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

NORWICH AIRPORT LIMITED

Norwich Airport, Norwich, NR6 6JA,
Company Registration Number
02078773
Private Limited Company
Active

Company Overview

About Norwich Airport Ltd
NORWICH AIRPORT LIMITED was founded on 1986-11-28 and has its registered office in . The organisation's status is listed as "Active". Norwich 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
NORWICH AIRPORT LIMITED
 
Legal Registered Office
Norwich Airport
Norwich
NR6 6JA
Other companies in NR6
 
Filing Information
Company Number 02078773
Company ID Number 02078773
Date formed 1986-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB835529019  
Last Datalog update: 2024-04-15 08:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWICH 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 NORWICH AIRPORT LIMITED
The following companies were found which have the same name as NORWICH AIRPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORWICH AIRPORT (SITE 4) LIMITED NORWICH AIRPORT AMSTERDAM WAY NORWICH NORFOLK NR6 6JA Dissolved Company formed on the 2011-10-27
NORWICH AIRPORT TAXIS LIMITED KLYNE BUSINESS AVIATION CENTRE NORWICH AIRPORT NORWICH NR6 6JT Active Company formed on the 2017-04-06
NORWICH AIRPORT PARKING LTD MOKES END SKEYTON ROAD NORTH WALSHAM NORFOLK NR28 0LU Active - Proposal to Strike off Company formed on the 2020-04-15

