Birmingham Airport Limited BIRMINGHAM


Founded in 1986, Birmingham Airport, classified under reg no. 02078273 is an active company. Currently registered at Diamond House B26 3QJ, Birmingham the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 17th November 2011 Birmingham Airport Limited is no longer carrying the name Birmingham International Airport.

At the moment there are 3 directors in the the firm, namely Hugh R., Nicholas B. and Simon R.. In addition one secretary - Kristin G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B26 3QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1122282 . It is located at Diamond House, Birmingham Airport, Birmingham with a total of 6 cars.

Birmingham Airport Limited Address / Contact

Office Address Diamond House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078273
Date of Incorporation Thu, 27th Nov 1986
Industry Non-scheduled passenger air transport
Industry Freight air transport
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Kristin G.

Position: Secretary

Appointed: 18 July 2023

Hugh R.

Position: Director

Appointed: 18 July 2023

Nicholas B.

Position: Director

Appointed: 22 January 2019

Simon R.

Position: Director

Appointed: 31 January 2015

Simon R.

Position: Secretary

Appointed: 05 October 2022

Resigned: 18 July 2023

Fiona P.

Position: Secretary

Appointed: 22 January 2020

Resigned: 05 October 2022

Timothy C.

Position: Director

Appointed: 12 July 2017

Resigned: 18 July 2023

Simon R.

Position: Secretary

Appointed: 31 January 2015

Resigned: 22 January 2020

Hilary B.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2015

Albert B.

Position: Director

Appointed: 05 July 2012

Resigned: 28 February 2015

Randal B.

Position: Director

Appointed: 14 December 2011

Resigned: 13 June 2012

Timothy H.

Position: Director

Appointed: 02 July 2010

Resigned: 12 October 2011

Darren C.

Position: Director

Appointed: 16 December 2009

Resigned: 25 June 2014

Paul K.

Position: Director

Appointed: 27 October 2008

Resigned: 12 July 2017

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 11 December 2009

Michael U.

Position: Director

Appointed: 19 January 2006

Resigned: 19 September 2007

Michael K.

Position: Secretary

Appointed: 20 July 2004

Resigned: 31 January 2015

Leonard G.

Position: Director

Appointed: 14 July 2004

Resigned: 02 June 2010

Oliver C.

Position: Director

Appointed: 09 July 2004

Resigned: 19 September 2007

John S.

Position: Director

Appointed: 01 April 2004

Resigned: 19 September 2007

Richard H.

Position: Director

Appointed: 01 July 2003

Resigned: 18 January 2007

Muhammad A.

Position: Director

Appointed: 29 January 2003

Resigned: 14 July 2004

Declan T.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 July 2004

Milkinderpal J.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2008

Marcus B.

Position: Director

Appointed: 20 December 2001

Resigned: 01 April 2004

Margaret S.

Position: Director

Appointed: 23 March 2001

Resigned: 09 July 2004

George R.

Position: Director

Appointed: 07 June 2000

Resigned: 28 February 2015

Eamon F.

Position: Director

Appointed: 21 July 1999

Resigned: 23 March 2001

Philip O.

Position: Director

Appointed: 06 January 1999

Resigned: 24 February 1999

Michael C.

Position: Director

Appointed: 15 July 1998

Resigned: 07 June 2000

Andrew B.

Position: Director

Appointed: 08 July 1998

Resigned: 20 December 2001

Michael K.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2015

Margaret W.

Position: Director

Appointed: 17 June 1997

Resigned: 29 January 2003

John H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 July 2017

Milkinderpal J.

Position: Director

Appointed: 17 June 1997

Resigned: 15 July 1998

Alan L.

Position: Director

Appointed: 26 March 1997

Resigned: 08 July 1998

Noel H.

Position: Director

Appointed: 26 March 1997

Resigned: 12 May 2005

Derek K.

Position: Director

Appointed: 26 March 1997

Resigned: 06 January 1999

John F.

Position: Director

Appointed: 22 January 1997

Resigned: 26 March 1997

Brian C.

Position: Director

Appointed: 13 June 1996

Resigned: 15 November 1996

David L.

Position: Director

Appointed: 23 May 1996

Resigned: 26 March 1997

Michael C.

Position: Director

Appointed: 22 May 1996

Resigned: 26 March 1997

Brian P.

Position: Director

Appointed: 30 May 1995

Resigned: 21 February 1996

Roger P.

Position: Director

Appointed: 30 May 1995

Resigned: 26 March 1997

Margaret W.

Position: Director

Appointed: 24 May 1995

Resigned: 26 March 1997

Muhammad A.

Position: Director

Appointed: 24 May 1995

Resigned: 26 March 1997

Bryan B.

Position: Director

Appointed: 13 July 1994

Resigned: 26 March 1997

Milkinderpal J.

Position: Director

Appointed: 25 May 1994

Resigned: 26 March 1997

Kenneth M.

Position: Director

Appointed: 25 May 1994

Resigned: 22 May 1996

Alan S.

Position: Director

Appointed: 05 April 1994

Resigned: 16 December 1996

Robert H.

Position: Director

Appointed: 21 March 1994

Resigned: 26 March 1997

Patrica S.

Position: Director

Appointed: 23 June 1993

Resigned: 24 May 1995

Raymond S.

Position: Director

Appointed: 26 May 1993

Resigned: 25 May 1994

Swaran J.

Position: Director

Appointed: 22 July 1992

Resigned: 30 May 1995

Patricia B.

Position: Director

Appointed: 27 May 1992

Resigned: 26 May 1993

David C.

Position: Director

Appointed: 27 May 1992

Resigned: 22 July 1992

Roger C.

Position: Director

Appointed: 27 May 1992

Resigned: 30 May 1995

Stephen G.

Position: Director

Appointed: 22 January 1992

Resigned: 31 October 1997

Charmon W.

Position: Secretary

Appointed: 28 June 1991

Resigned: 20 July 2004

Fraser M.

Position: Director

Appointed: 28 June 1991

Resigned: 25 May 1994

Brian J.

Position: Director

Appointed: 28 June 1991

Resigned: 27 May 1992

Brian S.

Position: Director

Appointed: 28 June 1991

Resigned: 30 June 2003

Robert B.

Position: Director

Appointed: 28 June 1991

Resigned: 22 July 1992

Anthony W.

Position: Director

Appointed: 28 June 1991

Resigned: 31 December 1993

Milkinderpal J.

Position: Director

Appointed: 28 June 1991

Resigned: 27 May 1992

Frederick H.

Position: Director

Appointed: 28 June 1991

Resigned: 27 May 1992

Stanley Y.

Position: Director

Appointed: 28 June 1991

Resigned: 13 July 1994

John B.

Position: Director

Appointed: 28 June 1991

Resigned: 08 April 1996

Frederick G.

Position: Director

Appointed: 28 June 1991

Resigned: 24 March 1993

Robert T.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 1994

Alderman L.

Position: Director

Appointed: 28 June 1991

Resigned: 23 May 1996

Frederick C.

Position: Director

Appointed: 28 June 1991

Resigned: 24 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Birmingham Airport Operations Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Birmingham Airport Operations Limited

Diamond House Birmingham Airport, Birmingham, B26 3QJ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered United Kingdom Registrar Of Companies
Registration number 09915844
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Birmingham International Airport November 17, 2011

Transport Operator Data

Diamond House
Address Birmingham Airport , Motor Transport Dept , Ramp Road
City Birmingham
Post code B26 3QJ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 7th, October 2023
Free Download (46 pages)

Company search

Advertisements