Background WavePink WaveYellow Wave

BRISTOL AIRPORT DEVELOPMENTS LIMITED (05175337)

BRISTOL AIRPORT DEVELOPMENTS LIMITED (05175337) is an active UK company. incorporated on 9 July 2004. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of commercial buildings. BRISTOL AIRPORT DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include GAMBLE, Graeme Kenneth, GRIFFITHS, Andrew John, LEES, David Christopher Williams.

Company Number
05175337
Status
active
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Lulsgate House, Bristol, BS48 3DW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GAMBLE, Graeme Kenneth, GRIFFITHS, Andrew John, LEES, David Christopher Williams
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL AIRPORT DEVELOPMENTS LIMITED

BRISTOL AIRPORT DEVELOPMENTS LIMITED is an active company incorporated on 9 July 2004 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BRISTOL AIRPORT DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41201)

Status

active

Active since 21 years ago

Company No

05175337

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

SOUTH WEST AIRPORTS LIMITED
From: 6 October 2004To: 10 May 2005
QUAYSHELFCO 1107 LIMITED
From: 9 July 2004To: 6 October 2004
Contact
Address

Lulsgate House Bristol Airport Bristol, BS48 3DW,

Previous Addresses

Administration Building Bristol Airport Bristol BS48 3DY
From: 18 February 2014To: 4 November 2019
2 Temple Back East Temple Quay Bristol BS1 6EG
From: 9 July 2004To: 18 February 2014
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 21
Director Joined
Sept 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GAMBLE, Graeme Kenneth

Active
Bristol Airport, BristolBS48 3DW
Born August 1969
Director
Appointed 03 Jan 2019

GRIFFITHS, Andrew John

Active
Bristol Airport, BristolBS48 3DW
Born August 1976
Director
Appointed 10 Sept 2021

LEES, David Christopher Williams

Active
Bristol Airport, BristolBS48 3DW
Born September 1967
Director
Appointed 01 Aug 2018

SKIPP, Andrew Mckenzie

Resigned
Woodlands, BristolBS20 8PY
Secretary
Appointed 04 Oct 2004
Resigned 03 Jun 2007

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 04 Oct 2004

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 04 Jun 2007
Resigned 06 Feb 2014

CLARK, Jason Lee

Resigned
Bristol Airport, BristolBS48 3DW
Born February 1972
Director
Appointed 03 Sept 2018
Resigned 29 Jan 2021

DAVIES, Terence Paul

Resigned
Bristol Airport, BristolBS48 3DY
Born October 1955
Director
Appointed 21 Oct 2017
Resigned 31 Dec 2018

KEHOE, Paul

Resigned
16 Tekels Park, CamberleyGU15 2LF
Born April 1959
Director
Appointed 04 Jun 2007
Resigned 24 Oct 2008

MCAULIFFE, James Edward

Resigned
BristolBS48 3DY
Born September 1962
Director
Appointed 04 Oct 2004
Resigned 27 Jul 2018

SINCLAIR, Robert

Resigned
BristolBS48 3DY
Born August 1966
Director
Appointed 25 Oct 2008
Resigned 21 Oct 2017

SKIPP, Andrew Mckenzie

Resigned
Woodlands, BristolBS20 8PY
Born January 1960
Director
Appointed 04 Oct 2004
Resigned 03 Jun 2007

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 09 Jul 2004
Resigned 04 Oct 2004

Persons with significant control

1

Bristol Airport, BristolBS48 3DW

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

95

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
19 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2017
AD02Notification of Single Alternative Inspection Location
Resolution
8 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288cChange of Particulars
Legacy
6 August 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2005
225Change of Accounting Reference Date
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2004
NEWINCIncorporation