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

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

BOURNEMOUTH AIRPORT, PARLEY LANE, CHRISTCHURCH, DORSET, BH23 6SE,
Company Registration Number
02078270
Private Limited Company
Active

Company Overview

About Bournemouth International Airport Ltd
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED was founded on 1986-11-27 and has its registered office in Christchurch. The organisation's status is listed as "Active". Bournemouth International Airport Limited is a Private Limited Company registered in ENGLAND 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
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
 
Legal Registered Office
BOURNEMOUTH AIRPORT
PARLEY LANE
CHRISTCHURCH
DORSET
BH23 6SE
Other companies in BH23
 
Filing Information
Company Number 02078270
Company ID Number 02078270
Date formed 1986-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB283976447  GB401215562  
Last Datalog update: 2024-05-05 13:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH 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 BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA COOK
Company Secretary 2017-12-04
ANDREW MICHAEL BELL
Director 2017-12-04
PETER RIGBY
Director 2017-12-04
STEVEN PAUL RIGBY
Director 2017-12-04
RICHARD SEAL
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2002-07-22 2017-12-04
CHARLES THOMAS CORNISH
Director 2010-10-01 2017-12-04
ANDREW JAMES CLIFFE
Director 2008-03-28 2014-10-30
ROBERT JOHN GOLDSMITH
Director 2011-01-01 2013-07-25
ANDREW DAVID HARRISON
Director 2012-01-16 2013-07-25
MARK FREDERICK MARTIN JOHNSON
Director 2008-03-28 2013-02-04
PENNY ANN COATES
Director 2006-03-30 2012-01-16
KENNETH DUNCAN
Director 2008-03-10 2011-02-17
ROWENA BURNS
Director 2004-01-01 2008-03-13
KENNETH KEITH KARL KERR
Director 2004-02-23 2005-04-06
MARTIN EDWARD CANDLER
Director 2003-06-12 2003-12-31
BRIAN HARRISON
Director 2001-04-24 2003-12-31
GRAHAM CAMPBELL KEDDIE
Director 2001-11-05 2003-12-31
DAVID MARIO KENNEDY
Director 2003-06-12 2003-12-31
GLYN JONES
Director 1999-08-04 2003-10-27
PAULA MARY HAVARD
Company Secretary 1995-08-11 2002-07-22
ROWENA BURNS
Director 2001-02-19 2002-03-27
JAMES HOWARD BARON
Director 1996-06-11 2001-05-02
COLIN CHARLES CHILD
Director 1995-04-21 1999-07-31
ALAN HOWARD MITCHELL KELSEY
Director 1996-06-11 1998-02-26
JOHN IGNATIUS ANDREWS
Company Secretary 1992-10-28 1995-09-07
ROBERT HERBERT CHAPMAN
Director 1995-04-11 1995-04-21
PETER GEOFFREY MICHAEL CRAVEN
Director 1995-04-11 1995-04-21
ADRIAN GORDON FUDGE
Director 1995-04-11 1995-04-21
DAVID TREVOR JONES
Director 1995-04-11 1995-04-21
DONALD HALTON
Director 1993-05-27 1995-04-10
PHYLLIS MARGARET HOGARTH
Director 1993-07-09 1995-04-10
DAVID JEWITT
Director 1992-10-28 1995-04-10
GORDON ERIC HINE
Director 1992-10-28 1993-05-15
NEVILLE CEARL DAVIS-GORDON
Director 1992-10-28 1993-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK TRAVEL NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1998-02-18 Active - Proposal to Strike off
KATHERINE GEORGINA COOK OMNIPORT NORWICH LIMITED Company Secretary 2015-02-13 CURRENT 2004-02-10 Active
KATHERINE GEORGINA COOK LEGISLATOR 1364 LIMITED Company Secretary 2015-02-13 CURRENT 1997-11-25 Active - Proposal to Strike off
KATHERINE GEORGINA COOK NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1986-11-28 Active
KATHERINE GEORGINA COOK OMNIPORT LIMITED Company Secretary 2015-02-13 CURRENT 2000-04-14 Active
KATHERINE GEORGINA COOK EXETER AND DEVON AIRPORT LIMITED Company Secretary 2014-11-04 CURRENT 1987-07-20 Active
KATHERINE GEORGINA COOK REGIONAL & CITY AIRPORTS LIMITED Company Secretary 2014-11-04 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL AIRPORT OPERATORS ASSOCIATION LTD. Director 2017-03-07 CURRENT 1972-02-09 Active
ANDREW MICHAEL BELL COVENTRY AIRPORT LIMITED Director 2015-07-20 CURRENT 2010-03-10 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2015-07-20 CURRENT 2010-03-16 Active
ANDREW MICHAEL BELL EXETER AND DEVON AIRPORT LIMITED Director 2015-04-01 CURRENT 1987-07-20 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS LIMITED Director 2015-04-01 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL NORWICH AIRPORT (SITE 4) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-04-04
ANDREW MICHAEL BELL TRAVEL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1998-02-18 Active - Proposal to Strike off
ANDREW MICHAEL BELL LEGISLATOR 1364 LIMITED Director 2008-11-18 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW MICHAEL BELL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1986-11-28 Active
ANDREW MICHAEL BELL OMNIPORT NORWICH LIMITED Director 2008-07-01 CURRENT 2004-02-10 Active
ANDREW MICHAEL BELL OMNIPORT LIMITED Director 2008-07-01 CURRENT 2000-04-14 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
RICHARD SEAL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2018-01-02 CURRENT 2009-11-26 Active - Proposal to Strike off
RICHARD SEAL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2018-01-02 CURRENT 2009-11-26 Active - Proposal to Strike off
RICHARD SEAL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2009-11-26 Active - Proposal to Strike off

