CARDIFF INTERNATIONAL AIRPORT LIMITED

Register to unlock more data on OkredoRegister

CARDIFF INTERNATIONAL AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076096

Incorporation date

20/11/1986

Size

Full

Contacts

Registered address

Registered address

Cardiff Airport, Vale Of Glamorgan CF62 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon14/04/2026
Appointment of Mr Christopher Paul Bosworth as a director on 2026-04-01
dot icon25/11/2025
Full accounts made up to 2025-03-31
dot icon10/11/2025
Appointment of Mr Jonathan Bridge as a director on 2025-11-03
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/03/2025
Termination of appointment of Spencer David Birns as a director on 2025-03-21
dot icon24/03/2025
Termination of appointment of Spencer David Birns as a secretary on 2025-03-21
dot icon24/03/2025
Appointment of Mr Jonathan Leaman as a secretary on 2025-03-24
dot icon03/01/2025
Full accounts made up to 2024-03-31
dot icon24/12/2024
Appointment of Mr Jonathan Leaman as a director on 2024-12-11
dot icon24/12/2024
Appointment of Mr Jonathan Leaman as a secretary on 2024-12-11
dot icon24/12/2024
Termination of appointment of Jonathan Leaman as a secretary on 2024-12-11
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon03/05/2024
Termination of appointment of Jonathan Michael Stott as a director on 2024-05-03
dot icon01/05/2024
Appointment of Mr Spencer David Birns as a secretary on 2024-05-01
dot icon01/05/2024
Termination of appointment of Jonathan Michael Stott as a secretary on 2024-05-01
dot icon05/04/2024
Change of share class name or designation
dot icon05/04/2024
Particulars of variation of rights attached to shares
dot icon04/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/05/2023
Termination of appointment of John Geraint Davies as a director on 2023-05-01
dot icon12/04/2023
Appointment of Mr Andrew Mark Jones as a director on 2023-03-30
dot icon29/01/2023
Termination of appointment of David Michael Walters as a director on 2023-01-27
dot icon17/01/2023
Full accounts made up to 2022-03-31
dot icon12/01/2023
Termination of appointment of David Michael Walters as a secretary on 2023-01-11
dot icon12/01/2023
Appointment of Mr Jonathan Michael Stott as a secretary on 2023-01-11
dot icon12/01/2023
Appointment of Mr Jonathan Michael Stott as a director on 2023-01-11
dot icon05/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/09/2022
Appointment of Mrs Patricia Anne Jessopp as a director on 2022-09-01
dot icon05/07/2022
Termination of appointment of Fiona Catherine Gunn as a director on 2022-06-30
dot icon09/05/2022
Appointment of Miss Ceri Mashlan as a director on 2022-05-01
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon13/05/2021
Registration of charge 020760960013, created on 2021-05-06
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/10/2020
Termination of appointment of Debra Bowen Rees as a director on 2020-09-30
dot icon25/08/2020
Appointment of Mr David Michael Walters as a secretary on 2020-08-17
dot icon24/08/2020
Termination of appointment of Huw Martin Lewis as a director on 2020-08-17
dot icon24/08/2020
Termination of appointment of Huw Martin Lewis as a secretary on 2020-08-17
dot icon24/08/2020
Appointment of Mr David Michael Walters as a director on 2020-08-17
dot icon02/06/2020
Appointment of Mr Wayne Hugo Harvey as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Roger Charles Lewis as a director on 2020-06-01
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon19/09/2019
Director's details changed for Ms Debra Barber on 2019-06-20
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon11/05/2018
Appointment of Ms Fiona Catherine Gunn as a director on 2018-04-01
dot icon08/05/2018
Termination of appointment of Margaret Jennifer Llewellyn as a director on 2018-04-01
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon17/07/2017
Appointment of Terence David Morgan as a director on 2017-03-01
dot icon30/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon04/03/2016
Appointment of Mr Huw Martin Lewis as a director on 2016-03-01
dot icon04/03/2016
Appointment of Mr Huw Martin Lewis as a secretary on 2016-03-01
dot icon06/01/2016
Termination of appointment of David Hugh Pickard as a director on 2015-12-31
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 020760960012, created on 2015-12-07
dot icon06/11/2015
Appointment of Mr Roger Charles Lewis as a director on 2015-11-01
dot icon06/11/2015
Termination of appointment of David Sydney Rowe-Beddoe as a director on 2015-10-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/04/2015
Termination of appointment of David Joseph Goldstone as a director on 2015-04-25
dot icon30/04/2015
Termination of appointment of Andrew Jon Byles Sargent as a director on 2015-04-25
dot icon30/04/2015
Termination of appointment of Phillip Vivian Ashman as a director on 2015-04-25
dot icon19/01/2015
Full accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Jonathan Ashley Horne as a director on 2014-08-31
dot icon07/05/2014
Registration of charge 020760960011
dot icon08/04/2014
Appointment of Mr Andrew Jon Byles Sargent as a director
dot icon16/12/2013