Company Officers of NORWICH AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA COOK
Company Secretary 2015-02-13
ANDREW MICHAEL BELL
Director 2008-11-18
RICHARD JOHN PACE
Director 2016-03-07
ANDREW JAMES PROCTOR
Director 2018-08-10
PETER RIGBY
Director 2014-06-30
ALAN HENRY WATERS
Director 2015-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA ARTHUR
Director 2013-03-21 2015-04-21
DAMIAN FARRIMOND
Company Secretary 2010-11-18 2015-02-15
GODFREY HOWARD HARRISON AINSWORTH
Director 2004-03-01 2014-06-06
ANN MICHELLE MARTIN
Company Secretary 2009-01-29 2010-11-18
BRIAN JOHN MAXWELL ILES
Director 2009-01-29 2009-11-25
DARYL ALAN CHAPMAN
Company Secretary 2008-01-24 2009-01-29
CLIVE BARTLETT DAVIES
Director 2004-03-01 2009-01-29
RICHARD WINSTON JENNER
Director 2004-09-20 2008-12-31
STEPHEN WILLIAM BETT
Director 2001-06-18 2008-12-03
JOHN BAILLIE
Director 2004-03-01 2008-09-26
ANDREW BELL
Company Secretary 2007-09-05 2008-01-24
JOHN LAWRENCE SAVERY
Company Secretary 2007-04-16 2007-09-05
TIMOTHY CONNOR
Company Secretary 1997-07-18 2007-04-16
TIMOTHY CONNOR
Director 2001-02-15 2004-06-22
TREVOR HARRY EADY
Director 1994-12-01 2004-06-22
LESLIE ERNEST AUSTIN
Director 2002-10-17 2004-03-01
MARK BUTLER
Director 2003-10-14 2004-03-01
GORDON RICHARD DEAN
Director 2003-02-25 2004-03-01
GORDON RICHARD DEAN
Director 2002-05-21 2003-01-28
JOHN LAURENCE GARRETT
Director 1999-05-18 2001-06-18
PETER BALDWIN
Director 1998-12-08 2001-06-07
MICHAEL VICTOR CASTLE
Director 1996-12-10 1999-05-06
RICHARD MICHAEL AUTON
Company Secretary 1994-11-18 1997-07-18
ADRIAN WILLIAM BROWNSEA
Director 1995-07-17 1997-06-24
ARTHUR VICTOR CLARE
Director 1991-07-06 1996-06-14
PHILIP ALAN HARRIS
Director 1991-07-06 1996-05-24
BRIAN KENNETH GOODARE
Company Secretary 1991-07-06 1994-11-18
BRIAN KENNETH GOODARE
Director 1991-07-06 1994-11-18
DESMOND JOHN HART
Director 1991-07-06 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Company Secretary 2017-12-04 CURRENT 1986-11-27 Active
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK TRAVEL NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1998-02-18 Active - Proposal to Strike off
KATHERINE GEORGINA COOK OMNIPORT NORWICH LIMITED Company Secretary 2015-02-13 CURRENT 2004-02-10 Active
KATHERINE GEORGINA COOK LEGISLATOR 1364 LIMITED Company Secretary 2015-02-13 CURRENT 1997-11-25 Active - Proposal to Strike off
KATHERINE GEORGINA COOK OMNIPORT LIMITED Company Secretary 2015-02-13 CURRENT 2000-04-14 Active
KATHERINE GEORGINA COOK EXETER AND DEVON AIRPORT LIMITED Company Secretary 2014-11-04 CURRENT 1987-07-20 Active
KATHERINE GEORGINA COOK REGIONAL & CITY AIRPORTS LIMITED Company Secretary 2014-11-04 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL AIRPORT OPERATORS ASSOCIATION LTD. Director 2017-03-07 CURRENT 1972-02-09 Active
ANDREW MICHAEL BELL COVENTRY AIRPORT LIMITED Director 2015-07-20 CURRENT 2010-03-10 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2015-07-20 CURRENT 2010-03-16 Active
ANDREW MICHAEL BELL EXETER AND DEVON AIRPORT LIMITED Director 2015-04-01 CURRENT 1987-07-20 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS LIMITED Director 2015-04-01 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL NORWICH AIRPORT (SITE 4) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-04-04
ANDREW MICHAEL BELL TRAVEL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1998-02-18 Active - Proposal to Strike off
ANDREW MICHAEL BELL LEGISLATOR 1364 LIMITED Director 2008-11-18 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW MICHAEL BELL OMNIPORT NORWICH LIMITED Director 2008-07-01 CURRENT 2004-02-10 Active
ANDREW MICHAEL BELL OMNIPORT LIMITED Director 2008-07-01 CURRENT 2000-04-14 Active
RICHARD JOHN PACE TRAVEL NORWICH AIRPORT LIMITED Director 2016-10-20 CURRENT 1998-02-18 Active - Proposal to Strike off
PETER RIGBY PYRAMID HUMAN RESOURCES LTD. Director 2016-07-20 CURRENT 1997-09-26 Dissolved 2018-02-13
PETER RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
PETER RIGBY BOVEY CASTLE PROPERTY LIMITED Director 2015-05-05 CURRENT 2015-04-21 Active
PETER RIGBY RIGBY PRIVATE EQUITY LIMITED Director 2015-02-19 CURRENT 2015-02-04 Active
PETER RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY FLY HARRIER LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
PETER RIGBY CAPITAL AIR AMBULANCE LTD Director 2014-08-27 CURRENT 1986-04-08 Liquidation
