MANCHESTER HELIPORT LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER HELIPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155016

Incorporation date

16/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Change of details for Reddington Holdings Limited as a person with significant control on 2020-11-02
dot icon23/11/2020
Director's details changed for Mr John Whittaker on 2020-11-23
dot icon06/11/2020
Director's details changed for Mr Mark Whittaker on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr John Whittaker on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon03/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon03/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon03/04/2020
Director's details changed for Mr Mark Whittaker on 2020-04-01
dot icon07/01/2020
Termination of appointment of Peter John Hosker as a director on 2019-12-19
dot icon11/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon11/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon11/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon07/02/2019
Resolutions
dot icon03/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon03/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon03/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon10/07/2018
Satisfaction of charge 3 in full
dot icon10/07/2018
Satisfaction of charge 4 in full
dot icon10/07/2018
Satisfaction of charge 5 in full
dot icon10/07/2018
Satisfaction of charge 6 in full
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon22/03/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-03-16
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon17/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon10/02/2017
Director's details changed for Mr Peter John Hosker on 2017-02-10
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon19/05/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon10/05/2016
Director's details changed for Mr Mark Whittaker on 2016-05-10
dot icon23/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-23
dot icon26/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon31/03/2015
Director's details changed for Mr Mark Whittaker on 2015-03-31
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon10/12/2014
Director's details changed for Mr Steven Underwood on 2014-12-01
dot icon30/10/2014
Director's details changed for Mr Peter John Hosker on 2014-09-01
dot icon29/08/2014
Director's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Neil Lees on 2014-05-30
dot icon07/03/2014
Director's details changed for Mr Neil Lees on 2014-02-28
dot icon07/03/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Mark Whittaker as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2011
Resolutions
dot icon21/01/2011
Resolutions
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2010
Resolutions
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon29/04/2009
Director's change of particulars / steven underwood / 29/04/2009
dot icon31/03/2009
Appointment terminated director peter scott
dot icon11/02/2009
Director appointed steven underwood
dot icon11/02/2009
Director appointed neil lees
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon12/11/2008
Resolutions
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon29/03/2008
Full accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 16/06/07; full list of members
dot icon13/03/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon15/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon02/02/2007
Accounting reference date shortened from 31/03/08 to 31/03/07
dot icon30/01/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon27/01/2007
New director appointed
dot icon27/01/2007
Registered office changed on 27/01/07 from: campbeltown venture park cambeltown road birkenhead merseyside CH41 9HP
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned;director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon12/07/2006
Accounts for a small company made up to 2005-10-31
dot icon05/07/2006
Return made up to 16/06/06; full list of members
dot icon27/03/2006
Accounting reference date extended from 30/06/05 to 31/10/05
dot icon05/07/2005
Return made up to 16/06/05; full list of members
dot icon20/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Resolutions
dot icon29/11/2004
Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon07/07/2004
Registered office changed on 07/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
Director resigned
dot icon23/06/2004
Certificate of change of name
dot icon16/06/2004
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
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Whittaker
Director
14/12/2006 - Present
512
Schofield, John Alexander
Director
13/01/2016 - 30/09/2023
305
Underwood, Steven Keith
Director
11/02/2009 - Present
585
Whittaker, Mark
Director
09/02/2012 - Present
78

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 MANCHESTER HELIPORT LIMITED

MANCHESTER HELIPORT LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. 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 MANCHESTER HELIPORT LIMITED?

toggle

MANCHESTER HELIPORT LIMITED is currently Active. It was registered on 16/06/2004 .

Where is MANCHESTER HELIPORT LIMITED located?

toggle

MANCHESTER HELIPORT LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does MANCHESTER HELIPORT LIMITED do?

toggle

MANCHESTER HELIPORT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER HELIPORT LIMITED?

toggle

The latest filing was on 08/07/2025: Accounts for a dormant company made up to 2025-03-31.