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

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED

REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, RH1 5JZ,
Company Registration Number
02175309
Private Limited Company
Active

Company Overview

About Humberside International Airport Ltd
HUMBERSIDE INTERNATIONAL AIRPORT LIMITED was founded on 1987-10-08 and has its registered office in Redhill. The organisation's status is listed as "Active". Humberside 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
HUMBERSIDE INTERNATIONAL AIRPORT LIMITED
 
Legal Registered Office
REDHILL AERODROME
KINGS MILL LANE
REDHILL
SURREY
RH1 5JZ
Other companies in RH1
 
Telephone0165-268-8456
 
Filing Information
Company Number 02175309
Company ID Number 02175309
Date formed 1987-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB140648327  
Last Datalog update: 2024-04-06 15:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBERSIDE 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 HUMBERSIDE INTERNATIONAL AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
JAMES LORT HOWELL-RICHARDSON
Company Secretary 2018-06-01
ALAN WILLIAM GEORGE CORBETT
Director 2015-10-17
JAMES LORT HOWELL-RICHARDSON
Director 2014-02-06
RICHARD JAMES LAKE
Director 2012-08-01
ALAN ROBERT WALTHAM
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADAMSON
Company Secretary 2013-09-30 2018-05-31
CARL WILLIAM DIXON
Director 2016-04-28 2017-07-10
ALLAN RUSSELL BOWIE
Director 2014-02-06 2015-10-07
PENNY ANN COATES
Director 2012-09-27 2014-02-01
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2002-07-22 2012-08-01
CHARLES THOMAS CORNISH
Director 2010-10-01 2012-08-01
PENNY ANN COATES
Director 2006-03-30 2012-01-16
KENNETH DUNCAN
Director 2008-03-10 2011-02-17
GEORGE EDWARD APPLEYARD
Director 2003-06-16 2007-05-22
MARTIN EDWARD CANDLER
Director 2003-06-16 2003-12-31
PAULA MARY HAVARD
Company Secretary 2001-12-05 2002-07-22
ROWENA BURNS
Company Secretary 1999-09-06 2001-12-05
ROWENA BURNS
Director 1999-06-09 2001-07-20
JOHN BYRNE
Director 1999-06-09 2001-07-20
DAVID REDVERS EDMONDSON
Director 1996-10-21 2001-01-31
CHRISTOPHER HUGH REDFORD
Company Secretary 1998-02-23 1999-09-06
MURIEL MARY BARKER
Director 1996-04-01 1999-06-09
ROGER DALRYMPLE BILLSON
Director 1996-04-21 1999-06-09
STEVEN JAMES BAYES
Director 1992-08-10 1998-05-23
RICHARD WINSTON JENNER
Company Secretary 1997-04-07 1998-02-23
SIMON CHARLES DRIVER
Company Secretary 1996-04-10 1997-04-07
JONATHAN NICHOLAS THOMPSON
Company Secretary 1995-09-14 1996-03-31
JOHN WILLIAMS
Company Secretary 1992-08-10 1996-03-31
GEORGE EDWARD APPLEYARD
Director 1992-08-10 1996-03-31
DARRELL GEORGE BARKWORTH
Director 1992-08-10 1996-03-31
IAN CAWSEY
Director 1992-08-10 1996-03-31
ANDREW DE FREITAS
Director 1994-11-25 1996-03-31
JOHN WILLIAM ERNEST FLETCHER
Director 1992-08-10 1996-03-31
STANLEY ALAN BLACKBOURN
Director 1992-08-10 1993-05-06
DAVID BROWN
Director 1992-08-10 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM GEORGE CORBETT BRISTOW AVIATION HOLDINGS LIMITED Director 2017-07-01 CURRENT 1996-08-06 Active
ALAN WILLIAM GEORGE CORBETT SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2017-06-26 CURRENT 2002-01-31 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AVIA QUEST LIMITED Director 2017-06-26 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW AIRCRAFT LEASING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN WILLIAM GEORGE CORBETT CALEDONIAN HELICOPTERS LIMITED Director 2016-04-21 CURRENT 1970-07-21 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW AERIAL SOLUTIONS LIMITED Director 2015-11-03 CURRENT 2006-09-11 Active
ALAN WILLIAM GEORGE CORBETT UNITED HELICOPTERS LIMITED Director 2015-11-03 CURRENT 1955-07-22 Active
ALAN WILLIAM GEORGE CORBETT AIR SOUTH WEST LIMITED Director 2015-10-17 CURRENT 2003-01-15 Active
ALAN WILLIAM GEORGE CORBETT STEADYCONTRAST LIMITED Director 2015-10-17 CURRENT 1999-02-18 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AIR KILROE LIMITED Director 2015-10-17 CURRENT 1995-03-28 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (UK) LIMITED Director 2015-10-17 CURRENT 1997-11-19 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (EUROPE) LIMITED Director 2015-10-17 CURRENT 1998-07-01 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2015-10-17 CURRENT 2000-10-03 Active
ALAN WILLIAM GEORGE CORBETT EASTERNHILL ESTATES LTD Director 2015-10-17 CURRENT 2006-07-10 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS SHARE PLAN LIMITED Director 2015-10-17 CURRENT 2007-12-12 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW TECHNICAL SERVICES LIMITED Director 2015-05-18 CURRENT 1953-06-06 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTER GROUP LIMITED Director 2015-05-15 CURRENT 1991-08-29 Active
ALAN WILLIAM GEORGE CORBETT BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2014-11-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS LIMITED Director 2014-11-28 CURRENT 1955-06-24 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2014-11-28 CURRENT 1958-05-12 Active
ALAN WILLIAM GEORGE CORBETT HOUSE OF TURIN LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW SOUTHEAST ASIA LIMITED Director 2014-11-28 CURRENT 2007-10-16 Active
JAMES LORT HOWELL-RICHARDSON SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2014-11-28 CURRENT 2002-01-31 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR SOUTH WEST LIMITED Director 2014-02-06 CURRENT 2003-01-15 Active
JAMES LORT HOWELL-RICHARDSON STEADYCONTRAST LIMITED Director 2014-02-06 CURRENT 1999-02-18 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR KILROE LIMITED Director 2014-02-06 CURRENT 1995-03-28 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (UK) LIMITED Director 2014-02-06 CURRENT 1997-11-19 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (EUROPE) LIMITED Director 2014-02-06 CURRENT 1998-07-01 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2000-10-03 Active
JAMES LORT HOWELL-RICHARDSON EASTERNHILL ESTATES LTD Director 2014-02-06 CURRENT 2006-07-10 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS SHARE PLAN LIMITED Director 2014-02-06 CURRENT 2007-12-12 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2012-02-08 CURRENT 1991-11-18 Active
RICHARD JAMES LAKE AIRINVEST HOLDINGS LTD Director 2016-11-15 CURRENT 2016-03-22 Dissolved 2018-05-15
RICHARD JAMES LAKE STEADYCONTRAST LIMITED Director 2012-08-01 CURRENT 1999-02-18 Active - Proposal to Strike off
RICHARD JAMES LAKE AIR SOUTH WEST LIMITED Director 2010-11-30 CURRENT 2003-01-15 Active
RICHARD JAMES LAKE EASTERN AIRWAYS SHARE PLAN LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
RICHARD JAMES LAKE EASTERNHILL ESTATES LTD Director 2006-07-21 CURRENT 2006-07-10 Active
RICHARD JAMES LAKE EASTERN AIRWAYS INTERNATIONAL LIMITED Director 2000-10-03 CURRENT 2000-10-03 Active
ALAN ROBERT WALTHAM GREATER LINCOLNSHIRE LEP LIMITED Director 2017-01-27 CURRENT 2014-09-17 Active
ALAN ROBERT WALTHAM RAIL NORTH LIMITED Director 2016-12-15 CURRENT 2014-09-22 Active - Proposal to Strike off
ALAN ROBERT WALTHAM HULL AND EAST YORKSHIRE LOCAL ENTERPRISE PARTNERSHIP LTD Director 2016-12-01 CURRENT 2012-03-13 Active
ALAN ROBERT WALTHAM ANCHOLME VALLEY HERITAGE TRUST LTD Director 2013-11-06 CURRENT 2013-11-06 Active

