EXETER AND DEVON AIRPORT LIMITED

Register to unlock more data on OkredoRegister

EXETER AND DEVON AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02148705

Incorporation date

20/07/1987

Size

Full

Contacts

Registered address

Registered address

Airport House, Exeter Airport, Exeter, Devon EX5 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1987)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/08/2025
Termination of appointment of Andrew Michael Bell as a director on 2025-08-07
dot icon14/08/2025
Termination of appointment of Katherine Georgina Cook as a director on 2025-08-07
dot icon14/08/2025
Appointment of Mr Marcus James Scrafton as a director on 2025-08-07
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon31/03/2025
Director's details changed for Mrs Katherine Georgina Cook on 2025-01-20
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/02/2025
Director's details changed for Mr Andrew Michael Bell on 2025-02-25
dot icon21/10/2024
Director's details changed for Mr Andrew Michael Bell on 2024-10-21
dot icon18/08/2024
Full accounts made up to 2024-03-31
dot icon14/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/02/2024
Satisfaction of charge 021487050004 in full
dot icon05/02/2024
Director's details changed for Mrs Katherine Georgina Cook on 2024-02-01
dot icon16/08/2023
Full accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/08/2022
Full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon03/11/2021
Appointment of Stephen James Wiltshire as a director on 2021-11-01
dot icon24/08/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon11/11/2020
Termination of appointment of Matthew David Roach as a director on 2020-11-10
dot icon01/08/2020
Director's details changed for Mr Andrew Michael Bell on 2020-07-31
dot icon01/08/2020
Appointment of Mrs Katherine Georgina Cook as a director on 2020-07-31
dot icon01/08/2020
Termination of appointment of Stephen James Wiltshire as a director on 2020-07-31
dot icon01/08/2020
Termination of appointment of Peter Rigby as a director on 2020-07-31
dot icon01/08/2020
Termination of appointment of Clive Peter Coleman as a director on 2020-07-31
dot icon07/05/2020
Registration of charge 021487050004, created on 2020-05-01
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon14/12/2019
Cessation of Regional & City Airports Holdings Limited as a person with significant control on 2019-12-02
dot icon14/12/2019
Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2019-12-02
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Registration of charge 021487050003, created on 2019-06-06
dot icon18/01/2019
Termination of appointment of Brian Carol Greenslade as a director on 2019-01-18
dot icon02/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon06/10/2017
Registered office address changed from Exeter International Airport Exeter Devon EX5 2BD to Airport House Exeter Airport Exeter Devon EX5 2BD on 2017-10-06
dot icon18/08/2017
Memorandum and Articles of Association
dot icon18/08/2017
Resolutions
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon17/08/2017
Statement of capital on 2017-01-18
dot icon09/08/2017
Registration of charge 021487050002, created on 2017-08-01
dot icon20/07/2017
Memorandum and Articles of Association
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Resolutions
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon03/11/2016
Director's details changed for Mr Stephen James Wiltshire on 2016-11-03
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Andrew Michael Bell as a director on 2015-04-01
dot icon31/03/2015
Termination of appointment of John Richard Clayton Spooner as a director on 2015-03-27
dot icon16/01/2015
Memorandum and Articles of Association
dot icon16/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon16/01/2015
Resolutions
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Paul Raymond Southall as a director on 2014-10-24
dot icon04/11/2014
Appointment of Mrs Katherine Georgina Cook as a secretary on 2014-11-04
dot icon25/09/2014
Termination of appointment of Sharon Jane Armstrong as a secretary on 2014-09-25
dot icon20/05/2014
Miscellaneous
dot icon15/05/2014
Miscellaneous
dot icon10/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon18/10/2013
Appointment of Miss Sharon Jane Armstrong as a secretary
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Termination of appointment of Katherine Cook as a secretary
dot icon01/08/2013
Memorandum and Articles of Association
dot icon01/08/2013
Resolutions
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon13/07/2013
Satisfaction of charge 1 in full
dot icon05/07/2013
Appointment of Sir Peter Rigby as a director
dot icon05/07/2013
Appointment of Mr Paul Raymond Southall as a director
dot icon02/07/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon02/07/2013
Termination of appointment of Stewart Orrell as a director
dot icon02/07/2013
Termination of appointment of Lisa Thomson as a director
dot icon02/07/2013
Termination of appointment of Ian Rylatt as a director
dot icon02/07/2013
Termination of appointment of Brian Walker as a director
dot icon02/07/2013
Termination of appointment of Nigel Carr as a director
dot icon01/07/2013
Director's details changed for Matthew David Roach on 2013-07-01
dot icon16/04/2013
Appointment of Mr Nigel Edmund Carr as a director
dot icon25/03/2013
Director's details changed for Mr John Richard Clayton Spooner on 2013-03-25
dot icon25/03/2013
Director's details changed for Mr Stephen James Wiltshire on 2013-03-25
dot icon25/03/2013
Director's details changed for Ms Lisa Marie Thomson on 2013-03-25
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr John Richard Clayton Spooner on 2012-11-30
dot icon02/01/2013
Termination of appointment of Patrick Schreiber as a director
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Director's details changed for Mr Stewart Orrell on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr John Richard Clayton Spooner on 2012-05-18
dot icon18/05/2012
Director's details changed for Clive Coleman on 2012-05-18
dot icon23/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Matthew Roach as a secretary
dot icon15/11/2011
