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

STANSTED AIRPORT LIMITED

ENTERPRISE HOUSE, BASSINGBOURN ROAD, STANSTED AIRPORT, ESSEX, CM24 1QW,
Company Registration Number
01990920
Private Limited Company
Active

Company Overview

About Stansted Airport Ltd
STANSTED AIRPORT LIMITED was founded on 1986-02-19 and has its registered office in Stansted Airport. The organisation's status is listed as "Active". Stansted 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
STANSTED AIRPORT LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
BASSINGBOURN ROAD
STANSTED AIRPORT
ESSEX
CM24 1QW
Other companies in CM24
 
Filing Information
Company Number 01990920
Company ID Number 01990920
Date formed 1986-02-19
Country 
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
Last Datalog update: 2023-11-06 12:14:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANSTED 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.
Companies with same name STANSTED AIRPORT LIMITED
The following companies were found which have the same name as STANSTED AIRPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STANSTED AIRPORT BORDER INSPECTION POST LIMITED CHARITY FARM PULBOROUGH ROAD PARHAM WEST SUSSEX RH20 4HP Active Company formed on the 1997-04-16
STANSTED AIRPORT CARS LTD 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM24 8HH Dissolved Company formed on the 2005-04-22
STANSTED AIRPORT CAR PARKING LIMITED 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS Active Company formed on the 2012-03-09
STANSTED AIRPORT CAR PARKS LIMITED 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS Active Company formed on the 2012-03-09
STANSTED AIRPORT FARES LTD 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR Dissolved Company formed on the 2012-10-02
STANSTED AIRPORT HOTELS LIMITED SUITE 3 UNIT 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ESSEX CM1 1PE Dissolved Company formed on the 2010-11-18
STANSTED AIRPORT MARKETING LIMITED HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG Dissolved Company formed on the 2011-02-16
STANSTED AIRPORT PARKING LIMITED 283 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3RS Active Company formed on the 2012-03-09
STANSTED AIRPORT CAR RENTAL LTD 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR Active - Proposal to Strike off Company formed on the 2013-09-03
STANSTED AIRPORT TAXI LIMITED ENDEAVOUR HOUSE COOPERS END ROAD LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1SJ Dissolved Company formed on the 2013-08-19
STANSTED AIRPORT LODGE LIMITED THE STREET TAKELEY BISHOP'S STORTFORD CM22 6QR Active Company formed on the 2017-04-04
STANSTED AIRPORT SERVICES LTD 12 WINDMILL CLOSE BASSINGBOURN ROYSTON SG8 5FJ Active Company formed on the 2017-09-20
STANSTED AIRPORT CABS LTD ASPENS PARK ROAD ELSENHAM ESSEX CM22 6DF Active Company formed on the 2019-10-24
STANSTED AIRPORT TAXIS LIMITED LA TALEVE JACKS LANE TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6NT Active Company formed on the 2024-02-15

