Company NameTeesside International Airport Limited
Company StatusActive
Company Number02020423
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Philip Robert Forster
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeesside International Airport Limited
Darlington
Durham
DL2 1LU
Director NameMr James Michael Rowlandson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Member Services County Hall
Durham
DH1 5UL
Director NameMs Kathryn Willard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tees Valley Combined Authority Teesside Intern
Teesside International Airport
Darlington
Durham
DL2 1NJ
Director NameTom Bryant
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(35 years, 11 months after company formation)
Appointment Duration2 years
RoleAssistant Director Of Transport & Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside International Airport Limited
Darlington
Durham
DL2 1LU
Director NameMrs Susan Claire Little
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(37 years after company formation)
Appointment Duration11 months, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressC/O Hartlepool Civic Centre Victoria Road
Hartlepool
TS24 8AY
Director NameMr Theodore Eugene Furness
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(37 years after company formation)
Appointment Duration11 months, 1 week
RoleTraining Instructor
Country of ResidenceEngland
Correspondence AddressPO Box 503
Middlesbrough Council Town Hall Middlesbrough Coun
Town Hall
Middlesbrough
TS1 9FX
Director NameMr James David Garner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(37 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Darlington Borough Council Town Hall
Feethams
Darlington
County Durham
DL1 5QT
Director NameCllr Christopher Massey
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(37 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redcar & Cleveland Borough Council Civic Centr
Ridley Street
Redcar
TS10 1TD
Director NameCllr Norma Stephenson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(37 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressC/O Stockton-On-Tees Borough Council Church Road
Stockton-On-Tees
TS19 1LD
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed10 January 2020(33 years, 8 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameVilma Trattles Collins
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCounty Councillor
Correspondence Address8 East Lodge Gardens
Kirkleatham
Redcar
Cleveland
TS11 8HL
Director NameMrs Hendia Janette Bevan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleAir Traffic Services Unit Dire
Correspondence AddressHill House
Brompton On Swale
Richmond
North Yorkshire
DL10 7HA
Secretary NameMr Thomas Lumley
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address49 Ullswater Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LS
Director NameMr Robert Cook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(13 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2000)
RoleMaintenance Planner
Country of ResidenceEngland
Correspondence Address3 Kinderton Grove
Stockton On Tees
Cleveland
TS20 1QR
Director NameWilliam Terence Bean
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2003)
RoleSelf Employed Tech Services
Correspondence Address15 Westerton Road
Billingham
Cleveland
TS23 3SG
Director NamePeter Charles Andrew
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address5 Clarence Road
Eaglescliffe
Stockton On Tees
TS16 0DE
Director NameMaurice Edward Boddy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2005)
RoleLocal Government Officer
Correspondence Address1 Zetland Road
Hartlepool
Cleveland
TS26 8PZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Christopher David Budd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(19 years after company formation)
Appointment Duration12 years, 6 months (resigned 22 December 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr George Casey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2012)
RolePresident And CEO
Country of ResidenceCanada
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Secretary NameElizabeth McDonald
StatusResigned
Appointed02 November 2010(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2012)
RoleCompany Director
Correspondence AddressLiverpool John Lennon Airport
Liverpool
L24 1YD
Director NameMr Richard James Carter-Ferris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(24 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Tees Valley Airport Limited
Liverpool John Lennon Airport
Liverpool
L24 1YD
Secretary NameMr Neil Lees
StatusResigned
Appointed10 February 2012(25 years, 9 months after company formation)
Appointment Duration7 years (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr James Beall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunicipal Buildings Church Road
Stockton-On-Tees
TS18 1LD
