Background WavePink WaveYellow Wave

BIRMINGHAM AIRPORT (FINANCE) PLC (04061664)

BIRMINGHAM AIRPORT (FINANCE) PLC (04061664) is an active UK company. incorporated on 30 August 2000. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BIRMINGHAM AIRPORT (FINANCE) PLC has been registered for 25 years. Current directors include BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir.

Company Number
04061664
Status
active
Type
plc
Incorporated
30 August 2000
Age
25 years
Address
Diamond House, Birmingham, B26 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AIRPORT (FINANCE) PLC

BIRMINGHAM AIRPORT (FINANCE) PLC is an active company incorporated on 30 August 2000 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BIRMINGHAM AIRPORT (FINANCE) PLC was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04061664

PLC Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HACKPLIMCO (NO.NINETY-THREE) PUBLIC LIMITED COMPANY
From: 30 August 2000To: 18 January 2001
Contact
Address

Diamond House Birmingham Airport Birmingham, B26 3QJ,

Previous Addresses

Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ
From: 30 August 2000To: 22 November 2011
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GARRETT, Kristin

Active
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 18 Jul 2023

BARTON, Nicholas

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1966
Director
Appointed 22 Jan 2019

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 31 Jan 2015

ROBERTSON, Hugh Michael, Sir

Active
Birmingham Airport, BirminghamB26 3QJ
Born October 1962
Director
Appointed 18 Jul 2023

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 20 Jul 2004
Resigned 31 Jan 2015

PENHALLURICK, Fiona

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 22 Jan 2020
Resigned 05 Oct 2022

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Oct 2022
Resigned 18 Jul 2023

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 31 Jan 2015
Resigned 22 Jan 2020

TIMMINS, Declan Anthony Peter

Resigned
121a Orphanage Road, ErdingtonB24 9JG
Secretary
Appointed 23 Jan 2003
Resigned 20 Jul 2004

WESTWOOD, Charmon Jeanette Claire

Resigned
The Flat The Governors House, BridgnorthWV16 4AN
Secretary
Appointed 01 Feb 2001
Resigned 20 Jul 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 01 Feb 2001

AFZAL, Muhammad

Resigned
30 Beaudesert Road, BirminghamB20 3TG
Born February 1945
Director
Appointed 19 Feb 2003
Resigned 19 Apr 2005

BORE, Albert, Sir

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born May 1946
Director
Appointed 05 Jul 2012
Resigned 28 Feb 2015

BREW, Randal Anthony Maddock, Dr

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born June 1943
Director
Appointed 14 Dec 2011
Resigned 13 Jun 2012

CLARKE, Timothy

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1957
Director
Appointed 12 Jul 2017
Resigned 18 Jul 2023

CUSSEN, Oliver

Resigned
19 Park View, Dublin15
Born July 1953
Director
Appointed 09 Jul 2004
Resigned 19 Sept 2007

GREGORY, Leonard Robin, Honorary Alderman

Resigned
Birmingham International Airport, BirminghamB26 3QJ
Born May 1943
Director
Appointed 18 Jun 2008
Resigned 02 Jun 2010

HEARD, Richard James

Resigned
24 Bramble Ridge, BridgnorthWV16 4SQ
Born February 1957
Director
Appointed 01 Jul 2003
Resigned 18 Jan 2007

HUDSON, John Lewis

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1945
Director
Appointed 01 Feb 2001
Resigned 12 Jul 2017

HUNT, Frederick Stuart

Resigned
53 Brook Holloway, StourbridgeDY9 8XL
Born January 1931
Director
Appointed 01 Feb 2001
Resigned 05 Jun 2002

HUXTABLE, Timothy Luke

Resigned
Birmingham International Airport, BirminghamB26 3QJ
Born February 1973
Director
Appointed 02 Jul 2010
Resigned 12 Oct 2011

JASPAL, Milkinderpal Singh

Resigned
11 Grotto Lane, WolverhamptonWV6 9LP
Born January 1960
Director
Appointed 18 May 2005
Resigned 04 Jun 2008

KEHOE, Paul

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born April 1959
Director
Appointed 27 Oct 2008
Resigned 12 Jul 2017

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born July 1958
Director
Appointed 25 Jan 2007
Resigned 31 Jan 2015

KELLY, Michael Joseph

Resigned
22 Harvington Drive, SolihullB90 4YN
Born July 1958
Director
Appointed 01 Jul 2003
Resigned 18 Jan 2007

KELLY, Michael Joseph

Resigned
22 Harvington Drive, SolihullB90 4YN
Born July 1958
Director
Appointed 02 Feb 2001
Resigned 30 Jun 2003

RICHARDS, George Edward, Cllr

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born February 1940
Director
Appointed 05 Jun 2002
Resigned 28 Feb 2015

RICHARDS, George Edward, Cllr

Resigned
102 Marlborough Road, BirminghamB36 0EL
Born February 1940
Director
Appointed 02 Feb 2001
Resigned 05 Jun 2002

SUMMERS, Brian

Resigned
Walnut Cottage, RedditchB96 6PH
Born March 1945
Director
Appointed 01 Feb 2001
Resigned 30 Jun 2003

SWEENEY, Margaret

Resigned
53 Rockville Drive, Blackrock
Born September 1960
Director
Appointed 01 Feb 2001
Resigned 09 Jul 2004

UPTON, Michael

Resigned
Woodlawn, Newcastle West
Born December 1960
Director
Appointed 09 Jul 2004
Resigned 19 Sept 2007

UPTON, Michael

Resigned
Woodlawn, Newcastle West
Born December 1960
Director
Appointed 02 Feb 2001
Resigned 09 Jul 2004

WELLS, Margaret

Resigned
259 Church Road, BirminghamB25 8UR
Born October 1938
Director
Appointed 05 Jun 2002
Resigned 29 Jan 2003

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 30 Aug 2000
Resigned 01 Feb 2001

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 30 Aug 2000
Resigned 01 Feb 2001

Persons with significant control

1

Birmingham Airport, BirminghamB26 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Interim
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363sAnnual Return (shuttle)
Legacy
12 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2004
AUDAUD
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
88(2)R88(2)R
Legacy
21 February 2001
PROSPPROSP
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
287Change of Registered Office
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
31 January 2001
CERT8CERT8
Application To Commence Business
31 January 2001
117117
Certificate Change Of Name Company
18 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2000
NEWINCIncorporation