CORNWALL AIRPORT LIMITED

Register to unlock more data on OkredoRegister

CORNWALL AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06098925

Incorporation date

13/02/2007

Size

Full

Contacts

Registered address

Registered address

St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall TR8 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon04/04/2025
Appointment of Ms Amy Jane Smith as a director on 2025-04-01
dot icon04/04/2025
Termination of appointment of Samantha May O'dwyer as a director on 2025-04-01
dot icon27/02/2025
Termination of appointment of Simon Ashby as a director on 2025-02-24
dot icon27/02/2025
Termination of appointment of Paul Cooper as a director on 2025-02-24
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon21/01/2025
Appointment of Mr Philip Neil Edmond as a director on 2025-01-20
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon04/11/2024
Appointment of Ms Janice Elizabeth Ward as a director on 2024-11-01
dot icon04/07/2024
Termination of appointment of Catherine Jane Robinson as a director on 2024-07-01
dot icon28/06/2024
Appointment of Mr Paul Cooper as a director on 2024-06-27
dot icon23/04/2024
Director's details changed for Mr Simom Ashby on 2024-03-18
dot icon20/03/2024
Termination of appointment of Peter Robert Andrew as a director on 2024-03-18
dot icon20/03/2024
Appointment of Mr Simom Ashby as a director on 2024-03-18
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon25/10/2023
Appointment of Ms Julia Mary Gregory as a director on 2023-10-04
dot icon24/10/2023
Termination of appointment of Tim Andrew Jeans as a director on 2023-10-03
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon30/06/2022
Termination of appointment of David Edwin Graham Kinnair as a secretary on 2022-06-30
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon13/01/2022
Termination of appointment of Andrew Peter Ormshaw as a director on 2022-01-01
dot icon13/01/2022
Appointment of Mrs Samantha May O'dwyer as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Richard Cyril Zmuda as a secretary on 2021-12-31
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon07/10/2021
Appointment of Mr Andrew Peter Ormshaw as a director on 2021-10-07
dot icon06/10/2021
Termination of appointment of Peter William Downes as a director on 2021-09-30
dot icon21/05/2021
Termination of appointment of Godfrey John Fitter as a director on 2021-05-09
dot icon21/05/2021
Appointment of Ms Catherine Jane Robinson as a director on 2021-05-09
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon26/10/2020
Appointment of Mr Peter Robert Andrew as a director on 2020-10-26
dot icon26/10/2020
Termination of appointment of William James Mcinnes Ashworth as a director on 2020-10-26
dot icon02/10/2020
Termination of appointment of Andrew Peter Ormshaw as a director on 2020-09-24
dot icon09/06/2020
Appointment of Mr Peter William Downes as a director on 2020-06-01
dot icon09/06/2020
Termination of appointment of Richard Thomasson as a director on 2020-06-01
dot icon02/04/2020
Appointment of Mr Andrew Peter Ormshaw as a director on 2020-03-24
dot icon31/03/2020
Appointment of Mr David Edwin Graham Kinnair as a secretary on 2020-03-24
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/02/2020
Appointment of Mr Richard Thomasson as a director on 2020-02-07
dot icon17/02/2020
Termination of appointment of Alan David Titterington as a director on 2020-02-07
dot icon03/01/2020
Termination of appointment of Charmion Lee Pears as a director on 2019-12-31
dot icon18/09/2019
Full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon15/10/2018
Termination of appointment of Colin Harold Dennis as a director on 2018-10-12
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/01/2018
Director's details changed for Alan David Titterington on 2018-01-09
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon21/06/2017
Appointment of Mr Richard Cyril Zmuda as a secretary on 2017-06-20
dot icon02/06/2017
Termination of appointment of Keith Marshall as a director on 2017-06-02
dot icon02/06/2017
Termination of appointment of Keith Marshall as a secretary on 2017-06-02
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon06/01/2017
Appointment of Mr Colin Harold Dennis as a director on 2017-01-05
dot icon18/10/2016
Resolutions
dot icon28/09/2016
Registered office address changed from Legal Services Cornwall Council New County Hall Truro Cornwall TR1 3AY to St Mawgan House Cornwall Airport Newquay Carloggas St Mawgan, Newquay Cornwall TR8 4RQ on 2016-09-28
dot icon02/08/2016
Full accounts made up to 2016-03-31
dot icon22/06/2016
Appointment of Mrs Charmion Lee Pears as a director on 2016-06-22
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon06/01/2016
Auditor's resignation