Director NameRobert Wilfred Carson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Alan Ronald Clark
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2017(31 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartlepool Borough Council Civic Centre
Hartlepool
TS24 8AY
Director NameCllr Michael Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Middlesbrough Council PO Box 503
Town Hall
Middlesbrough
TS1 9FX
Director NameJanice Brunton-Dobson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Middlesbrough Council PO Box 503
Town Hall
Middlesbrough
TS1 9FX
Secretary NameJulie Prior
StatusResigned
Appointed15 February 2019(32 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Richard Andrew Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(35 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 April 2022)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressC/O Member Services County Hall
Durham
DH1 5UL
Director NameMr Rob Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2022(36 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 May 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHartlepool Civic Centre Victoria Road
Hartlepool
TS24 8AY
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 June 2010(24 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 November 2010)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.durhamteesvalleyairport.com

Location

Registered AddressTeesside International Airport Limited
Darlington
Durham
DL2 1LU
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Shareholders

174.9m at £0.01Darlington Borough Council
9.01%
Deferred
1.2b at £0.01Peel Investments (Dtva) LTD
63.09%
Deferred
124.9m at £0.01Stockton-on-tees Borough Council
6.43%
Deferred
102m at £0.01Redcar & Cleveland Borough Council
5.25%
Deferred
101.7m at £0.01Middlesbrough Borough Council
5.24%
Deferred
87.5m at £0.01Durham County Council
4.50%
Deferred
64.9m at £0.01Hartlepool Borough Council
3.34%
Deferred
54.1m at £0.01Peel Investments (Dtva) LTD
2.79%
Ordinary A
1.8m at £0.01Darlington Borough Council
0.09%
Ordinary B
1.3m at £0.01Stockton-on-tees Borough Council
0.06%
Ordinary B
883.3k at £0.01Durham County Council
0.05%
Ordinary B
1m at £0.01Middlesbrough Borough Council
0.05%
Ordinary B
1m at £0.01Redcar & Cleveland Borough Council
0.05%
Ordinary B
655.1k at £0.01Hartlepool Borough Council
0.03%
Ordinary B

Financials

Year2014
Turnover£4,526,046
Gross Profit£928,711
Net Worth-£4,026,003
Cash£414,053
Current Liabilities£9,384,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

15 February 2019Delivered on: 25 February 2019
Persons entitled: Tees Valley Combined Authority

Classification: A registered charge
Particulars: Subjects known as land lying to the south of oak tree farm, middleton, st george with land registry title number DU103162 and such further properties as described in schedule 2 to the attached deed.
Outstanding
14 February 2014Delivered on: 18 February 2014
Persons entitled: The Council of the Borough of Middlesbrough

Classification: A registered charge
Particulars: F/H land k/a st george hotel durham tees valley airport darlington t/no DU100407. Notification of addition to or amendment of charge.
Outstanding
3 April 2007Delivered on: 23 April 2007
Persons entitled: Charles Arthur Robinson & Delsa Robinson

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: All property k/a land at oak tree farm middleton st george being part of t/no DU96247.
Outstanding
2 December 1998Delivered on: 11 May 1999
Satisfied on: 15 April 2003
Persons entitled: The Council of the Borough of Stockton-on-Tees

Classification: A debenture registered pursuant to a order of court dated 06 may 1999
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: All the undertaking and property present and future.
Fully Satisfied
23 February 1996Delivered on: 9 March 1996
Satisfied on: 15 April 2003
Persons entitled: Cleveland County Council

Classification: Debenture
Secured details: £1,300,000 due from the company to the chargee under the terms of this debenture.
Particulars: Floating charge on all its undertakings and property whatsoever and wheresoever both present and future.
Fully Satisfied
26 January 1989Delivered on: 2 February 1989
Satisfied on: 15 April 2003
Persons entitled: County Council of Cleveland

Classification: Debenture
Secured details: £400,000 and all other moneys due or to become due from the company to the cleveland county council under the terms of the charge.
Particulars: Floating charge on all the company's undertaking and property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (33 pages)
3 October 2023Appointment of Cllr Christopher Massey as a director on 11 July 2023 (2 pages)
3 October 2023Termination of appointment of Eileen Johnson as a director on 4 May 2023 (1 page)
3 October 2023Termination of appointment of Glyn Nightingale as a director on 4 May 2023 (1 page)
