Company NameAirport Operators Association Ltd.
Company StatusActive
Company Number01041754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1972(52 years, 2 months ago)
Previous NameAerodrome Owners Association Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Nigel Anthony Milton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(39 years, 2 months after company formation)
Appointment Duration13 years
RoleDirector Of Policy & Political Relations
Country of ResidenceUnited Kingdom
Correspondence Address85 Poplar Road
London
SE24 0BL
Director NameMr Nicholas Barton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(43 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDiamond House Birmingham Airport
Birmingham
B26 3QL
Director NameMrs Karen Louise Leeming (Known As Dee)
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(45 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameMrs Karen Louise Leeming (Known As Dee)
StatusCurrent
Appointed01 March 2017(45 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Andrew Michael Bell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(45 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr David Christopher Williams Lees
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(46 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBristol Airport Bristol
Bristol
Somerset
BS48 3DY
Director NameMr Alberto Martin
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed21 December 2018(46 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Luton Airport Navigation House, Airport Way
London Luton Airport
Luton
LU2 9LY
Director NameBaroness Ruby McGregor-Smith Cbe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleChair
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Spencer David Birns
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(48 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceWales
Correspondence AddressCardiff International Airport Ltd Directors Office
Rhoose
Barry
CF62 3BD
Wales
Director NameMr Timothy Simon Norwood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Planning Officer
Country of ResidenceEngland
Correspondence AddressDestinations Place South Terminal
London Gatwick Airport
Gatwick
RH6 0NP
Director NameMr Vincent John Hodder
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed07 March 2022(50 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLeeds Bradford Airport Limited Whitehouse Lane
Yeadon
West Yorkshire
LS19 7TU
Director NameMr Simon Boyd Geere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(50 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFarnborough Airport Limited Farnborough Airport
Farnborough
GU14 6XA
Director NameMr Gordon William Dewar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(50 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport Limited Turnhouse Road
Edinburgh
EH12 9DN
Scotland
Director NameMr Andrew James Cliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(50 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGlasgow Airport Administration Building
Erskine Court
St Andrews
Paisley, Renfrewshire
PA3 2TJ
Scotland
Director NameMr Nicholas Vaughan Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(52 years, 2 months after company formation)
Appointment Duration1 week, 4 days
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressNewcastle International Airport Woolsington
Newcastle Upon Tyne
NE13 8BZ
Director NameAir Vice-Marshal Bertrand Brownlow
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1994)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Abbotsley Road
Croxton
St Neots
Cambs
PE19 6SZ
Director NameWalter David Bates
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 1992)
RoleCompany Director
Correspondence Address3 Beckbury Close
Luton
Bedfordshire
LU2 8UB
Secretary NameMr Ronald Patrick Gadd
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address8 Kennaway Road
Clevedon
Avon
BS21 6JL
Secretary NameJohn Earl Douthwaite
NationalityBritish
StatusResigned
Appointed01 September 1993(21 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressGowrie Cottage Chelmsford Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BH
Director NameDavid Llewellyn Bywater
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(22 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2002)
RoleDirector Airport/Flight Operat
Country of ResidenceEngland
Correspondence Address9 Chestnut Grove
Great Stukeley
Huntingdon
Cambridgeshire
PE28 4AT
Director NameGraham Robert Horton Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2004)
