Background WavePink WaveYellow Wave

MANCHESTER AIRPORT GROUP FINANCE LIMITED (08338561)

MANCHESTER AIRPORT GROUP FINANCE LIMITED (08338561) is an active UK company. incorporated on 20 December 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MANCHESTER AIRPORT GROUP FINANCE LIMITED has been registered for 13 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
08338561
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
6th Floor Olympic House, Manchester, M90 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT GROUP FINANCE LIMITED

MANCHESTER AIRPORT GROUP FINANCE LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MANCHESTER AIRPORT GROUP FINANCE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08338561

LTD Company

Age

13 Years

Incorporated 20 December 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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

6th Floor Olympic House Manchester Airport Manchester, M90 1QX,

Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Loan Secured
Feb 14
Loan Cleared
Feb 14
Owner Exit
May 18
Funding Round
May 18
Funding Round
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Capital Update
Mar 23
Director Left
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOYCE, Marie Anne

Active
Olympic House, ManchesterM90 1QX
Born March 1973
Director
Appointed 05 Jan 2026

O'TOOLE, John Kenneth

Active
Floor Olympic House, ManchesterM90 1QX
Born May 1974
Director
Appointed 30 Oct 2020

BRAMALL, Janine

Resigned
Floor Olympic House, ManchesterM90 1QX
Born October 1972
Director
Appointed 30 Oct 2020
Resigned 01 Oct 2025

CORNISH, Charles Thomas

Resigned
Floor Olympic House, ManchesterM90 1QX
Born November 1959
Director
Appointed 20 Dec 2012
Resigned 02 Oct 2023

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 20 Oct 2025
Resigned 05 Jan 2026

THOMPSON, Neil Philip

Resigned
Floor Olympic House, ManchesterM90 1QX
Born January 1971
Director
Appointed 20 Dec 2012
Resigned 30 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Manchester Airport, ManchesterM90 1QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Albert Square, ManchesterM60 2LA

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 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
CAP-SSCAP-SS
Legacy
27 March 2023
SH20SH20
Resolution
27 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 March 2013
AA01Change of Accounting Reference Date
Legacy
7 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Incorporation Company
20 December 2012
NEWINCIncorporation