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

NEWCASTLE INTERNATIONAL AIRPORT LIMITED

WOOLSINGTON, NEWCASTLE UPON TYNE, NE13 8BZ,
Company Registration Number
02077766
Private Limited Company
Active

Company Overview

About Newcastle International Airport Ltd
NEWCASTLE INTERNATIONAL AIRPORT LIMITED was founded on 1986-11-26 and has its registered office in . The organisation's status is listed as "Active". Newcastle International Airport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWCASTLE INTERNATIONAL AIRPORT LIMITED
 
Legal Registered Office
WOOLSINGTON
NEWCASTLE UPON TYNE
NE13 8BZ
Other companies in NE13
 
Filing Information
Company Number 02077766
Company ID Number 02077766
Date formed 1986-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135572609  
Last Datalog update: 2023-11-06 11:39:42
Primary Source:Companies House
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 NEWCASTLE INTERNATIONAL AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
MARK ALLAN HUNT
Company Secretary 2017-10-02
NICHOLAS IAIN FORBES
Director 2017-11-23
SIMON ANTONY HENIG
Director 2008-06-25
MARK ALLAN HUNT
Director 2017-10-02
NICHOLAS VAUGHAN JONES
Director 2015-06-15
RICHARD ANDREW KNIGHT
Director 2016-04-28
IAIN MALCOLM
Director 2004-09-10
DAVID ROCYN REES
Director 2012-11-16
HYWEL GWYN REES
Director 2015-03-06
JOHN JULIAN STENT
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VAUGHAN JONES
Company Secretary 2015-06-15 2017-10-02
ANDREW SIMON DAVID FISHER
Company Secretary 2006-07-03 2015-05-27
RASMUS CHRISTIANSEN
Director 2006-10-12 2012-11-16
WILLIAM BROOKS
Director 2003-02-19 2008-06-25
NIELS BOSERUP
Director 2001-04-27 2007-04-25
KJELD BINGER
Director 2001-04-27 2007-01-15
LARS NAESBY FRIIS
Company Secretary 2003-08-01 2006-07-03
JAMES BAINBRIDGE
Company Secretary 1992-06-19 2003-07-31
JAMES BAINBRIDGE
Director 1991-06-22 2003-07-31
JOHN ALDERSON
Director 1997-06-20 2001-05-04
PETER JOHN ARNOLD
Director 1996-06-21 2001-05-04
WILLIAM EDWARD ASHBRIDGE
Director 1995-06-09 2001-05-04
ALAN BARKER
Director 2000-11-17 2001-05-04
ALAN BELL
Director 1998-09-18 2001-05-04
PETER BOYAK
Director 1999-06-18 2001-05-04
WILLIAM BROOKS
Director 1997-06-20 2001-05-04
LESLIE CARR
Director 1991-05-13 2001-05-04
DAVID CHARLTON
Director 1993-07-16 2001-05-04
ALAN SWINBURN BROWN
Director 1987-07-03 1998-06-19
ALAN AMBLER
Director 1994-06-10 1997-07-18
RONALD BAINBRIDGE
Director 1996-06-21 1997-06-20
WILLIAM EDMUND BRADY
Director 1992-06-19 1996-06-21
DAVID BROOK
Director 1992-05-24 1994-06-10
ALEXANDER CAMPBELL
Director 1991-06-22 1994-06-10
STEPHEN JOHN BYERS
Director 1991-06-06 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAIN FORBES NIAL INVESTMENTS LIMITED Director 2017-11-23 CURRENT 2001-03-22 Active
NICHOLAS IAIN FORBES NIAL FINANCE LIMITED Director 2017-11-23 CURRENT 2006-10-06 Active
NICHOLAS IAIN FORBES NIAL GROUP LIMITED Director 2017-11-23 CURRENT 2006-10-06 Active
NICHOLAS IAIN FORBES NIAL HOLDINGS LIMITED Director 2017-11-23 CURRENT 2001-03-22 Active
SIMON ANTONY HENIG DURHAM CRICKET C.I.C. Director 2017-06-30 CURRENT 2004-09-22 Active
SIMON ANTONY HENIG THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2011-12-16 CURRENT 2004-01-14 Active
SIMON ANTONY HENIG PELTON FELL COMMUNITY PARTNERSHIP Director 2010-01-19 CURRENT 2009-03-13 Active
SIMON ANTONY HENIG NIAL INVESTMENTS LIMITED Director 2008-06-25 CURRENT 2001-03-22 Active
SIMON ANTONY HENIG NIAL FINANCE LIMITED Director 2008-06-25 CURRENT 2006-10-06 Active
SIMON ANTONY HENIG NIAL GROUP LIMITED Director 2008-06-25 CURRENT 2006-10-06 Active
SIMON ANTONY HENIG NIAL HOLDINGS LIMITED Director 2008-06-25 CURRENT 2001-03-22 Active
SIMON ANTONY HENIG NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2008-06-06 CURRENT 2000-12-01 Active
SIMON ANTONY HENIG COUNTY DURHAM DEVELOPMENT COMPANY LIMITED Director 2008-05-01 CURRENT 1986-03-10 Active
MARK ALLAN HUNT NIAL INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2001-03-22 Active
MARK ALLAN HUNT NIAL FINANCE LIMITED Director 2017-10-02 CURRENT 2006-10-06 Active
MARK ALLAN HUNT NIAL GROUP LIMITED Director 2017-10-02 CURRENT 2006-10-06 Active
MARK ALLAN HUNT SAMSON AVIATION SERVICES LIMITED Director 2017-10-02 CURRENT 1991-03-27 Active
MARK ALLAN HUNT NIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1991-07-30 Active
MARK ALLAN HUNT NEWCASTLE PARK & FLY LIMITED Director 2017-10-02 CURRENT 1993-12-17 Active