RoleAirport Director
Correspondence Address5 Saint Marys Road
Droitwich
Worcestershire
WR9 7BL
Director NameMr Edmund John Seward Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 September 2007)
RoleAirport Managing Director
Country of ResidenceEngland
Correspondence Address65 Main Street
Thorner
Leeds
West Yorkshire
LS14 3BU
Secretary NameThomas William Needham
NationalityBritish
StatusResigned
Appointed01 September 1998(26 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address73 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8AF
Director NameMr Robert David Buckley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2004)
RoleAirport Director
Correspondence Address50 Windermere Drive
Braintree
Essex
CM7 8UA
Director NameMr Brian Ambrose
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(33 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 March 2007)
RoleChief Executive
Correspondence Address8 Newtown Crescent
Newtonards
BT23 7GP
Northern Ireland
Secretary NameKeith Graham Jowett
NationalityBritish
StatusResigned
Appointed30 August 2005(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2008)
RoleChief Executive
Correspondence AddressAoa
3 Birdcage Walk
London
SW1H 9JJ
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2008)
RoleAirport
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameStephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleManaging Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameRobert Antony Siddall
NationalityBritish
StatusResigned
Appointed20 June 2008(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Birdcage Walk
London
SW1H 9JJ
Secretary NameMr Darren Spencer Caplan
StatusResigned
Appointed01 July 2011(39 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2017)
RoleCompany Director
Correspondence Address3 Birdcage Walk
London
SW1H 9JJ
Director NameMrs Carol Margaret Benzie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(43 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2018)
RoleAirport Operator
Country of ResidenceScotland
Correspondence AddressAberdeen International Airport Aberdeen Airport
Dyce
Aberdeen
AB21 7DU
Scotland
Director NameMs Debra Barber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(43 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2016)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCardiff Airport, Vale Of Glamorgan Cardiff Interna
Rhoose
Barry
South Glamorgan
CF62 3BD
Wales
Director NameMs Debra Bowen Rees
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCardiff Airport Cardiff International Airport
Rhoose
Barry
South Glamorgan
CF62 3BD
Wales

Contact

Websitewww.aoa.org.uk/
Email address[email protected]
Telephone020 77993171
Telephone regionLondon

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£146,133
Cash£88,396
Current Liabilities£783,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
12 March 2024Termination of appointment of Graham Campbell Keddie as a director on 12 March 2024 (1 page)
26 January 2024Termination of appointment of Robert Sinclair as a director on 26 January 2024 (1 page)
23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 February 2023Appointment of Mr Andrew James Cliffe as a director on 24 January 2023 (2 pages)
3 February 2023Termination of appointment of Derek Rodger Provan as a director on 24 January 2023 (1 page)
17 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 March 2022Appointment of Mr Vincent John Hodder as a director on 7 March 2022 (2 pages)
7 March 2022Termination of appointment of John Andrew Irving as a director on 7 March 2022 (1 page)
7 March 2022Appointment of Mr Simon Boyd Geere as a director on 7 March 2022 (2 pages)
7 March 2022Appointment of Mr Gordon William Dewar as a director on 7 March 2022 (2 pages)
15 November 2021Registered office address changed from Kings Buildings Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 15 November 2021 (1 page)
8 November 2021Registered office address changed from 3 Birdcage Walk London SW1H 9JJ to Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ on 8 November 2021 (1 page)
8 November 2021Registered office address changed from Kings Buildings, 16 Smith Square, London 2nd Floor, Kings Buildings 16 Smith Square London SW1P 3HQ England to Kings Buildings Smith Square London SW1P 3HQ on 8 November 2021 (1 page)
6 April 2021Director's details changed for Mr Spencer David Birns on 6 April 2021 (2 pages)
17 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Tim Richard Beaumont Hawkins as a director on 26 January 2021 (1 page)
