Background WavePink WaveYellow Wave

PEEL AIRPORTS LIMITED (08313582)

PEEL AIRPORTS LIMITED (08313582) is an active UK company. incorporated on 30 November 2012. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEEL AIRPORTS LIMITED has been registered for 13 years. Current directors include HOUGH, Robert Eric, UNDERWOOD, Steven Keith, WHITTAKER, John Peter and 2 others.

Company Number
08313582
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOUGH, Robert Eric, UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John, WHITWORTH, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL AIRPORTS LIMITED

PEEL AIRPORTS LIMITED is an active company incorporated on 30 November 2012 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEEL AIRPORTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08313582

LTD Company

Age

13 Years

Incorporated 30 November 2012

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 2 October 2025 (5 months ago)
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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PEEL INVESTMENTS (PAL) LIMITED
From: 30 November 2012To: 17 December 2012
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 15 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 30 November 2012To: 15 March 2016
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Left
Mar 18
Director Left
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Sept 23
Capital Update
Mar 26
Funding Round
Mar 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HOUGH, Robert Eric

Active
1 Old Park Lane, ManchesterM41 7HA
Born July 1945
Director
Appointed 30 Nov 2012

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 30 Nov 2012

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Feb 2021

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 30 Nov 2012

WHITWORTH, Mark

Active
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 30 Nov 2012
Resigned 15 Oct 2020

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 21 Sept 2023

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 30 Nov 2012
Resigned 19 Dec 2019

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 30 Nov 2012
Resigned 15 Oct 2020

NEARS, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born February 1955
Director
Appointed 30 Nov 2012
Resigned 30 Jul 2020

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 18 Jan 2013
Resigned 16 Mar 2018

WOODHEAD, Ruth Helen

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1967
Director
Appointed 23 Mar 2021
Resigned 31 Mar 2021

Persons with significant control

3

Christopher Eves

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985

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

Mrs Sheila Greenwood

Active
Ballnahowe, Port ErinIM9 6JF
Born February 1950

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

Mr John Whittaker

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
SH20SH20
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 November 2012
NEWINCIncorporation