Company NameDoncaster Sheffield Airport Limited
Company StatusActive
Company Number03693604
CategoryPrivate Limited Company
Incorporation Date11 January 1999(24 years, 8 months ago)
Previous NamePeel Airports (Finningley) Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnholt
Town Farm Lane Norley
Warrington
Cheshire
WA6 8NH
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Frederick David Ryall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 St Martins Close
Firbeck
Worksop
Nottinghamshire
S81 8JU
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Mark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(8 years, 3 months 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
Appointed26 March 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower View
Lumb Carr Road
Holcombe
Lancashire
BL8 4NN
Director NameMr Neville Weir
Date of BirthNovember 1961 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Amit Rikhy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2012)
RoleVice President, Business Development
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Glenn William McCoy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2012)
RoleFinnacial Executive
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr George Casey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2012)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameCraig Richmond
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed02 November 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2012)
RoleAirport Cheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Secretary NameElizabeth McDonald
StatusResigned
Appointed02 November 2010(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameWesley George Porter
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Richard James Carter-Ferris
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Nears
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed19 December 2012(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Stephen Leslie Gill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(13 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 December 2012)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(13 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 December 2012)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

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

112m at £1Peel Investments (Rhads) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,060,474
Gross Profit£542,380
Net Worth-£44,719,822
Cash£168,502
Current Liabilities£21,732,357

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 January 2023 (8 months, 2 weeks ago)
Next Return Due25 January 2024 (4 months from now)

Charges

21 June 2010Delivered on: 28 June 2010
Persons entitled: Peel Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2004Delivered on: 3 December 2004
Persons entitled: Barclays Bank PLC