PETER RIGBY CAPITAL AIR CHARTER HOLDINGS LIMITED Director 2014-08-27 CURRENT 1991-10-30 Active - Proposal to Strike off
PETER RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
PETER RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
PETER RIGBY EXETER AND DEVON AIRPORT LIMITED Director 2013-06-25 CURRENT 1987-07-20 Active
PETER RIGBY REGIONAL & CITY AIRPORTS LIMITED Director 2013-06-25 CURRENT 2012-03-28 Active
PETER RIGBY BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Director 2013-05-09 CURRENT 1991-01-23 Active
PETER RIGBY VERITAIR AVIATION LIMITED Director 2012-04-13 CURRENT 2008-03-19 Active - Proposal to Strike off
PETER RIGBY EHC ESTATES LIMITED Director 2011-09-23 CURRENT 2011-08-01 Active
PETER RIGBY THE GREENWAY HOTEL & SPA LIMITED Director 2011-09-23 CURRENT 2011-06-15 Active
PETER RIGBY BROCKENCOTE HALL HOTEL LIMITED Director 2011-08-01 CURRENT 1985-12-10 Active
PETER RIGBY FACILITATE CONSULTANCY LIMITED Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-06-23
PETER RIGBY TECHNICAL SUPPORT GROUP LTD. Director 2011-01-21 CURRENT 2003-07-10 Dissolved 2015-10-13
PETER RIGBY PATRIOT AEROSPACE LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active
PETER RIGBY KAVANAGH ENTERPRISES LIMITED Director 2010-09-06 CURRENT 2004-05-18 Dissolved 2015-10-13
PETER RIGBY KAVANAGH SYSTEMS LIMITED Director 2010-09-06 CURRENT 1996-06-03 Dissolved 2015-11-03
PETER RIGBY REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2010-03-17 CURRENT 2010-03-16 Active
PETER RIGBY COVENTRY AIRPORT LIMITED Director 2010-03-11 CURRENT 2010-03-10 Active
PETER RIGBY VERITAIR AVIATION (NI) LTD Director 2009-12-17 CURRENT 2006-06-28 Dissolved 2017-04-04
PETER RIGBY PATRIOT AVIATION ENGINEERING LIMITED Director 2009-12-17 CURRENT 1990-09-20 Active - Proposal to Strike off
PETER RIGBY PATRIOT FLIGHT TRAINING LIMITED Director 2009-06-30 CURRENT 1996-01-30 Dissolved 2017-04-04
PETER RIGBY EDEN HOTEL COLLECTION LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
PETER RIGBY INTERFACE SOLUTIONS INTERNATIONAL LIMITED Director 2008-07-24 CURRENT 1997-04-22 Dissolved 2014-04-08
PETER RIGBY SCH1 LIMITED Director 2008-07-24 CURRENT 2007-03-20 Dissolved 2015-10-13
PETER RIGBY SCC EMEA LIMITED Director 2003-06-20 CURRENT 2001-08-31 Active
PETER RIGBY PATRIOT AVIATION (CHARTER) LIMITED Director 2002-01-21 CURRENT 1993-05-28 Dissolved 2017-06-06
PETER RIGBY PATRIOT AVIATION LIMITED Director 2002-01-21 CURRENT 1991-12-17 Active
PETER RIGBY UNDERGROUND COMPUTING LIMITED Director 2001-12-03 CURRENT 1997-06-04 Dissolved 2015-10-27
PETER RIGBY TW2. COM LIMITED Director 2001-10-01 CURRENT 1996-02-21 Dissolved 2015-10-27
PETER RIGBY SIMMONS MAGEE LIMITED Director 2001-03-23 CURRENT 1980-04-17 Dissolved 2014-05-27
PETER RIGBY SCC CORPORATION LIMITED Director 2001-03-23 CURRENT 1983-04-13 Dissolved 2014-09-30
PETER RIGBY ABTEX SYSTEMS LIMITED Director 2001-03-23 CURRENT 1995-09-14 Dissolved 2014-10-24
PETER RIGBY COMPEL COMPUTER COMPANY LIMITED Director 2001-03-23 CURRENT 1987-05-12 Dissolved 2014-05-20
PETER RIGBY COMPELSOURCE LIMITED Director 2001-03-23 CURRENT 1987-05-20 Dissolved 2014-08-08
PETER RIGBY IT 247 LIMITED Director 2001-03-23 CURRENT 1983-06-01 Dissolved 2014-09-16
PETER RIGBY IT247.COM LIMITED Director 2001-03-23 CURRENT 1992-05-28 Dissolved 2014-09-16
PETER RIGBY COMPEL IP LIMITED Director 2001-03-23 CURRENT 1981-09-11 Dissolved 2014-08-08
PETER RIGBY ABTEX LIMITED Director 2001-03-23 CURRENT 1967-10-04 Dissolved 2014-09-19
PETER RIGBY SPECIALIST COMPUTER LEASING LIMITED Director 2001-03-23 CURRENT 1982-03-19 Dissolved 2014-05-20
PETER RIGBY COMPEL SCOTLAND LIMITED Director 2001-03-23 CURRENT 1979-10-22 Dissolved 2014-09-19
PETER RIGBY ARDEN HOTEL INVESTMENTS LIMITED Director 2001-01-31 CURRENT 1999-11-03 Active
PETER RIGBY BUCKLAND TOUT-SAINTS HOTEL LIMITED Director 2001-01-30 CURRENT 2000-01-18 Active - Proposal to Strike off
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION LTD Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2014-05-20
PETER RIGBY YOKODA LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-10-13
PETER RIGBY SPECIALIST COMPUTER HOLDINGS INTERNATIONAL LIMITED Director 2000-03-09 CURRENT 2000-02-02 Dissolved 2016-04-19
PETER RIGBY THIRD WAVE EUROPE LIMITED Director 1999-11-09 CURRENT 1997-03-17 Dissolved 2015-10-27
PETER RIGBY ISP4BUSINESS LIMITED Director 1999-07-08 CURRENT 1999-05-07 Dissolved 2014-09-16