MARK ALLAN HUNT NIAL HOLDINGS LIMITED Director 2017-10-02 CURRENT 2001-03-22 Active
NICHOLAS VAUGHAN JONES NIAL INVESTMENTS LIMITED Director 2015-06-15 CURRENT 2001-03-22 Active
NICHOLAS VAUGHAN JONES NIAL FINANCE LIMITED Director 2015-06-15 CURRENT 2006-10-06 Active
NICHOLAS VAUGHAN JONES NIAL GROUP LIMITED Director 2015-06-15 CURRENT 2006-10-06 Active
NICHOLAS VAUGHAN JONES SAMSON AVIATION SERVICES LIMITED Director 2015-06-15 CURRENT 1991-03-27 Active
NICHOLAS VAUGHAN JONES NIAL SERVICES LIMITED Director 2015-06-15 CURRENT 1991-07-30 Active
NICHOLAS VAUGHAN JONES NEWCASTLE PARK & FLY LIMITED Director 2015-06-15 CURRENT 1993-12-17 Active
NICHOLAS VAUGHAN JONES NIAL HOLDINGS LIMITED Director 2015-06-15 CURRENT 2001-03-22 Active
RICHARD ANDREW KNIGHT SAMSON AVIATION SERVICES LIMITED Director 2017-05-17 CURRENT 1991-03-27 Active
RICHARD ANDREW KNIGHT NIAL SERVICES LIMITED Director 2016-05-03 CURRENT 1991-07-30 Active
RICHARD ANDREW KNIGHT NIAL INVESTMENTS LIMITED Director 2016-04-28 CURRENT 2001-03-22 Active
RICHARD ANDREW KNIGHT NIAL FINANCE LIMITED Director 2016-04-28 CURRENT 2006-10-06 Active
RICHARD ANDREW KNIGHT NIAL GROUP LIMITED Director 2016-04-28 CURRENT 2006-10-06 Active
RICHARD ANDREW KNIGHT NIAL HOLDINGS LIMITED Director 2016-04-28 CURRENT 2001-03-22 Active
IAIN MALCOLM SOVEREIGN SUSTAINABILITY AND DEVELOPMENT LTD Director 2018-03-19 CURRENT 2017-09-11 Active
IAIN MALCOLM THE ASSOCIATION OF NORTH EAST COUNCILS LIMITED Director 2011-12-16 CURRENT 2004-01-14 Active
IAIN MALCOLM NIAL INVESTMENTS LIMITED Director 2006-12-18 CURRENT 2001-03-22 Active
IAIN MALCOLM NIAL FINANCE LIMITED Director 2006-10-12 CURRENT 2006-10-06 Active
IAIN MALCOLM NIAL GROUP LIMITED Director 2006-10-12 CURRENT 2006-10-06 Active
IAIN MALCOLM NIAL HOLDINGS LIMITED Director 2004-09-10 CURRENT 2001-03-22 Active
IAIN MALCOLM NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2004-07-05 CURRENT 2000-12-01 Active
IAIN MALCOLM TRANSATLANTIC NUCLEAR ENERGY FORUM LIMITED Director 2004-03-31 CURRENT 2000-02-10 Dissolved 2013-11-26
IAIN MALCOLM SOVEREIGN STRATEGY LIMITED Director 2001-12-04 CURRENT 1999-08-05 Active
DAVID ROCYN REES IIF CYCLONE NI LIMITED Director 2014-05-01 CURRENT 2012-05-21 Liquidation
DAVID ROCYN REES NIAL INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2001-03-22 Active
DAVID ROCYN REES NIAL FINANCE LIMITED Director 2012-11-16 CURRENT 2006-10-06 Active
DAVID ROCYN REES NIAL GROUP LIMITED Director 2012-11-16 CURRENT 2006-10-06 Active
DAVID ROCYN REES NIAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2001-03-22 Active
DAVID ROCYN REES WILLOW ROLLING STOCK UK LIMITED Director 2012-04-24 CURRENT 1997-08-04 Active - Proposal to Strike off
HYWEL GWYN REES LONDON LUTON AIRPORT GROUP LIMITED Director 2018-06-26 CURRENT 1998-01-12 Active
HYWEL GWYN REES LONDON LUTON AIRPORT HOLDINGS II LIMITED Director 2018-06-26 CURRENT 2013-11-12 Active
HYWEL GWYN REES LONDON LUTON AIRPORT HOLDINGS I LIMITED Director 2018-06-26 CURRENT 2013-11-12 Active
HYWEL GWYN REES RUBY FERRIES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Dissolved 2018-02-27
HYWEL GWYN REES NIAL INVESTMENTS LIMITED Director 2015-03-06 CURRENT 2001-03-22 Active
HYWEL GWYN REES NIAL FINANCE LIMITED Director 2015-03-06 CURRENT 2006-10-06 Active
HYWEL GWYN REES NIAL GROUP LIMITED Director 2015-03-06 CURRENT 2006-10-06 Active
HYWEL GWYN REES NIAL HOLDINGS LIMITED Director 2015-03-06 CURRENT 2001-03-22 Active
HYWEL GWYN REES ORANGE SUN LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-01-07
JOHN JULIAN STENT AIRPORTS WORLDWIDE UK HOLDING LIMITED Director 2013-12-03 CURRENT 2013-09-25 Active
JOHN JULIAN STENT BELFAST INTERNATIONAL AIRPORT LIMITED Director 2013-09-30 CURRENT 1993-07-16 Active
JOHN JULIAN STENT NIAL INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2001-03-22 Active
JOHN JULIAN STENT NIAL FINANCE LIMITED Director 2012-11-16 CURRENT 2006-10-06 Active
JOHN JULIAN STENT NIAL GROUP LIMITED Director 2012-11-16 CURRENT 2006-10-06 Active
JOHN JULIAN STENT NIAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2001-03-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
PCV Drivers (Park & Fly Ltd)Newcastle upon TyneWe are looking to recruit and train a number of seasonal workers to join our car park team to provide operational support to all of our on and off site2016-04-22