Classification: Development guarantee and debenture
Secured details: All monies due or to become due from the borrower and each of the obligors or any of them to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 April 2005Delivered on: 4 May 2005
Satisfied on: 19 November 2010
Persons entitled: Robert Alec Farmer and Michael John Farmer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of bawtry road, finningley, south yorkshire comprising 19 acres.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
9 January 2021Full accounts made up to 31 March 2020 (31 pages)
8 December 2020Appointment of Mr John Peter Whittaker as a director on 25 November 2020 (2 pages)
1 December 2020Change of details for Peel Investments (Dsa) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
20 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
4 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Director's details changed for Mr Robert Eric Hough on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
6 August 2020Termination of appointment of Peter John Nears as a director on 30 July 2020 (1 page)
3 June 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 207,047,195
(3 pages)
13 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (28 pages)
21 November 2019Satisfaction of charge 3 in full (4 pages)
28 March 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 197,047,195
(3 pages)
17 January 2019Full accounts made up to 31 March 2018 (27 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
12 October 2018Change of details for Peel Investments (Rhads) Limited as a person with significant control on 12 October 2018 (2 pages)
4 October 2018Termination of appointment of Stephen Leslie Gill as a director on 30 September 2018 (1 page)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 182,047,195
(3 pages)
15 March 2018Satisfaction of charge 1 in full (4 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (28 pages)
6 September 2017Director's details changed for Mr Robert Eric Hough on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Stephen Leslie Gill on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Robert Eric Hough on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Stephen Leslie Gill on 6 September 2017 (2 pages)
22 August 2017Director's details changed for Mr Peter John Nears on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Peter John Nears on 22 August 2017 (2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 162,047,195
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 162,047,195
(3 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (28 pages)
16 December 2016Full accounts made up to 31 March 2016 (28 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
5 July 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 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 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)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 112,047,195
(10 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 112,047,195
(10 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Peter John Nears on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Peter John Nears on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Robert Eric Hough on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Robert Eric Hough on 27 March 2015 (2 pages)
6 March 2015Director's details changed for Stephen Leslie Gill on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Stephen Leslie Gill on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Stephen Leslie Gill on 6 March 2015 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 112,047,195
(10 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 112,047,195
(10 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
22 December 2014Full accounts made up to 31 March 2014 (26 pages)
22 December 2014Full accounts made up to 31 March 2014 (26 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
21 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 112,047,195
(10 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 112,047,195
(10 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
24 December 2013Full accounts made up to 31 March 2013 (25 pages)
23 May 2013Section 519 (1 page)
23 May 2013Section 519 (1 page)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
29 January 2013Appointment of Stephen Leslie Gill as a director (2 pages)
29 January 2013Appointment of Mr John Whittaker as a director (2 pages)
29 January 2013Appointment of Mr Neil Lees as a secretary (2 pages)
29 January 2013Appointment of Mr Peter John Hosker as a director (2 pages)
29 January 2013Appointment of Mr Peter John Nears as a director (2 pages)
29 January 2013Appointment of Mr Peter John Hosker as a director (2 pages)
29 January 2013Appointment of Mr Neil Lees as a secretary (2 pages)
29 January 2013Appointment of Mr Robert Eric Hough as a director (2 pages)
29 January 2013Appointment of Mr Peter John Nears as a director (2 pages)
29 January 2013Appointment of Mr Robert Eric Hough as a director (2 pages)
29 January 2013Appointment of Stephen Leslie Gill as a director (2 pages)
29 January 2013Appointment of Mr John Whittaker as a director (2 pages)
18 January 2013Termination of appointment of Richard Carter-Ferris as a director (2 pages)
18 January 2013Termination of appointment of George Casey as a director (2 pages)
18 January 2013Termination of appointment of Mr Mccoy as a director (2 pages)
18 January 2013Termination of appointment of Wesley Porter as a director (2 pages)
18 January 2013Termination of appointment of Mr Mccoy as a director (2 pages)
18 January 2013Appointment of Mr Neil Lees as a director (3 pages)
18 January 2013Termination of appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2013Appointment of Mr Neil Lees as a director (3 pages)
18 January 2013Appointment of Steven Underwood as a director (3 pages)
18 January 2013Termination of appointment of Wesley Porter as a director (2 pages)
18 January 2013Termination of appointment of George Casey as a director (2 pages)
18 January 2013Termination of appointment of Craig Richmond as a director (2 pages)
18 January 2013Termination of appointment of Craig Richmond as a director (2 pages)
18 January 2013Termination of appointment of Amit Rikhy as a director (2 pages)
18 January 2013Termination of appointment of Amit Rikhy as a director (2 pages)
18 January 2013Appointment of Steven Underwood as a director (3 pages)
18 January 2013Termination of appointment of Richard Carter-Ferris as a director (2 pages)
18 January 2013Termination of appointment of Eversecretary Limited as a secretary (2 pages)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2012Registered office address changed from Liverpool John Lennon Airport Liverpool L24 1YD on 20 December 2012 (1 page)
20 December 2012Registered office address changed from , Liverpool John Lennon Airport Liverpool, L24 1YD on 20 December 2012 (1 page)
20 December 2012Registered office address changed from , Liverpool John Lennon Airport Liverpool, L24 1YD on 20 December 2012 (1 page)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 112,047,195
(3 pages)
19 December 2012Register(s) moved to registered office address (1 page)
19 December 2012Statement of capital following an allotment of shares on 19 December 2012
  • GBP 112,047,195
(3 pages)
19 December 2012Register(s) moved to registered office address (1 page)
20 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
20 September 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
20 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
20 September 2012Appointment of Eversecretary Limited as a secretary (2 pages)
13 August 2012Full accounts made up to 31 March 2012 (22 pages)
13 August 2012Full accounts made up to 31 March 2012 (22 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (21 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (21 pages)
6 June 2012Termination of appointment of Neville Weir as a director (2 pages)
6 June 2012Termination of appointment of Neville Weir as a director (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(12 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012
(12 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
15 September 2011Director's details changed for Mr Neville Weir on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Neville Weir on 1 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Neville Weir on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
