Company NameLiverpool Airport Development Limited
DirectorsRuth Helen Woodhead and Steven Keith Underwood
Company StatusActive
Company Number02798408
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years ago)
Previous NameChangetidy Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Ruth Helen Woodhead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(24 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameSusan Doreen Windridge
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address1 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 October 1993)
RoleSecretary
Correspondence Address1 Mounts View
Batts Corner Dockenfield
Farnham
Surrey
GU10 4EY
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed01 July 1993(3 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 1993)
RoleSecretary
Correspondence Address1 Mounts View
Batts Corner Dockenfield
Farnham
Surrey
GU10 4EY
Director NameMr Alastair Clifford Duke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address16 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JN
Director NameJohn Geoffrey Flinton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1997)
RoleCivil Engineer
Correspondence AddressWrench Green Farm
Wrench Green Hackness
Scarborough
North Yorkshire
YO13 9AB
Director NameRoderick Clive Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2002)
RoleManaging Director
Correspondence Address35 Rose Place
Aughton
Ormskirk
Lancashire
L39 4UJ
Director NameDavid Watts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 October 1995)
RoleLocal Authority Member
Correspondence Address54 Poynter Street
St Helens
Merseyside
WA9 5HY
Director NameMr Henry Rimmer
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleLocal Authority Member
Correspondence Address97 Winterburn Heights
West Derby
Liverpool
Merseyside
L12 8SE
Secretary NameMr Roy Swainson
NationalityBritish
StatusResigned
Appointed24 September 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LS
Director NamePhilip Riley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWincombe Cottage Broad Oak
Odiham
Hook
Hampshire
RG29 1AH
Director NameRoy Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1995)
RoleCompany Director
Correspondence Address38 School Hill
Chepstow
Gwent
NP6 5BZ
Wales
Director NamePhilip Michael Rodgers
NationalityBritish
StatusResigned
Appointed21 July 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 1997)
RoleAccountant
Correspondence AddressGrove House, Bells Road
Belchamp Walter
Sudbury
CO10 7AR
Director NameCllr Ronald Matthew Watson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 1996)
RoleLocal Authority Member
Correspondence Address18 Harvington Drive
Ainsdale
Southport
Merseyside
PR8 2QT
Director NameFrancis Prendergast
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1998)
RoleLocal Authority Member
Correspondence Address14 Stanfield Avenue
Liverpool
Merseyside
L5 4TA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(4 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Beechfield Gardens
Wigan
Lancashire
WN6 0UR
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(15 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(15 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(15 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed17 February 2015(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Peel Airports Undertakings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

30 November 2017Statement by Directors (1 page)
30 November 2017Solvency Statement dated 29/11/17 (1 page)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1.0
(3 pages)
28 November 2017Termination of appointment of Susan Moss as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
14 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(5 pages)
17 February 2015Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page)
17 February 2015Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
26 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
18 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
16 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,000
(8 pages)
21 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
23 December 2010Full accounts made up to 31 March 2010 (9 pages)
29 June 2010Termination of appointment of Mark Whitworth as a director (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
19 January 2010Full accounts made up to 31 March 2009 (8 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
13 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 August 2009Appointment terminated director robert hough (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
16 March 2009Return made up to 11/03/09; full list of members (5 pages)
26 February 2009Director appointed andrew christopher simpson (1 page)
26 February 2009Director appointed neil lees (1 page)
26 February 2009Director appointed steven underwood (1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
8 October 2008Full accounts made up to 31 March 2008 (8 pages)
20 May 2008Appointment terminated director peter scott (1 page)
16 April 2008Return made up to 11/03/08; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (8 pages)
18 April 2007New director appointed (1 page)
16 March 2007Return made up to 11/03/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (8 pages)
12 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 11/03/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 March 2005 (9 pages)
1 April 2005Return made up to 11/03/05; full list of members (3 pages)
22 November 2004Full accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 11/03/04; full list of members (7 pages)
26 November 2003New director appointed (4 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
17 March 2003Return made up to 11/03/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
11 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Registered office changed on 25/04/02 from: south terminal liverpool airport liverpool L24 1YD (1 page)
18 April 2002Return made up to 11/03/02; full list of members (7 pages)
5 November 2001Full accounts made up to 31 March 2001 (12 pages)
30 March 2001Return made up to 11/03/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (13 pages)
1 August 2000Return made up to 11/03/00; full list of members (14 pages)
9 November 1999Location of register of members (1 page)
14 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Director's particulars changed (1 page)
9 July 1999Location of register of members (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
17 March 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Full accounts made up to 31 March 1998 (14 pages)
30 July 1997New director appointed (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (8 pages)
30 July 1997New director appointed (8 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Return made up to 11/03/96; no change of members (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (13 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (4 pages)
7 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1994Full accounts made up to 31 December 1993 (9 pages)
22 March 1994Return made up to 11/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
14 October 1993Company name changed changetidy trading LIMITED\certificate issued on 15/10/93 (2 pages)
14 October 1993Memorandum and Articles of Association (15 pages)
20 July 1993Ad 01/07/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 March 1993Incorporation (7 pages)