TEESSIDE INTERNATIONAL AIRPORT LIMITED

TEESSIDE INTERNATIONAL AIRPORT LIMITED, DARLINGTON, DURHAM, DL2 1LU

Previous name: DURHAM TEES VALLEY AIRPORT LIMITED (changed on 07-Jan-2020)
Previous name: TEESSIDE INTERNATIONAL AIRPORT LIMITED (changed on 20-Sep-2004)

Company Number: 02020423
Incorporation date: 16-May-1986
Status: Active
Entity type: Private Limited Company

SIC codes:
51101 Scheduled passenger air transport





SUMMARY

This company is 38 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 1.8 million which has decreased from the previous year's figure of GBP 14.7 million. The latest reported revenue figure is GBP 4.8 million which is down -40% on the previous year. Retained earnings is negative (GBP -67.3 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 8 active officers (directors or partners) who are or were officers of 9 other companies, 2 (22.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: FULL (31-Mar-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2021 GBP 4,812,505 -13,414,942 80 690,249 -727,580 -12,904,448
31-Mar-2020 GBP 7,745,305 -3,004,342 2,111 125,974 -498,319 -1,238,932
31-Mar-2019 GBP 7,557,879 -2,709,091 1,398 300 -1,434,486 -4,290,560
31-Mar-2018 GBP 5,656,210 -4,882,194 372 -9,572


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2021 GBP 909,522 3,818,063 31,305,071 1,721,915 19,417,166 31,627,276 -67,309,306 1,843,408
31-Mar-2020 GBP 190,129 5,937,755 15,890,228 1,512,000 19,417,166 31,627,276 -54,404,858 14,747,856
31-Mar-2019 GBP 343,088 2,190,563 2,651,744 1,512,000 19,417,166 31,627,276 -53,165,926 15,986,788
31-Mar-2018 GBP 46,723 2,024,178 -17,972,130 -24,276 19,417,166 31,627,276 -48,124,629 2,919,813

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active ENDEAVOUR SECRETARY LIMITED 10 Jan 2020 18 Apr 2024 32 - 156
Resigned Julie PRIOR 15 Feb 2019 10 Jan 2020 0 - 1
Resigned Neil LEES 10 Feb 2012 15 Feb 2019 0 - 1
Resigned Elizabeth MCDONALD 02 Nov 2010 10 Feb 2012 0 - 1
Resigned EVERSECRETARY LIMITED 21 Jun 2010 02 Nov 2010 9 - 1459
Resigned Neil LEES 01 Apr 2003 21 Jun 2010 0 - 666
Resigned Thomas LUMLEY 01 Apr 2003 0 - 2