16 September 2020Termination of appointment of Nicholas James Dunn as a director on 10 September 2020 (1 page)
16 September 2020Appointment of Mr Timothy Simon Norwood as a director on 10 September 2020 (2 pages)
4 August 2020Appointment of Mr Spencer David Birns as a director on 3 August 2020 (2 pages)
3 August 2020Termination of appointment of Debra Bowen Rees as a director on 31 July 2020 (1 page)
24 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 September 2019Appointment of Baroness Ruby Mcgregor-Smith Cbe as a director on 1 September 2019 (2 pages)
11 September 2019Termination of appointment of Edmund John Seward Anderson as a director on 31 August 2019 (1 page)
21 June 2019Director's details changed for Ms Debra Barber on 15 June 2019 (2 pages)
21 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 March 2019Memorandum and Articles of Association (18 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 March 2019Termination of appointment of Elizabeth Ann Reynolds as a director on 5 March 2019 (1 page)
6 March 2019Termination of appointment of Gordon William Dewar as a director on 5 March 2019 (1 page)
8 January 2019Termination of appointment of Simon Leonard Christopher Richards as a director on 8 January 2019 (1 page)
8 January 2019Director's details changed for Mr Nicholas Barton on 8 January 2019 (2 pages)
4 January 2019Appointment of Mr Alberto Martin as a director on 21 December 2018 (2 pages)
20 August 2018Appointment of Mr Derek Roger Provan as a director on 10 August 2018 (2 pages)
17 August 2018Appointment of Mr David Christopher Williams Lees as a director on 8 August 2018 (2 pages)
9 August 2018Termination of appointment of Carol Margaret Benzie as a director on 1 August 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 April 2018Appointment of Mr Simon Leonard Christopher Richards as a director on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 April 2018Appointment of Mr John Andrew Irving as a director on 3 April 2018 (2 pages)
29 March 2018Memorandum and Articles of Association (17 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 March 2018Termination of appointment of David Winstanley as a director on 13 March 2018 (1 page)
25 January 2018Termination of appointment of Declan Collier as a director on 31 December 2017 (1 page)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 June 2017Termination of appointment of Andrew John Cornish as a director on 19 June 2017 (1 page)
22 June 2017Termination of appointment of Andrew John Cornish as a director on 19 June 2017 (1 page)
22 March 2017Director's details changed for Mr Andrew Michael Bell on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr Andrew Michael Bell on 22 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
17 March 2017Appointment of Mrs Karen Louise Leeming (Known as Dee) as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Michael Bell as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Mrs Karen Louise Leeming (Known as Dee) as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mr Andrew Michael Bell as a director on 7 March 2017 (2 pages)
16 March 2017Director's details changed for Ms Debra Barber on 10 February 2017 (2 pages)
16 March 2017Director's details changed for Ms Debra Barber on 10 February 2017 (2 pages)
16 March 2017Appointment of Mrs Karen Louise Leeming (Known as Dee) as a secretary on 1 March 2017 (2 pages)
16 March 2017Appointment of Mrs Karen Louise Leeming (Known as Dee) as a secretary on 1 March 2017 (2 pages)
11 January 2017Termination of appointment of Darren Caplan as a director on 10 January 2017 (1 page)
11 January 2017Termination of appointment of Darren Spencer Caplan as a secretary on 10 January 2017 (1 page)
11 January 2017Termination of appointment of Darren Spencer Caplan as a secretary on 10 January 2017 (1 page)
11 January 2017Termination of appointment of Darren Caplan as a director on 10 January 2017 (1 page)
7 June 2016Appointment of Mr Graeme Mark Mason as a director on 19 May 2016 (2 pages)
7 June 2016Appointment of Mr Graeme Mark Mason as a director on 19 May 2016 (2 pages)
2 June 2016Termination of appointment of David Laws as a director on 19 May 2016 (1 page)
2 June 2016Appointment of Mr Graham Campbell Keddie as a director on 1 March 2016 (2 pages)
2 June 2016Appointment of Ms Debra Barber as a director on 11 April 2016 (2 pages)
2 June 2016Termination of appointment of David Laws as a director on 19 May 2016 (1 page)
2 June 2016Appointment of Ms Debra Barber as a director on 11 April 2016 (2 pages)
