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

ROCHESTER AIRPORT LIMITED

ROCHESTER AIRPORT MAIDSTONE ROAD, ROCHESTER, CHATHAM, KENT, ME5 9SD,
Company Registration Number
03815653
Private Limited Company
Active

Company Overview

About Rochester Airport Ltd
ROCHESTER AIRPORT LIMITED was founded on 1999-07-23 and has its registered office in Chatham. The organisation's status is listed as "Active". Rochester Airport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCHESTER AIRPORT LIMITED
 
Legal Registered Office
ROCHESTER AIRPORT MAIDSTONE ROAD
ROCHESTER
CHATHAM
KENT
ME5 9SD
Other companies in DA2
 
Filing Information
Company Number 03815653
Company ID Number 03815653
Date formed 1999-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725031569  
Last Datalog update: 2023-11-06 09:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCHESTER 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 ROCHESTER AIRPORT LIMITED
The following companies were found which have the same name as ROCHESTER AIRPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCHESTER AIRPORT HOLDINGS LLC 12 TIDEWATER DRIVE MONROE ORMOND BEACH FLORIDA 32174 Active Company formed on the 2013-04-02
ROCHESTER AIRPORT HOSPITALITY, LLC 1100 CROCKER ROAD Monroe WESTLAKE OH 44145 Active Company formed on the 2003-09-19
ROCHESTER AIRPORT HOLDINGS LLC Delaware Unknown

Company Officers of ROCHESTER AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
KEITH JONATHAN MASON
Company Secretary 1999-07-28
ANTHONY BENDKOWSKI
Director 2007-06-26
PAUL JONATHAN BRITTEN
Director 2004-10-21
KELVIN IAN CARR
Director 2012-09-06
MARIO PHILLIP CIENTANNI
Director 1999-07-28
RICHARD JAMES SEARLE
Director 2012-07-30
RICHARD SETON TEDDER
Director 1999-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARDSON
Director 2000-11-27 2010-01-06
MICHAEL SHIELD
Director 1999-08-30 2010-01-02
BRIAN KINGSLEY SMITH
Director 1999-07-29 2006-11-02
JAMES IRVEN MERCHANT
Director 1999-07-29 2000-06-09
KEITH JONATHAN MASON
Director 1999-07-28 1999-08-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-07-23 1999-07-28
COMBINED NOMINEES LIMITED
Nominated Director 1999-07-23 1999-07-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-07-23 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BENDKOWSKI THE IMPLANT EXPERTS LTD Director 2013-06-21 CURRENT 2013-06-21 Active
ANTHONY BENDKOWSKI GALLIONS REACH DENTAL CLINIC LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
MARIO PHILLIP CIENTANNI EMILIO CONTRACTS & INVESTMENTS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
MARIO PHILLIP CIENTANNI CROSSWAYS NJS LIMITED Director 2012-07-13 CURRENT 2011-03-01 Active
MARIO PHILLIP CIENTANNI BARNES ROFFE EMPLOYEE SERVICES LIMITED Director 2010-07-01 CURRENT 2010-06-02 Active
MARIO PHILLIP CIENTANNI BR TRUSTEES LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active
MARIO PHILLIP CIENTANNI ROCHESTER AIRFIELD LIMITED Director 2001-07-09 CURRENT 1999-05-11 Active
RICHARD JAMES SEARLE THE PACKAGING FEDERATION Director 2007-01-01 CURRENT 1995-12-06 Active
RICHARD JAMES SEARLE HATCH BATTEN ESTATES LTD Director 2006-01-13 CURRENT 2002-07-01 Dissolved 2013-09-24
RICHARD JAMES SEARLE PADDOCK ORCHARD (ST.MARY'S PLATT) RESIDENTS COMPANY LIMITED Director 2005-01-19 CURRENT 1962-05-24 Active
RICHARD JAMES SEARLE SEARLE ESTATES LTD Director 2003-10-16 CURRENT 2003-10-14 Active
RICHARD JAMES SEARLE GREIF PACKAGING BELGIUM NV Director 1998-04-02 CURRENT 1998-03-18 Active
RICHARD SETON TEDDER BLOOMSBURY INCORPORATED LIMITED Director 1991-07-14 CURRENT 1986-11-11 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
2023-10-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-25APPOINTMENT TERMINATED, DIRECTOR RICHARD SETON TEDDER
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-08-2531/03/22 STATEMENT OF CAPITAL GBP 336550
2022-08-25SH0131/03/22 STATEMENT OF CAPITAL GBP 336550
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BRITTEN
2022-01-20Termination of appointment of Paul Jonathan Britten on 2022-01-11
2022-01-20TM02Termination of appointment of Paul Jonathan Britten on 2022-01-11
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BRITTEN
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENDKOWSKI
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SEARLE
2019-08-27AP01DIRECTOR APPOINTED MR IVAN STEPHEN KINGSLEY SMITH
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIO PHILLIP CIENTANNI
2018-11-27AP03Appointment of Mr Paul Jonathan Britten as company secretary on 2018-11-14
2018-11-27TM02Termination of appointment of Keith Jonathan Mason on 2018-11-14
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 290000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-27SH0101/03/17 STATEMENT OF CAPITAL GBP 290000
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 232000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20CC04Statement of company's objects
2015-11-20MEM/ARTSARTICLES OF ASSOCIATION
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 232000
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 232000
2014-10-20SH0104/09/14 STATEMENT OF CAPITAL GBP 232000
2014-10-13AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038156530001
2013-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 116000
2013-08-21AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/13 FROM 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-25AP01DIRECTOR APPOINTED KELVIN IAN CARR
2012-08-14AP01DIRECTOR APPOINTED RICHARD JAMES SEARLE
2012-07-30AR0123/07/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-10AR0123/07/11 FULL LIST
2011-03-22SH0116/03/11 STATEMENT OF CAPITAL GBP 116000
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-01AR0123/07/10 FULL LIST
2010-06-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-11RES02REREG PLC TO PRI; RES02 PASS DATE:05/03/2010
2010-03-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELD
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-16RES13COMPANY BUSINE 26/06/2007
2008-07-16RES01ADOPT ARTICLES 26/06/2007
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-08-23363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-19363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-05288aNEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-30169£ IC 100000/90000 10/05/04 £ SR 10000@1=10000
2004-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363aRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-12-21288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09288bDIRECTOR RESIGNED
2000-08-10363aRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-08-10288cSECRETARY'S PARTICULARS CHANGED
1999-10-06225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-09-23288aNEW DIRECTOR APPOINTED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-08-26288bDIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-13117APPLICATION COMMENCE BUSINESS
1999-08-13CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1999-08-12288bDIRECTOR RESIGNED
1999-08-12288aNEW DIRECTOR APPOINTED
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 ROCHESTER 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 ROCHESTER AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCHESTER AIRPORT LIMITED

Intangible Assets
Patents
We have not found any records of ROCHESTER AIRPORT LIMITED registering or being granted any patents
Domain Names

ROCHESTER AIRPORT LIMITED owns 1 domain names.

rochesterairport.co.uk  

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

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as ROCHESTER AIRPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCHESTER AIRPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCHESTER 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 ROCHESTER 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.