8 September 2011Secretary's details changed for Elizabeth Mcdonald on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Wesley George Porter on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr George Casey on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard James Carter-Ferris on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Glenn William Mccoy on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr George Casey on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr George Casey on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard James Carter-Ferris on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Glenn William Mccoy on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard James Carter-Ferris on 1 September 2011 (2 pages)
7 September 2011Director's details changed for Mr Glenn William Mccoy on 1 September 2011 (2 pages)
28 April 2011Appointment of Mr Richard James Carter-Ferris as a director (3 pages)
28 April 2011Appointment of Mr Richard James Carter-Ferris as a director (3 pages)
27 April 2011Appointment of Wesley George Porter as a director (3 pages)
27 April 2011Appointment of Wesley George Porter as a director (3 pages)
2 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(4 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(4 pages)
31 January 2011Section 519 (1 page)
31 January 2011Section 519 (1 page)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
30 December 2010Auditor's resignation (2 pages)
30 December 2010Auditor's resignation (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (23 pages)
8 December 2010Full accounts made up to 31 March 2010 (23 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2010Appointment of Craig Richmond as a director (2 pages)
8 November 2010Appointment of Craig Richmond as a director (2 pages)
4 November 2010Appointment of Elizabeth Mcdonald as a secretary (2 pages)
4 November 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
4 November 2010Appointment of Elizabeth Mcdonald as a secretary (2 pages)
4 November 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2010Statement of company's objects (2 pages)
13 July 2010Appointment of Mr Amit Rikhy as a director (2 pages)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Appointment of Mr George Casey as a director (2 pages)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Appointment of Mr Amit Rikhy as a director (2 pages)
13 July 2010Appointment of Mr George Casey as a director (2 pages)
8 July 2010Registered office address changed from , Peel Dome, the Trafford Centre, Manchester, M17 8PL on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Peter Hosker as a director (1 page)
8 July 2010Registered office address changed from , Peel Dome, the Trafford Centre, Manchester, M17 8PL on 8 July 2010 (1 page)
8 July 2010Termination of appointment of a director (1 page)
8 July 2010Termination of appointment of a director (1 page)
8 July 2010Registered office address changed from , Peel Dome, the Trafford Centre, Manchester, M17 8PL on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Peter Hosker as a director (1 page)
7 July 2010Appointment of Mr Glenn William Mccoy as a director (2 pages)
7 July 2010Termination of appointment of Mark Whitworth as a director (1 page)
7 July 2010Termination of appointment of Neil Lees as a director (1 page)
7 July 2010Termination of appointment of Steven Underwood as a director (1 page)
7 July 2010Termination of appointment of Steven Underwood as a director (1 page)
7 July 2010Termination of appointment of John Whittaker as a director (1 page)
7 July 2010Termination of appointment of Neil Lees as a secretary (1 page)
7 July 2010Termination of appointment of Neil Lees as a director (1 page)
7 July 2010Termination of appointment of Mark Whitworth as a director (1 page)
7 July 2010Termination of appointment of Neil Lees as a secretary (1 page)
7 July 2010Appointment of Mr Glenn William Mccoy as a director (2 pages)
7 July 2010Termination of appointment of John Whittaker as a director (1 page)
6 July 2010Appointment of Eversecretary Limited as a secretary (2 pages)
6 July 2010Appointment of Eversecretary Limited as a secretary (2 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 January 2010Full accounts made up to 31 March 2009 (23 pages)
19 January 2010Full accounts made up to 31 March 2009 (23 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
16 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
16 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
24 August 2009Appointment terminated director robert hough (1 page)
24 August 2009Appointment terminated director robert hough (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (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)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (5 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
8 October 2008Full accounts made up to 31 March 2008 (24 pages)
8 October 2008Full accounts made up to 31 March 2008 (24 pages)
20 May 2008Appointment terminated director peter scott (1 page)
20 May 2008Appointment terminated director peter scott (1 page)
27 March 2008Director appointed steven underwood (3 pages)
27 March 2008Director appointed steven underwood (3 pages)
26 March 2008Director appointed mr neil lees (1 page)
26 March 2008Director appointed mr neil lees (1 page)
18 February 2008Return made up to 11/01/08; full list of members (3 pages)
18 February 2008Return made up to 11/01/08; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
5 December 2007Full accounts made up to 31 March 2007 (22 pages)
5 December 2007Full accounts made up to 31 March 2007 (22 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
28 February 2007Return made up to 11/01/07; full list of members (3 pages)
28 February 2007Return made up to 11/01/07; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
28 February 2006Return made up to 11/01/06; full list of members (3 pages)
28 February 2006Return made up to 11/01/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 March 2005 (19 pages)
20 October 2005Full accounts made up to 31 March 2005 (19 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
11 February 2005Return made up to 11/01/05; full list of members (3 pages)
11 February 2005Return made up to 11/01/05; full list of members (3 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
28 April 2004Resolutions
  • RES13 ‐ Name change 13/04/04
(1 page)
28 April 2004Resolutions
  • RES13 ‐ Name change 13/04/04
(1 page)
16 April 2004Company name changed peel airports (finningley) limit ed\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed peel airports (finningley) limit ed\certificate issued on 16/04/04 (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
21 January 2004Return made up to 11/01/04; full list of members (6 pages)
21 January 2004Return made up to 11/01/04; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Return made up to 11/01/02; full list of members (6 pages)
20 February 2002Return made up to 11/01/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
12 March 2001Return made up to 11/01/01; full list of members (6 pages)
12 March 2001Return made up to 11/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 November 2000Full accounts made up to 31 March 2000 (12 pages)
24 February 2000Return made up to 11/01/00; full list of members (12 pages)
24 February 2000Return made up to 11/01/00; full list of members (12 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west, trafford wharf road, trafford parker, manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west, trafford wharf road, trafford parker, manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 152-160 city road, london, EC1V 2NX (1 page)
3 February 1999New director appointed (4 pages)
3 February 1999New director appointed (4 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 February 1999Ad 11/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 152-160 city road, london, EC1V 2NX (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (4 pages)
3 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 February 1999Ad 11/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
11 January 1999Incorporation (10 pages)
11 January 1999Incorporation (10 pages)