UKBizDB.co.uk

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

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

This company is commonly known as Newcastle International Airport Limited. The company was founded 37 years ago and was given the registration number 02077766. The firm's registered office is in . You can find them at Woolsington, Newcastle Upon Tyne, , . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:NEWCASTLE INTERNATIONAL AIRPORT LIMITED
Company Number:02077766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:Woolsington, Newcastle Upon Tyne, NE13 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Secretary02 October 2017Active
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director28 January 2021Active
Woolsington, Newcastle Upon Tyne, NE13 8BZ

Director26 November 2020Active
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director02 October 2017Active
Newcastle International Airport, Newcastle Airport, Woolsington, Newcastle Upon Tyne, England, NE13 8BZ

Director15 June 2015Active
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director29 September 2022Active
Newcastle International Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director28 April 2016Active
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director27 January 2022Active
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Director29 July 2021Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BX

Director16 November 2012Active
Woolsington, Newcastle Upon Tyne, NE13 8BZ

Director25 March 2024Active
7 Huntly Road, Whitley Bay, NE25 9UR

Secretary19 June 1992Active
Woolsington, Newcastle Upon Tyne, NE13 8BZ

Secretary03 July 2006Active
24 Meadowvale Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9NF

Secretary01 August 2003Active
Newcastle Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ

Secretary15 June 2015Active
2 Clifton Square, Peterlee, SR8 5HQ

Director20 June 1997Active
Woodbine Cottage South View, Burnhope, Durham, DH7 0AB

Director10 June 1994Active
30 Chapel Grange, Westerhope, Newcastle Upon Tyne, NE5 5NF

Director21 June 1996Active
48 Terrier Close, Bedlington, NE22 5JR

Director09 June 1995Active
7 Huntly Road, Whitley Bay, NE25 9UR

Director-Active
12 Hawsker Close, Ryhope, Sunderland, SR3 2YD

Director21 June 1996Active
24 Glebe Terrace, Easington Colliery, Peterlee, SR8 3DH

Director17 November 2000Active
8 Deneside, Whorlton Grange, Newcastle Upon Tyne, NE5 4NR

Director18 September 1998Active
1a Cerrada De Alcazar De Toledo, Nd149 Col Lomus De Reforma, Del Miguel Hidalgo, Mexico Df, FOREIGN

Director27 April 2001Active
Kratvaenget 10, Charlottenlund, Denmark, FOREIGN

Director27 April 2001Active
9 Birch Avenue, Sunderland, SR6 7AR

Director18 June 1999Active
47 Millais Gardens, South Shields, NE34 8RY

Director19 June 1992Active
11 Hazelmere Avenue, Newcastle Upon Tyne, NE3 5QL

Director-Active
15 Chillingham Close, Newsham Farm Estate, Blyth, NE24 4QY

Director19 February 2003Active
15 Chillingham Close, Newsham Farm Estate, Blyth, NE24 4QY

Director20 June 1997Active
54 Parkgate Lane, Winlaton, Blaydon On Tyne, NE21 6QH

Director-Active
11 Burn Avenue, Wallsend, NE28 8SG

Director-Active
14 Bamburgh Close, Westbourne Estate Shiney Row, Houghton Le Spring, DH4 4RX

Director-Active
53 Armstrong Street, Gateshead, NE8 4XS

Director-Active
25a, Owen Brannigan Drive, Dudley, Newcastle, NE23 7BG

Director16 July 1993Active

People with Significant Control

Nial Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle International Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newcastle Airport Local Authority Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Town Hall And Civic Offices, Westoe Road, South Shields, United Kingdom, NE33 2RL
Nature of control:
  • Significant influence or control
Site Uk Spv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The St Botolph Building 138, Houndsditch, London, England, EC3A 7AR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.