3 October 2023Appointment of Cllr Norma Stephenson as a director on 18 September 2023 (2 pages)
1 September 2023Appointment of Mrs Susan Claire Little as a director on 23 May 2023 (2 pages)
31 August 2023Termination of appointment of Rob Cook as a director on 4 May 2023 (1 page)
31 August 2023Termination of appointment of Barrie Cooper as a director on 4 May 2023 (1 page)
31 August 2023Appointment of Mr Theodore Eugene Furness as a director on 24 May 2023 (2 pages)
31 August 2023Appointment of Mr James David Garner as a director on 13 June 2023 (2 pages)
31 August 2023Termination of appointment of Doris Mary Jones as a director on 4 May 2023 (1 page)
2 August 2023Termination of appointment of Andrew Laundon as a director on 26 March 2023 (1 page)
2 August 2023Termination of appointment of Mark Jonathan Reynolds as a director on 14 April 2023 (1 page)
2 August 2023Termination of appointment of Alison Anne Fellows as a director on 31 March 2023 (1 page)
10 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 December 2022Director's details changed for Councillor Glyn Nightingale on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Cllr Eileen Johnson on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Councillor Doris Mary Jones on 21 December 2022 (2 pages)
14 December 2022Full accounts made up to 31 March 2022 (32 pages)
25 August 2022Appointment of Tom Bryant as a director on 28 April 2022 (2 pages)
25 August 2022Appointment of Mr Mark Jonathan Reynolds as a director on 1 April 2022 (2 pages)
18 August 2022Director's details changed for Ms Alison Anne Fellows on 28 April 2022 (2 pages)
18 August 2022Director's details changed for Mr Philip Robert Forster on 28 April 2022 (2 pages)
17 August 2022Termination of appointment of Richard Andrew Bell as a director on 28 April 2022 (1 page)
23 June 2022Appointment of Mr Rob Cook as a director on 22 June 2022 (2 pages)
16 June 2022Director's details changed for Ms Kathryn Willard on 16 June 2022 (2 pages)
16 June 2022Appointment of Mr Barrie Cooper as a director on 7 June 2021 (2 pages)
16 June 2022Appointment of Mr Richard Andrew Bell as a director on 23 September 2021 (2 pages)
16 June 2022Director's details changed for Ms Alison Anne Fellows on 16 June 2022 (2 pages)
16 June 2022Director's details changed for Mr Philip Robert Forster on 16 June 2022 (2 pages)
17 May 2022Appointment of Mr James Michael Rowlandson as a director on 22 June 2021 (2 pages)
17 May 2022Appointment of Ms Kathryn Willard as a director on 11 March 2022 (2 pages)
14 April 2022Termination of appointment of David John Soley as a director on 11 March 2022 (1 page)
14 April 2022Termination of appointment of Carl Marshall as a director on 22 June 2021 (1 page)
14 April 2022Termination of appointment of Matthew Storey as a director on 7 June 2021 (1 page)
14 April 2022Termination of appointment of Kevin Joseph Shaw as a director on 22 June 2021 (1 page)
5 April 2022Termination of appointment of Brenda Loynes as a director on 23 March 2022 (1 page)
30 March 2022Full accounts made up to 31 March 2021 (40 pages)
29 March 2022Registered office address changed from Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ United Kingdom to Teesside International Airport Limited Darlington Durham DL2 1LU on 29 March 2022 (1 page)
25 March 2022Registered office address changed from Cavendish House Teesdale Business Park Stockton-on-Tees Tees Valley TS17 6QY England to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on 25 March 2022 (1 page)
6 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Shaun Andrew Woods as a director on 21 September 2021 (1 page)
24 August 2021Appointment of Mr Andrew Laundon as a director on 18 May 2021 (2 pages)
24 August 2021Termination of appointment of Martin Vincent Perks as a director on 25 May 2021 (1 page)
31 March 2021Full accounts made up to 31 March 2020 (33 pages)
22 January 2021Director's details changed for Mr Martin Vincent Perks on 19 January 2021 (2 pages)
22 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
22 January 2021Director's details changed for Mr Philip Robert Forster on 19 January 2021 (2 pages)
19 January 2021Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
19 January 2021Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
20 May 2020Appointment of Mr Shaun Andrew Woods as a director on 30 April 2020 (2 pages)
20 May 2020Termination of appointment of Martin Byron Waters as a director on 30 April 2020 (1 page)
20 May 2020Director's details changed for Mr Shaun Andrew Woods on 30 April 2020 (2 pages)
20 May 2020Appointment of Mr Martin Vincent Perks as a director on 30 April 2020 (2 pages)
1 April 2020Appointment of Endeavour Secretary Limited as a secretary on 10 January 2020 (2 pages)
12 February 2020Second filing of Confirmation Statement dated 13/12/2019 (7 pages)
28 January 2020Change of details for Pacific Shelf 1860 Limited as a person with significant control on 12 March 2019 (2 pages)
