Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDIFF INTERNATIONAL AIRPORT LIMITED
Company Information for

CARDIFF INTERNATIONAL AIRPORT LIMITED

CARDIFF AIRPORT, VALE OF GLAMORGAN, CF62 3BD,
Company Registration Number
02076096
Private Limited Company
Active

Company Overview

About Cardiff International Airport Ltd
CARDIFF INTERNATIONAL AIRPORT LIMITED was founded on 1986-11-20 and has its registered office in Vale Of Glamorgan. The organisation's status is listed as "Active". Cardiff International Airport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARDIFF INTERNATIONAL AIRPORT LIMITED
 
Legal Registered Office
CARDIFF AIRPORT
VALE OF GLAMORGAN
CF62 3BD
Other companies in CF62
 
Filing Information
Company Number 02076096
Company ID Number 02076096
Date formed 1986-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB285834126  
Last Datalog update: 2024-03-07 03:42:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDIFF INTERNATIONAL AIRPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDIFF INTERNATIONAL AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
HUW MARTIN LEWIS
Company Secretary 2016-03-01
DEBRA BARBER
Director 2012-05-01
SPENCER DAVID BIRNS
Director 2013-12-13
JOHN GERAINT DAVIES
Director 2013-04-25
FIONA CATHERINE GUNN
Director 2018-04-01
HUW MARTIN LEWIS
Director 2016-03-01
ROGER CHARLES LEWIS
Director 2015-11-01
TERENCE DAVID MORGAN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP VIVIAN ASHMAN
Director 2013-04-25 2015-04-25
DAVID JOSEPH GOLDSTONE
Director 2013-09-01 2015-04-25
JONATHAN ASHLEY HORNE
Director 2013-04-02 2014-08-31
STEPHEN HODGETTS
Director 2008-07-17 2013-09-18
MARY ANNABEL GATEHOUSE
Company Secretary 2008-07-17 2013-03-27
CARLOS FRANCISCO DEL RIO CARCANO
Director 2007-07-04 2013-03-27
EMMET PATRICK DUFFY
Director 2008-02-04 2012-07-27
MIGUEL ALVAREZ AMADOR
Director 2005-09-21 2011-03-14
GRAEME KENNETH GAMBLE
Director 2002-07-01 2008-09-19
ROGER CHESTON CLIFTON
Company Secretary 1998-07-13 2008-06-13
JONATHAN ASHLEY HORNE
Director 2001-11-01 2007-10-31
KEITH MICHAEL BROOKS
Director 1995-04-03 2005-06-30
ALBERT HARRISON
Director 1999-04-01 2000-12-01
CAROLINE GODFREY
Director 1997-08-26 1999-01-05
STEPHEN RIGBY MARSHALL
Company Secretary 1997-01-31 1998-07-13
KENNETH JOHN GARDNER
Company Secretary 1996-03-28 1997-01-31
WILLIAM THOMAS AITKENHEAD
Director 1995-04-03 1996-11-26
TERENCE AUSTEN STEELE
Company Secretary 1995-06-15 1996-03-28
GORDON HAROLD PARSONS
Company Secretary 1992-09-28 1995-06-15
GRAHAM CHARLES GREAVES
Director 1992-09-28 1995-04-13
DEREK HERBERT COX
Director 1992-09-28 1995-04-04
BYRON DAVIES
Director 1992-09-28 1995-04-04
EDWIN JAMES DAVIES
Director 1992-09-28 1995-04-04
JOHN HOWELL DAVIES
Director 1992-09-28 1995-04-04
STEPHEN GEORGE DUNSTER
Director 1992-09-28 1995-04-04
MATTHEW GRIFFITHS
Director 1993-06-25 1995-04-04
JOHN EDWARD BROOKS
Director 1992-09-28 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER DAVID BIRNS CARDIFF AIRPORT SERVICES LIMITED Director 2015-12-31 CURRENT 2013-12-16 Active
JOHN GERAINT DAVIES MEARS GROUP PLC Director 2015-10-27 CURRENT 1996-08-01 Active
JOHN GERAINT DAVIES ARTS ACTIVE TRUST Director 1991-12-21 CURRENT 1989-12-21 Active
FIONA CATHERINE GUNN JOHN COTTON GROUP LIMITED Director 2018-05-01 CURRENT 1933-03-01 Active
FIONA CATHERINE GUNN FG QUORN LTD Director 2014-12-15 CURRENT 2014-12-15 Active
HUW MARTIN LEWIS CARDIFF AIRPORT SERVICES LIMITED Director 2016-03-01 CURRENT 2013-12-16 Active
ROGER CHARLES LEWIS RACECOURSE BETTING COMPANY LIMITED Director 2017-03-29 CURRENT 2012-03-22 Liquidation
ROGER CHARLES LEWIS RACECOURSE RETAIL BUSINESS LIMITED Director 2015-10-19 CURRENT 2015-09-15 Active
ROGER CHARLES LEWIS CHURCHILL LINES FOUNDATION Director 2014-06-17 CURRENT 2014-06-17 Active
ROGER CHARLES LEWIS RACECOURSE MEDIA SERVICES LIMITED Director 2012-07-26 CURRENT 2005-08-09 Liquidation
ROGER CHARLES LEWIS RACECOURSE MEDIA GROUP LIMITED Director 2012-07-26 CURRENT 2008-03-26 Active
ROGER CHARLES LEWIS WRU DEBENTURES LIMITED Director 2010-06-02 CURRENT 2010-06-02 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL STOTT
2024-05-01Appointment of Mr Spencer David Birns as company secretary on 2024-05-01
