EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129556

Incorporation date

18/12/2000

Size

Full

Contacts

Registered address

Registered address

6th Floor Olympic House, Manchester Airport, Manchester M90 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon09/01/2026
Appointment of Marie Anne Joyce as a director on 2026-01-05
dot icon13/10/2025
Appointment of Mr John Kenneth O'toole as a director on 2025-09-28
dot icon10/10/2025
Termination of appointment of Janine Bramall as a director on 2025-10-01
dot icon06/10/2025
Full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon04/10/2024
Full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon10/11/2022
Termination of appointment of Clare Joanne James as a director on 2022-10-24
dot icon10/11/2022
Appointment of Mr Steve Griffiths as a director on 2022-11-09
dot icon07/10/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon05/10/2021
Full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon17/11/2020
Appointment of Mrs Janine Bramall as a director on 2020-11-06
dot icon17/11/2020
Appointment of Ms Clare Joanne James as a director on 2020-11-06
dot icon17/11/2020
Termination of appointment of Neil Philip Thompson as a director on 2020-11-06
dot icon17/11/2020
Termination of appointment of John Kenneth O'toole as a director on 2020-11-06
dot icon17/11/2020
Termination of appointment of Charles Thomas Cornish as a director on 2020-11-06
dot icon20/10/2020
Full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon12/09/2019
Director's details changed for Mr Charles Thomas Cornish on 2019-08-07
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Director's details changed for Mr Neil Philip Thompson on 2014-06-13
dot icon19/02/2014
Registration of charge 041295560004
dot icon19/02/2014
Satisfaction of charge 3 in full
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon07/03/2013
Duplicate mortgage certificatecharge no:3
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2013
Memorandum and Articles of Association
dot icon31/01/2013
Resolutions
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon27/01/2012
Appointment of Mr John Kenneth O'toole as a director
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Appointment of Mr Neil Thompson as a director
dot icon22/02/2011
Termination of appointment of Kenneth Duncan as a director
dot icon20/01/2011
Annual return made up to 2010-12-18
dot icon06/10/2010
Appointment of Mr Charles Thomas Cornish as a director
dot icon05/10/2010
Termination of appointment of Geoffrey Muirhead as a director
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2009-12-18
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 18/12/08; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon15/05/2008
Director appointed kenneth duncan
dot icon20/03/2008
Appointment terminated director and secretary rowena burns
dot icon10/01/2008
Return made up to 18/12/07; full list of members
dot icon07/12/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon07/03/2007
Certificate of change of name
dot icon22/01/2007
Return made up to 18/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon25/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
New director appointed
dot icon24/01/2006
Return made up to 18/12/05; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Director's particulars changed
dot icon16/06/2005
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 18/12/04; full list of members
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Declaration of assistance for shares acquisition
dot icon02/04/2004
Resolutions
dot icon02/04/2004
Resolutions
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 18/12/03; full list of members
dot icon27/08/2003
Ad 08/08/03--------- £ si 31849316@1=31849316 £ ic 107000000/138849316
dot icon27/08/2003
Nc inc already adjusted 08/08/03
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 18/12/01; full list of members; amend
dot icon13/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon22/01/2002
Return made up to 18/12/01; full list of members
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon23/04/2001
Ad 28/03/01--------- £ si 106999998@1=106999998 £ ic 2/107000000
dot icon11/04/2001
Particulars of mortgage/charge
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Registered office changed on 06/03/01 from: 123 deansgate manchester lancashire M3 2BU
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
£ nc 100/110000000 12/02/01
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon25/01/2001
Certificate of change of name
dot icon18/12/2000
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
14/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Janine
Director
06/11/2020 - 01/10/2025
67
Cornish, Charles Thomas
Director
01/10/2010 - 06/11/2020
78
O'toole, John Kenneth
Director
28/09/2025 - Present
80
James, Clare Joanne
Director
06/11/2020 - 24/10/2022
6
Griffiths, Steve
Director
09/11/2022 - Present
5

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 EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at 6th Floor Olympic House, Manchester Airport, Manchester M90 1QX. There are currently 3 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 EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED?

toggle

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED is currently Active. It was registered on 18/12/2000 .

Where is EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED located?

toggle

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED is registered at 6th Floor Olympic House, Manchester Airport, Manchester M90 1QX.

What does EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED do?

toggle

EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Marie Anne Joyce as a director on 2026-01-05.