Company NameBritish Airways Maintenance Cardiff Limited
Company StatusActive
Company Number02204178
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMiss Louise Anne Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(29 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBaae Td Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameAnthony Caine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Business Units
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameBrian Parcell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Operations South Wales
Country of ResidenceWales
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Carl Best
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(35 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameDaniel Shenton Hill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(35 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Bernard Clouter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 1997)
RoleEngineer
Correspondence Address25 Pen Y Groes
Groesfaen
Pontyclun
Mid Glamorgan
CF7 8PA
Wales
Director NameAlistair Cameron David Cumming
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 May 1997)
RoleEngineer
Correspondence Address30 Chiswicke Staithe
Harting Road
Chiswick
W4 3TP
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMichael Jeffery
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 1996)
RoleAirline Executive
Correspondence AddressShearwater
Greenaways Trebetherick
Rock
Cornwall
PL27 6SF
Director NameClive Roger Mason
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1996)
RoleDeputy Md Ba Engineering
Correspondence Address26 Fairmile Avenue
Cobham
Surrey
KT11 2JB
Director NameAlan Charles McDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 1998)
RoleEngineer
Correspondence Address1 Murray Court
Ascot
Berkshire
SL5 9BP
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Cottage Bute Avenue
Richmond
Surrey
TW10 7AX
Director NameRussell Graham Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2003)
RoleAirline Executive
Correspondence Address10 Beech Ride
Sandhurst
Berkshire
GU47 8PR
Director NameMr Michael John Hodgson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Director NameAlan Charles McDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleEngineer
Correspondence AddressKaribu
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameBruce Miller Hunter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2005)
RoleArirline Executive
Correspondence Address37 Patreane Way
Cardiff
South Glamorgan
CF5 4SA
Wales
Secretary NameMrs Carole Hibbs
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2019)
RoleAccountant
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameWayne Jenner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2007)
RoleGeneral Manager
Correspondence Address42 Keats Close
Horsham
West Sussex
RH12 5PL
Director NameMr Garrett Anthony Copeland
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Kieran James Graham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2011)
RoleGm
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameRussell Graham Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2010)
RoleGm
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Joshua Wilfrid Gubbay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Avenue Road
London
N12 8PY
Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Robert Crew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2014)
RoleAirline Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd - Company Secretary Office Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr William Kelly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretary Office - Baae Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Joanna Margaret James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd Company Secretary Office Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Andrew Richard Kerswill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleGeneral Manager Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretary Office Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Tracie-Anne Duthart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressBaae Ltd C/O Company Secretary Office
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Matthew Alan Hancox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaae Ltd C/O Company Secretary Office
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Melanie Jane Grant-Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(28 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2021)
RoleHuman Resources Advisor
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Robert Llewellyn Crew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameMr Jason Patrick Mahoney
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2017(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameMr William Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(29 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed12 July 2019(31 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

49.7m at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£52,423,000
Gross Profit£6,059,000
Net Worth£40,224,000
Cash£2,000
Current Liabilities£1,418,000

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

15 December 1995Delivered on: 21 December 1995
Satisfied on: 21 March 2003
Persons entitled: European Investment Bank

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge or the finance contract dated 1ST december 1995.
Particulars: L/H property being land k/a british airways maintenance cardiff limited engineering base, cardiff wales airport, rhoose, wales t/no. WA619903 and all buildings and fixtures thereon.
Fully Satisfied

