Background WavePink WaveYellow Wave

MANCHESTER AIRPORT GROUP FUNDING PLC (08826541)

MANCHESTER AIRPORT GROUP FUNDING PLC (08826541) is an active UK company. incorporated on 27 December 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MANCHESTER AIRPORT GROUP FUNDING PLC has been registered for 12 years. Current directors include JOYCE, Marie Anne, O'TOOLE, John Kenneth.

Company Number
08826541
Status
active
Type
plc
Incorporated
27 December 2013
Age
12 years
Address
6th Floor, Manchester, M90 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
JOYCE, Marie Anne, O'TOOLE, John Kenneth
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER AIRPORT GROUP FUNDING PLC

MANCHESTER AIRPORT GROUP FUNDING PLC is an active company incorporated on 27 December 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MANCHESTER AIRPORT GROUP FUNDING PLC was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08826541

PLC Company

Age

12 Years

Incorporated 27 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 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 30 September 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

11 key events • 2013 - 2026

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

Officers

11

3 Active
8 Resigned

COCHRANE, Jenny Francesca

Active
Floor, ManchesterM90 1QX
Secretary
Appointed 01 Apr 2020

JOYCE, Marie Anne

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

O'TOOLE, John Kenneth

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

HARDMAN, Alan Philip

Resigned
Floor, ManchesterM90 1QX
Secretary
Appointed 27 Apr 2016
Resigned 27 Sept 2016

KEEVIL, Thomas Stephen

Resigned
Floor, ManchesterM90 1QX
Secretary
Appointed 07 Dec 2018
Resigned 01 Apr 2020

RUPPEL, Brenda Louise

Resigned
Floor, ManchesterM90 1QX
Secretary
Appointed 27 Sept 2016
Resigned 07 Dec 2018

TERRY, Emma Louise

Resigned
Floor, ManchesterM90 1QX
Secretary
Appointed 27 Dec 2013
Resigned 31 Mar 2016

BRAMALL, Janine

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

CORNISH, Charles Thomas

Resigned
Floor, ManchesterM90 1QX
Born November 1959
Director
Appointed 27 Dec 2013
Resigned 02 Oct 2023

MINSHALL, Rehman John

Resigned
Manchester Airport, ManchesterM90 1QX
Born April 1982
Director
Appointed 28 Sept 2025
Resigned 05 Jan 2026

THOMPSON, Neil Philip

Resigned
Floor, ManchesterM90 1QX
Born January 1971
Director
Appointed 27 Dec 2013
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

51

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
13 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
Auditors Resignation Company
10 October 2022
AUDAUD
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 No Updates
2 July 2021
CS01Confirmation Statement
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 No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
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
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 April 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Legacy
22 January 2014
CERT8ACERT8A
Application Trading Certificate
22 January 2014
SH50SH50
Incorporation Company
27 December 2013
NEWINCIncorporation