PETER RIGBY PRIME PROPERTIES DEVELOPMENTS LIMITED Director 1998-12-08 CURRENT 1998-09-03 Dissolved 2014-04-01
PETER RIGBY TW2 COMMUNICATIONS LIMITED Director 1998-08-03 CURRENT 1998-05-18 Dissolved 2015-10-27
PETER RIGBY MALLORY COURT HOTEL CONFERENCE AND BANQUETING LIMITED Director 1998-06-01 CURRENT 1998-03-31 Active - Proposal to Strike off
PETER RIGBY SPECIALIST TECHNOLOGY INVESTMENT FUND LIMITED Director 1998-05-20 CURRENT 1998-02-24 Dissolved 2014-04-01
PETER RIGBY SCH RETAIL SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2015-07-21
PETER RIGBY SCH DISTRIBUTION LIMITED Director 1998-03-31 CURRENT 1997-12-24 Dissolved 2016-03-29
PETER RIGBY SCC DATA CENTRE SERVICES LIMITED Director 1998-03-31 CURRENT 1997-12-24 Active
PETER RIGBY RIGBY GROUP (RG) PLC Director 1998-03-31 CURRENT 1997-09-19 Active
PETER RIGBY PREVIEW DATA SYSTEMS LIMITED Director 1998-01-23 CURRENT 1983-02-18 Dissolved 2014-05-20
PETER RIGBY PREVIEW DATA SYSTEMS GROUP LIMITED Director 1998-01-23 CURRENT 1983-11-16 Dissolved 2015-07-21
PETER RIGBY SPECIALIST COMPUTERS INTERNATIONAL LIMITED Director 1997-08-19 CURRENT 1997-08-14 Dissolved 2016-04-05
PETER RIGBY SCC FINANCIAL SERVICES LIMITED Director 1997-07-25 CURRENT 1997-06-09 Dissolved 2014-06-03
PETER RIGBY SPECIALIST COMPUTERS CORPORATION (UK) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Dissolved 2014-05-20
PETER RIGBY SCH GROUP SERVICES LIMITED Director 1997-07-25 CURRENT 1997-07-22 Dissolved 2015-12-29
PETER RIGBY THE KINGS HOTEL (CHIPPING CAMPDEN) LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active - Proposal to Strike off
PETER RIGBY SCC OVERSEAS HOLDINGS LIMITED Director 1997-07-25 CURRENT 1997-06-10 Active
PETER RIGBY MALLORY COURT HOTEL LIMITED Director 1997-05-07 CURRENT 1976-08-23 Active
PETER RIGBY SPECIALIST COMPUTER PROPERTIES LIMITED Director 1997-03-03 CURRENT 1997-01-24 Dissolved 2016-04-05
PETER RIGBY QUDIS TRUSTEES LIMITED Director 1996-12-24 CURRENT 1992-02-27 Dissolved 2014-05-20
PETER RIGBY QUDIS LIMITED Director 1996-12-24 CURRENT 1992-02-28 Dissolved 2015-11-03
PETER RIGBY SPECIALIST COMPUTER RECRUITMENT LIMITED Director 1996-12-24 CURRENT 1994-03-30 Dissolved 2015-12-29
PETER RIGBY EASTCOTE HALL LIMITED Director 1992-08-10 CURRENT 1989-01-25 Dissolved 2014-04-08
PETER RIGBY ENHANCEMENT TECHNOLOGIES CORPORATION INTERNATIONAL LIMITED Director 1992-08-10 CURRENT 1988-11-14 Dissolved 2015-07-21
PETER RIGBY DATA TRANSLATION NETWORKING LIMITED Director 1992-08-10 CURRENT 1989-01-30 Dissolved 2015-11-03
PETER RIGBY APPLIED GROUP LIMITED Director 1992-03-07 CURRENT 1981-09-28 Dissolved 2014-04-08
PETER RIGBY VOLANTE AVIATION LIMITED Director 1992-03-07 CURRENT 1989-02-13 Active - Proposal to Strike off
PETER RIGBY QUALITYDELIGHT LIMITED Director 1991-08-31 CURRENT 1989-08-31 Active - Proposal to Strike off
PETER RIGBY BYTE SHOP (SOUTHAMPTON) LIMITED(THE) Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2014-05-20
PETER RIGBY SPECIALIST COMPUTER CENTRES DENMARK LIMITED Director 1991-08-10 CURRENT 1980-01-16 Dissolved 2014-04-08
PETER RIGBY CENTRAL INTERNET EXCHANGE LIMITED Director 1991-08-10 CURRENT 1966-09-12 Dissolved 2014-04-01
PETER RIGBY SPECIALIST COMPUTER EDUCATION LIMITED Director 1991-08-10 CURRENT 1975-04-07 Dissolved 2015-10-13
PETER RIGBY RAPID RECALL LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY SCOTBYTE SUPPLIES LIMITED Director 1991-08-10 CURRENT 1964-10-16 Dissolved 2015-10-13
PETER RIGBY LANTEC INFORMATION SERVICES LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-11-03
PETER RIGBY INTERCHANGE DISTRIBUTION LIMITED Director 1991-08-10 CURRENT 1980-03-27 Dissolved 2015-10-27
PETER RIGBY BYTE SHOP LIMITED(THE) Director 1991-08-10 CURRENT 1978-12-29 Dissolved 2015-10-27
PETER RIGBY SPECIALIST COMPUTER SERVICES LIMITED Director 1991-08-10 CURRENT 1966-12-01 Active
PETER RIGBY SCC UK HOLDINGS LIMITED Director 1991-08-10 CURRENT 1974-02-18 Active
PETER RIGBY SPECIALIST COMPUTER CENTRES PLC Director 1991-08-10 CURRENT 1979-06-12 Active
ALAN HENRY WATERS TRAVEL NORWICH AIRPORT LIMITED Director 2015-05-25 CURRENT 1998-02-18 Active - Proposal to Strike off
ALAN HENRY WATERS NEW ANGLIA LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2015-04-01 CURRENT 2011-06-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Services and Security P/TNorwichDoes service matter to you? Do you want an interesting, varied and challenging role? Come and see what we can offer at Norwich Airport. *MAIN SCOPE &2017-01-11