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
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700012
2024-02-05Director's details changed for Mrs Katherine Georgina Cook on 2024-02-01
2024-02-05SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE GEORGINA COOK on 2024-02-01
2024-02-05Director's details changed for Mr Andrew Michael Bell on 2024-02-01
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700013
2023-08-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700013
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700010
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700009
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 020782700012
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700009
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700012
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 020782700011
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700011
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-01AP01DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK
2020-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAL
2019-12-14PSC07CESSATION OF REGIONAL & CITY AIRPORTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-14PSC02Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2019-12-02
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-07AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Airport House Exeter Airport Exeter Devon EX5 2BD
2019-10-04AD04Register(s) moved to registered office address Bournemouth Airport Parley Lane Christchurch Dorset BH23 6SE
2019-10-04AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX United Kingdom
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-05AP01DIRECTOR APPOINTED MR STEPHEN LESLIE GILL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL RIGBY
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-07PSC05Change of details for Regional & City Airports Holdings Limited as a person with significant control on 2017-12-04
2018-07-20AD02Register inspection address changed from Olympic Olympic House Manchester Airport Manchester M90 1QX England to 11th Floor, Two Snow Hill Birmingham B4 6WR
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-07-19AD04Register(s) moved to registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX
2018-07-19AD03Registers moved to registered inspection location of Olympic Olympic House Manchester Airport Manchester M90 1QX
2018-06-04AP01DIRECTOR APPOINTED MR RICHARD SEAL
2018-01-09PSC07CESSATION OF EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09PSC02Notification of Regional & City Airports Holdings Limited as a person with significant control on 2017-12-04
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES0130/11/2017
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES0130/11/2017
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700010
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700009
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Bournemouth International Airport Christchurch Dorset BH23 6SE
2017-12-06TM02Termination of appointment of Manchester Professional Services Ltd on 2017-12-04
2017-12-06AP03Appointment of Katherine Georgina Cook as company secretary on 2017-12-04
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORNISH
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2017-12-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2017-12-06AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2017-12-06AP01DIRECTOR APPOINTED SIR PETER RIGBY
2017-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020782700008
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 16000000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 16000000
2016-06-24AR0124/06/16 FULL LIST
2016-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-20AD02SAIL ADDRESS CHANGED FROM: C/O MANCHESTER PROFESSIONAL SERVICES LTD PO BOX PO BOX 532 MANCHESTER TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA ENGLAND
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 16000000
2015-11-27AR0122/10/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 16000000
2014-10-30AR0122/10/14 FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFE
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020782700008
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 16000000
2013-11-07AR0122/10/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDSMITH
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2013-03-07MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2013-01-31MEM/ARTSARTICLES OF ASSOCIATION
2013-01-31RES13TRANSACTION DOCUMENTS 09/01/2013
2013-01-31RES01ALTER ARTICLES 09/01/2013
2012-11-21AR0122/10/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 20/10/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HARRISON / 20/10/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH O'TOOLE / 12/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2012-01-27AP01DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PENNY COATES
2012-01-25AP01DIRECTOR APPOINTED MR ANDREW DAVID HARRISON
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-28AR0122/10/11 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE
2011-10-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 28/10/2011
2011-02-24AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2011-01-11AP01DIRECTOR APPOINTED MR ROBERT GOLDSMITH
2010-10-26AR0122/10/10 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 22/10/2010
2010-10-12AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-03MISCAMENDING FORM 288A - DATE OF BIRTH - DSR DOC
2009-12-12AR0122/10/09 FULL LIST AMEND
2009-11-19AR0122/10/09 FULL LIST
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED MARK FREDERICK MARTIN JOHNSON
2008-05-15288aDIRECTOR APPOINTED KENNETH DUNCAN
2008-05-15288aDIRECTOR APPOINTED ANDREW BARRY THOMPSON
2008-05-15288aDIRECTOR APPOINTED ANDREW JAMES CLIFFE
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROWENA BURNS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-11-12288bDIRECTOR RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-18363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-12-22363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
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 BOURNEMOUTH 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 BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS DEPUTY MASTER BARD 2016-01-20 to 2016-01-21 Bournemouth International Airport Ltd v Aim Aviation (Jecco) Ltd & Others (For the Senior Master)
2016-01-21PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-01-20PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding RIGBY CAPITAL INVESTMENTS LIMITED
2017-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC AS SECURITY AGENT
2014-02-19 Satisfied CITICORP TRUSTEE COMPANY LIMITED
SECURITY AGREEMENT 2013-02-28 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
GUARANTEE AND DEBENTURE CREATING FIXED AND FLOATING CHARGES 2006-07-14 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
GUARANTEE AND DEBENTURE BETWEEN BOURNMOUTH INTERNATIONAL AIRPORT LIMITED AS CHARGOR AND GUARANTOR AND THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE 2001-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED has registered 1 patents

GB2418511 ,

Domain Names
We do not have the domain name information for BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED
Trademarks
We have not found any records of BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 14
LEGAL CHARGE 1

We have found 15 mortgage charges which are owed to BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Income
Government Income

Government spend with BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-07-29 GBP £27,881
Ministry of Defence 2013-02-08 GBP £31,164
Ministry of Defence 2013-02-08 GBP £2,561

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 BOURNEMOUTH 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 BOURNEMOUTH 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 BOURNEMOUTH 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.