2 June 2016Appointment of Mr Graham Campbell Keddie as a director on 1 March 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Termination of appointment of Debra Barber as a director on 1 March 2016 (1 page)
14 April 2016Termination of appointment of Debra Barber as a director on 1 March 2016 (1 page)
1 April 2016Annual return made up to 14 March 2016 no member list (16 pages)
1 April 2016Annual return made up to 14 March 2016 no member list (16 pages)
23 March 2016Appointment of Mr David Winstanley as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr David Winstanley as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Paul Kehoe as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Paul Kehoe as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Roger Martin Walker as a director on 1 March 2016 (1 page)
22 March 2016Termination of appointment of Roger Martin Walker as a director on 1 March 2016 (1 page)
26 October 2015Appointment of Director Debra Barber as a director on 15 June 2015 (2 pages)
26 October 2015Appointment of Director Debra Barber as a director on 15 June 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Appointment of Mr Andrew John Cornish as a director on 24 November 2014 (2 pages)
20 April 2015Appointment of Mr Andrew John Cornish as a director on 24 November 2014 (2 pages)
13 April 2015Annual return made up to 14 March 2015 no member list (14 pages)
13 April 2015Annual return made up to 14 March 2015 no member list (14 pages)
10 April 2015Appointment of Mr Nicholas Barton as a director on 3 March 2015 (2 pages)
10 April 2015Appointment of Mr Nicholas Barton as a director on 3 March 2015 (2 pages)
10 April 2015Appointment of Mr Nicholas Barton as a director on 3 March 2015 (2 pages)
10 April 2015Appointment of Mrs Carol Margaret Benzie as a director on 3 March 2015 (2 pages)
10 April 2015Appointment of Mrs Carol Margaret Benzie as a director on 3 March 2015 (2 pages)
10 April 2015Appointment of Mrs Carol Margaret Benzie as a director on 3 March 2015 (2 pages)
24 February 2015Termination of appointment of Matthew James Thomas as a director on 15 September 2014 (1 page)
24 February 2015Termination of appointment of Matthew James Thomas as a director on 15 September 2014 (1 page)
28 October 2014Appointment of Mr Nicholas James Dunn as a director on 8 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas James Dunn as a director on 8 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas James Dunn as a director on 8 September 2014 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Termination of appointment of Glyn Jones as a director (1 page)
7 July 2014Termination of appointment of Kyran Hanks as a director (1 page)
7 July 2014Termination of appointment of Kyran Hanks as a director (1 page)
7 July 2014Termination of appointment of Glyn Jones as a director (1 page)
7 April 2014Appointment of Mr Tim Richard Beaumont Hawkins as a director (2 pages)
7 April 2014Appointment of Mr Tim Richard Beaumont Hawkins as a director (2 pages)
7 April 2014Annual return made up to 14 March 2014 no member list (15 pages)
7 April 2014Annual return made up to 14 March 2014 no member list (15 pages)
18 February 2014Appointment of Mr Matthew James Thomas as a director (2 pages)
18 February 2014Appointment of Mr Matthew James Thomas as a director (2 pages)
11 February 2014Termination of appointment of Penelope Coates as a director (1 page)
11 February 2014Termination of appointment of Bradley Richmond as a director (1 page)
11 February 2014Termination of appointment of Bradley Richmond as a director (1 page)
11 February 2014Termination of appointment of Penelope Coates as a director (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 April 2013Annual return made up to 14 March 2013 no member list (14 pages)
10 April 2013Annual return made up to 14 March 2013 no member list (14 pages)
24 September 2012Appointment of Mr Gordon William Dewar as a director (2 pages)
24 September 2012Appointment of Mr Gordon William Dewar as a director (2 pages)
8 August 2012Appointment of Mr Bradley Craig Richmond as a director (2 pages)
8 August 2012Appointment of Mr Bradley Craig Richmond as a director (2 pages)
26 June 2012Termination of appointment of Neil Pakey as a director (1 page)
26 June 2012Termination of appointment of Neil Pakey as a director (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Annual return made up to 14 March 2012 no member list (13 pages)
17 April 2012Annual return made up to 14 March 2012 no member list (13 pages)
17 April 2012Termination of appointment of Richard Gooding as a director (1 page)
