Background WavePink WaveYellow Wave

BLACKPOOL AIRPORT LIMITED (06581425)

BLACKPOOL AIRPORT LIMITED (06581425) is an active UK company. incorporated on 30 April 2008. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACKPOOL AIRPORT LIMITED has been registered for 17 years. Current directors include CAMPBELL, Gillian, ROBERTS, Jason, Councillor.

Company Number
06581425
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
Number One Bickerstaffe Square, Blackpool, FY1 3AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Gillian, ROBERTS, Jason, Councillor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKPOOL AIRPORT LIMITED

BLACKPOOL AIRPORT LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACKPOOL AIRPORT LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06581425

LTD Company

Age

17 Years

Incorporated 30 April 2008

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 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

REGIONAL & CITY AIRPORTS (BLACKPOOL) HOLDINGS LIMITED
From: 30 April 2008To: 30 March 2019
Contact
Address

Number One Bickerstaffe Square Talbot Road Blackpool, FY1 3AH,

Previous Addresses

Blackpool International Squires Gate Lane Blackpool Lancashire FY4 2QY
From: 30 April 2008To: 22 November 2017
Timeline

23 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Share Issue
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Apr 18
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
May 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAMPBELL, Gillian

Active
Talbot Road, BlackpoolFY1 3AH
Born September 1972
Director
Appointed 20 May 2022

ROBERTS, Jason, Councillor

Active
Talbot Road, BlackpoolFY1 3AH
Born May 1971
Director
Appointed 20 May 2022

KENDRICK, Susan Theresa

Resigned
Rangeway Avenue, BlackpoolFY4 2DJ
Secretary
Appointed 30 Apr 2009
Resigned 07 Oct 2014

REID, Robert Mclachlan

Resigned
38 Twyford Avenue, LondonW3 9QB
Secretary
Appointed 08 May 2008
Resigned 16 Jan 2009

TOWERS, Mark Adrian

Resigned
Talbot Road, BlackpoolFY1 3AH
Secretary
Appointed 21 Nov 2017
Resigned 28 Oct 2024

WALKER, Adam Paul, Financial Controller

Resigned
Penning Close, Milton KeynesMK14 6FP
Secretary
Appointed 30 Jun 2015
Resigned 12 Sept 2017

CONDIE, Clive William

Resigned
15 Hill Gardens, ReadingRG8 9QF
Born July 1960
Director
Appointed 08 May 2008
Resigned 28 Jan 2014

FARRELL, Joanne

Resigned
Talbot Road, BlackpoolFY1 3AH
Born November 1970
Director
Appointed 20 May 2022
Resigned 25 May 2023

JACK, Neil Anthony

Resigned
Blackpool Council, BlackpoolFY1 1AD
Born May 1972
Director
Appointed 12 Sept 2017
Resigned 20 May 2022

KIRKMAN, Andrew Michael David

Resigned
1 Sheep Walk Mews, LondonSW19 4QL
Born July 1972
Director
Appointed 30 Apr 2008
Resigned 07 Feb 2011

LUSH, Paul Jeffrey

Resigned
Darnley Drive, Tunbridge WellsTN4 0TH
Born October 1957
Director
Appointed 08 May 2008
Resigned 28 Jan 2014

ORRELL, Stewart

Resigned
18 Staunton Road, Kingston Upon ThamesKT2 5TJ
Born February 1965
Director
Appointed 30 Apr 2008
Resigned 30 Oct 2015

ROMELI, Fernando Alberto

Resigned
Condominio Country Club San, Escazu
Born July 1953
Director
Appointed 08 May 2008
Resigned 28 Jan 2014

RYLATT, Ian Kenneth

Resigned
127 Park Road, LondonW4 3EX
Born June 1965
Director
Appointed 08 May 2008
Resigned 12 Sept 2017

THOMPSON, Steven

Resigned
Blackpool Council, BlackpoolFY1 1AD
Born November 1963
Director
Appointed 12 Sept 2017
Resigned 20 May 2022

THOMSON, Lisa Marie

Resigned
Squires Gate Lane, BlackpoolFY4 2QY
Born July 1976
Director
Appointed 11 Feb 2011
Resigned 11 Sept 2015

WALKER, Adam Paul, Financial Controller

Resigned
Euston Road, LondonNW1 3AX
Born April 1986
Director
Appointed 11 Sept 2015
Resigned 12 Sept 2017

WALKER, Brian Roland

Resigned
42 Hillcrest Gardens, EsherKT10 0BX
Born September 1955
Director
Appointed 08 May 2008
Resigned 12 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Blackpool Council

Active
Talbot Road, BlackpoolFY1 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 12 Sept 2017
Euston Road, LondonNW1 3AX

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
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Resolution
30 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
31 March 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 May 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
287Change of Registered Office
Legacy
22 May 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
122122
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Incorporation Company
30 April 2008
NEWINCIncorporation