UKBizDB.co.uk

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED

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

This company is commonly known as Humberside International Airport Limited. The company was founded 36 years ago and was given the registration number 02175309. The firm's registered office is in REDHILL. You can find them at Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:HUMBERSIDE INTERNATIONAL AIRPORT LIMITED
Company Number:02175309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 51102 - Non-scheduled passenger air transport
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England, RH1 5JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Secretary31 October 2020Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Director17 October 2015Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Director17 January 2019Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Director04 April 2017Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Secretary30 September 2013Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Secretary06 September 1999Active
4 Kirkholme Way, Beverley, HU17 0QH

Secretary10 April 1996Active
210 Riverside Road, St. Albans, AL1 1SF

Secretary05 December 2001Active
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ

Secretary01 June 2018Active
12 Archer Road, Waltham, Grimsby, DN37 0EH

Secretary07 April 1997Active
11 Laburnum Avenue, Waltham, Grimsby, DN37 0JT

Secretary23 February 1998Active
8 Saint Michaels Close, Skidby, Cottingham, HU16 5TY

Secretary14 September 1995Active
3 Dominion Close, New Waltham, Grimsby, DN36 4YG

Secretary-Active
Town Hall, PO BOX 532, Albert Square, Manchester, M60 2LA

Corporate Secretary22 July 2002Active
25 Bowmandale, Barton Upon Humber, DN18 5LR

Director16 June 2003Active
25 Bowmandale, Barton Upon Humber, DN18 5LR

Director-Active
44 Welholme Avenue, Grimsby, DN32 0PN

Director01 April 1996Active
6 Leonard Crescent, Scunthorpe, DN15 7BG

Director-Active
79 Hymers Avenue, Spring Bank West, Hull, HU3 1LL

Director-Active
17 New Walk, Beverley, HU17 7AE

Director21 April 1996Active
2 Bargate Avenue, Grimsby, DN32 0EB

Director-Active
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ

Director06 February 2014Active
14 Delamere Walk, Goole, DN14 5LN

Director-Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director09 June 1999Active
440 Rochdale Old Road, Bury, BL9 7TF

Director09 June 1999Active
38 Turncliff Crescent, Marple, Stockport, SK6 6JP

Director16 June 2003Active
10 Glover Road, Scunthorpe, DN17 1AS

Director-Active
Humberside International Airport, Grimsby Road, Kirmington, Uk, DN39 6YH

Director27 September 2012Active
Building 34 Nottingham East Midlands, Airport, Castle Donington, DE74 2SA

Director30 March 2006Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director01 October 2010Active
38 Torrington Street, Grimsby, DN32 9QH

Director25 November 1994Active
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

Director28 April 2016Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director10 March 2008Active
49 Saint Helens Road, Brigg, DN20 8DQ

Director21 October 1996Active
10 Wollaston Road, Cleethorpes, DN35 8DX

Director-Active

People with Significant Control

Bristow Aviation Holdings Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ
Nature of control:
  • Significant influence or control
Eastern Airways International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bristow Helicopters Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ
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 (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
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-09Accounts

Change account reference date company current shortened.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Change of constitution

Statement of companys objects.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.