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
2024-03-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-09AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-09Statement of company's objects
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09CC04Statement of company's objects
2022-08-24CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13AP03Appointment of Christopher George Macfarlane as company secretary on 2020-10-31
2020-11-13TM02Termination of appointment of James Lort Howell-Richardson on 2020-10-31
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LORT HOWELL-RICHARDSON
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LAKE
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-05-22PSC02Notification of Bristow Aviation Holdings Limited as a person with significant control on 2019-05-10
2019-05-22PSC05Change of details for Bristow Helicopters Limited as a person with significant control on 2019-05-10
2019-05-22PSC07CESSATION OF EASTERN AIRWAYS INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021753090008
2019-01-17AP01DIRECTOR APPOINTED MR MICHAEL PETER NICOL
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2018-06-13AP03Appointment of Mr James Lort Howell-Richardson as company secretary on 2018-06-01
2018-06-13TM02Termination of appointment of Mark Adamson on 2018-05-31
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN AUGUSTUS HUXFORD
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08PSC02Notification of Bristow Helicopters Limited as a person with significant control on 2016-04-06
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-21PSC02Notification of Eastern Airways International Limited as a person with significant control on 2016-04-06
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM DIXON
2017-06-08AP01DIRECTOR APPOINTED MR ALAN ROBERT WALTHAM
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARIE REDFERN
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 8650000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-05-04AP01DIRECTOR APPOINTED MR CARL WILLIAM DIXON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH IMLACH
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021753090008
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 8650000
2015-09-03AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 8650000
2014-09-05AR0110/08/14 FULL LIST
2014-05-30AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2014-05-29AP01DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2014-05-29AP01DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM HUMBERSIDE INTERNATIONAL AIRPORT KIRMINGTON NORTH LINCS DN39 6YH UNITED KINGDOM
2014-03-07AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNY COATES
2013-10-09AP03SECRETARY APPOINTED MR MARK ADAMSON
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AR0110/08/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITBY
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 8650000.00
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2012-12-27RES01ADOPT ARTICLES 21/12/2012
2012-12-27RES06REDUCE ISSUED CAPITAL 21/12/2012
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 9692404.00
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2012-12-27RES06REDUCE ISSUED CAPITAL 21/12/2012
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0110/08/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED PENNY ANN COATES
2012-10-26AP01DIRECTOR APPOINTED SIMON DAVID WHITBY
2012-10-22AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM HUMBERSIDE INTERNATIONAL AIRPORT KIRMINGTON NORTH LINCS DN39 6YM
2012-10-16SH0101/08/12 STATEMENT OF CAPITAL GBP 33188369
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN AUGUSTUS BRYANT / 13/09/2012
2012-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-20RES01ADOPT ARTICLES 01/08/2012
2012-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-20RES01ADOPT ARTICLES 01/08/2012
2012-08-20RES01ADOPT ARTICLES 01/08/2012
2012-08-20RES01ADOPT ARTICLES 01/08/2012
2012-08-20SH0101/08/12 STATEMENT OF CAPITAL GBP 32145965
2012-08-17RES12VARYING SHARE RIGHTS AND NAMES
2012-08-17RES0101/08/2012
2012-08-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-17SH0101/08/12 STATEMENT OF CAPITAL GBP 32145965.00
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY LAVAN
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORNISH
2012-08-10AP01DIRECTOR APPOINTED BRYAN AUGUSTUS BRYANT
2012-08-10AP01DIRECTOR APPOINTED RICHARD JAMES LAKE
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LTD
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRK
2012-04-30AP01DIRECTOR APPOINTED MRS ELIZABETH MARIE REDFERN
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
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
2011-09-08AR0110/08/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2011-01-11AP01DIRECTOR APPOINTED MR TONY LAVAN
2010-10-06AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 10/09/2010
2010-09-14AR0110/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANN COATES / 10/08/2010
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52102 - Operation of warehousing and storage facilities for air transport activities