Appointment of Mr Spencer David Birns as a director
dot icon26/11/2013
Termination of appointment of Andrew Sargent as a director
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Stephen Hodgetts as a director
dot icon26/09/2013
Appointment of Mr David Joseph Goldstone as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Philip Vivian Ashman as a director
dot icon29/05/2013
Appointment of Mr John Geraint Davies as a director
dot icon17/05/2013
Registered office address changed from Cardiff Airport Cardiff Airport Vale of Glamorgan CF62 3BD Wales on 2013-05-17
dot icon14/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon14/05/2013
Appointment of Mr Andrew Jon Byles Sargent as a director
dot icon14/05/2013
Appointment of Ms Margaret Jennifer Llewellyn as a director
dot icon02/05/2013
Miscellaneous
dot icon23/04/2013
Director's details changed for David Hugh Pickard on 2013-04-23
dot icon17/04/2013
Appointment of Lord David Sydney Rowe-Beddoe as a director
dot icon10/04/2013
Appointment of Mr Jonathan Ashley Horne as a director
dot icon10/04/2013
Registered office address changed from , Cardiff International Airport, Vale of Glamorgan, CF62 3BD, Wales on 2013-04-10
dot icon10/04/2013
Registered office address changed from , Tbi House 72 - 104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom on 2013-04-10
dot icon09/04/2013
Termination of appointment of Carlos Del Rio Carcano as a director
dot icon09/04/2013
Termination of appointment of Ángel Lerma Gaude as a director
dot icon09/04/2013
Termination of appointment of Mary Gatehouse as a secretary
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/10/2012
Registered office address changed from , Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ on 2012-10-09
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Emmet Duffy as a director
dot icon15/05/2012
Appointment of Ms Debra Barber as a director
dot icon01/02/2012
Termination of appointment of Kerry Quinn as a director
dot icon19/01/2012
Appointment of Mr Ángel Pablo Lerma Gaude as a director
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Miguel Alvarez Amador as a director
dot icon24/01/2011
Appointment of Mrs Kerry Ann Quinn as a director
dot icon25/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/10/2010
Director's details changed for Stephen Hodgetts on 2010-04-01
dot icon25/10/2010
Director's details changed for David Hugh Pickard on 2010-04-01
dot icon25/10/2010
Secretary's details changed for Miss Mary Annabel Gatehouse on 2010-04-01
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from, britannia house frank lester way, london luton airport, luton, bedfordshire, LU2 9NQ
dot icon21/10/2008
Return made up to 28/09/08; full list of members
dot icon21/10/2008
Appointment terminated director graeme gamble
dot icon09/10/2008
Resolutions
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Director appointed stephen hodgetts
dot icon18/07/2008
Secretary appointed miss mary annabel gatehouse
dot icon16/07/2008
Appointment terminated director jonathan horne
dot icon02/07/2008
Appointment terminated secretary roger clifton
dot icon28/03/2008
Director appointed emmet patrick duffy
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Director resigned
dot icon08/10/2007
Return made up to 28/09/07; full list of members
dot icon08/10/2007
Director resigned
dot icon04/08/2007
New director appointed
dot icon18/01/2007
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Director's particulars changed
dot icon16/10/2006
Return made up to 28/09/06; full list of members
dot icon17/08/2006
Registered office changed on 17/08/06 from: britannia house frank lester way, london luton airport, luton, bedfordshire LU2 9ND
dot icon08/08/2006
Secretary's particulars changed
dot icon18/07/2006
Registered office changed on 18/07/06 from: 159 new bond street, london, W1S 2UD
dot icon28/04/2006
New director appointed
dot icon08/02/2006
Secretary's particulars changed
dot icon22/11/2005
Return made up to 28/09/05; full list of members
dot icon22/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon09/02/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon01/02/2005
Director resigned
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon13/01/2005
Director resigned
dot icon06/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 28/09/04; full list of members
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon15/12/2003
Director's particulars changed
dot icon04/10/2003
Director's particulars changed
dot icon04/10/2003
Return made up to 28/09/03; full list of members
dot icon06/08/2003
Director's particulars changed
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Director's particulars changed
dot icon19/02/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Resolutions
dot icon14/11/2002
Resolutions
dot icon11/11/2002
Memorandum and Articles of Association
dot icon11/11/2002
Resolutions
dot icon11/11/2002
Resolutions
dot icon08/10/2002
Return made up to 28/09/02; no change of members
dot icon30/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon12/07/2002
Director's particulars changed
dot icon07/06/2002
Director's particulars changed