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Termination of appointment of Richard Thomasson as a director on 2014-08-03
dot icon01/08/2014
Appointment of Mr William James Mcinnes Ashworth as a director on 2014-07-24
dot icon28/04/2014
Appointment of Mr Timothy Andrew Jeans as a director
dot icon28/04/2014
Termination of appointment of Andrew Skipp as a director
dot icon21/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon15/01/2014
Resolutions
dot icon22/11/2013
Termination of appointment of James Currie as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Resolutions
dot icon24/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon16/12/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon16/12/2010
Termination of appointment of Colin Jarvis as a director
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon24/06/2010
Appointment of Mr Keith Marshall as a director
dot icon21/06/2010
Appointment of Mr Keith Marshall as a secretary
dot icon21/06/2010
Termination of appointment of Andrew Allen as a secretary
dot icon11/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Andrew Mckenzie Skipp on 2010-02-13
dot icon11/03/2010
Director's details changed for Mr Colin Jarvis on 2010-02-13
dot icon11/03/2010
Director's details changed for Alan David Titterington on 2010-02-13
dot icon11/03/2010
Director's details changed for Richard Thomasson on 2010-02-13
dot icon04/12/2009
Full accounts made up to 2009-02-28
dot icon29/10/2009
Termination of appointment of Karen Medweth as a director
dot icon26/10/2009
Registered office address changed from C/O Legal Services Cornwall Council New County Hall Truro Cornwall TR1 3AY United Kingdom on 2009-10-26
dot icon21/10/2009
Termination of appointment of Jeremy Rowe as a director
dot icon21/10/2009
Termination of appointment of Bryan Preston as a director
dot icon15/10/2009
Registered office address changed from County Solicitor's Office Cornwall County Council New County Hall, Truro Cornwall TR1 3AY on 2009-10-15
dot icon14/10/2009
Appointment of Mr Godfrey John Fitter as a director
dot icon28/09/2009
Director appointed mr james hill currie
dot icon09/06/2009
Director appointed mr andrew mckenzie skipp
dot icon11/05/2009
Appointment terminated director graham bond
dot icon29/04/2009
Appointment terminated director joseph jacques
dot icon29/04/2009
Director appointed mr colin jarvis
dot icon06/04/2009
Director appointed karen medweth
dot icon06/04/2009
Appointment terminated director frank twyning
dot icon12/03/2009
Appointment terminated director david pattison
dot icon11/03/2009
Director appointed mr frank twyning
dot icon11/03/2009
Appointment terminated director colin jarvis
dot icon11/03/2009
Return made up to 13/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / richard thomasson / 12/12/2007
dot icon13/01/2009
Director appointed mr colin jarvis
dot icon13/01/2009
Appointment terminated director richard fish
dot icon15/10/2008
Full accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 13/02/08; full list of members
dot icon11/02/2008
New director appointed
dot icon06/11/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon24/05/2007
Director's particulars changed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon08/05/2007
New director appointed
dot icon14/04/2007
Ad 26/03/07--------- £ si 500000@1=500000 £ ic 1/500001
dot icon14/04/2007
Nc inc already adjusted 26/03/07
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon14/04/2007
Resolutions
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon24/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon13/02/2007
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
13/02/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Janice Elizabeth
Director
01/11/2024 - Present
38
Andrew, Peter Robert
Director
26/10/2020 - 18/03/2024
205
O'dwyer, Samantha May
Director
01/01/2022 - 01/04/2025
8
Ashworth, William James Mcinnes
Director
24/07/2014 - 26/10/2020
14
Jeans, Tim Andrew
Director
24/04/2014 - 03/10/2023
10

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CORNWALL AIRPORT LIMITED

CORNWALL AIRPORT LIMITED is an(a) Active company incorporated on 13/02/2007 with the registered office located at St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall TR8 4RQ. There are currently 4 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 CORNWALL AIRPORT LIMITED?

toggle

CORNWALL AIRPORT LIMITED is currently Active. It was registered on 13/02/2007 .

Where is CORNWALL AIRPORT LIMITED located?

toggle

CORNWALL AIRPORT LIMITED is registered at St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall TR8 4RQ.

What does CORNWALL AIRPORT LIMITED do?

toggle

CORNWALL AIRPORT LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for CORNWALL AIRPORT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-13 with no updates.