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
2024-04-08CESSATION OF OMNIPORT NORWICH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-08Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2024-02-21
2024-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020787730012
2024-02-05Director's details changed for Mrs Katherine Georgina Cook on 2024-02-01
2023-08-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-28CH01Director's details changed for Mr Richard John Pace on 2020-04-01
2020-10-07CH01Director's details changed for Mr Richard John Pace on 2020-09-30
2020-08-01AP01DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK
2020-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020787730012
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020787730011
2019-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PROCTOR
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-01-16CH01Director's details changed for Mr Andrew Michael Bell on 2019-01-16
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-10AP01DIRECTOR APPOINTED MR ANDREW JAMES PROCTOR
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON RAYMOND JORDAN
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-08-18MEM/ARTSARTICLES OF ASSOCIATION
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020787730010
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-11AP01DIRECTOR APPOINTED MR CLIFTON RAYMOND JORDAN
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NOBBS
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 15256000
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-19AP01DIRECTOR APPOINTED MR RICHARD JOHN PACE
2016-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-04AD02SAIL ADDRESS CREATED
2016-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28AP01DIRECTOR APPOINTED MR ALAN HENRY WATERS
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA ARTHUR
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 15256000
2015-07-17AR0106/07/15 FULL LIST
2015-06-08AUDAUDITOR'S RESIGNATION
2015-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPOONER
2015-02-16AP03SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK
2015-02-16TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND
2014-12-19RES13CONFLICT OF INTEREST 18/11/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 15256000
2014-07-30AR0106/07/14 FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR JOHN RICHARD CLAYTON SPOONER
2014-07-14AP01DIRECTOR APPOINTED SIR PETER RIGBY
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-05AP01DIRECTOR APPOINTED MR GEORGE NOBBS
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN STEWARD
2013-07-30AR0106/07/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MS BRENDA ARTHUR
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0106/07/12 FULL LIST
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-25AR0106/07/11 FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-06AP03SECRETARY APPOINTED MR DAMIAN FARRIMOND
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANN MARTIN
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 03/08/2010
2010-08-03AR0106/07/10 FULL LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SUMMERS
2010-05-07AP01DIRECTOR APPOINTED COUNCILLOR ANN STEWARD
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANN MICHELLE MARTIN / 05/03/2010
2010-02-06AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ILES
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009
2009-09-09288cSECRETARY'S CHANGE OF PARTICULARS / ANN MARTIN / 01/09/2009
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MORPHEW
2009-07-23363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 01/06/2009
2009-02-12288aDIRECTOR APPOINTED ELLIOTT BRIAN SUMMERS
2009-02-12288aSECRETARY APPOINTED ANN MICHELLE MARTIN
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY DARYL CHAPMAN
2009-02-12288aDIRECTOR APPOINTED BRIAN JOHN MAXWELL ILES
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES
2009-01-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JENNER
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BETT
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE
2008-11-24288aDIRECTOR APPOINTED ANDREW BELL
2008-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-07-27288bSECRETARY RESIGNED
2007-07-27363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to NORWICH 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 NORWICH AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2007-11-02 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-02 Satisfied BANK OF SCOTLAND PLC
SHARE CHARGE 2006-09-07 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED ("SECURITY AGENT")
LEGAL CHARGE 2004-03-09 PART of the property or undertaking has been released from charge LEGISLATOR 1656 LIMITED
DEBENTURE 2004-03-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-30 Satisfied HSBC BANK PLC
DEBENTURE 1998-11-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-05-23 Satisfied THE CITY COUNCIL OF NORWICH AND THE NORFOLK COUNTY COUNCIL
LEGAL CHARGE 1991-01-21 Satisfied THE CITY COUNCIL OF NORWICH
Intangible Assets
Patents
We have not found any records of NORWICH AIRPORT LIMITED registering or being granted any patents
Domain Names

