Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISSPORT STANSTED LTD
Company Information for

SWISSPORT STANSTED LTD

SWISSPORT HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT,
Company Registration Number
04341296
Private Limited Company
Active

Company Overview

About Swissport Stansted Ltd
SWISSPORT STANSTED LTD was founded on 2001-12-17 and has its registered office in Runcorn. The organisation's status is listed as "Active". Swissport Stansted Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SWISSPORT STANSTED LTD
 
Legal Registered Office
SWISSPORT HOUSE HAMPTON COURT
MANOR PARK
RUNCORN
CHESHIRE
WA7 1TT
Other companies in WA7
 
Previous Names
GROUNDSTAR STANSTED LIMITED09/12/2008
Filing Information
Company Number 04341296
Company ID Number 04341296
Date formed 2001-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISSPORT STANSTED LTD
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 SWISSPORT STANSTED LTD

Current Directors
Officer Role Date Appointed
BENJAMIN JOSEPH HOLME KAY
Director 2017-09-23
LUZIUS WIRTH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN GOSEKE
Director 2016-06-18 2017-09-23
THOMAS WATT
Director 2014-03-05 2017-06-01
JL NOMINEES TWO LIMITED
Company Secretary 2009-11-20 2017-01-13
PHILIP JOSEPH FOSTER
Director 2014-10-01 2016-10-13
ALVARO GOMEZ-REION LAGO DI LANZOS
Director 2013-11-14 2016-06-18
RICHARD PAUL PRIESTLEY
Director 2011-09-01 2014-10-01
NIGEL MARTIN CADMAN
Director 2011-05-01 2014-09-14
DAVID PATRICK BERMINGHAM
Director 2013-08-31 2014-03-05
JUAN JOSE ANDRES ALVEZ
Director 2011-02-22 2013-08-31
ANTHONY TATLOW
Director 2010-07-01 2011-04-30
MARK CARL FAULKNER
Director 2008-09-01 2010-07-02
ROBERT IAN BARRIE
Director 2005-06-01 2009-12-09
CATHERINE TAIT
Company Secretary 2002-02-26 2009-11-19
FRANCIS ALEXANDER BARR
Director 2006-04-01 2009-10-31
CHRISTINE JENNIFER BARBOUR
Director 2002-11-28 2008-08-31
JOHN LESLIE ROBERTS
Director 2004-06-22 2008-02-18
NIGEL DANIEL
Director 2002-02-26 2006-06-01
URS SIEBER
Director 2004-04-07 2006-03-31
CLIVE MARTIN DOLMAN
Director 2004-04-07 2006-01-27
DONALD ANDREW MCINTOSH
Director 2002-02-26 2005-03-23
TIMOTHY LESLIE BRIERS
Director 2002-02-26 2002-04-25
DICKINSON DEES
Nominated Secretary 2001-12-17 2002-02-26
TIMOTHY JAMES CARE
Nominated Director 2001-12-17 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOSEPH HOLME KAY SWISSPORT UK HOLDING LIMITED Director 2018-02-06 CURRENT 2010-12-10 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT HOLDINGS LIMITED Director 2018-01-24 CURRENT 1995-10-10 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORTALD LIMITED Director 2017-10-31 CURRENT 2014-10-29 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT PENSIONS (SCOTLAND) LIMITED Director 2017-09-23 CURRENT 2015-06-19 Active - Proposal to Strike off
BENJAMIN JOSEPH HOLME KAY SWISSPORT LTD Director 2017-09-23 CURRENT 1999-07-21 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT FUELLING LTD Director 2017-09-23 CURRENT 2004-11-09 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT CARGO SERVICES UK LTD Director 2017-09-23 CURRENT 1992-06-02 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT GB LIMITED Director 2017-09-23 CURRENT 1952-07-07 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT GROUP UK LIMITED Director 2017-09-23 CURRENT 1967-12-21 Active
BENJAMIN JOSEPH HOLME KAY FLIGHTCARE MULTISERVICES UK LIMITED Director 2017-09-23 CURRENT 1962-08-17 Active
BENJAMIN JOSEPH HOLME KAY SWISSPORT FUELLING SERVICES UK LIMITED Director 2017-09-23 CURRENT 2011-06-09 Active
LUZIUS WIRTH SWISSPORT PENSIONS (SCOTLAND) LIMITED Director 2017-06-01 CURRENT 2015-06-19 Active - Proposal to Strike off
LUZIUS WIRTH HEATHROW CARGO HANDLING LIMITED Director 2017-06-01 CURRENT 1995-07-05 Active
LUZIUS WIRTH BRADFORD SWISSPORT LIMITED Director 2017-06-01 CURRENT 2012-06-06 Active
LUZIUS WIRTH SWISSPORT HOLDINGS LIMITED Director 2017-06-01 CURRENT 1995-10-10 Active
LUZIUS WIRTH SHAMROCK LOGISTICS LIMITED Director 2017-06-01 CURRENT 1998-04-14 Active - Proposal to Strike off
LUZIUS WIRTH SWISSPORT LTD Director 2017-06-01 CURRENT 1999-07-21 Active
LUZIUS WIRTH SWISSPORT FUELLING LTD Director 2017-06-01 CURRENT 2004-11-09 Active
LUZIUS WIRTH SWISSPORT UK HOLDING LIMITED Director 2017-06-01 CURRENT 2010-12-10 Active
LUZIUS WIRTH SWISSPORT CARGO SERVICES UK LTD Director 2017-06-01 CURRENT 1992-06-02 Active
LUZIUS WIRTH SWISSPORT GB LIMITED Director 2017-06-01 CURRENT 1952-07-07 Active
LUZIUS WIRTH SWISSPORT GROUP UK LIMITED Director 2017-06-01 CURRENT 1967-12-21 Active
LUZIUS WIRTH FLIGHTCARE MULTISERVICES UK LIMITED Director 2017-06-01 CURRENT 1962-08-17 Active
LUZIUS WIRTH SWISSPORT FUELLING SERVICES UK LIMITED Director 2017-06-01 CURRENT 2011-06-09 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
2024-04-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-04-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-02Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-16Audit exemption subsidiary accounts made up to 2021-12-31
2024-02-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2024-02-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2024-02-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2024-01-04CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR JUDE WINSTANLEY