17 April 2012Termination of appointment of Richard Gooding as a director (1 page)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 April 2012Appointment of Mr Declan Collier as a director (2 pages)
17 April 2012Appointment of Mr Declan Collier as a director (2 pages)
14 February 2012Appointment of Mr Darren Caplan as a director (2 pages)
14 February 2012Appointment of Mr Darren Caplan as a director (2 pages)
2 February 2012Appointment of Richard Ernest Gooding as a director (2 pages)
2 February 2012Appointment of Richard Ernest Gooding as a director (2 pages)
1 February 2012Termination of appointment of John Spooner as a director (1 page)
1 February 2012Termination of appointment of John Spooner as a director (1 page)
4 October 2011Appointment of Mr Kyran Hanks as a director (2 pages)
4 October 2011Appointment of Mr Kyran Hanks as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2011Termination of appointment of Andrew Mccallum as a director (1 page)
21 September 2011Termination of appointment of Andrew Mccallum as a director (1 page)
7 July 2011Appointment of Mr Darren Spencer Caplan as a secretary (1 page)
7 July 2011Appointment of Mr Darren Spencer Caplan as a secretary (1 page)
5 April 2011Termination of appointment of Terence Morgan as a director (1 page)
5 April 2011Appointment of Mr Nigel Anthony Milton as a director (2 pages)
5 April 2011Appointment of Mr Nigel Anthony Milton as a director (2 pages)
5 April 2011Termination of appointment of Terence Morgan as a director (1 page)
30 March 2011Termination of appointment of Robert Siddall as a secretary (1 page)
30 March 2011Annual return made up to 14 March 2011 no member list (13 pages)
30 March 2011Annual return made up to 14 March 2011 no member list (13 pages)
30 March 2011Termination of appointment of Robert Siddall as a director (1 page)
30 March 2011Termination of appointment of Robert Siddall as a director (1 page)
30 March 2011Termination of appointment of Robert Siddall as a secretary (1 page)
4 February 2011Termination of appointment of Scott Stanley as a director (1 page)
4 February 2011Termination of appointment of Scott Stanley as a director (1 page)
11 January 2011Appointment of Mr Andrew Mccallum as a director (2 pages)
11 January 2011Appointment of Mr Andrew Mccallum as a director (2 pages)
13 April 2010Director's details changed for Terence David Morgan on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 no member list (8 pages)
13 April 2010Director's details changed for Robert Antony Siddall on 12 April 2010 (2 pages)
13 April 2010Appointment of Mr Robert Sinclair as a director (2 pages)
13 April 2010Director's details changed for Terence David Morgan on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 14 March 2010 no member list (8 pages)
13 April 2010Director's details changed for Robert Antony Siddall on 12 April 2010 (2 pages)
13 April 2010Appointment of Mr Robert Sinclair as a director (2 pages)
12 April 2010Appointment of Mr David Laws as a director (2 pages)
12 April 2010Director's details changed for Ms Penelope Ann Coates on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Elizabeth Ann Reynolds on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Richard Gooding as a director (1 page)
12 April 2010Director's details changed for Ms Penelope Ann Coates on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Inglis Lyon as a director (1 page)
12 April 2010Director's details changed for Elizabeth Ann Reynolds on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Richard Gooding as a director (1 page)
12 April 2010Termination of appointment of Inglis Lyon as a director (1 page)
12 April 2010Appointment of Mr David Laws as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 February 2010Appointment of Mr Roger Martin Walker as a director (2 pages)
19 February 2010Appointment of Mr Roger Martin Walker as a director (2 pages)
8 February 2010Appointment of Mr Scott Allen Stanley as a director (2 pages)
8 February 2010Appointment of Mr Scott Allen Stanley as a director (2 pages)
7 January 2010Termination of appointment of John Haffenden as a director (1 page)
7 January 2010Termination of appointment of John Haffenden as a director (1 page)
3 April 2009Annual return made up to 14/03/09 (6 pages)
3 April 2009Annual return made up to 14/03/09 (6 pages)
27 March 2009Director appointed mr john richard clayton spooner (2 pages)
27 March 2009Director appointed mr john richard clayton spooner (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Director appointed edmund john seward anderson logged form (2 pages)