16 January 2020Termination of appointment of Julie Prior as a secretary on 10 January 2020 (1 page)
9 January 2020Director's details changed for Cllr Kevin Joseph Shaw on 9 January 2020 (2 pages)
9 January 2020Director's details changed for Councillor Carl Marshall on 9 January 2020 (2 pages)
7 January 2020Confirmation statement made on 13 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/02/2020.
(6 pages)
7 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-24
(3 pages)
3 January 2020Full accounts made up to 31 March 2019 (35 pages)
25 July 2019Appointment of Councillor Glyn Nightingale as a director on 25 July 2019 (2 pages)
11 July 2019Appointment of Councillor Eileen Johnson as a director on 11 July 2019 (2 pages)
2 July 2019Registered office address changed from Cavendish House Teesdale Business Parl Stockton-on-Tees Tees Valley TS17 6QY England to Cavendish House Teesdale Business Park Stockton-on-Tees Tees Valley TS17 6QY on 2 July 2019 (1 page)
2 July 2019Appointment of Mr Philip Robert Forster as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Christopher Paul Mcewan as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Raymond Norman Goddard as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Robert Wilfred Carson as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Councillor Matthew Storey as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Janice Brunton-Dobson as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Brenda Forster as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Councillor Brenda Loynes as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of David Matthew Wilburn as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Mr David John Soley as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Martin Byron Waters as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Julie Gilhespie as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Michael Carr as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Councillor Doris Mary Jones as a director on 1 July 2019 (2 pages)
28 February 2019Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Cavendish House Teesdale Business Parl Stockton-on-Tees Tees Valley TS17 6QY on 28 February 2019 (1 page)
27 February 2019Cessation of Peel Investments (Dtva) Limited as a person with significant control on 15 February 2019 (1 page)
27 February 2019Notification of Pacific Shelf 1860 Limited as a person with significant control on 15 February 2019 (2 pages)
25 February 2019Termination of appointment of Neil Lees as a secretary on 15 February 2019 (1 page)
25 February 2019Termination of appointment of John Whittaker as a director on 15 February 2019 (1 page)
25 February 2019Termination of appointment of Peter John Nears as a director on 15 February 2019 (1 page)
25 February 2019Termination of appointment of Steven Keith Underwood as a director on 15 February 2019 (1 page)
25 February 2019Termination of appointment of Neil Lees as a director on 15 February 2019 (1 page)
25 February 2019Termination of appointment of David Jonathan Glover as a director on 15 February 2019 (1 page)
25 February 2019Termination of appointment of Peter John Hosker as a director on 15 February 2019 (1 page)
25 February 2019Appointment of Alison Fellows as a director on 15 February 2019 (2 pages)
25 February 2019Termination of appointment of Robert Eric Hough as a director on 15 February 2019 (1 page)
25 February 2019Appointment of Ms Julie Gilhespie as a director on 15 February 2019 (2 pages)
25 February 2019Registration of charge 020204230006, created on 15 February 2019 (49 pages)
25 February 2019Appointment of Julie Prior as a secretary on 15 February 2019 (2 pages)
8 February 2019Full accounts made up to 31 March 2018 (30 pages)
22 January 2019Termination of appointment of Alan Ronald Clark as a director on 6 May 2018 (1 page)
22 December 2018Satisfaction of charge 020204230005 in full (4 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
4 October 2018Termination of appointment of Stephen Leslie Gill as a director on 30 September 2018 (1 page)
16 March 2018Termination of appointment of Alec Brown as a director on 12 March 2018 (1 page)
16 March 2018Appointment of Cllr Raymond Norman Goddard as a director on 12 March 2018 (2 pages)
16 March 2018Termination of appointment of Brenda Forster as a director on 12 March 2018 (1 page)
16 March 2018Appointment of Councillor Brenda Forster as a director on 12 March 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (27 pages)
2 January 2018Appointment of Robert Wilfred Carson as a director on 6 December 2017 (2 pages)
22 December 2017Appointment of Janice Brunton-Dobson as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Cllr Michael Carr as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Christopher David Budd as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Charles Michael Rooney as a director on 22 December 2017 (1 page)
21 December 2017Termination of appointment of Robert Cook as a director on 1 December 2017 (1 page)
21 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
21 December 2017Termination of appointment of William Gene Dixon as a director on 28 November 2017 (1 page)
20 December 2017Appointment of Alec Brown as a director on 12 December 2017 (2 pages)
20 December 2017Appointment of Brenda Forster as a director on 12 December 2017 (2 pages)
20 December 2017Termination of appointment of Kevin Henry Cranney as a director on 9 November 2017 (1 page)
20 December 2017Termination of appointment of Nicholas Victor Thorne-Wallis as a director on 28 November 2017 (1 page)
20 December 2017Appointment of David Matthew Wilburn as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Alan Ronald Clark as a director on 9 December 2017 (2 pages)
20 December 2017Termination of appointment of James Beall as a director on 1 December 2017 (1 page)
20 December 2017Termination of appointment of Susan Jennifer Jeffrey as a director on 12 December 2017 (1 page)
20 December 2017Appointment of Christopher Paul Mcewan as a director on 6 December 2017 (2 pages)