Company Officers of STANSTED AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES THOMAS CORNISH
Director 2013-02-28
JOHN KENNETH O'TOOLE
Director 2013-02-28
NEIL PHILIP THOMPSON
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID COWAN
Director 2016-07-18 2017-10-10
ANDREW DAVID HARRISON
Director 2013-02-28 2016-07-18
NICHOLAS BARTON
Director 2010-12-23 2013-02-28
JOSE LEO
Director 2006-10-04 2013-02-28
FIDEL LOPEZ SORIA
Director 2010-11-01 2012-10-08
DAVID IAN JOHNSTON
Director 2009-09-21 2010-11-29
SHU MEI OOI
Company Secretary 2008-11-28 2010-08-31
ROBERT DAVID HERGA
Director 2001-07-20 2009-07-31
TERENCE DAVID MORGAN
Director 2002-04-01 2009-07-31
SUSAN WELCH
Company Secretary 2006-06-01 2008-11-28
DONAL DOWDS
Director 2006-10-27 2007-03-31
DUNCAN STEVEN GARROOD
Director 2004-06-25 2006-10-27
MARGARET EWING
Director 2004-06-25 2006-10-04
RACHEL ROWSON
Company Secretary 2005-11-03 2006-06-01
MARIA BERNADETTE LEWIS
Company Secretary 1997-09-16 2005-11-03
JOANNA ASTOR
Director 2002-04-01 2004-06-25
CHRISTOPHER MICHAEL BUTLER
Director 2000-04-01 2004-06-25
MICHAEL CLASPER
Director 2001-07-20 2004-06-25
ANDREW JOHN MEARS
Director 1996-05-01 2004-06-25
CHRISTOPHER ROBIN JOHN BUSH
Director 1998-03-01 2003-03-31
DAVID JONATHAN GRIFFITHS
Director 1998-08-01 2002-03-31
ROBERT DAVID HERGA
Director 1998-11-20 2001-07-20
MICHAEL STEWART HODGKINSON
Director 1992-07-23 2001-07-20
DAVID FIELD
Director 1996-05-01 2000-03-31
JOHN LEOPOLD EGAN
Director 1992-07-23 1999-11-07
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 1995-12-08 1997-09-16
TERENCE DAVID MORGAN
Director 1994-05-10 1997-07-01
RACHEL ROWSON
Company Secretary 1995-06-15 1995-12-08
PETER JOHN LOTT
Company Secretary 1995-02-02 1995-06-15
RACHEL ROWSON
Company Secretary 1992-07-23 1995-02-02
COLIN EDWARD HOBBS
Director 1992-07-23 1995-02-01
ERIC GEORGE LOMAS
Director 1992-07-23 1994-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS CORNISH MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED Director 2015-09-14 CURRENT 1969-05-01 Active
CHARLES THOMAS CORNISH MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
CHARLES THOMAS CORNISH MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
CHARLES THOMAS CORNISH AIRPORT CITY (GENERAL PARTNER) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH AIRPORT ADVERTISING LIMITED Director 2011-02-17 CURRENT 1992-02-17 Active
CHARLES THOMAS CORNISH AIRPORT PETROLEUM LIMITED Director 2011-02-17 CURRENT 1992-05-14 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2010-10-01 CURRENT 1986-11-27 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING SERVICES LIMITED Director 2010-10-01 CURRENT 1991-08-15 Active
CHARLES THOMAS CORNISH WORKNORTH II LIMITED Director 2010-10-01 CURRENT 1996-01-29 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING LIMITED Director 2010-10-01 CURRENT 1998-07-23 Active
CHARLES THOMAS CORNISH THREADNEEDLE CURTIS LIMITED Director 2010-10-01 CURRENT 2001-11-28 Active
CHARLES THOMAS CORNISH BAINSDOWN LIMITED Director 2010-10-01 CURRENT 1982-05-05 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PLC Director 2010-10-01 CURRENT 1985-11-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
CHARLES THOMAS CORNISH RINGWAY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 1986-06-13 Active
CHARLES THOMAS CORNISH WORKNORTH LIMITED Director 2010-10-01 CURRENT 1984-02-21 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2010-10-01 CURRENT 2000-12-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT VENTURES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
JOHN KENNETH O'TOOLE MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
JOHN KENNETH O'TOOLE MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
JOHN KENNETH O'TOOLE THREADNEEDLE CURTIS LIMITED Director 2013-03-23 CURRENT 2001-11-28 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-01-09 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2012-01-16 CURRENT 1986-11-27 Active
JOHN KENNETH O'TOOLE RINGWAY HANDLING SERVICES LIMITED Director 2012-01-16 CURRENT 1991-08-15 Active
JOHN KENNETH O'TOOLE WORKNORTH II LIMITED Director 2012-01-16 CURRENT 1996-01-29 Active
JOHN KENNETH O'TOOLE RINGWAY HANDLING LIMITED Director 2012-01-16 CURRENT 1998-07-23 Active
JOHN KENNETH O'TOOLE BAINSDOWN LIMITED Director 2012-01-16 CURRENT 1982-05-05 Active
JOHN KENNETH O'TOOLE AIRPORT ADVERTISING LIMITED Director 2012-01-16 CURRENT 1992-02-17 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PLC Director 2012-01-16 CURRENT 1985-11-18 Active
JOHN KENNETH O'TOOLE AIRPORT PETROLEUM LIMITED Director 2012-01-16 CURRENT 1992-05-14 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2012-01-16 CURRENT 2001-02-14 Active
JOHN KENNETH O'TOOLE RINGWAY DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 1986-06-13 Active
JOHN KENNETH O'TOOLE WORKNORTH LIMITED Director 2012-01-16 CURRENT 1984-02-21 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2012-01-16 CURRENT 2000-12-18 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT VENTURES LIMITED Director 2012-01-16 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON TRAVEL PARKING GROUP LIMITED Director 2018-06-21 CURRENT 2010-04-27 Active
NEIL PHILIP THOMPSON AGENCY OF THE NORTH LIMITED Director 2018-06-21 CURRENT 2011-09-05 Active
NEIL PHILIP THOMPSON AIRPORT SERVICES INTERNATIONAL LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
NEIL PHILIP THOMPSON MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
NEIL PHILIP THOMPSON MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
NEIL PHILIP THOMPSON AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING SERVICES LIMITED Director 2011-10-27 CURRENT 1991-08-15 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING LIMITED Director 2011-10-27 CURRENT 1998-07-23 Active
NEIL PHILIP THOMPSON THREADNEEDLE CURTIS LIMITED Director 2011-10-27 CURRENT 2001-11-28 Active
NEIL PHILIP THOMPSON BAINSDOWN LIMITED Director 2011-10-27 CURRENT 1982-05-05 Active
