Rochester Airport Limited CHATHAM


Rochester Airport started in year 1999 as Private Limited Company with registration number 03815653. The Rochester Airport company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chatham at Rochester Airport Maidstone Road. Postal code: ME5 9SD. Since 1999/08/10 Rochester Airport Limited is no longer carrying the name Rochester Airfield PLC.

The firm has 2 directors, namely Ivan K., Kelvin C.. Of them, Kelvin C. has been with the company the longest, being appointed on 6 September 2012 and Ivan K. has been with the company for the least time - from 27 August 2019. Currently 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.

Rochester Airport Limited Address / Contact

Office Address Rochester Airport Maidstone Road
Office Address2 Rochester
Town Chatham
Post code ME5 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03815653
Date of Incorporation Fri, 23rd Jul 1999
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ivan K.

Position: Director

Appointed: 27 August 2019

Kelvin C.

Position: Director

Appointed: 06 September 2012

Paul B.

Position: Secretary

Appointed: 14 November 2018

Resigned: 11 January 2022

Richard S.

Position: Director

Appointed: 30 July 2012

Resigned: 10 September 2019

Anthony B.

Position: Director

Appointed: 26 June 2007

Resigned: 14 December 2019

Paul B.

Position: Director

Appointed: 21 October 2004

Resigned: 11 January 2022

Paul R.

Position: Director

Appointed: 27 November 2000

Resigned: 06 January 2010

Michael S.

Position: Director

Appointed: 30 August 1999

Resigned: 02 January 2010

Brian K.

Position: Director

Appointed: 29 July 1999

Resigned: 02 November 2006

James M.

Position: Director

Appointed: 29 July 1999

Resigned: 09 June 2000

Richard T.

Position: Director

Appointed: 29 July 1999

Resigned: 01 July 2023

Keith M.

Position: Secretary

Appointed: 28 July 1999

Resigned: 14 November 2018

Mario C.

Position: Director

Appointed: 28 July 1999

Resigned: 07 January 2019

Keith M.

Position: Director

Appointed: 28 July 1999

Resigned: 23 August 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 July 1999

Resigned: 28 July 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 23 July 1999

Resigned: 28 July 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 28 July 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Ivan K. This PSC and has 25-50% shares.

Ivan K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rochester Airfield PLC August 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 4481 74248458 84917 49620 324
Current Assets182 704173 69299 193199 064223 243136 339
Debtors119 936122 12552 835103 931152 15080 201
Net Assets Liabilities  171 507181 050157 523-41 675
Other Debtors56 20254 0352 35122 51039 78116 459
Property Plant Equipment157 320190 272189 665187 988187 077 
Total Inventories48 32049 82545 87436 28453 59735 814
Other
Accumulated Depreciation Impairment Property Plant Equipment82 45485 37187 78689 46390 37438 676
Average Number Employees During Period131211121113
Bank Borrowings Overdrafts 3 6395 95150 00033 27238 268
Creditors94 309110 365117 35350 00033 27238 268
Fixed Assets157 322190 274189 667187 990187 079186 527
Increase From Depreciation Charge For Year Property Plant Equipment 2 9172 4151 677911338
Investments Fixed Assets222222
Net Current Assets Liabilities88 39563 327-18 16043 0603 716-189 934
Other Creditors34 22838 91754 72395 01357 99751 253
Other Investments Other Than Loans222222
Other Taxation Social Security Payable6 94410 6458 98418 4861 306481
Payments Received On Account48 32049 82545 87436 28453 59753 597
Property Plant Equipment Gross Cost239 774275 643277 451277 451277 451 
Total Additions Including From Business Combinations Property Plant Equipment 35 8691 808   
Total Assets Less Current Liabilities245 717253 601171 507231 050190 795-3 407
Trade Creditors Trade Payables4 8177 3391 8216 22197 009211 005
Trade Debtors Trade Receivables63 73468 09050 48481 421112 36963 742

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (10 pages)

Company search