20 December 2017Termination of appointment of Christopher Massey as a director on 12 December 2017 (1 page)
13 September 2017Appointment of Christopher Massey as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Christopher Massey as a director on 13 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Robert Cook on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Robert Cook on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Councillor William Gene Dixon on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Councillor William Gene Dixon 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 Mr Christopher David Budd 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)
6 September 2017Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Christopher David Budd on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr David Jonathan Glover 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)
20 June 2017Appointment of Carl Marshall as a director on 15 June 2017 (2 pages)
20 June 2017Termination of appointment of Neil Crowther Foster as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of Neil Crowther Foster as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of Edward Warner Tomlinson as a director on 15 June 2017 (1 page)
20 June 2017Appointment of Mr Kevin Joseph Shaw as a director on 15 June 2017 (2 pages)
20 June 2017Appointment of Mr Kevin Joseph Shaw as a director on 15 June 2017 (2 pages)
20 June 2017Appointment of Carl Marshall as a director on 15 June 2017 (2 pages)
20 June 2017Termination of appointment of Edward Warner Tomlinson as a director on 15 June 2017 (1 page)
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)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 October 2016Termination of appointment of David Walsh as a director on 25 June 2015 (1 page)
28 October 2016Termination of appointment of David Walsh as a director on 25 June 2015 (1 page)
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 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)
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)
28 June 2016Appointment of Mr Charles Michael Rooney as a director on 24 June 2015 (2 pages)
28 June 2016Appointment of Mr Charles Michael Rooney as a director on 24 June 2015 (2 pages)
11 April 2016Appointment of Councillor James Beall as a director on 1 April 2016 (2 pages)
11 April 2016Registered office address changed from , Peel Dome the Trafford Centre, Manchester, M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page)
11 April 2016Appointment of Councillor James Beall as a director on 1 April 2016 (2 pages)
11 April 2016Registered office address changed from , Peel Dome the Trafford Centre, Manchester, M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (27 pages)
22 December 2015Full accounts made up to 31 March 2015 (27 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 19,417,166.2
(22 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 19,417,166.2
(22 pages)
31 July 2015Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page)
31 July 2015Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page)
6 July 2015Appointment of David Walsh as a director on 25 June 2015 (2 pages)
6 July 2015Appointment of Mrs Susan Jennifer Jeffrey as a director on 24 June 2015 (2 pages)
6 July 2015Appointment of David Walsh as a director on 25 June 2015 (2 pages)
6 July 2015Termination of appointment of Mary Lanigan as a director on 24 June 2015 (1 page)
6 July 2015Termination of appointment of Mary Lanigan as a director on 24 June 2015 (1 page)
6 July 2015Appointment of Mrs Susan Jennifer Jeffrey as a director on 24 June 2015 (2 pages)
15 June 2015Appointment of Nicholas Victor Thorne-Wallis as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Nicholas Victor Thorne-Wallis as a director on 15 June 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)
16 April 2015Director's details changed for Mr John Whittaker on 7 April 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 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)
12 March 2015Termination of appointment of George Robert Dunning as a director on 21 February 2015 (1 page)
12 March 2015Appointment of Mary Lanigan as a director on 21 February 2015 (2 pages)
12 March 2015Appointment of Mary Lanigan as a director on 21 February 2015 (2 pages)
12 March 2015Termination of appointment of George Robert Dunning as a director on 21 February 2015 (1 page)
6 March 2015Director's details changed for Stephen Leslie Gill on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor 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)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 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)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (26 pages)
8 January 2015Full accounts made up to 31 March 2014 (26 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,417,166.2
(21 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 19,417,166.2
(21 pages)
5 December 2014Director's details changed for Kevin Henry Cranny on 24 July 2013 (2 pages)
5 December 2014Director's details changed for Kevin Henry Cranny on 24 July 2013 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Mr David Jonathan Glover on 28 November 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)
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 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)
20 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 February 2014Registration of charge 020204230005 (28 pages)
18 February 2014Registration of charge 020204230005 (28 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 19,417,166.2
(21 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 19,417,166.2
(21 pages)
6 November 2013Full accounts made up to 31 March 2013 (25 pages)
6 November 2013Full accounts made up to 31 March 2013 (25 pages)
25 July 2013Termination of appointment of Paul Thompson as a director (1 page)
25 July 2013Appointment of Edward Warner Tomlinson as a director (2 pages)
25 July 2013Termination of appointment of Dennis Morgan as a director (1 page)
