Background WavePink WaveYellow Wave

BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED (00590083)

BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED (00590083) is an active UK company. incorporated on 6 September 1957. with registered office in Harmondsworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED has been registered for 68 years. Current directors include FLEMING, Andrew Ian, HORWOOD, Thomas Alan.

Company Number
00590083
Status
active
Type
ltd
Incorporated
6 September 1957
Age
68 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEMING, Andrew Ian, HORWOOD, Thomas Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED

BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED is an active company incorporated on 6 September 1957 with the registered office located in Harmondsworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH AIRWAYS ASSOCIATED COMPANIES LIMITED was registered 68 years ago.(SIC: 70100)

Status

active

Active since 68 years ago

Company No

00590083

LTD Company

Age

68 Years

Incorporated 6 September 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Harmondsworth UB7 0GB
From: 6 September 1957To: 4 March 2024
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 11 Oct 2013

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013
Resigned 10 Oct 2014

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 27 Feb 2003
Resigned 08 Mar 2007

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 08 Mar 2007
Resigned 11 Oct 2013

JARVIS, Paul Henry

Resigned
Foxdale, LightwaterGU18 5UW
Secretary
Appointed N/A
Resigned 27 Feb 2003

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 07 Jul 2020

AYLING, Robert John

Resigned
151 Hartington Road, LondonSW8 2EY
Born August 1946
Director
Appointed 01 Feb 1997
Resigned 10 Mar 2000

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1958
Director
Appointed 30 Mar 2000
Resigned 31 Dec 2012

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Born November 1972
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

FRENCH, Robert Leonard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 25 Apr 2017

MARSHALL, Colin Marsh, Lord

Resigned
21 Montpelier Square, LondonSW7 1JR
Born November 1933
Director
Appointed N/A
Resigned 01 Feb 1997

MC NEELA, Nessa

Resigned
Waterside, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 25 Apr 2017
Resigned 19 Oct 2021

REDWOOD, Gail Felicity

Resigned
Herreway, WokinghamRG40 3SU
Born January 1949
Director
Appointed N/A
Resigned 30 Mar 2000

RISHTON, John Frederick

Resigned
Cherry Trees, Great MissendenHP16 9BG
Born February 1958
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2004

STEVENS, Derek Maurice

Resigned
62 Dukes Avenue, LondonW4 2AF
Born November 1938
Director
Appointed N/A
Resigned 31 Aug 2001

WALSH, Stephen John

Resigned
4 Leinster Avenue, LondonSW14 7JP
Born January 1965
Director
Appointed 01 Oct 2001
Resigned 30 Mar 2002

WILLIAMS, Keith

Resigned
Waterside, West DraytonUB7 0GB
Born May 1956
Director
Appointed 31 Mar 2002
Resigned 31 Mar 2016

Persons with significant control

1

P O Box 365, HarmondsworthUB7 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Legacy
4 September 2019
PARENT_ACCPARENT_ACC
Legacy
4 September 2019
GUARANTEE2GUARANTEE2
Legacy
4 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2015
AAAnnual Accounts
Legacy
3 November 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Memorandum Articles
9 October 2009
MEM/ARTSMEM/ARTS
Resolution
9 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2009
CC04CC04
Legacy
18 September 2009
363aAnnual Return
Legacy
23 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
288cChange of Particulars
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
88(2)R88(2)R
Legacy
20 March 2002
123Notice of Increase in Nominal Capital
Resolution
20 March 2002
RESOLUTIONSResolutions
Resolution
20 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
4 December 2001
288cChange of Particulars
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363aAnnual Return
Legacy
3 August 1998
88(2)R88(2)R
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
123Notice of Increase in Nominal Capital
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Legacy
3 August 1998
88(2)R88(2)R
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
123Notice of Increase in Nominal Capital
Legacy
30 March 1998
190190
Legacy
30 March 1998
353353
Legacy
5 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
23 October 1995
363x363x
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
26 October 1994
363x363x
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
21 October 1993
363x363x
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
26 October 1992
363x363x
Legacy
19 May 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
15 February 1992
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363x363x
Legacy
17 September 1990
288288
Legacy
8 May 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
24 April 1989
288288
Legacy
26 January 1989
288288
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
8 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363