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon22/11/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Return made up to 28/09/01; full list of members
dot icon10/08/2001
Director's particulars changed
dot icon01/08/2001
Director resigned
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
New director appointed
dot icon03/10/2000
Return made up to 28/09/00; full list of members
dot icon15/06/2000
Resolutions
dot icon14/06/2000
Particulars of mortgage/charge
dot icon10/05/2000
Director resigned
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon10/12/1999
New director appointed
dot icon06/10/1999
Return made up to 28/09/99; full list of members
dot icon05/07/1999
New director appointed
dot icon20/04/1999
Particulars of property mortgage/charge
dot icon20/04/1999
Particulars of property mortgage/charge
dot icon23/02/1999
Auditor's resignation
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Director resigned
dot icon20/10/1998
Return made up to 28/09/98; full list of members
dot icon20/10/1998
Director resigned
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon14/04/1998
Director's particulars changed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon07/10/1997
Return made up to 28/09/97; no change of members
dot icon30/09/1997
New director appointed
dot icon03/06/1997
Registered office changed on 03/06/97 from: 31 st george street, hanover square, london, W1R 9FA
dot icon17/03/1997
New director appointed
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned
dot icon04/12/1996
Director resigned
dot icon01/11/1996
Return made up to 28/09/96; no change of members
dot icon25/10/1996
Registered office changed on 25/10/96 from: cardiff-wales airport, near cardiff, south glamorgan, CF62 3BD
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New secretary appointed
dot icon25/03/1996
Certificate of change of name
dot icon17/10/1995
Full accounts made up to 1995-03-31
dot icon17/10/1995
Return made up to 28/09/95; full list of members
dot icon10/10/1995
Director resigned
dot icon03/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Declaration of assistance for shares acquisition
dot icon07/07/1995
New secretary appointed;director resigned
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Director resigned
dot icon21/04/1995
Director resigned
dot icon21/04/1995
New director appointed
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-03-31
dot icon31/10/1994
Return made up to 28/09/94; no change of members
dot icon23/03/1994
New director appointed
dot icon12/01/1994
Director resigned
dot icon04/11/1993
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 28/09/93; full list of members
dot icon02/07/1993
New director appointed
dot icon02/06/1993
Director resigned
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon17/10/1992
Return made up to 28/09/92; no change of members
dot icon29/07/1992
Director resigned
dot icon29/07/1992
New director appointed
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 28/09/91; no change of members
dot icon25/06/1991
New director appointed
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 28/09/90; full list of members
dot icon08/10/1990
Statement of affairs
dot icon08/10/1990
Ad 13/04/87--------- £ si 24762999@1
dot icon31/07/1990
Director resigned
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon17/08/1989
Return made up to 11/08/89; full list of members
dot icon08/06/1989
Director resigned;new director appointed
dot icon23/09/1988
Full accounts made up to 1988-03-31
dot icon14/06/1988
Return made up to 06/05/88; full list of members
dot icon07/06/1988
Annual return made up to 06/05/88
dot icon25/10/1987
Director resigned;new director appointed
dot icon26/06/1987
New director appointed
dot icon26/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1987
Accounting reference date notified as 31/03
dot icon16/04/1987
Particulars of mortgage/charge
dot icon16/04/1987
Particulars of mortgage/charge
dot icon16/04/1987
Particulars of mortgage/charge
dot icon20/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridge, Jonathan
Director
03/11/2025 - Present
16
Gunn, Fiona Catherine
Director
31/03/2018 - 29/06/2022
9
Davies, John Geraint
Director
25/04/2013 - 01/05/2023
10
Harvey, Wayne Hugo
Director
01/06/2020 - Present
5
Jones, Andrew Mark
Director
30/03/2023 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF INTERNATIONAL AIRPORT LIMITED

CARDIFF INTERNATIONAL AIRPORT LIMITED is an(a) Active company incorporated on 20/11/1986 with the registered office located at Cardiff Airport, Vale Of Glamorgan CF62 3BD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF INTERNATIONAL AIRPORT LIMITED?

toggle

CARDIFF INTERNATIONAL AIRPORT LIMITED is currently Active. It was registered on 20/11/1986 .

Where is CARDIFF INTERNATIONAL AIRPORT LIMITED located?

toggle

CARDIFF INTERNATIONAL AIRPORT LIMITED is registered at Cardiff Airport, Vale Of Glamorgan CF62 3BD.

What does CARDIFF INTERNATIONAL AIRPORT LIMITED do?

toggle

CARDIFF INTERNATIONAL AIRPORT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for CARDIFF INTERNATIONAL AIRPORT LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Christopher Paul Bosworth as a director on 2026-04-01.