Background WavePink WaveYellow Wave

PEEL AIRPORTS (LIVERPOOL) LIMITED (02385999)

PEEL AIRPORTS (LIVERPOOL) LIMITED (02385999) is an active UK company. incorporated on 18 May 1989. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PEEL AIRPORTS (LIVERPOOL) LIMITED has been registered for 36 years. Current directors include COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith and 1 others.

Company Number
02385999
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLTON, Matthew Paul, EVES, Christopher, UNDERWOOD, Steven Keith, WILD, Stephen John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL AIRPORTS (LIVERPOOL) LIMITED

PEEL AIRPORTS (LIVERPOOL) LIMITED is an active company incorporated on 18 May 1989 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PEEL AIRPORTS (LIVERPOOL) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02385999

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

BRITISH AEROSPACE (LIVERPOOL AIRPORT) LIMITED
From: 9 March 1990To: 17 July 1997
DRENWEST LIMITED
From: 18 May 1989To: 9 March 1990
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 29 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester England M17 8PL
From: 9 February 2012To: 29 March 2016
Peel Dome the Trafford Centre Manchester M17 8PL
From: 18 May 1989To: 9 February 2012
Timeline

38 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 16
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Loan Cleared
Sept 18
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

COLTON, Matthew Paul

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 31 Oct 2023

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 19 May 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 15 Oct 2020

WILD, Stephen John

Active
1 Old Park Lane, ManchesterM41 7HA
Born November 1970
Director
Appointed 06 May 2025

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 01 Sept 2004
Resigned 15 Oct 2020

PARKES, David Stanley

Resigned
1 Mounts View, FarnhamGU10 4EY
Secretary
Appointed N/A
Resigned 01 Jul 1997

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Secretary
Appointed 14 Jul 1997
Resigned 01 Sept 2004

CASEY, George

Resigned
LiverpoolL24 1YD
Born July 1962
Director
Appointed 14 Jun 2013
Resigned 16 Apr 2014

CASEY, George

Resigned
Laburnum, VancoverV6P 5MF
Born July 1962
Director
Appointed 21 Jun 2010
Resigned 09 May 2013

DUKE, Alastair Clifford

Resigned
16 Bentsbrook Park, DorkingRH5 4JN
Born March 1949
Director
Appointed N/A
Resigned 14 Jul 1997

FLINTON, John Geoffrey

Resigned
Wrench Green Farm, ScarboroughYO13 9AB
Born August 1938
Director
Appointed N/A
Resigned 14 Jul 1997

GILLIBRAND, Sydney

Resigned
26a Roland Way, LondonSW7 3RE
Born June 1934
Director
Appointed N/A
Resigned 14 Jul 1997

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 29 Sept 2003
Resigned 19 Dec 2019

HOUGH, Robert Eric

Resigned
Manor House, BowdonWA14 3HG
Born July 1945
Director
Appointed 14 Jul 1997
Resigned 15 Aug 2009

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 16 Apr 2014
Resigned 15 Oct 2020

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born June 1963
Director
Appointed 27 Mar 2008
Resigned 21 Jun 2010

RIKHY, Amit

Resigned
162a Street, South SurreyV3S 7E1
Born July 1965
Director
Appointed 21 Jun 2010
Resigned 09 May 2013

RILEY, Philip

Resigned
Wincombe Cottage Broad Oak, HookRG29 1AH
Born August 1945
Director
Appointed 18 Jul 1995
Resigned 14 Jul 1997

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 17 Nov 2017
Resigned 30 Sept 2023

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 14 Jul 1997
Resigned 12 Mar 2008

STEEVES, Stewart

Resigned
LiverpoolL24 1YD
Born June 1969
Director
Appointed 14 Jun 2013
Resigned 16 Apr 2014

UNDERWOOD, Steven Keith

Resigned
View, HolcombeBL8 4NN
Born March 1974
Director
Appointed 27 Mar 2008
Resigned 10 Aug 2010

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 16 Apr 2014
Resigned 31 Jan 2018

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Born June 1951
Director
Appointed 14 Jul 1997
Resigned 21 Jun 2010

WEIR, Neville

Resigned
Yew Street, VancoverV6P 5V9
Born November 1961
Director
Appointed 21 Jun 2010
Resigned 10 Aug 2010

WHITTAKER, James

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 01 Feb 2021
Resigned 06 May 2025

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 16 Apr 2014
Resigned 12 Nov 2014

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed 14 Jul 1997
Resigned 21 Jun 2010

WHITWORTH, Mark

Resigned
2 Old Beechfield Gardens, WiganWN6 0UR
Born May 1966
Director
Appointed 10 Apr 2007
Resigned 21 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Intu Trafford Centre, ManchesterM17 8PL

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
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
12 November 2025
GUARANTEE2GUARANTEE2
Legacy
12 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Resolution
2 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
30 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Resolution
5 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288cChange of Particulars
Legacy
26 March 2009
363aAnnual Return
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
23 March 2003
363aAnnual Return
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Auditors Resignation Company
16 August 2002
AUDAUD
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Resolution
3 July 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363aAnnual Return
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
7 September 1999
288cChange of Particulars
Legacy
31 March 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 June 1998
155(6)a155(6)a
Legacy
31 March 1998
363aAnnual Return
Legacy
29 December 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
287Change of Registered Office
Certificate Change Of Name Company
17 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
17 March 1997
363aAnnual Return
Auditors Resignation Company
18 December 1996
AUDAUD
Resolution
18 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
6 March 1995
363x363x
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
16 March 1994
363x363x
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
9 March 1993
363x363x
Legacy
7 January 1993
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
24 August 1992
287Change of Registered Office
Legacy
20 July 1992
288288
Legacy
17 June 1992
288288
Legacy
27 March 1992
363x363x
Legacy
29 January 1992
288288
Legacy
15 January 1992
288288
Legacy
18 October 1991
288288
Legacy
27 August 1991
288288
Legacy
28 May 1991
288288
Legacy
1 May 1991
363x363x
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
17 August 1990
288288
Legacy
6 June 1990
288288
Legacy
6 June 1990
288288
Accounts With Accounts Type Dormant
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
20 April 1990
88(2)R88(2)R
Memorandum Articles
9 April 1990
MEM/ARTSMEM/ARTS
Legacy
4 April 1990
288288
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1990
288288
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Legacy
23 November 1989
88(2)R88(2)R
Legacy
23 November 1989
224224
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Resolution
27 October 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
288288
Legacy
19 October 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Incorporation Company
18 May 1989
NEWINCIncorporation