2023-04-25DIRECTOR APPOINTED KAREN COX
2023-03-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN WALLACE
2023-03-30DIRECTOR APPOINTED LUKE JOHN FRANCIS HAYHOE
2022-12-28CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-24Compulsory strike-off action has been discontinued
2022-12-24DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JAMES MCELROY
2021-10-21AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN WALLACE
2021-07-07AP01DIRECTOR APPOINTED MR JUDE WINSTANLEY
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON GASKELL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED MR JASON GASKELL
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH HOLME KAY
2020-12-24AP01DIRECTOR APPOINTED LIAM JAMES MCELROY
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUZIUS WIRTH
2019-05-13AP01DIRECTOR APPOINTED JASON CHRISTOPHER HOLT
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GOSEKE
2018-01-04AP01DIRECTOR APPOINTED MR BENJAMIN JOSEPH HOLME KAY
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09PSC02Notification of Swissport Gb Limited as a person with significant control on 2016-04-06
2017-08-09PSC07CESSATION OF HNA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AP01DIRECTOR APPOINTED LUZIUS WIRTH
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATT
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-17TM02Termination of appointment of Jl Nominees Two Limited on 2017-01-13
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOSEPH FOSTER
2016-07-11AP01DIRECTOR APPOINTED DR CHRISTIAN GOSEKE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO GOMEZ-REION LAGO DI LANZOS
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-18AR0117/12/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-23AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED MR PHILIP JOSEPH FOSTER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CADMAN
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3120 APRK SQUARE BIRMINGHAM BUSINESS PARK SOLIHULL PARKWAY BIRMINGHAM WEST MIDLANDS B37 7YN
2014-03-21AP01DIRECTOR APPOINTED MR THOMAS WATT
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERMINGHAM
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0117/12/13 FULL LIST
2013-11-20AP01DIRECTOR APPOINTED MR ALVARO GOMEZ-REINO LAGO
2013-10-08AP01DIRECTOR APPOINTED MR DAVID PATRICK BERMINGHAM
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ANDRES ALVEZ
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0117/12/12 FULL LIST
2012-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/11/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0117/12/11 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AUSTIN TATLOW
2011-05-09AP01DIRECTOR APPOINTED MR NIGEL MARTIN CADMAN
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MR JUAN JOSE ANDRES ALVEZ
2011-02-01AR0117/12/10 FULL LIST
2011-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 22/03/2010
2010-09-10AP01DIRECTOR APPOINTED MR ANTHONY AUSTIN TATLOW
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULKNER
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0117/12/09 FULL LIST
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE TAIT
2010-01-05AP04CORPORATE SECRETARY APPOINTED JL NOMINEES TWO LIMITED
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRIE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BARR
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM GROUNDSTAR HOUSE FREIGHT VILLAGE NEWCASTLE INTERNATIONAL AIRPORT NEWCASTLE UPON TYNE TYNE &WEAR NE13 8BH
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-06CERTNMCOMPANY NAME CHANGED GROUNDSTAR STANSTED LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-10-01288aDIRECTOR APPOINTED MARK CARL FAULKNER
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE BARBOUR
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288bDIRECTOR RESIGNED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-01-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-10288aNEW DIRECTOR APPOINTED
2004-06-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to SWISSPORT STANSTED LTD 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 SWISSPORT STANSTED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-24 Satisfied 3I INVESTMENTS PLC FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS UNDER THE GUARANTEE AGREEMENT(THE SECURITY TRUSTEE)
DEBENTURE 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SWISSPORT STANSTED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWISSPORT STANSTED LTD
Trademarks
We have not found any records of SWISSPORT STANSTED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISSPORT STANSTED LTD. 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 (51102 - Non-scheduled passenger air transport) as SWISSPORT STANSTED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SWISSPORT STANSTED LTD 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 SWISSPORT STANSTED LTD 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 SWISSPORT STANSTED LTD 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.