ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coventry Airport Holdings Limited

Coventry Airport Holdings Limited is an active company incorporated on 16 March 2010 with the registered office located in Stratford-upon-Avon, Warwickshire. Coventry Airport Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07192056
Private limited company
Age
15 years
Incorporated 16 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Bridgeway House
Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
England
Address changed on 8 Aug 2025 (29 days ago)
Previous address was Airport House Exeter Airport Exeter Devon EX5 2BD England
Telephone
01737823690
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Aug 1979
Director • British • Lives in England • Born in Mar 1955
Director • British • Lives in UK • Born in Sep 1943
Director • Chief Operating Officer • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bournemouth International Airport Limited
Katherine Georgina Cook and are mutual people.
Active
Norwich Airport Limited
Katherine Georgina Cook and are mutual people.
Active
Exeter And Devon Airport Limited
Katherine Georgina Cook and are mutual people.
Active
Rigby Group (RG) Plc
Sir Peter Rigby, James Peter Rigby, and 1 more are mutual people.
Active
Omniport Limited
Katherine Georgina Cook and are mutual people.
Active
SCC Emea Limited
Sir Peter Rigby, James Peter Rigby, and 1 more are mutual people.
Active
Omniport Norwich Limited
Katherine Georgina Cook and are mutual people.
Active
Coventry Airport Limited
Katherine Georgina Cook and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£437K
Increased by £373K (+583%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£52.71M
Increased by £1.04M (+2%)
Total Liabilities
-£28.88M
Increased by £1.71M (+6%)
Net Assets
£23.83M
Decreased by £662K (-3%)
Debt Ratio (%)
55%
Increased by 2.19% (+4%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 12 Aug 2025
Registered Address Changed
29 Days Ago on 8 Aug 2025
Katherine Georgina Cook Resigned
1 Month Ago on 7 Aug 2025
Andrew Michael Bell Resigned
1 Month Ago on 7 Aug 2025
Katherine Georgina Cook Resigned
1 Month Ago on 7 Aug 2025
Charge Satisfied
1 Month Ago on 4 Aug 2025
Charge Satisfied
2 Months Ago on 7 Jul 2025
Charge Satisfied
2 Months Ago on 7 Jul 2025
New Charge Registered
2 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Get Credit Report
Discover Coventry Airport Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 12 Aug 2025
Termination of appointment of Katherine Georgina Cook as a director on 7 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Andrew Michael Bell as a director on 7 August 2025
Submitted on 8 Aug 2025
Certificate of change of name
Submitted on 8 Aug 2025
Termination of appointment of Katherine Georgina Cook as a secretary on 7 August 2025
Submitted on 8 Aug 2025
Registered office address changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 8 August 2025
Submitted on 8 Aug 2025
Satisfaction of charge 071920560006 in full
Submitted on 4 Aug 2025
Registration of charge 071920560006, created on 4 July 2025
Submitted on 9 Jul 2025
Satisfaction of charge 071920560003 in full
Submitted on 7 Jul 2025
Satisfaction of charge 071920560002 in full
Submitted on 7 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year