Jobs results powered by Indeed
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
2024-04-08DIRECTOR APPOINTED MR JUSTIN PAUL SYMONDS
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED MR NICHOLAS CHARLES KEMP
2022-10-06AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES KEMP
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAIN FORBES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN STENT
2022-02-09DIRECTOR APPOINTED MR GRAEME MARK MASON
2022-02-09DIRECTOR APPOINTED MR ADAM JAMES PETRIE
2022-02-09AP01DIRECTOR APPOINTED MR GRAEME MARK MASON
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN STENT
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30AP01DIRECTOR APPOINTED MR GRAEME FERGUSON MILLER
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTONY HENIG
2021-02-09AP01DIRECTOR APPOINTED MRS TRACEY DIXON
2021-01-28CH01Director's details changed for Mr Richard Andrew Knight on 2018-05-01
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30AP01DIRECTOR APPOINTED MR GRAEME PETER FERGUSON
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MALCOLM
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL GWYN REES
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-11-05AA03Auditors resignation for limited company
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21CH01Director's details changed for Mr Nicholas Vaughan Jones on 2017-03-15
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020777660015
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2017-11-28AP01DIRECTOR APPOINTED MR NICHOLAS IAIN FORBES
2017-10-12TM02Termination of appointment of Nicholas Vaughan Jones on 2017-10-02
2017-10-12AP03Appointment of Mr Mark Allan Hunt as company secretary on 2017-10-02
2017-10-12AP01DIRECTOR APPOINTED MR MARK ALLAN HUNT
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020777660016
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 33395000
2016-06-30AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-27CC04Statement of company's objects
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWS
2016-05-04AP01DIRECTOR APPOINTED MR RICHARD ANDREW KNIGHT
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 33395000
2015-06-23AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Mr Nicholas Vaughan Jones as company secretary on 2015-06-15
2015-06-19TM02Termination of appointment of Andrew Simon David Fisher on 2015-05-27
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2015-06-19AP01DIRECTOR APPOINTED MR NICHOLAS VAUGHAN JONES
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10AP01DIRECTOR APPOINTED MR HYWEL GWYN REES
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FORTIN
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020777660015
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 33395000
2014-06-23AR0116/06/14 FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 10/04/2014
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 19/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0116/06/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR OLIVIER GEORGES XAVIER FORTIN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOLE
2013-01-25AP01DIRECTOR APPOINTED JOHN JULIAN STENT
2013-01-25AP01DIRECTOR APPOINTED DAVID ROCYN REES
2013-01-08RES01ADOPT ARTICLES 25/10/2012
2013-01-08RES13ENTER INTO FACILITIES AGREEMENT 25/10/2012
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEERE
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RASMUS CHRISTIANSEN
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0116/06/12 FULL LIST
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AR0116/06/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WATSON / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MOLE / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWS / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SIMON ANTONY HENIG / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BOYD GEERE / 14/06/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RASMUS CHRISTIANSEN / 14/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DAVID FISHER / 06/06/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMON DAVID FISHER / 06/06/2011
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0120/05/10 FULL LIST
2009-07-25AUDAUDITOR'S RESIGNATION
2009-05-29363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29288aDIRECTOR APPOINTED MR SIMON BOYD GEERE
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN STENT
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09288aDIRECTOR APPOINTED MR PETER JAMES MOLE
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SYMONDS
2008-07-09288aDIRECTOR APPOINTED MR PAUL WATSON
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ALBERT NUGENT
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BROOKS
2008-07-08288aDIRECTOR APPOINTED MR SIMON HENIG
2008-06-11363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-10288bDIRECTOR RESIGNED
2007-06-25363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-03288bDIRECTOR RESIGNED
2007-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to NEWCASTLE 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 NEWCASTLE INTERNATIONAL AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) AS SECURITY AGENT
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC ("SECURITY AGENT")
SUPPLEMENTAL ASSIGNMENT AGREEMENT 2012-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
FIXED AND FLOATING SECURITY DOCUMENT 2006-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2001-04-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-08-08 Satisfied RONALD FRANK CARTER AND SUSAN KITTY CARTER
LEGAL CHARGE 1997-08-08 Satisfied MARGARET NICOLE HANKINSON
DEBENTURE 1995-03-31 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1994-03-31 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1993-03-31 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1992-03-30 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1990-03-30 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1989-04-06 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1987-04-21 Satisfied THE COUNCIL OF THE BOROUGH OF NORTH TYNESIDE
DEBENTURE 1987-04-21 Satisfied THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE.
Intangible Assets
Patents
We have not found any records of NEWCASTLE INTERNATIONAL AIRPORT LIMITED registering or being granted any patents
Domain Names