25 July 2013Termination of appointment of Dennis Morgan as a director (1 page)
25 July 2013Appointment of Kevin Henry Cranny as a director (2 pages)
25 July 2013Appointment of Neil Crowther Foster as a director (2 pages)
25 July 2013Termination of appointment of Paul Thompson as a director (1 page)
25 July 2013Appointment of Edward Warner Tomlinson as a director (2 pages)
25 July 2013Appointment of Neil Crowther Foster as a director (2 pages)
25 July 2013Appointment of Kevin Henry Cranny as a director (2 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (20 pages)
4 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (20 pages)
29 January 2013Appointment of Paul Malcolm Thompson as a director (2 pages)
29 January 2013Termination of appointment of Peter Jackson as a director (1 page)
29 January 2013Appointment of Paul Malcolm Thompson as a director (2 pages)
29 January 2013Termination of appointment of Peter Jackson as a director (1 page)
18 January 2013Appointment of Stephen Leslie Gill as a director (2 pages)
18 January 2013Appointment of Stephen Leslie Gill as a director (2 pages)
5 January 2013Full accounts made up to 31 March 2012 (26 pages)
5 January 2013Full accounts made up to 31 March 2012 (26 pages)
24 April 2012Appointment of Mr Robert Eric Hough as a director (2 pages)
24 April 2012Appointment of Mr Robert Eric Hough as a director (2 pages)
1 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 19,417,166.2
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 19,417,166.2
(4 pages)
27 February 2012Section 519 (1 page)
27 February 2012Section 519 (1 page)
22 February 2012Termination of appointment of Craig Richmond as a director (1 page)
22 February 2012Termination of appointment of Wesley Porter as a director (1 page)
22 February 2012Appointment of Iain Martin Taylor as a director (2 pages)
22 February 2012Termination of appointment of Neville Weir as a director (1 page)
22 February 2012Termination of appointment of Wesley Porter as a director (1 page)
22 February 2012Appointment of Mr Peter John Hosker as a director (2 pages)
22 February 2012Termination of appointment of Amit Rikhy as a director (1 page)
22 February 2012Register(s) moved to registered office address (1 page)
22 February 2012Termination of appointment of Mr Mccoy as a director (1 page)
22 February 2012Appointment of Mr John Whittaker as a director (2 pages)
22 February 2012Termination of appointment of Mr Mccoy as a director (1 page)
22 February 2012Appointment of Mr Neil Lees as a secretary (2 pages)
22 February 2012Registered office address changed from Liverpool John Lennon Airport Liverpool L24 1YD on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Neil Lees as a secretary (2 pages)
22 February 2012Appointment of Mr Neil Lees as a director (2 pages)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Termination of appointment of Richard Carter-Ferris as a director (1 page)
22 February 2012Appointment of Mr David Jonathan Glover as a director (2 pages)
22 February 2012Termination of appointment of Richard Carter-Ferris as a director (1 page)
22 February 2012Termination of appointment of Amit Rikhy as a director (1 page)
22 February 2012Termination of appointment of Neville Weir as a director (1 page)
22 February 2012Registered office address changed from , Liverpool John Lennon Airport Liverpool, L24 1YD on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Steven Underwood as a director (2 pages)
22 February 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
22 February 2012Appointment of Mr Peter John Nears as a director (2 pages)
22 February 2012Auditor's resignation (2 pages)
22 February 2012Termination of appointment of George Casey as a director (1 page)
22 February 2012Termination of appointment of George Casey as a director (1 page)
22 February 2012Registered office address changed from , Liverpool John Lennon Airport Liverpool, L24 1YD on 22 February 2012 (1 page)
22 February 2012Appointment of Mr Steven Underwood as a director (2 pages)
22 February 2012Appointment of Iain Martin Taylor as a director (2 pages)
22 February 2012Appointment of Mr Peter John Hosker as a director (2 pages)
22 February 2012Register(s) moved to registered office address (1 page)
22 February 2012Appointment of Mr Neil Lees as a director (2 pages)
22 February 2012Termination of appointment of Elizabeth Mcdonald as a secretary (1 page)
22 February 2012Appointment of Mr Peter John Nears as a director (2 pages)
22 February 2012Appointment of Mr John Whittaker as a director (2 pages)
22 February 2012Appointment of Mr David Jonathan Glover as a director (2 pages)
22 February 2012Termination of appointment of Craig Richmond as a director (1 page)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (19 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (28 pages)
5 October 2011Full accounts made up to 31 March 2011 (28 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 Mr Neville Weir on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy 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 Craig Richmond on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Neville Weir on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Amit Rikhy 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 Neville Weir 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 Craig Richmond 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 Richard James Carter-Ferris 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 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 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)
6 July 2011Appointment of Councillor William Gene Dixon as a director (2 pages)
6 July 2011Termination of appointment of Kenneth Lupton as a director (1 page)
6 July 2011Termination of appointment of Kenneth Lupton as a director (1 page)
6 July 2011Appointment of Councillor William Gene Dixon as a director (2 pages)
6 July 2011Appointment of Councillor Robert Cook as a director (2 pages)
6 July 2011Termination of appointment of John Williams as a director (1 page)
6 July 2011Termination of appointment of John Williams as a director (1 page)
