJ
Director Name | Mr Timothy Clarke |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond House Birmingham Airport Birmingham B26 3QJ |
Director Name | Mr Nicholas Barton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Diamond House Birmingham Airport Birmingham B26 3QJ |
Secretary Name | Ms Fiona Penhallurick |
---|---|
Status | Current |
Appointed | 22 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Michael Joseph Kelly |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diamond House Birmingham Airport Birmingham West Midlands B26 3QJ |
Director Name | Mr Paul Kehoe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Diamond House Birmingham Airport Birmingham B26 3QJ |
Secretary Name | Mr Michael Joseph Kelly |
---|---|
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Diamond House Birmingham Airport Birmingham West Midlands B26 3QJ |
Secretary Name | Simon Leonard Christopher Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Diamond House Birmingham Airport Birmingham West Midlands B26 3QJ |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edniburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Birmingham Airport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
4 January 2024 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edniburgh EH3 8BP on 4 January 2024 (1 page) |
17 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
8 August 2023 | Termination of appointment of Timothy Clarke as a director on 18 July 2023 (1 page) |
8 August 2023 | Appointment of Sir Hugh Michael Robertson as a director on 18 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Simon Leonard Christopher Richards as a secretary on 18 July 2023 (1 page) |
27 July 2023 | Appointment of Ms Kristin Garrett as a secretary on 18 July 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 February 2023 | Registered office address changed from Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to 1 Rutland Court Edinburgh EH3 8EY on 21 February 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Appointment of Mr Simon Leonard Christopher Richards as a secretary on 5 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Fiona Penhallurick as a secretary on 5 October 2022 (1 page) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
21 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Simon Leonard Christopher Richards as a secretary on 22 January 2020 (1 page) |
31 January 2020 | Appointment of Ms Fiona Penhallurick as a secretary on 22 January 2020 (2 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Nicholas Barton as a director on 22 January 2019 (2 pages) |
7 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Appointment of Mr Timothy Clarke as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Paul Kehoe as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Timothy Clarke as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Paul Kehoe as a director on 12 July 2017 (1 page) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 February 2015 | Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015 (1 page) |
12 February 2015 | Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015 (3 pages) |
12 February 2015 | Termination of appointment of Michael Joseph Kelly as a director on 31 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Michael Joseph Kelly as a director on 31 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Michael Joseph Kelly as a secretary on 31 January 2015 (1 page) |
12 February 2015 | Appointment of Simon Leonard Christopher Richards as a secretary on 31 January 2015 (3 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 March 2013 | Incorporation (37 pages) |
18 March 2013 | Incorporation (37 pages) |