2024-05-01Termination of appointment of Jonathan Michael Stott on 2024-05-01
2024-04-05Change of share class name or designation
2024-04-05Particulars of variation of rights attached to shares
2024-04-04Memorandum articles filed
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-2821/03/24 STATEMENT OF CAPITAL GBP 62719861
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JOHN GERAINT DAVIES
2023-04-12DIRECTOR APPOINTED MR ANDREW MARK JONES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WALTERS
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WALTERS
2023-01-18FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13Termination of appointment of David Michael Walters on 2023-01-11
2023-01-13Appointment of Mr Jonathan Michael Stott as company secretary on 2023-01-11
2023-01-13DIRECTOR APPOINTED MR JONATHAN MICHAEL STOTT
2023-01-13AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL STOTT
2023-01-13AP03Appointment of Mr Jonathan Michael Stott as company secretary on 2023-01-11
2023-01-13TM02Termination of appointment of David Michael Walters on 2023-01-11
2022-10-05CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-06DIRECTOR APPOINTED MRS PATRICIA ANNE JESSOPP
2022-09-06AP01DIRECTOR APPOINTED MRS PATRICIA ANNE JESSOPP
2022-07-05APPOINTMENT TERMINATED, DIRECTOR FIONA CATHERINE GUNN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CATHERINE GUNN
2022-05-09AP01DIRECTOR APPOINTED MISS CERI MASHLAN
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020760960013
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA BOWEN REES
2020-08-25AP03Appointment of Mr David Michael Walters as company secretary on 2020-08-17
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR HUW MARTIN LEWIS
2020-08-24TM02Termination of appointment of Huw Martin Lewis on 2020-08-17
2020-08-24AP01DIRECTOR APPOINTED MR DAVID MICHAEL WALTERS
2020-06-02AP01DIRECTOR APPOINTED MR WAYNE HUGO HARVEY
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES LEWIS
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-19CH01Director's details changed for Ms Debra Barber on 2019-06-20
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-11AP01DIRECTOR APPOINTED MS FIONA CATHERINE GUNN
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JENNIFER LLEWELLYN
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 56119861
2018-03-29SH0120/03/18 STATEMENT OF CAPITAL GBP 56119861
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED TERENCE DAVID MORGAN
2016-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 50119861
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-04AP01DIRECTOR APPOINTED MR HUW MARTIN LEWIS
2016-03-04AP03Appointment of Mr Huw Martin Lewis as company secretary on 2016-03-01
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH PICKARD
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020760960012
2015-11-06AP01DIRECTOR APPOINTED MR ROGER CHARLES LEWIS
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYDNEY ROWE-BEDDOE
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 50119861
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGENT
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDSTONE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ASHMAN
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 50119861
2014-10-03AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHLEY HORNE
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020760960011
2014-04-08AP01DIRECTOR APPOINTED MR ANDREW JON BYLES SARGENT
2013-12-16AP01DIRECTOR APPOINTED MR SPENCER DAVID BIRNS
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SARGENT
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 50119861
2013-10-25AR0128/09/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODGETTS
2013-09-26AP01DIRECTOR APPOINTED MR DAVID JOSEPH GOLDSTONE
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MR PHILIP VIVIAN ASHMAN
2013-05-29AP01DIRECTOR APPOINTED MR JOHN GERAINT DAVIES
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM CARDIFF AIRPORT CARDIFF AIRPORT VALE OF GLAMORGAN CF62 3BD WALES
2013-05-14AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-05-14AP01DIRECTOR APPOINTED MR ANDREW JON BYLES SARGENT
2013-05-14AP01DIRECTOR APPOINTED MS MARGARET JENNIFER LLEWELLYN