6 July 2011Appointment of Councillor Robert Cook as a director (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)
31 January 2011Section 519 (1 page)
31 January 2011Section 519 (1 page)
30 December 2010Auditor's resignation (2 pages)
30 December 2010Auditor's resignation (2 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (17 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 pages)
8 December 2010Full accounts made up to 31 March 2010 (27 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)
4 November 2010Appointment of Craig Richmond as a director (2 pages)
4 November 2010Appointment of Elizabeth Mcdonald as a secretary (2 pages)
4 November 2010Appointment of Craig Richmond as a director (2 pages)
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 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(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)
29 September 2010Termination of appointment of Neil Pakey as a director (1 page)
29 September 2010Termination of appointment of Neil Pakey as a director (1 page)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Termination of appointment of Neville Weir as a director (1 page)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Termination of appointment of Neville Weir as a director (1 page)
13 July 2010Appointment of Mr Amit Rikhy as a director (2 pages)
13 July 2010Termination of appointment of Hugh Lang as a director (1 page)
13 July 2010Termination of appointment of Hugh Lang as a director (1 page)
13 July 2010Appointment of Mr Neville Weir as a director (2 pages)
13 July 2010Appointment of Mr Amit Rikhy as a director (2 pages)
8 July 2010Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , Peel Dome, the Trafford Centre, Manchester, Greater Manchester, M17 8PL on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Peter Nears as a director (1 page)
8 July 2010Termination of appointment of Peter Hosker as a director (1 page)
8 July 2010Termination of appointment of Peter Hosker as a director (1 page)
8 July 2010Termination of appointment of Paul Wainscott as a director (1 page)
8 July 2010Registered office address changed from Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL on 8 July 2010 (1 page)
8 July 2010Registered office address changed from , Peel Dome, the Trafford Centre, Manchester, Greater Manchester, M17 8PL on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Paul Wainscott as a director (1 page)
8 July 2010Termination of appointment of Peter Nears as a director (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)
7 July 2010Appointment of Mr George Casey 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 secretary (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 director (1 page)
7 July 2010Termination of appointment of Steven Underwood as a director (1 page)
7 July 2010Appointment of Mr George Casey as a director (2 pages)
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 Steven Underwood as a director (1 page)
7 July 2010Termination of appointment of Neil Lees as a director (1 page)
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 2010Termination of appointment of Gerard Hall as a director (1 page)
6 July 2010Termination of appointment of Gerard Hall as a director (1 page)
6 July 2010Appointment of Eversecretary Limited as a secretary (2 pages)
5 July 2010Appointment of Peter Terence Jackson as a director (2 pages)
5 July 2010Appointment of Peter Terence Jackson as a director (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (27 pages)
19 January 2010Full accounts made up to 31 March 2009 (27 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
18 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
16 October 2009Appointment of Steven Underwood as a director (2 pages)
16 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
16 October 2009Termination of appointment of Steven Underwood as a director (1 page)
16 October 2009Termination of appointment of Steven Underwood as a director (1 page)
16 October 2009Appointment of Steven Underwood as a director (2 pages)
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)
13 August 2009Appointment terminated director robert gibson (1 page)
13 August 2009Appointment terminated director robert gibson (1 page)
30 June 2009Director appointed george dunning (1 page)
30 June 2009Director appointed george dunning (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)
28 March 2009Resolutions
  • RES13 ‐ Conflict if interests 01/10/2008
(1 page)
28 March 2009Resolutions
  • RES13 ‐ Conflict if interests 01/10/2008
(1 page)
20 March 2009Appointment terminated director vilma collins (1 page)
20 March 2009Appointment terminated director vilma collins (1 page)
17 December 2008Return made up to 13/12/08; full list of members (13 pages)
17 December 2008Return made up to 13/12/08; full list of members (13 pages)
8 October 2008Full accounts made up to 31 March 2008 (26 pages)
8 October 2008Full accounts made up to 31 March 2008 (26 pages)
5 August 2008Director appointed dennis morgan (1 page)
5 August 2008Director appointed dennis morgan (1 page)
4 August 2008Appointment terminated director john walker (1 page)
4 August 2008Appointment terminated director john walker (1 page)
7 July 2008Director appointed mark whitworth (1 page)
7 July 2008Director appointed mark whitworth (1 page)
2 July 2008Appointment terminated director peter scott (1 page)
2 July 2008Appointment terminated director peter scott (1 page)
27 March 2008Director appointed steven underwood (3 pages)
27 March 2008Director appointed mr neil lees (1 page)
27 March 2008Director appointed steven underwood (3 pages)
27 March 2008Director appointed mr neil lees (1 page)
16 January 2008Return made up to 13/12/07; full list of members (17 pages)
16 January 2008Return made up to 13/12/07; full list of members (17 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 December 2007Full accounts made up to 31 March 2007 (26 pages)
5 December 2007Full accounts made up to 31 March 2007 (26 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
