Background WavePink WaveYellow Wave

NOTTINGHAM CITY AIRPORT LIMITED (05094122)

NOTTINGHAM CITY AIRPORT LIMITED (05094122) is an active UK company. incorporated on 5 April 2004. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOTTINGHAM CITY AIRPORT LIMITED has been registered for 21 years. Current directors include HILL, Roy Thomas, ROBINSON, Jane Dorothy, THOMPSON, Linda Norma and 2 others.

Company Number
05094122
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Granary House 2 Wells Road, Nottingham, NG12 4DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, Roy Thomas, ROBINSON, Jane Dorothy, THOMPSON, Linda Norma, TRUMAN, Mark William, WELLS, John Brian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM CITY AIRPORT LIMITED

NOTTINGHAM CITY AIRPORT LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOTTINGHAM CITY AIRPORT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05094122

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

NOTTIGHAM CITY AIRPORT LTD.
From: 11 April 2013To: 3 June 2013
NOTTINGHAM CITY AIRPORT LIMITED
From: 17 October 2012To: 11 April 2013
NOTTINGHAM CITY AIRPORT PLC
From: 21 September 2004To: 17 October 2012
NOTTINGHAM CITY AIRPORT LIMITED
From: 5 April 2004To: 21 September 2004
Contact
Address

Granary House 2 Wells Road Edwalton Nottingham, NG12 4DR,

Previous Addresses

Granary House Melton Road Edwalton Nottingham Nottinghamshire NG12 4DA
From: 15 April 2011To: 9 January 2023
Granary House Melton Road Edwalton Nottingham NG12 4DA
From: 5 April 2004To: 15 April 2011
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 13
Director Left
Dec 18
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

HILL, Roy Thomas

Active
308 Loughborough Road, NottinghamNG2 7FB
Secretary
Appointed 02 Sept 2004

HILL, Roy Thomas

Active
308 Loughborough Road, NottinghamNG2 7FB
Born January 1935
Director
Appointed 02 Sept 2004

ROBINSON, Jane Dorothy

Active
West Bridgford, NottinghamNG2 7FZ
Born March 1948
Director
Appointed 01 Oct 2022

THOMPSON, Linda Norma

Active
2, Wells Road, NottinghamNG12 4JR
Born April 1951
Director
Appointed 05 Apr 2021

TRUMAN, Mark William

Active
Old Dalby, Melton MowbrayLE14 3LW
Born April 1967
Director
Appointed 01 Oct 2022

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 05 Apr 2004

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Secretary
Appointed 05 Apr 2004
Resigned 02 Sept 2004

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

LEATHERLAND, Derek Edward

Resigned
8 Cliff Drive, NottinghamNG12 1AE
Born August 1933
Director
Appointed 06 Sept 2004
Resigned 02 Nov 2011

LEATHERLAND, Raymond Albert

Resigned
8 The Grove, NottinghamNG7 4BQ
Born November 1928
Director
Appointed 06 Sept 2004
Resigned 16 Nov 2006

TRUMAN, Victor William

Resigned
Hill Top Farm Old Dalby, LeicesterLE14 3LW
Born February 1944
Director
Appointed 13 Sept 2004
Resigned 01 Oct 2022

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Born June 1924
Director
Appointed 16 Nov 2006
Resigned 05 Oct 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

3

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Significant influence or control
Notified 30 Jun 2016
2 Wells Road, NottinghamNG12 4DR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Old Dalby, Melton MowbrayLE14 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
14 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Certificate Change Of Name Company
11 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
17 October 2012
CERT10CERT10
Resolution
17 October 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 October 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
23 May 2007
88(2)O88(2)O
Legacy
17 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
29 November 2006
88(2)R88(2)R
Legacy
29 November 2006
287Change of Registered Office
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
23 September 2004
CERT5CERT5
Accounts Balance Sheet
23 September 2004
BSBS
Re Registration Memorandum Articles
23 September 2004
MARMAR
Legacy
23 September 2004
43(3)e43(3)e
Legacy
23 September 2004
43(3)43(3)
Auditors Report
21 September 2004
AUDRAUDR
Auditors Statement
21 September 2004
AUDSAUDS
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)R88(2)R
Legacy
13 September 2004
123Notice of Increase in Nominal Capital
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation