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

LONDON SOUTHEND AIRPORT COMPANY LIMITED

LONDON SOUTHEND AIRPORT, LONDON SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ESSEX, SS2 6YF,
Company Registration Number
02881745
Private Limited Company
Active

Company Overview

About London Southend Airport Company Ltd
LONDON SOUTHEND AIRPORT COMPANY LIMITED was founded on 1993-12-17 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". London Southend Airport Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON SOUTHEND AIRPORT COMPANY LIMITED
 
Legal Registered Office
LONDON SOUTHEND AIRPORT
LONDON SOUTHEND AIRPORT
SOUTHEND-ON-SEA
ESSEX
SS2 6YF
Other companies in W1D
 
Filing Information
Company Number 02881745
Company ID Number 02881745
Date formed 1993-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB945693870  
Last Datalog update: 2024-05-05 08:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON SOUTHEND AIRPORT COMPANY 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 LONDON SOUTHEND AIRPORT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WARWICK BRADY
Director 2017-11-13
JONATHAN ASHLEY HORNE
Director 2016-06-06
RICKY MARTYN JACKSON
Director 2016-06-06
GLYN JONES
Director 2016-06-06
WILLIAM ANDREW TINKLER
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MARK WHAWELL
Director 2008-12-05 2017-11-13
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2011-04-20 2016-06-06
WILLIAM STOBART
Director 2008-12-05 2014-04-10
ALASTAIR JAMES MACPHERSON WELCH
Director 2007-02-01 2013-07-31
TREVOR HOWARTH
Company Secretary 2009-03-02 2011-04-20
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2008-12-05 2009-03-02
MAWLAW SECRETARIES LIMITED
Company Secretary 1993-12-17 2008-12-05
ANTHONY ROGER CAMPBELL
Director 2004-05-25 2008-12-05
ANDREW RICHARD WALTERS
Director 1994-02-03 2008-12-05
MICHAEL ROBIN PRIOR HAYLES
Director 1994-02-03 2002-08-20
JOHN EVERLEY MICHAEL KITCHING
Director 1994-03-11 1995-04-19
BARRY STONE
Director 1994-02-03 1994-12-21
SUSAN CAROL FADIL
Nominated Director 1993-12-17 1994-02-03
ERIC MICHAEL GUMMERS
Nominated Director 1993-12-17 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK BRADY ESKEN RENEWABLES LIMITED Director 2018-06-14 CURRENT 2009-10-14 Active
WARWICK BRADY STOBART BIOMASS HOLDINGS LIMITED Director 2018-06-14 CURRENT 2012-12-13 Active - Proposal to Strike off
WARWICK BRADY ESKEN GREEN ENERGY LIMITED Director 2018-06-14 CURRENT 2014-03-07 Active
WARWICK BRADY LONDON SOUTHEND SOLAR LIMITED Director 2018-06-14 CURRENT 2014-09-18 Active
WARWICK BRADY ESKEN REALISATIONS LIMITED Director 2018-06-14 CURRENT 1994-12-12 Active - Proposal to Strike off
WARWICK BRADY ESKEN BIOMASS TRANSPORT LIMITED Director 2018-06-14 CURRENT 2012-12-14 Active
WARWICK BRADY CONNECT AVIATION PLC Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
WARWICK BRADY EVERDEAL FINANCE LIMITED Director 2017-11-13 CURRENT 2012-12-06 Active
WARWICK BRADY WESTLINK HOLDINGS LIMITED Director 2017-11-13 CURRENT 2002-05-22 Active
WARWICK BRADY WADI PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-07-03 Active
WARWICK BRADY ESKEN PROPERTIES LIMITED Director 2017-11-13 CURRENT 2007-11-07 Active
WARWICK BRADY STOBART PORTS DEVELOPMENTS LIMITED Director 2017-11-13 CURRENT 2009-02-27 Active - Proposal to Strike off
WARWICK BRADY ESKEN HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY ESKEN ESTATES HOLDINGS LIMITED Director 2017-11-13 CURRENT 2010-05-07 Active
WARWICK BRADY STOBART BUSINESS SERVICES LIMITED Director 2017-11-13 CURRENT 2010-09-01 Active - Proposal to Strike off
WARWICK BRADY SAI1 LIMITED Director 2017-11-13 CURRENT 2010-10-08 Active - Proposal to Strike off
WARWICK BRADY STOBART AD1 LIMITED Director 2017-11-13 CURRENT 2012-12-17 Active - Proposal to Strike off
WARWICK BRADY ANSA LOGISTICS LIMITED Director 2017-11-13 CURRENT 1999-02-18 Active
WARWICK BRADY CARLISLE LAKE DISTRICT AIRPORT LIMITED Director 2017-11-13 CURRENT 2001-03-22 Active
WARWICK BRADY WESTLINK GROUP LIMITED Director 2017-11-13 CURRENT 2002-08-08 Active
WARWICK BRADY THAMES GATEWAY AIRPORT LIMITED Director 2017-11-13 CURRENT 2004-01-21 Active
WARWICK BRADY SPD 1 LIMITED Director 2017-11-13 CURRENT 2008-12-18 Active
WARWICK BRADY SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WARWICK BRADY LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WARWICK BRADY SKYTANKING AVIATION SERVICES ENG LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
WARWICK BRADY WIDNES REALISATIONS LIMITED Director 2017-06-12 CURRENT 1997-03-04 Active - Proposal to Strike off
WARWICK BRADY ESKEN AVIATION LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
WARWICK BRADY STOBART AIR SERVICES (UK) LTD Director 2017-02-24 CURRENT 2015-12-04 Liquidation
WARWICK BRADY THE DIDSBURY MANAGEMENT COMPANY LIMITED Director 2016-08-25 CURRENT 1989-06-15 Active
JONATHAN ASHLEY HORNE THAMES GATEWAY AIRPORT LIMITED Director 2016-06-06 CURRENT 2004-01-21 Active
RICKY MARTYN JACKSON LONDON SOUTHEND JET CENTRE LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICKY MARTYN JACKSON THAMES GATEWAY AIRPORT LIMITED Director 2016-06-06 CURRENT 2004-01-21 Active
GLYN JONES THAMES GATEWAY AIRPORT LIMITED Director 2016-06-06 CURRENT 2004-01-21 Active
WILLIAM ANDREW TINKLER SPD2 LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART CAPITAL LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
WILLIAM ANDREW TINKLER AUTOCAR LOGISTICS LIMITED Director 2014-04-10 CURRENT 1999-02-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER DRAWBAR ENGINEERING LIMITED Director 2014-04-10 CURRENT 1989-11-30 Active - Proposal to Strike off
WILLIAM ANDREW TINKLER STOBART BARRISTERS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-09-05
WILLIAM ANDREW TINKLER STOBART BARRISTER SUPPORT SERVICES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART LAW LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER AHC WESTLINK LIMITED Director 2010-09-07 CURRENT 1964-03-03 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER STOBART CLAIMS MANAGEMENT LIMITED Director 2010-09-07 CURRENT 2010-09-01 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
WILLIAM ANDREW TINKLER JAMES IRLAM AND SONS LIMITED Director 2008-09-22 CURRENT 1982-10-11 Dissolved 2017-09-04
WILLIAM ANDREW TINKLER O'CONNOR GROUP MANAGEMENT LIMITED Director 2008-09-22 CURRENT 2001-08-14 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER O'CONNOR PROPERTIES LTD Director 2008-09-22 CURRENT 1998-07-21 Dissolved 2017-11-30
WILLIAM ANDREW TINKLER ESL 2 LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-01-06
WILLIAM ANDREW TINKLER HALLCO 1448 LIMITED Director 2007-04-02 CURRENT 2007-02-14 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AVIATION FINANCE LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART AVIATION SERVICES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER STOBART AIR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER STOBART MOTORSPORT LIMITED Director 2007-01-09 CURRENT 2007-01-09 Dissolved 2016-02-23
WILLIAM ANDREW TINKLER W A DEVELOPMENTS HOLDINGS LIMITED Director 2006-09-13 CURRENT 2006-08-16 Active
WILLIAM ANDREW TINKLER TVFB (2) LIMITED Director 2004-02-04 CURRENT 1999-01-07 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER LILLYHALL ESTATES LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
WILLIAM ANDREW TINKLER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
WILLIAM ANDREW TINKLER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
WILLIAM ANDREW TINKLER TVFB (3) LIMITED Director 2004-02-04 CURRENT 1999-02-02 Active
WILLIAM ANDREW TINKLER W.A. DEVELOPMENTS INTERNATIONAL LIMITED Director 2002-04-08 CURRENT 2001-02-20 Active
WILLIAM ANDREW TINKLER XYZ RAIL LIMITED Director 1993-05-25 CURRENT 1993-05-25 In Administration