17 March 2009Director appointed edmund john seward anderson logged form (2 pages)
16 February 2009Appointment terminated director michael kelly (1 page)
16 February 2009Appointment terminated director michael kelly (1 page)
14 November 2008Director appointed ms penelope ann coates (1 page)
14 November 2008Director appointed ms penelope ann coates (1 page)
11 July 2008Director appointed mr glyn jones (1 page)
11 July 2008Director appointed mr glyn jones (1 page)
4 July 2008Appointment terminated director roger clifton (1 page)
4 July 2008Annual return made up to 14/03/08 (5 pages)
4 July 2008Director appointed mr edmund john seward anderson (2 pages)
4 July 2008Annual return made up to 14/03/08 (5 pages)
4 July 2008Director appointed mr edmund john seward anderson (2 pages)
4 July 2008Appointment terminated director roger clifton (1 page)
30 June 2008Director and secretary appointed robert antony siddall (2 pages)
30 June 2008Director and secretary appointed robert antony siddall (2 pages)
23 June 2008Appointment terminated secretary keith jowett (1 page)
23 June 2008Appointment terminated secretary keith jowett (1 page)
14 May 2008Director appointed paul kehoe (2 pages)
14 May 2008Director appointed paul kehoe (2 pages)
10 April 2008Appointment terminated director warren mundy (1 page)
10 April 2008Appointment terminated director warren mundy (1 page)
10 April 2008Appointment terminated director rowena burns (1 page)
10 April 2008Appointment terminated director rowena burns (1 page)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 14/03/07 (12 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 March 2007Annual return made up to 14/03/07 (12 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
20 April 2006Annual return made up to 14/03/06 (13 pages)
20 April 2006Annual return made up to 14/03/06 (13 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
16 February 2006Accounts for a small company made up to 31 December 2005 (4 pages)
16 February 2006Accounts for a small company made up to 31 December 2005 (4 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
13 April 2005New director appointed (1 page)
13 April 2005Annual return made up to 14/03/05 (13 pages)
13 April 2005Annual return made up to 14/03/05 (13 pages)
13 April 2005New director appointed (1 page)
24 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director resigned
(13 pages)
15 April 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director resigned
(13 pages)
15 April 2004Director resigned (1 page)
3 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
18 April 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 14/03/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 2003Director resigned (1 page)
31 March 2003Memorandum and Articles of Association (23 pages)
31 March 2003Memorandum and Articles of Association (23 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 April 2002Annual return made up to 14/03/02 (9 pages)
12 April 2002Annual return made up to 14/03/02 (9 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director resigned (1 page)
13 April 2001Annual return made up to 14/03/01 (10 pages)
13 April 2001Annual return made up to 14/03/01 (10 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
6 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
23 March 2000Memorandum and Articles of Association (19 pages)
23 March 2000Memorandum and Articles of Association (19 pages)
21 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
12 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
(17 pages)
12 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
26 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Memorandum and Articles of Association (19 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 14/03/97
  • 363(288) ‐ Director resigned
(12 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Annual return made up to 14/03/97
  • 363(288) ‐ Director resigned
(12 pages)
15 April 1997Memorandum and Articles of Association (19 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
9 April 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 April 1996Annual return made up to 14/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Annual return made up to 14/03/95
  • 363(288) ‐ Director resigned
(10 pages)
29 March 1995Annual return made up to 14/03/95
  • 363(288) ‐ Director resigned
(10 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)
12 April 1990Company name changed\certificate issued on 12/04/90 (2 pages)