NEWCASTLE INTERNATIONAL AIRPORT LIMITED owns 6 domain names.

newcastle-airport.co.uk   newcastleairport-parking.co.uk   newcastleairport-shopping.co.uk   newcastleairport-taxis.co.uk   newcastleairport-travel.co.uk   samsonaviation.co.uk  

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

Government spend with NEWCASTLE INTERNATIONAL AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-01-27 GBP £275 Staff Training & Development
Northumberland County Council 2014-08-21 GBP £684 Staff Training & Development
Northumberland County Council 2014-07-18 GBP £30,000 Staff Training & Development
Northumberland County Council 2014-07-18 GBP £-30,000 Staff Training & Development
Northumberland County Council 2014-05-07 GBP £30,000 Staff Training & Development
South Tyneside Council 2012-05-25 GBP £2,000
Newcastle City Council 2011-02-28 GBP £5,000
Newcastle City Council 2010-05-11 GBP £2,500 E&R Cust Serv & Govern

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
Supplier Description Contract award date
EDF Energy Energy and related services 2013/06/21 GBP 2,659,107

This is for the supply of electricity to Newcastle International Airport for their Halh-Hourly metered electricity supply contract and is only open for UK energy suppliers who hold a UK supply licence

Outgoings
Business Rates/Property Tax
No properties were found where NEWCASTLE 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.
Import/Export of Goods
Goods imported/exported by NEWCASTLE INTERNATIONAL AIRPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0096035000Brushes constituting parts of machines, appliances or vehicles
2018-04-0096035000Brushes constituting parts of machines, appliances or vehicles
2018-04-0096035000Brushes constituting parts of machines, appliances or vehicles
2018-03-0073269098Articles of iron or steel, n.e.s.
2018-03-0073269098Articles of iron or steel, n.e.s.
2018-01-0084
2018-01-0084
2016-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

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 NEWCASTLE 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 NEWCASTLE 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.