NEIL PHILIP THOMPSON AIRPORT ADVERTISING LIMITED Director 2011-10-27 CURRENT 1992-02-17 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PLC Director 2011-10-27 CURRENT 1985-11-18 Active
NEIL PHILIP THOMPSON AIRPORT PETROLEUM LIMITED Director 2011-10-27 CURRENT 1992-05-14 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON RINGWAY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 1986-06-13 Active
NEIL PHILIP THOMPSON WORKNORTH LIMITED Director 2011-10-27 CURRENT 1984-02-21 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2011-10-27 CURRENT 2000-12-18 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT VENTURES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON WORKNORTH II LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
NEIL PHILIP THOMPSON EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2011-02-18 CURRENT 1986-11-27 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
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Mr Stephen Mark Griffiths on 2021-03-01
2020-12-08AP01DIRECTOR APPOINTED MS JANINE BRAMALL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS CORNISH
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909200149
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909200148
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12CH01Director's details changed for Mr Charles Thomas Cornish on 2019-08-07
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID COWAN
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 503900002
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18AP01DIRECTOR APPOINTED MR ANDREW DAVID COWAN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HARRISON
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 503900002
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-24AD04Register(s) moved to registered office address Enterprise House Bassingbourn Road Stansted Airport Essex CM24 1QW
2016-05-24AD03Registers moved to registered inspection location of Olympic House 6th Floor Manchester Airport Manchester M90 1QX
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 503900002
2015-08-10AR0123/07/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14CH01Director's details changed for Mr Neil Philip Thompson on 2014-06-15
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 503900002
2014-08-04AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Mr Neil Philip Thompson on 2014-06-13
2014-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 146
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019909200147
2013-12-18AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-09-18AD02Register inspection address has been changed
2013-08-14AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED JOHN KENNETH O'TOOLE
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSE LEO
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON
2013-03-06AP01DIRECTOR APPOINTED ANDREW HARRISON
2013-03-06AP01DIRECTOR APPOINTED CHARLES THOMAS CORNISH
2013-03-06AP01DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM THE COMPASS CENTRE NELSON ROAD HOUNSLOW MIDDLESEX TW6 2GW
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 48
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 145
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 144
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 143
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 142
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 141
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 140
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 139
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 137
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 138
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 135
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0101572 Active Licenced property: MOTOR TRANSPORT DEPARTMENT STANSTED AIRPORT LTD STANSTED GB CM24 1RY. Correspondance address: FIRST AVENUE MOTOR TRANSPORT DEPARTMENT LONDON STANSTED AIRPORT STANSTED LONDON STANSTED AIRPORT GB CM24 1RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STANSTED AIRPORT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION 2015-11-24 to 2016-02-04 Terravision Transport Ltd & anr v Stansted Airport Ltd
2016-02-04APPLICATION TO COURT
2015-11-24APPLICATION TO COURT
Administrative Court and Divisional Courts MR JUSTICE WARBY 2015-11-12 to 2015-11-12 CO/5369/2015 The Queen on the application of Easy Bus Limited v Stansted Airport Limited
2015-11-12Application for Permission
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ROSE 2015-12-01 to 2016-01-14 HC-2015-002938 Terravision Transport Ltd & ors v Stansted Airport Ltd
2016-01-14
2015-12-01FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 147
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 144
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding CITICORP TRUSTEE COMPANY LIMITED
MORTGAGE 2008-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
MORTGAGE 2008-08-05 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
MORTGAGE 2008-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-07-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-06-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-05-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2008-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2007-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
MORTGAGE 2007-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2007-01-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of STANSTED AIRPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANSTED AIRPORT LIMITED
Trademarks
We have not found any records of STANSTED AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STANSTED AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-07-16 GBP £70
Essex County Council 2013-07-16 GBP £36
Essex County Council 2013-04-05 GBP £5,000
Ministry of Defence 2013-03-22 GBP £26,779
Essex County Council 2013-01-16 GBP £32