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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Third Floor 15 Stratford Place London W1C 1BE England
2024-01-08CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR LEWIS IAN GIRDWOOD
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 028817450013
2023-03-01DIRECTOR APPOINTED MR AIDAN WHITEMAN DE BRUNNER
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-09-29DIRECTOR APPOINTED MR JOHN ANDREW UPTON
2022-09-29DIRECTOR APPOINTED PHILIP DAVID GREWOCK
2022-09-29AP01DIRECTOR APPOINTED MR JOHN ANDREW UPTON
2022-09-28FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-05-26PSC05Change of details for Stobart Aviation Limited as a person with significant control on 2022-04-06
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028817450007
2021-09-01RES01ADOPT ARTICLES 01/09/21
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028817450012
2021-08-26SH0119/08/21 STATEMENT OF CAPITAL GBP 24003
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-08-24SH0119/08/21 STATEMENT OF CAPITAL GBP 24002
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2021-03-10AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DILWORTH
2021-03-05TM02Termination of appointment of Louise Mary Helen Brace on 2021-03-05
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028817450011
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028817450009
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2020-04-04AP01DIRECTOR APPOINTED MR LEWIS IAN GIRDWOOD
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICKY MARTYN JACKSON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-09AP03Appointment of Ms Louise Mary Helen Brace as company secretary on 2019-12-09
2019-12-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHLEY HORNE
2018-11-13AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW TINKLER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR WARWICK BRADY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2017-10-25PSC05Change of details for Stobart Aviation Limited as a person with significant control on 2017-10-25
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Third Floor Stratford Place London W1C 1BE England
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 22 Soho Square London W1D 4NS
2017-10-20AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-25PSC02Notification of Stobart Aviation Limited as a person with significant control on 2017-06-12
2017-07-25PSC07CESSATION OF STOBART HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 24000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-07TM02Termination of appointment of Richard Edward Charles Butcher on 2016-06-06
2016-06-07AP01DIRECTOR APPOINTED MR GLYN JONES
2016-06-07AP01DIRECTOR APPOINTED MR RICKY MARTYN JACKSON
2016-06-07AP01DIRECTOR APPOINTED MR JONATHAN ASHLEY HORNE
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 24000
2016-01-12AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-05ANNOTATIONClarification
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028817450007
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 24000
2015-01-07AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN MARK WHAWELL / 07/01/2015
2015-01-07AD02SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2015-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 07/01/2015
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-27MISCAUDS RES 519
2014-05-07RES13GENERAL BUSINESS (ASSIGNMENT) 06/03/2014
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TQ
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 24000
2013-12-18AR0118/12/13 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WELCH
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 15/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013
2013-08-02AUDAUDITOR'S RESIGNATION
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM STRETTON GREEN DIST PARK LANGFORD WAY APPLETON WARRINGTON CHESHIRE WA4 4TZ UK
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 30/01/2013
2013-01-08AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-19AR0118/12/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STOBART / 10/10/2012
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BANJAMIN MARK WHAWELL / 09/05/2012
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19AR0118/12/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-06AP03SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH
2011-01-07AD02SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-12-21AR0118/12/10 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-05AD02SAIL ADDRESS CREATED
2010-10-25AR0118/12/09 FULL LIST
2010-10-20RES13FACILITY AGREEMENT 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-10-20RES01ALTER ARTICLES 21/05/2010
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2010-01-05AR0117/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BANJAMIN MARK WHAWELL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES MACPHERSON WELCH / 04/01/2010
2009-06-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS; AMEND
2009-03-18288aSECRETARY APPOINTED TREVOR HOWARTH
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER
2009-02-24225CURRSHO FROM 31/03/2009 TO 28/02/2009
2009-01-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-19190LOCATION OF DEBENTURE REGISTER
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, STRETTON GREEN DISTRIBUTION PARK LONGFORD WAY, WARRINGTON, CHESHIRE, WA5 4TZ
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WALTERS
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CAMPBELL
2008-12-21288aSECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER
2008-12-21288aDIRECTOR APPOINTED WILLIAM ANDREW TINKLER
2008-12-21288aDIRECTOR APPOINTED BANJAMIN MARK WHAWELL
2008-12-21288aDIRECTOR APPOINTED WILLIAM STOBART
2008-12-21287REGISTERED OFFICE CHANGED ON 21/12/2008 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD
2008-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport

