UKBizDB.co.uk

BIRMINGHAM AIRPORT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Airport Holdings Limited. The company was founded 27 years ago and was given the registration number 03312673. The firm's registered office is in BIRMINGHAM. You can find them at Diamond House, Birmingham Airport, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIRMINGHAM AIRPORT HOLDINGS LIMITED
Company Number:03312673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Secretary18 July 2023Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director22 January 2019Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director30 June 2021Active
54, Charlemont Road, Walsall, England United Kingdom, WS5 3NQ

Director24 June 2015Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director26 April 2023Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director19 July 2022Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director22 June 2022Active
10, Portman Square, London, England, W1H 6AZ

Director27 October 2021Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director18 July 2023Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director30 June 2021Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director29 February 2012Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director15 July 2008Active
Diamond House, Birmingham Airport, Birmingham, England, B26 3QJ

Director18 March 2015Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Secretary20 July 2004Active
Southfield Farm, Farleigh Road, Backwell, Bristol, United Kingdom, BS48 3PE

Secretary10 February 1997Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Secretary22 January 2020Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Secretary05 October 2022Active
Diamond House, Birmingham Airport, Birmingham, England, B26 3QJ

Secretary31 January 2015Active
121a Orphanage Road, Erdington, B24 9JG

Secretary23 January 2003Active
The Flat The Governors House, 18 East Castle Street, Bridgnorth, WV16 4AN

Secretary26 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1997Active
30 Beaudesert Road, Handsworth Wood, Birmingham, B20 3TG

Director26 March 1997Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director07 June 2006Active
37 Severn Road, Walsall, WS3 1NU

Director13 October 2006Active
16 River Court, Minster Road, Coventry, CV1 3AT

Director14 July 2004Active
3 Edinburgh Drive, Abbots Langley, WD5 0TU

Director20 December 2001Active
Diamond House, Birmingham Airport, Birmingham, England, B26 3QJ

Director25 June 2014Active
Diamond House, Birmingham Airport, Birmingham, England, B26 3QJ

Director15 February 2013Active
20 Rectory Gardens, Birmingham, B36 9DG

Director26 March 1997Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director12 October 2009Active
Diamond House, Birmingham Airport, Birmingham, England, B26 3QJ

Director13 June 2012Active
Diamond House, Birmingham International Airport, Birmingham, B26 3QJ

Director21 November 2007Active
Flat 135, 1 Prescot Street, London, E1 8RL

Director20 December 2001Active
Diamond House, Birmingham Airport, Birmingham, B26 3QJ

Director14 November 2011Active
Crann Dara, East Flexford Lane Wanborough, Guildford, GU3 2JP

Director08 July 1998Active

People with Significant Control

Airport Group Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Old Jewry, London, England, EC2R 8DU
Nature of control:
  • Voting rights 25 to 50 percent
The Council Of The Metropolitan Borough Of Solihull
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council House, Manor Square, Solihull, England, B91 3QB
Nature of control:
  • Voting rights 25 to 50 percent
Birmingham City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council House, Victoria Square, Birmingham, England, B1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Council Of The City Of Coventry
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Council House, Earl Street, Coventry, England, CV1 5RR
Nature of control:
  • Voting rights 25 to 50 percent
The Borough Council Of Dudley
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council House, Priory Road, Dudley, England, DY1 1HF
Nature of control:
  • Voting rights 25 to 50 percent
Walsall Metropolitan Borough Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Civic Centre, Darwall Street, Walsall, England, WS1 1TP
Nature of control:
  • Voting rights 25 to 50 percent
Wolverhampton City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Civic Centre, St. Peters Square, Wolverhampton, England, WV1 1SH
Nature of control:
  • Voting rights 25 to 50 percent
The Borough Council Of Sandwell
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council House, Freeth Street, Oldbury, England, B69 3DE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person secretary company with name date.

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-04Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.