Appointment of Mrs Katherine Georgina Cook as a secretary
dot icon15/11/2011
Termination of appointment of Jamie Christon as a director
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Appointment of Ms Lisa Marie Thomson as a director
dot icon25/02/2011
Termination of appointment of Andrew Kirkman as a director
dot icon18/01/2011
Appointment of Mr Patrick Christian Schreiber as a director
dot icon29/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Corinne Namblard as a director
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr Stephen James Wiltshire as a director
dot icon22/03/2010
Termination of appointment of Patrick Daguet as a director
dot icon04/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Stewart Orrell on 2009-12-14
dot icon04/01/2010
Director's details changed for Brian Carol Greenslade on 2009-12-14
dot icon04/01/2010
Director's details changed for Matthew David Roach on 2009-12-14
dot icon04/01/2010
Director's details changed for Corinne Namblard on 2009-12-14
dot icon04/01/2010
Director's details changed for Clive Coleman on 2009-12-14
dot icon04/01/2010
Director's details changed for Mr John Richard Clayton Spooner on 2009-12-14
dot icon17/11/2009
Termination of appointment of John Payne as a director
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon08/09/2008
Director appointed brian walker
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon30/12/2007
Resolutions
dot icon30/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 6TH floor 350 euston road regent's place london NW1 3AX
dot icon18/10/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon09/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Registered office changed on 26/07/07 from: county hall topsham road exeter EX2 4QD
dot icon29/05/2007
Return made up to 14/12/06; full list of members
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned;director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Registered office changed on 24/01/07 from: county hall topsham road exeter devon EX2 4QD
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Ad 04/01/07--------- £ si 1@1=1 £ ic 7358000/7358001
dot icon16/01/2007
Nc inc already adjusted 04/01/07
dot icon16/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 14/12/05; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon06/02/2006
New secretary appointed
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 14/12/04; full list of members
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 14/12/03; full list of members
dot icon18/12/2003
New director appointed
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon20/07/2003
New secretary appointed
dot icon20/07/2003
Secretary resigned
dot icon24/03/2003
Auditor's resignation
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon18/09/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Director resigned
dot icon05/09/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 14/12/00; full list of members
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 14/12/98; full list of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Auditor's resignation
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 14/12/97; no change of members
dot icon20/12/1996
Return made up to 14/12/96; no change of members
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 14/12/95; full list of members
dot icon04/02/1995
Return made up to 14/12/94; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 14/12/93; no change of members
dot icon29/09/1993
New director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned;new director appointed
dot icon27/04/1993
Director resigned
dot icon09/02/1993
Return made up to 14/12/92; no change of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 14/12/91; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92
dot icon27/09/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Return made up to 14/12/90; full list of members
dot icon05/10/1990
Pd 12/01/88--------- £ si 2@1
dot icon05/10/1990
Statement of affairs
dot icon05/10/1990
Ad 12/01/88--------- £ si 7358000@1
dot icon27/07/1990
Director resigned
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon21/12/1989
Return made up to 14/12/89; full list of members
dot icon01/11/1989
New director appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon22/06/1989
New director appointed
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 14/12/88; full list of members
dot icon23/03/1988
New director appointed
dot icon23/03/1988
New director appointed
dot icon23/03/1988
New director appointed
dot icon23/03/1988
New director appointed
dot icon25/02/1988
Memorandum and Articles of Association
dot icon25/02/1988
Resolutions
dot icon10/09/1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB
dot icon04/09/1987
Certificate of change of name
dot icon02/09/1987
Director resigned;new director appointed
dot icon02/09/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
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
31/03/2026
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
Wiltshire, Stephen James
Director
01/11/2021 - Present
8
Carr, Nigel Edmund
Director
19/03/2013 - 25/06/2013
47
Rylatt, Ian Kenneth
Director
05/01/2007 - 25/06/2013
90
Bell, Andrew Michael
Director
01/04/2015 - 07/08/2025
19
Cook, Katherine Georgina
Director
31/07/2020 - 07/08/2025
17

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 EXETER AND DEVON AIRPORT LIMITED

EXETER AND DEVON AIRPORT LIMITED is an(a) Active company incorporated on 20/07/1987 with the registered office located at Airport House, Exeter Airport, Exeter, Devon EX5 2BD. There are currently 2 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 EXETER AND DEVON AIRPORT LIMITED?

toggle

EXETER AND DEVON AIRPORT LIMITED is currently Active. It was registered on 20/07/1987 .

Where is EXETER AND DEVON AIRPORT LIMITED located?

toggle

EXETER AND DEVON AIRPORT LIMITED is registered at Airport House, Exeter Airport, Exeter, Devon EX5 2BD.

What does EXETER AND DEVON AIRPORT LIMITED do?

toggle

EXETER AND DEVON AIRPORT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for EXETER AND DEVON AIRPORT LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with no updates.