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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LONDON SOUTHEND AIRPORT COMPANY 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 LONDON SOUTHEND AIRPORT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
ASSIGNMENT OF MEMBERSHIP INTERESTS IN STOBART GROUP BRANDS LLP 2012-03-30 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
SECURITY DEED 2010-06-10 Satisfied PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
LEGAL CHARGE 2010-03-18 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
LEGAL CHARGE 2006-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1994-04-01 Satisfied SOUTHEND-ON-SEA BOROUGH COUNCIL
Intangible Assets
Patents
We have not found any records of LONDON SOUTHEND AIRPORT COMPANY LIMITED registering or being granted any patents
Domain Names

LONDON SOUTHEND AIRPORT COMPANY LIMITED owns 1 domain names.

londonsouthend.co.uk  

Trademarks
We have not found any records of LONDON SOUTHEND AIRPORT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON SOUTHEND AIRPORT COMPANY 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 LONDON SOUTHEND AIRPORT COMPANY LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Air Defence & Air Traffic Systems Delivery Team, DE&S Radar surveillance equipment 2013/10/17 GBP 191,128

Radar surveillance equipment. Primary radar feed from London Southend Airport.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON SOUTHEND AIRPORT COMPANY 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 LONDON SOUTHEND AIRPORT COMPANY 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 LONDON SOUTHEND AIRPORT COMPANY 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.