NORWICH AIRPORT LIMITED owns 2 domain names.

norwichinternational.co.uk   norwichairport.co.uk  

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

Government spend with NORWICH AIRPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-2 GBP £63,154 Provision of new PS Radar at Norwich Airport
Norfolk County Council 2015-1 GBP £205,333 PROVISION OF NEW PS RADAR AT NORWICH AIRPORT
Norwich City Council 2014-12 GBP £69,144 Expenditure for capital purposes on loans and other financial assistance
Norfolk County Council 2014-12 GBP £139,887 PROVISION OF NEW PS RADAR AT NORWICH AIRPORT
Norfolk County Council 2014-11 GBP £481,068 PROVISION OF NEW PS RADAR AT NORWICH AIRPORT
Norfolk County Council 2014-10 GBP £547,001 DEFICIT RECOVERY CONTRIBUTION
Norfolk County Council 2014-9 GBP £41,311
Norfolk County Council 2014-8 GBP £434,905
Norfolk County Council 2014-7 GBP £88,495
Norfolk County Council 2014-6 GBP £80,865
Norfolk County Council 2014-5 GBP £1,159,528
Broadland District Council 2014-5 GBP £3,300 Phase 3 Contribution
Norfolk County Council 2014-4 GBP £116,360
Broadland District Council 2014-4 GBP £4,800 Contribution to NIAA
Great Yarmouth Borough Council 2014-3 GBP £2,600 Econ Dev Indust Prom Adv
Norwich City Council 2014-3 GBP £3,300 Projects
Norfolk County Council 2014-3 GBP £34,750
Norfolk County Council 2014-2 GBP £786
Norfolk County Council 2014-1 GBP £105,185
Norwich City Council 2013-10 GBP £3,118 Projects
Broadland District Council 2013-10 GBP £3,118
Norfolk County Council 2013-9 GBP £45,670
Norfolk County Council 2013-8 GBP £36,216
Norfolk County Council 2013-7 GBP £34,750
Norfolk County Council 2013-6 GBP £34,750
Norfolk County Council 2013-5 GBP £51,130
Norfolk County Council 2013-4 GBP £69,500
Norfolk County Council 2013-3 GBP £43,388
Norfolk County Council 2013-2 GBP £34,750
Norfolk County Council 2013-1 GBP £34,750
Norfolk County Council 2012-11 GBP £34,750
Norfolk County Council 2012-10 GBP £34,750
Norfolk County Council 2012-9 GBP £70,159
Norfolk County Council 2012-7 GBP £69,500
Norfolk County Council 2012-6 GBP £34,750
Norfolk County Council 2012-4 GBP £34,750
Norwich City Council 2012-4 GBP £5,748 Nch Contr to Airport Pension 1949
Norfolk County Council 2012-3 GBP £69,500
Norfolk County Council 2012-1 GBP £69,500
Norfolk County Council 2011-11 GBP £34,750
Norfolk County Council 2011-10 GBP £34,750
Norfolk County Council 2011-9 GBP £34,750
Norfolk County Council 2011-8 GBP £34,750
Norfolk County Council 2011-6 GBP £34,750
Norfolk County Council 2011-5 GBP £34,750
Norfolk County Council 2011-4 GBP £34,750

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.

Outgoings
Business Rates/Property Tax
No properties were found where NORWICH 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 NORWICH AIRPORT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-10-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-06-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-12-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and 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 NORWICH 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 NORWICH 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.