Background WavePink WaveYellow Wave

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED (05073766)

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED (05073766) is an active UK company. incorporated on 15 March 2004. with registered office in Droitwich Spa. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. WOLVERHAMPTON AIRPORT PROPERTIES LIMITED has been registered for 22 years. Current directors include HALL, Antony David.

Company Number
05073766
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
14 Victoria Square, Droitwich Spa, WR9 8DS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
HALL, Antony David
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Droitwich Spa. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. WOLVERHAMPTON AIRPORT PROPERTIES LIMITED was registered 22 years ago.(SIC: 51102)

Status

active

Active since 22 years ago

Company No

05073766

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HAMPSON (BWA2) LIMITED
From: 15 March 2004To: 4 August 2004
Contact
Address

14 Victoria Square Droitwich Spa, WR9 8DS,

Previous Addresses

Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
From: 4 May 2016To: 3 August 2023
Mcr House 341 Great Western Street Manchester M14 4AL England
From: 17 November 2015To: 4 May 2016
9 Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY
From: 15 March 2004To: 17 November 2015
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 11
Director Left
Apr 13
Loan Cleared
May 13
Loan Secured
Feb 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 17
Director Left
May 17
Loan Cleared
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Nov 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

HALL, Antony David

Active
Victoria Square, Droitwich SpaWR9 8DS
Born February 1984
Director
Appointed 01 Aug 2023

HALL, Gary Robert

Resigned
18 Azalea Close, LutterworthLE17 4FR
Secretary
Appointed 05 Apr 2005
Resigned 19 May 2006

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Secretary
Appointed 19 May 2006
Resigned 18 Mar 2013

SILK, Graham Hampson

Resigned
Old Well Cottage Broome Clent, StourbridgeDY9 0EZ
Secretary
Appointed 26 May 2004
Resigned 25 Apr 2005

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 26 May 2004

ALLEN, Carol

Resigned
Victoria Square, Droitwich SpaWR9 8DS
Born April 1963
Director
Appointed 06 Nov 2015
Resigned 01 Aug 2023

BELL, Stephen David

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1975
Director
Appointed 18 Jun 2015
Resigned 06 Nov 2015

BROWN, Michael James

Resigned
Enterprise Road, BangorBT19 7TA
Born September 1974
Director
Appointed 18 Jun 2015
Resigned 06 Nov 2015

EADES, Benjamin Graham

Resigned
Victoria Square, Droitwich SpaWR9 8DS
Born July 1981
Director
Appointed 01 Feb 2017
Resigned 01 Aug 2023

HALL, Gary Robert

Resigned
18 Azalea Close, LutterworthLE17 4FR
Born September 1964
Director
Appointed 05 Apr 2005
Resigned 19 May 2006

HORNER, Robin George

Resigned
4 Manor Park, Killinchy Road, NewtownardsBT23 5FW
Born February 1958
Director
Appointed 27 Feb 2007
Resigned 31 Aug 2010

LAKE, Graham Edward

Resigned
341 Western Street, ManchesterM14 4AL
Born April 1944
Director
Appointed 06 Nov 2015
Resigned 19 Apr 2017

MCCANN, Sean Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1966
Director
Appointed 18 Jun 2015
Resigned 06 Nov 2015

MURPHY, Noel Ferris

Resigned
152 Warren Road, DonaghadeeBT21 0PQ
Born February 1962
Director
Appointed 21 Apr 2005
Resigned 18 Jun 2015

QUINN, William Paul

Resigned
Enterprise Road, BangorBT19 7TA
Born January 1968
Director
Appointed 18 Jun 2015
Resigned 06 Nov 2015

RUSH, William

Resigned
140 Warren Road, DonaghadeeBT21 0PQ
Born August 1938
Director
Appointed 21 Apr 2005
Resigned 18 Mar 2013

SILK, Graham Hampson

Resigned
Old Well Cottage Broome Clent, StourbridgeDY9 0EZ
Born September 1959
Director
Appointed 26 May 2004
Resigned 25 Apr 2005

SILK, Philip John Hampson

Resigned
The Leasowes Church Avenue, StourbridgeDY9 9PL
Born April 1961
Director
Appointed 26 May 2004
Resigned 21 Apr 2005

WHELAN, Paul Edward

Resigned
5 Longheadland, OmbersleyWR9 0JB
Born June 1954
Director
Appointed 21 Apr 2005
Resigned 10 May 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 15 Mar 2004
Resigned 26 May 2004

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 15 Mar 2004
Resigned 16 Jul 2004

Persons with significant control

1

Victoria Square, Droitwich SpaWR9 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2023
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Memorandum Articles
18 June 2015
MAMA
Resolution
18 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Legacy
7 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
155(6)a155(6)a
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Statement Of Affairs
18 August 2004
SASA
Legacy
18 August 2004
88(2)R88(2)R
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
287Change of Registered Office
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation