About

Registered Number: 02078773
Date of Incorporation: 28/11/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Norwich Airport, Norwich, NR6 6JA

 

Norwich Airport Ltd was established in 1986. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODARE, Brian Kenneth N/A 18 November 1994 1
HARRIS, Philip Alan N/A 24 May 1996 1
HART, Desmond John N/A 20 December 1991 1
OLIVER, Harold N/A 19 September 1991 1
PARKER, William Charles N/A 19 September 1991 1
PHELAN, Richard Daniel 29 June 1993 17 July 1995 1
SELIGMAN, Ralph Anthony 20 September 1991 29 June 1993 1
SHAW, Bryan Douglas 29 June 1993 17 July 1995 1
Secretary Name Appointed Resigned Total Appointments
AUTON, Richard Michael 18 November 1994 18 July 1997 1
FARRIMOND, Damian 18 November 2010 15 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 01 August 2020
TM01 - Termination of appointment of director 01 August 2020
MR01 - N/A 07 May 2020
CS01 - N/A 27 November 2019
MR01 - N/A 05 November 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
MR04 - N/A 06 August 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 16 January 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 10 August 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 27 November 2017
MR04 - N/A 14 November 2017
RESOLUTIONS - N/A 18 August 2017
MA - Memorandum and Articles 18 August 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
CS01 - N/A 06 July 2016
AP01 - Appointment of director 19 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 17 July 2015
AUD - Auditor's letter of resignation 08 June 2015
AA - Annual Accounts 01 April 2015
TM01 - Termination of appointment of director 31 March 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
RESOLUTIONS - N/A 19 December 2014
CH01 - Change of particulars for director 10 December 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 18 March 2011
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 07 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AAMD - Amended Accounts 06 February 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 07 September 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
MISC - Miscellaneous document 21 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
363s - Annual Return 14 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AUD - Auditor's letter of resignation 18 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AUD - Auditor's letter of resignation 28 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 03 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
SA - Shares agreement 08 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
395 - Particulars of a mortgage or charge 11 November 1998
RESOLUTIONS - N/A 09 October 1998
363s - Annual Return 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
AUD - Auditor's letter of resignation 02 March 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 04 August 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 28 November 1996
288 - N/A 04 September 1996
363s - Annual Return 11 August 1996
288 - N/A 05 August 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 04 August 1995
288 - N/A 04 August 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 22 June 1995
288 - N/A 14 January 1995
288 - N/A 25 November 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 July 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
363s - Annual Return 17 July 1992
288 - N/A 17 July 1992
AA - Annual Accounts 17 July 1992
288 - N/A 22 January 1992
288 - N/A 10 January 1992
288 - N/A 22 October 1991
288 - N/A 22 October 1991
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
395 - Particulars of a mortgage or charge 01 June 1991
395 - Particulars of a mortgage or charge 23 January 1991
288 - N/A 19 December 1990
288 - N/A 11 October 1990
SA - Shares agreement 05 October 1990
PUC3O - N/A 05 October 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
287 - Change in situation or address of Registered Office 07 July 1988
288 - N/A 16 May 1988
288 - N/A 18 December 1987
288 - N/A 13 March 1987
CERTINC - N/A 28 November 1986
NEWINC - New incorporation documents 20 November 1986
NEWINC - New incorporation documents 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

A registered charge 04 November 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Share charge 24 August 2006 Fully Satisfied

N/A

Debenture 02 March 2004 Fully Satisfied

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Legal mortgage 30 March 2000 Fully Satisfied

N/A

Debenture 02 November 1998 Fully Satisfied

N/A

Debenture 23 May 1991 Fully Satisfied

N/A

Legal charge 21 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.