2013-05-02MISCAMENDING 288A FOR DAVID PICKARD
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PICKARD / 23/04/2013
2013-04-17AP01DIRECTOR APPOINTED LORD DAVID SYDNEY ROWE-BEDDOE
2013-04-10AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, CARDIFF INTERNATIONAL AIRPORT, VALE OF GLAMORGAN, CF62 3BD, WALES
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, TBI HOUSE 72 - 104 FRANK LESTER WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NQ, UNITED KINGDOM
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DEL RIO CARCANO
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ÁNGEL LERMA GAUDE
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY MARY GATEHOUSE
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-10-09AR0128/09/12 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM, TBI HOUSE 72-104 FRANK LESTER WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NQ
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMET DUFFY
2012-05-15AP01DIRECTOR APPOINTED MS DEBRA BARBER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KERRY QUINN
2012-01-19AP01DIRECTOR APPOINTED MR ÁNGEL PABLO LERMA GAUDE
2011-09-30AR0128/09/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL ALVAREZ AMADOR
2011-01-24AP01DIRECTOR APPOINTED MRS KERRY ANN QUINN
2010-10-25AR0128/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH PICKARD / 01/04/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGETTS / 01/04/2010
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARY ANNABEL GATEHOUSE / 01/04/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0128/09/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM, BRITANNIA HOUSE FRANK LESTER WAY, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9NQ
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR GRAEME GAMBLE
2008-10-09RES13SECT 175 CA 2006 25/09/2008
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21288aDIRECTOR APPOINTED STEPHEN HODGETTS
2008-07-18288aSECRETARY APPOINTED MISS MARY ANNABEL GATEHOUSE
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HORNE
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY ROGER CLIFTON
2008-03-28288aDIRECTOR APPOINTED EMMET PATRICK DUFFY
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-27288bDIRECTOR RESIGNED
2007-10-08363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to CARDIFF INTERNATIONAL AIRPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDIFF INTERNATIONAL AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding THE WELSH MINISTERS
2014-05-07 Outstanding THE WELSH MINISTERS
FLOATING CHARGE 2004-12-02 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SENIOR CREDITORS
FLOATING CHARGE 2001-03-21 Satisfied BARCLAYS BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES PURSUANT TO THE TERMSOF THE FACILITY AGREEMENT AND THE SECURITY DOCUMENTS (AS DEFINED)(THE "SECURITY TRUSTEE" WHICH TERM INCLUDES ITS PERMITTED SUCCESSORS AND ASSIGNS))
FIXED CHARGE 2000-06-08 Satisfied LLOYDS UDT LIMITED
DEED OF LEGAL CHARGE 1998-03-31 Satisfied THE WELSH DEVELOPMENT AGENCY
DEED OF LEGAL CHARGE 1997-01-10 Satisfied THE VALE OF GLAMORGAN COUNCIL
LEGAL MORTGAGE 1995-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-04-01 Satisfied THE WEST GLAMORGAN COUNTY COUNCIL.
DEBENTURE 1987-04-01 Satisfied THE SOUTH GLAMORGAN COUNTY COUNCIL.
DEBENTURE 1987-04-01 Satisfied THE COUNTY COUNCIL OF MID-GLAMORGAN
Intangible Assets
Patents
We have not found any records of CARDIFF INTERNATIONAL AIRPORT LIMITED registering or being granted any patents
Domain Names

CARDIFF INTERNATIONAL AIRPORT LIMITED owns 1 domain names.

abertiscardiffairport.co.uk  

Trademarks
We have not found any records of CARDIFF INTERNATIONAL AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARDIFF INTERNATIONAL AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-09-23 GBP £62,019
Ministry of Defence 2013-09-09 GBP £62,019
Ministry of Defence 2013-03-18 GBP £62,020

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARDIFF INTERNATIONAL AIRPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDIFF INTERNATIONAL AIRPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDIFF INTERNATIONAL AIRPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.