UKBizDB.co.uk

HEATHROW CARGO HANDLING LIMITED

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

This company is commonly known as Heathrow Cargo Handling Limited. The company was founded 28 years ago and was given the registration number 03076274. The firm's registered office is in RUNCORN. You can find them at Swissport House Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire. This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:HEATHROW CARGO HANDLING LIMITED
Company Number:03076274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1995
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Swissport House Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire, England, WA7 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 February 2021Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director21 April 2023Active
Swissport House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director11 January 2022Active
3 Greystokes, Aughton, Ormskirk, L39 5HE

Secretary27 April 2003Active
38 Cuckoo Dene, London, W7 3DP

Secretary13 September 2000Active
42 Bishopton Drive, Macclesfield, SK11 8TR

Secretary12 July 1995Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary04 November 2005Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Secretary18 April 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Corporate Secretary11 December 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 July 1995Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director30 September 2009Active
40, Rue De Toul, Paris, France, 75012

Director14 December 2007Active
45, Rue De Paris, Roissy Cdg Cedex, France,

Director08 September 2014Active
37 Chemin Du Bras Du Chapitre, Creteil 94000, France, FOREIGN

Director25 September 1995Active
3 Rue Michel Chasles, Paris, France, 75012

Director25 September 1995Active
Swissport, Building 521b, 1 Stansted Road, Heathrow Airport, Hounslow, United Kingdom, TW6 3LW

Director27 January 2016Active
Atlantic Business Park, Simonsway, Manchester, M22 5PR

Director17 October 2005Active
Memelstrasse 12, Wiesbaden, Germany,

Director01 February 2002Active
C/O Air France, 45 Rue De Paris, Roissy Charles De Gaulle, France, 95737

Director01 April 2017Active
45, Rue De Paris, 95747 Roissy, France,

Director10 March 2014Active
Building 558 Shoreham Road West, Heathrow Airport, Hounslow, TW6 3RN

Director02 July 2012Active
62 The Grove, Bedford, MK40 3JN

Director15 December 1998Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director01 December 2005Active
Batiment Mercure, 1, Place De Londres, Bp11021 Tremblay En France, 95703 Roissy Cdg Cedex, France,

Director02 July 2012Active
Woodgate 24a The Hill Top, Hale, Altrincham, WA15 0NN

Director12 July 1995Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director18 July 2007Active
71 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director03 December 1997Active
14, Preesall Avenue, Heald Green, Cheadle, United Kingdom, SK8 3JF

Director01 December 2003Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director19 September 2008Active
20 St Peters Square, London, W6 9AJ

Director25 September 1995Active
39 Rue Gay Lussac, 75005 Paris, FOREIGN

Director04 September 1997Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director18 April 2008Active
Servisair House, Hampton Court, Manor Park, Runcorn, United Kingdom, WA7 1TT

Director15 November 2011Active
Horsegrove, Mayfield Road, Rotherfield, TN6 3LU

Director12 July 1995Active
Building 558 Shoreham Road West, Heathrow Airport, Hounslow, TW6 3RN

Director01 June 2019Active

People with Significant Control

Air France Klm
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:2, Rue Robert Esnault-Pelterie, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Swissport Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swissport House, Hampton Court Manor Park, Runcorn, England, WA7 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-04Accounts

Change account reference date company previous extended.

Download
2024-03-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.