Background WavePink WaveYellow Wave

COVENTRY AIRPORT HOLDINGS LIMITED (07192056)

COVENTRY AIRPORT HOLDINGS LIMITED (07192056) is an active UK company. incorporated on 16 March 2010. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COVENTRY AIRPORT HOLDINGS LIMITED has been registered for 16 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul.

Company Number
07192056
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Bridgeway House, Stratford-Upon-Avon, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY AIRPORT HOLDINGS LIMITED

COVENTRY AIRPORT HOLDINGS LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COVENTRY AIRPORT HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07192056

LTD Company

Age

16 Years

Incorporated 16 March 2010

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 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REGIONAL & CITY AIRPORTS HOLDINGS LIMITED
From: 18 July 2013To: 8 August 2025
COVENTRY AIRPORT (2010) LIMITED
From: 22 December 2010To: 18 July 2013
PATRIOT AEROSPACE GROUP LIMITED
From: 16 March 2010To: 22 December 2010
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon, CV37 6YX,

Previous Addresses

Airport House Exeter Airport Exeter Devon EX5 2BD England
From: 4 October 2019To: 8 August 2025
Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
From: 27 January 2016To: 4 October 2019
Coventry Airport Siskin Parkway West Middlemarch Business Park Coventry West Midlands CV3 4PB
From: 16 March 2010To: 27 January 2016
Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
May 15
Director Left
May 15
Director Joined
Jul 15
Capital Update
Jun 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Apr 19
Loan Cleared
Apr 19
Funding Round
Apr 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Oct 22
Director Left
Oct 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Feb 26
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RIGBY, James Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 31 Jul 2020

RIGBY, Steven Paul

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born December 1972
Director
Appointed 31 Jul 2020

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Secretary
Appointed 26 Feb 2016
Resigned 07 Aug 2025

BELL, Andrew Michael

Resigned
Amsterdam Way, NorwichNR6 6JA
Born February 1979
Director
Appointed 20 Jul 2015
Resigned 07 Aug 2025

COOK, Katherine Georgina

Resigned
Exeter Airport, ExeterEX5 2BD
Born August 1979
Director
Appointed 31 Jul 2020
Resigned 07 Aug 2025

RIGBY, Peter, Sir

Resigned
Clifford Chambers, Stratford Upon AvonCV37 8HU
Born September 1943
Director
Appointed 17 Mar 2010
Resigned 31 Dec 2025

SOUTHALL, Paul Raymond

Resigned
Siskin Parkway West, CoventryCV3 4PB
Born July 1968
Director
Appointed 14 Jan 2011
Resigned 01 Jun 2015

STENT, John Julian

Resigned
Exeter Airport, ExeterEX5 2BD
Born March 1955
Director
Appointed 01 Oct 2022
Resigned 29 Oct 2024

WRIGHT, Christopher James

Resigned
Froxmere Road, WorcesterWR7 4AU
Born June 1971
Director
Appointed 16 Mar 2010
Resigned 17 Mar 2010

Persons with significant control

1

Bridgeway, Stratford-Upon-AvonCV37 6YX

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

97

Change Sail Address Company With Old Address New Address
24 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Legacy
14 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2016
SH19Statement of Capital
Legacy
14 June 2016
CAP-SSCAP-SS
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Resolution
13 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2013
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
10 April 2013
SH10Notice of Particulars of Variation
Resolution
10 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Auditors Resignation Company
23 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 March 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Certificate Change Of Name Company
22 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
16 March 2010
NEWINCIncorporation