Background WavePink WaveYellow Wave

AIRPORT PETROLEUM LIMITED (02714831)

AIRPORT PETROLEUM LIMITED (02714831) is an active UK company. incorporated on 14 May 1992. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). AIRPORT PETROLEUM LIMITED has been registered for 33 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
02714831
Status
active
Type
ltd
Incorporated
14 May 1992
Age
33 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRPORT PETROLEUM LIMITED

AIRPORT PETROLEUM LIMITED is an active company incorporated on 14 May 1992 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). AIRPORT PETROLEUM LIMITED was registered 33 years ago.(SIC: 47300)

Status

active

Active since 33 years ago

Company No

02714831

LTD Company

Age

33 Years

Incorporated 14 May 1992

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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

IMCO (1392) LIMITED
From: 14 May 1992To: 5 June 1992
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

15 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Dec 20
Director Left
Dec 20
Capital Update
Mar 22
Capital Update
Mar 22
Funding Round
May 22
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
6th Floor Olympic House, ManchesterM90 1QX
Born May 1974
Director
Appointed 16 Jan 2012

EDIS, Malcolm Charles

Resigned
5 Danesway, ManchesterM25 0ET
Secretary
Appointed 20 Jul 1992
Resigned 23 May 1995

TERRY, Emma Louise

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Secretary
Appointed 23 May 1995
Resigned 31 Mar 2016

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 14 May 1992
Resigned 17 Jul 1992

BRAMALL, Janine

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born October 1972
Director
Appointed 03 Dec 2020
Resigned 01 Oct 2025

BURNS, Rowena

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born August 1953
Director
Appointed 02 Mar 1998
Resigned 13 Mar 2008

CONNELLAN, Paul Anthony

Resigned
Hyland Hargate Drive, HaleWA15 0NL
Born April 1947
Director
Appointed 25 Jul 1995
Resigned 01 Aug 1996

CORNISH, Charles Thomas

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 17 Feb 2011
Resigned 02 Oct 2023

CULLEY, Howard Eric

Resigned
15 Whirlow Park Road, SheffieldS11 9NN
Born October 1944
Director
Appointed 14 May 1992
Resigned 17 Jul 1992

DUNCAN, Kenneth

Resigned
4th Floor Olympic House, ManchesterM90 1QX
Born November 1961
Director
Appointed 03 Oct 2008
Resigned 17 Feb 2011

EDIS, Malcolm Charles

Resigned
5 Danesway, ManchesterM25 0ET
Born February 1948
Director
Appointed 20 Jul 1992
Resigned 23 May 1995

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 28 Sept 2025
Resigned 05 Jan 2026

MUIRHEAD, Geoff

Resigned
Chorley House Row Of Trees, Alderley EdgeSK9 7SH
Born July 1949
Director
Appointed 21 Oct 1992
Resigned 04 Nov 1993

NEWTON, John Allen

Resigned
Birchvale House 20 Birchvale Drive, StockportSK6 4LE
Born November 1944
Director
Appointed 17 Feb 1992
Resigned 23 Feb 1999

PIKE, Richard Neil

Resigned
Olympic House, ManchesterM90 1QX
Born September 1969
Director
Appointed 07 Oct 2005
Resigned 08 Nov 2007

POTTER, Catherine Mary

Resigned
Woodcock Hall Lower Dolphinholme, LancasterLA2 9AX
Born August 1963
Director
Appointed 24 Aug 1999
Resigned 28 Mar 2003

POTTER, Catherine Mary

Resigned
Woodcock Hall Lower Dolphinholme, LancasterLA2 9AX
Born August 1963
Director
Appointed 20 Jul 1992
Resigned 04 Jun 1998

RENFREW, Norman John

Resigned
Bridge End, PrestburySK10 4DJ
Born August 1946
Director
Appointed 04 Nov 1993
Resigned 18 Oct 2002

RIDAL, Philip Martin

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born June 1953
Director
Appointed 21 Oct 2002
Resigned 09 Sept 2005

SAVAGE, William Henry

Resigned
Pulrose 40 Moss Lane, WilmslowSK9 4LG
Born March 1956
Director
Appointed 29 Sept 1997
Resigned 02 Mar 1998

SMITH, Cornelius Leonard

Resigned
22 Long Row, MacclesfieldSK10 5HN
Born September 1952
Director
Appointed 04 Jun 1998
Resigned 04 Jul 2002

TEALE, David Arthur

Resigned
Fieldside, Alderley EdgeSK9 7UN
Born August 1950
Director
Appointed 17 Jul 1992
Resigned 20 Jul 1992

THOMPSON, Neil Philip

Resigned
6th Floor Olympic House, ManchesterM90 1QX
Born January 1971
Director
Appointed 27 Oct 2011
Resigned 03 Dec 2020

Persons with significant control

1

Albert Square, ManchesterM60 2LA

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

150

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Resolution
30 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
CAP-SSCAP-SS
Legacy
29 March 2022
SH20SH20
Resolution
29 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Resolution
7 February 2013
RESOLUTIONSResolutions
Legacy
15 January 2013
MG02MG02
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name Date
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288cChange of Particulars
Legacy
16 June 2005
288cChange of Particulars
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2002
AUDAUD
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
88(2)R88(2)R
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
14 June 1996
363b363b
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
24 August 1992
88(2)R88(2)R
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Legacy
4 August 1992
287Change of Registered Office
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
4 August 1992
123Notice of Increase in Nominal Capital
Legacy
4 August 1992
224224
Certificate Change Of Name Company
4 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1992
NEWINCIncorporation