23 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 13/12/06; full list of members (15 pages)
26 March 2007Return made up to 13/12/06; full list of members (15 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (27 pages)
7 February 2007Full accounts made up to 31 March 2006 (27 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
5 January 2006Return made up to 13/12/05; full list of members (8 pages)
5 January 2006Return made up to 13/12/05; full list of members (8 pages)
28 December 2005Full accounts made up to 31 March 2005 (28 pages)
28 December 2005Full accounts made up to 31 March 2005 (28 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
11 February 2005Return made up to 13/12/04; full list of members (8 pages)
11 February 2005Return made up to 13/12/04; full list of members (8 pages)
22 December 2004Full accounts made up to 31 March 2004 (22 pages)
22 December 2004Full accounts made up to 31 March 2004 (22 pages)
20 September 2004Company name changed teesside international airport l imited\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed teesside international airport l imited\certificate issued on 20/09/04 (2 pages)
19 January 2004Return made up to 13/12/03; full list of members (15 pages)
19 January 2004Return made up to 13/12/03; full list of members (15 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003New director appointed (3 pages)
31 October 2003Full accounts made up to 31 March 2003 (27 pages)
31 October 2003Full accounts made up to 31 March 2003 (27 pages)
10 September 2003Re section 394 (1 page)
10 September 2003Re section 394 (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2003S-div 01/04/03 (1 page)
18 April 2003S-div 01/04/03 (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2003Ad 01/04/03--------- £ si [email protected]=75000 £ ic 19000002/19075002 (2 pages)
18 April 2003Ad 01/04/03--------- £ si [email protected]=75000 £ ic 19000002/19075002 (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2003New director appointed (6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Registered office changed on 13/04/03 from: teesside international airport, darlington, county durham, DL2 1LU (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (6 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (5 pages)
13 April 2003New director appointed (6 pages)
13 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (3 pages)
13 April 2003Registered office changed on 13/04/03 from: teesside international airport darlington county durham DL2 1LU (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (3 pages)
13 April 2003New director appointed (6 pages)
13 April 2003New director appointed (3 pages)
13 April 2003New director appointed (5 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New secretary appointed (1 page)
13 April 2003New secretary appointed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (3 pages)
13 April 2003New director appointed (6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
6 January 2003Full accounts made up to 31 March 2002 (24 pages)
6 January 2003Full accounts made up to 31 March 2002 (24 pages)
23 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2002Director resigned (1 page)
23 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
28 January 2002Full accounts made up to 31 March 2001 (23 pages)
28 January 2002Full accounts made up to 31 March 2001 (23 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (23 pages)
10 January 2001Full accounts made up to 31 March 2000 (23 pages)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (24 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 1999Full accounts made up to 31 March 1999 (24 pages)
21 December 1999Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
20 December 1998Full accounts made up to 31 March 1998 (22 pages)
20 December 1998Return made up to 13/12/98; no change of members (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (22 pages)
20 December 1998Return made up to 13/12/98; no change of members (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (22 pages)
7 January 1998Full accounts made up to 31 March 1997 (22 pages)
22 December 1997Return made up to 13/12/97; no change of members (8 pages)
22 December 1997Return made up to 13/12/97; no change of members (8 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
20 December 1996Full accounts made up to 31 March 1996 (23 pages)
20 December 1996Full accounts made up to 31 March 1996 (23 pages)
20 December 1996Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
(10 pages)
20 December 1996Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/12/96
(10 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
3 January 1996Full accounts made up to 31 March 1995 (24 pages)
3 January 1996Full accounts made up to 31 March 1995 (24 pages)
19 December 1995Return made up to 13/12/95; full list of members (10 pages)
19 December 1995Return made up to 13/12/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
19 December 1990Full accounts made up to 31 March 1990 (15 pages)
19 December 1990Full accounts made up to 31 March 1990 (15 pages)
8 October 1990Ad 01/04/87--------- £ si 19000002@1 (2 pages)
8 October 1990Ad 01/04/87--------- £ si 19000002@1 (2 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
3 January 1989Full accounts made up to 31 March 1988 (13 pages)
3 January 1989Full accounts made up to 31 March 1988 (13 pages)
15 October 1987Full accounts made up to 31 March 1987 (7 pages)
15 October 1987Full accounts made up to 31 March 1987 (7 pages)
2 April 1987Memorandum and Articles of Association (23 pages)
2 April 1987Memorandum and Articles of Association (23 pages)
11 December 1986Company name changed tees-side international airport LIMITED\certificate issued on 11/12/86 (2 pages)
11 December 1986Company name changed tees-side international airport LIMITED\certificate issued on 11/12/86 (2 pages)
10 November 1986Company name changed trushelfco (no. 1007) LIMITED\certificate issued on 10/11/86 (2 pages)
10 November 1986Company name changed trushelfco (no. 1007) LIMITED\certificate issued on 10/11/86 (2 pages)