Filing History

8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
14 October 2020Appointment of Anthony Caine as a director on 1 May 2020 (2 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
21 February 2020Termination of appointment of Gurmandeep Nijjer as a director on 14 February 2020 (1 page)
6 January 2020Termination of appointment of Robert Llewellyn Crew as a director on 31 December 2019 (1 page)
2 October 2019Appointment of Gurmandeep Nijjer as a director on 1 October 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Carole Hibbs as a secretary on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Luke Alexander Michael Straver as a secretary on 12 July 2019 (2 pages)
11 July 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
27 October 2017Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
3 July 2017Termination of appointment of David John Yates as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of David John Yates as a director on 30 June 2017 (1 page)
10 January 2017Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 July 2016Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages)
31 May 2016Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page)
9 March 2016Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page)
9 March 2016Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 49,686,000
(10 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 49,686,000
(10 pages)
15 June 2015Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages)
18 May 2015Termination of appointment of William Kelly as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of William Kelly as a director on 30 April 2015 (1 page)
26 January 2015Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 49,686,000
(9 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 49,686,000
(9 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Termination of appointment of Iain Jago as a director (1 page)
1 July 2014Termination of appointment of Iain Jago as a director (1 page)
1 July 2014Appointment of Mr Samuel Reid Moody as a director (2 pages)
1 July 2014Appointment of Mr Samuel Reid Moody as a director (2 pages)
31 March 2014Appointment of Mr David John Yates as a director (2 pages)
31 March 2014Appointment of Mr David John Yates as a director (2 pages)
28 March 2014Appointment of Mr James Murray-Smith as a director (2 pages)
28 March 2014Appointment of Mr James Murray-Smith as a director (2 pages)
21 March 2014Termination of appointment of Robert Crew as a director (1 page)
21 March 2014Termination of appointment of Robert Crew as a director (1 page)
9 December 2013Termination of appointment of Garrett Copeland as a director (1 page)
9 December 2013Termination of appointment of Garrett Copeland as a director (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 49,686,000
(9 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 49,686,000
(9 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 January 2012Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
12 January 2012Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
6 October 2011Termination of appointment of Kieran Graham as a director (1 page)
6 October 2011Termination of appointment of Kieran Graham as a director (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 April 2011Appointment of Ms Joanna Margaret James as a director (2 pages)
1 April 2011Appointment of Ms Joanna Margaret James as a director (2 pages)
16 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Appointment of Mr William Kelly as a director (2 pages)
8 December 2010Appointment of Mr William Kelly as a director (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 August 2010Termination of appointment of Rajesh Mehta as a director (1 page)
5 August 2010Termination of appointment of Rajesh Mehta as a director (1 page)
28 May 2010Appointment of Mr Robert Crew as a director (2 pages)
28 May 2010Appointment of Mr Rajesh Ramanlal Mehta as a director (2 pages)
28 May 2010Appointment of Mr Rajesh Ramanlal Mehta as a director (2 pages)
28 May 2010Appointment of Mr Robert Crew as a director (2 pages)
20 April 2010Termination of appointment of Russell Jones as a director (1 page)
20 April 2010Termination of appointment of Russell Jones as a director (1 page)
9 December 2009Full accounts made up to 31 March 2009 (17 pages)
9 December 2009Full accounts made up to 31 March 2009 (17 pages)
30 October 2009Director's details changed for Russell Graham Jones on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Russell Graham Jones on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Carole Hibbs on 29 October 2009 (1 page)
30 October 2009Director's details changed for Kieran James Graham on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Carole Hibbs on 29 October 2009 (1 page)
30 October 2009Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Kieran James Graham on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
18 September 2009Return made up to 14/09/09; full list of members (4 pages)
1 June 2009Director appointed mr iain mulligan jago (2 pages)
1 June 2009Director appointed mr iain mulligan jago (2 pages)
19 January 2009Appointment terminated director joshua gubbay (1 page)
19 January 2009Appointment terminated director joshua gubbay (1 page)
13 October 2008Resolutions
  • RES13 ‐ Conflict situations 01/10/2008
(1 page)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2008Resolutions
  • RES13 ‐ Conflict situations 01/10/2008
(1 page)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
9 October 2006Return made up to 14/09/06; full list of members (8 pages)
9 October 2006Director resigned (1 page)
9 October 2006Return made up to 14/09/06; full list of members (8 pages)
9 October 2006Director resigned (1 page)
13 September 2006Full accounts made up to 31 March 2006 (15 pages)
13 September 2006Full accounts made up to 31 March 2006 (15 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
2 December 2005Full accounts made up to 31 March 2005 (14 pages)
2 December 2005Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
9 June 2005Ad 07/04/05--------- £ si 4686000@1=4686000 £ ic 45000000/49686000 (2 pages)
9 June 2005Ad 07/04/05--------- £ si 4686000@1=4686000 £ ic 45000000/49686000 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
5 October 2004Return made up to 14/09/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 March 2004 (14 pages)
4 October 2004Full accounts made up to 31 March 2004 (14 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
29 October 2003Return made up to 14/09/03; full list of members (7 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
25 September 2002Return made up to 14/09/02; full list of members (8 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
25 September 2002Return made up to 14/09/02; full list of members (8 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
3 September 2001Full accounts made up to 31 March 2001 (15 pages)
3 September 2001Full accounts made up to 31 March 2001 (15 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
6 October 1999Full accounts made up to 31 March 1999 (15 pages)
6 October 1999Full accounts made up to 31 March 1999 (15 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
5 October 1999Return made up to 14/09/99; full list of members (6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
23 September 1998Return made up to 14/09/98; no change of members (6 pages)
23 September 1998Return made up to 14/09/98; no change of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport(london) hounslow middx TW6 3BD (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport(london) hounslow middx TW6 3BD (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
20 October 1997Return made up to 14/09/97; full list of members (7 pages)
20 October 1997Return made up to 14/09/97; full list of members (7 pages)
1 October 1997Full accounts made up to 31 March 1997 (14 pages)
1 October 1997Full accounts made up to 31 March 1997 (14 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
17 October 1996Return made up to 14/09/96; full list of members (8 pages)
17 October 1996Return made up to 14/09/96; full list of members (8 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
13 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
19 September 1995Return made up to 14/09/95; full list of members (14 pages)
19 September 1995Return made up to 14/09/95; full list of members (14 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
14 October 1992Full accounts made up to 31 March 1992 (8 pages)
21 January 1992Full accounts made up to 31 March 1991 (8 pages)
21 January 1992Full accounts made up to 31 March 1991 (8 pages)
24 October 1991Company name changed british airways (cardiff) limite d\certificate issued on 25/10/91 (2 pages)
24 October 1991Company name changed british airways (cardiff) limite d\certificate issued on 25/10/91 (2 pages)
2 November 1990Company name changed\certificate issued on 02/11/90 (2 pages)
2 November 1990Company name changed\certificate issued on 02/11/90 (2 pages)
26 September 1990Full accounts made up to 31 March 1990 (5 pages)
26 September 1990Return made up to 14/09/90; full list of members (6 pages)
26 September 1990Return made up to 14/09/90; full list of members (6 pages)
26 September 1990Full accounts made up to 31 March 1990 (5 pages)
17 November 1989Full accounts made up to 31 March 1989 (5 pages)
3 July 1989Return made up to 23/06/89; full list of members (6 pages)
15 March 1988Accounting reference date notified as 31/03 (1 page)
12 January 1988Company name changed\certificate issued on 12/01/88 (4 pages)
12 January 1988Company name changed\certificate issued on 12/01/88 (4 pages)
10 December 1987Incorporation (15 pages)
10 December 1987Incorporation (15 pages)