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
E C Harris LLP construction consultancy services 2012/07/31 GBP 150,000

Framework Agreement for the Provision of Regulatory, Planning and Commercial Services for a period of 8 months ending 31.3.2013.

Morson Human Resources Limited Supply services of personnel including temporary staff 2013/11/07 GBP 3,000,000

Agreement for the Supply of Non Permanent Workers.

Loppindale Plant Limited winter-maintenance vehicles 2011/10/14

Winter maintenance operations supply including labour, equipment and consumables across Stansted Airport.

DHL Supply Chain Limited Supporting and auxiliary transport services; travel agencies services 2012/11/29

The provision of screening services for inward goods and supply of additional Logistics and Storage services for retail goods.

Overaasen AS winter-maintenance vehicles 2011/06/14 GBP

Purchase of either new or second hand prime movers or runway sweepers.

Electric Center Miscellaneous spare parts //

MRO spare parts including auto parts.

Jackson Lift Services Limited lift-maintenance services 2012/05/10

The supply of maintenance services to lifts, escalators and passenger conveyors (LEPC) including planned preventative maintenance, corrective maintenance, repairs and inspection.

Bagport UK Ltd passenger terminal operation services 2012/09/03 GBP 274,000

This contract notice is for the existing in-terminal passenger services of Lost items, left luggage, shop & Collect and Airport Ambassadors and Information desk. In addition this contract notice and tender explores the innovation of new services within the terminal areana for the benefit of passengers.

Strutt and Parker LLP Real estate agency services on a fee or contract basis //

Provision of Management services for residential property including lettings and maintenance.

Turner & Townsend Project Management Limited health and safety consultancy services 2012/07/04 GBP 90,000

Agreement to provide Construction (Design & Management) Coordinator Services at Stansted for the 12 months ending 31st July 2013.

Turner & Townsend Project Management Limited Health and safety consultancy services 2013/07/17 GBP 347,868

Provision of CDM Co-ordinator Services with regard to construction projects undertaken at Stansted Airport on behalf of Stansted Airport Limited.

Morgan Sindall Professional Services Limited Consultative engineering and construction services 2013/04/02 GBP 1,000,000

The provision of the following services to suport the delivery of airport capital construction projects (with a valueless than 5 000 000 GBP) at Stansted Airport:

Aebi Schmidt Uk Limited winter-maintenance vehicles 2011/05/12 GBP

2 De-icers for Airport Use

Aebi Schmidt UK Limited winter-maintenance vehicles 2011/06/14 GBP 241,865

Purchase of 1 snow blower for airport use.

Omex Environmental Limited anti-freezing preparations 2012/08/28 GBP 1,500,000

Supply of at least 2 different types of de-icer -anti-icer material for use on airside paved areas and runways where ice may gather. This material is not for use on aircraft.

Outgoings
Business Rates/Property Tax
No properties were found where STANSTED 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.
Import/Export of Goods
Goods imported/exported by STANSTED AIRPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0186071990Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s.
2013-03-0186071990Parts of bogies, bissel-bogies and the like, of railway or tramway locomotives or rolling stock, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANSTED 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 STANSTED 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.