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

Licences & Regulatory approval
We could not find any licences issued to HUMBERSIDE 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 HUMBERSIDE INTERNATIONAL AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding SANTANDER UK PLC
DEBENTURE 2013-01-29 Satisfied SANTANDER UK PLC
DEBENTURE 2002-11-28 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
DEBENTURE 1999-06-09 Satisfied MANCHESTER AIRPORT PLC
DEBENTURE 1999-06-09 Satisfied NORTH LINCONSHIRE DISTRICT COUNCIL
LEGAL MORTGAGE 1999-06-09 Satisfied CONOCO LIMITED
LEGAL MORTGAGE 1997-04-02 Satisfied CONOCO LIMITED
MORTGAGE DEBENTURE 1992-02-13 Satisfied HUMBERSIDE COUNTY COUNCIL
Intangible Assets
Patents
We have not found any records of HUMBERSIDE INTERNATIONAL AIRPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED owns 7 domain names.

airportravel.co.uk   humberside-airport.co.uk   humbersideairport.co.uk   humbersideairportravel.co.uk   humbersideairporttravel.co.uk   huycargo.co.uk   humbairport.co.uk  

Trademarks
We have not found any records of HUMBERSIDE INTERNATIONAL AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBERSIDE INTERNATIONAL AIRPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as HUMBERSIDE INTERNATIONAL AIRPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUMBERSIDE 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 HUMBERSIDE 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 HUMBERSIDE 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.