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Norma, Cllr STEPHENSON 18 Sep 2023 Councillor British 3 - 22 (40.0%)
Active Christopher, Cllr MASSEY 11 Jul 2023 University Lecturer British 1 - 10 (0.0%)
Active James David GARNER 13 Jun 2023 Operations Director British 2 - 11 (33.3%)
Active Theodore Eugene FURNESS 24 May 2023 Training Instructor British 1 - 00 (0.0%)
Active Susan Claire LITTLE 23 May 2023 Councillor British 1 - 00 (0.0%)
Resigned Rob COOK 22 Jun 2022 04 May 2023 None Supplied British 0 - 10 (0.0%)
Active Tom BRYANT 28 Apr 2022 Assistant Director Of Transport & Infrastructure British 2 - 00 (0.0%)
Resigned Mark Jonathan REYNOLDS 01 Apr 2022 14 Apr 2023 Director Of Development & Sustainability British 1 - 21 (33.3%)
Resigned Richard Andrew BELL 23 Sep 2021 28 Apr 2022 None Supplied British 4 - 30 (0.0%)
Active James Michael ROWLANDSON 22 Jun 2021 None Supplied British 2 - 00 (0.0%)
Resigned Barrie COOPER 07 Jun 2021 04 May 2023 None Supplied British 0 - 30 (0.0%)
Resigned Andrew LAUNDON 18 May 2021 26 Mar 2023 Director British 0 - 10 (0.0%)
Resigned Shaun Andrew WOODS 30 Apr 2020 21 Sep 2021 Operations Director British 0 - 10 (0.0%)
Resigned Martin Vincent PERKS 30 Apr 2020 25 May 2021 Director Of Finance & Resources British 0 - 10 (0.0%)
Resigned Glyn, Councillor NIGHTINGALE 25 Jul 2019 04 May 2023 Retired British 0 - 20 (0.0%)
Resigned Eileen, Cllr JOHNSON 11 Jul 2019 04 May 2023 Retired British 0 - 21 (50.0%)
Resigned Matthew, Councillor STOREY 01 Jul 2019 07 Jun 2021 Parliamentary Office Manager British 0 - 10 (0.0%)
Resigned David John SOLEY 01 Jul 2019 11 Mar 2022 Company Director British 3 - 186 (28.6%)
Resigned Brenda, Councillor LOYNES 01 Jul 2019 23 Mar 2022 Mayor Of Hartlepool British 0 - 10 (0.0%)
Resigned Martin Byron WATERS 01 Jul 2019 30 Apr 2020 Accountant British 0 - 30 (0.0%)
Active Philip Robert FORSTER 01 Jul 2019 Managing Director British 1 - 20 (0.0%)
Resigned Doris Mary, Councillor JONES 01 Jul 2019 04 May 2023 Retired British 0 - 21 (50.0%)
Resigned Alison Anne FELLOWS 15 Feb 2019 31 Mar 2023 Director British 0 - 62 (33.3%)
Resigned Julie GILHESPIE 15 Feb 2019 01 Jul 2019 Accountant British 2 - 80 (0.0%)
Resigned Brenda, Councillor FORSTER 12 Mar 2018 01 Jul 2019 Company Director British 0 - 51 (20.0%)
Resigned Raymond Norman, Cllr GODDARD 12 Mar 2018 01 Jul 2019 Company Director British 0 - 21 (50.0%)
Resigned Michael, Cllr CARR 22 Dec 2017 01 Jul 2019 Company Director British 0 - 84 (50.0%)
Resigned Janice BRUNTON-DOBSON 22 Dec 2017 01 Jul 2019 Company Director British 0 - 10 (0.0%)
Resigned David Matthew WILBURN 14 Dec 2017 01 Jul 2019 Company Director British 2 - 10 (0.0%)
Resigned Alec David BROWN 12 Dec 2017 12 Mar 2018 Company Director British 2 - 10 (0.0%)
Resigned Brenda, Councillor FORSTER 12 Dec 2017 12 Mar 2018 Company Director British 0 - 51 (20.0%)
Resigned Alan Ronald CLARK 09 Dec 2017 06 May 2018 Company Director British 1 - 10 (0.0%)
Resigned Robert Wilfred CARSON 06 Dec 2017 01 Jul 2019 Company Director British 0 - 10 (0.0%)
Resigned Christopher Paul MCEWAN 06 Dec 2017 01 Jul 2019 Company Director British 0 - 10 (0.0%)
Resigned Christopher MASSEY 13 Sep 2017 12 Dec 2017 Company Director British 0 - 10 (0.0%)
Resigned Christopher, Cllr MASSEY 13 Sep 2017 12 Dec 2017 Company Director British 1 - 10 (0.0%)
Resigned Kevin Joseph, Cllr SHAW 15 Jun 2017 22 Jun 2021 Company Director British 0 - 51 (20.0%)
Resigned Carl MARSHALL 15 Jun 2017 22 Jun 2021 Company Director British 3 - 70 (0.0%)
Resigned James BEALL 01 Apr 2016 01 Dec 2017 Company Director British 1 - 31 (25.0%)
Resigned David WALSH 25 Jun 2015 25 Jun 2015 Company Director British 0 - 74 (57.1%)
Resigned Charles Michael ROONEY 24 Jun 2015 22 Dec 2017 Company Director British 1 - 31 (25.0%)
Resigned Susan Jennifer JEFFREY 24 Jun 2015 12 Dec 2017 Company Director British 0 - 62 (33.3%)
Resigned Nicholas Victor, Councillor THORNE-WALLIS 15 Jun 2015 28 Nov 2017 Company Director British 0 - 20 (0.0%)
Resigned Mary, Councillor LANIGAN 21 Feb 2015 24 Jun 2015 Company Director British 1 - 40 (0.0%)
Resigned Kevin Henry CRANNEY 24 Jul 2013 09 Nov 2017 Company Director British 1 - 76 (75.0%)
Resigned Neil Crowther, Councillor FOSTER 24 Jul 2013 15 Jun 2017 Company Director British 1 - 155 (31.3%)
Resigned Edward Warner TOMLINSON 24 Jul 2013 15 Jun 2017 Company Director British 0 - 134 (30.8%)
Resigned Stephen Leslie GILL 18 Jan 2013 30 Sep 2018 Director British 2 - 91 (9.1%)
Resigned Paul Malcolm THOMPSON 23 May 2012 24 Jul 2013 Company Director British 0 - 64 (66.7%)
Resigned Robert Eric HOUGH 20 Apr 2012 15 Feb 2019 Director British 15 - 12624 (17.0%)
Resigned John WHITTAKER 10 Feb 2012 15 Feb 2019 Director British 195 - 18650 (13.1%)
Resigned Steven Keith UNDERWOOD 10 Feb 2012 15 Feb 2019 Director British 350 - 17960 (11.3%)
Resigned Neil LEES 10 Feb 2012 15 Feb 2019 Company Secretary British 0 - 666108 (16.2%)
Resigned Peter John HOSKER 10 Feb 2012 15 Feb 2019 Director British 0 - 28131 (11.0%)
Resigned David Jonathan GLOVER 10 Feb 2012 15 Feb 2019 Director British 0 - 392 (5.1%)
Resigned Peter John NEARS 10 Feb 2012 15 Feb 2019 Director British 0 - 171 (5.9%)
Resigned Iain Martin TAYLOR 10 Feb 2012 28 Jul 2015 Director British 2 - 131 (6.7%)
Resigned Robert COOK 25 May 2011 01 Dec 2017 Leader Of Stockton Borough Council British 3 - 71 (10.0%)
Resigned William Gene, Councillor DIXON 25 May 2011 28 Nov 2017 Nhs Manager British 0 - 60 (0.0%)
Resigned Wesley George PORTER 20 Apr 2011 10 Feb 2012 Chief Operating Officer Canadian 0 - 30 (0.0%)
Resigned Richard James CARTER-FERRIS 20 Apr 2011 10 Feb 2012 Chief Financial Officer British 2 - 60 (0.0%)
Resigned Craig RICHMOND 27 Aug 2010 10 Feb 2012 Airport Cheif Executive Officer Canadian 0 - 60 (0.0%)
Resigned Mr Glenn William MCCOY 21 Jun 2010 10 Feb 2012 Finnacial Executive Canadian 0 - 60 (0.0%)
Resigned Amit RIKHY 21 Jun 2010 10 Feb 2012 Vice President, Business Development American 0 - 90 (0.0%)
Resigned Neville WEIR 21 Jun 2010 21 Jun 2010 Chartered Accountant Canadian 0 - 80 (0.0%)
Resigned George CASEY 21 Jun 2010 10 Feb 2012 President And Ceo American 1 - 100 (0.0%)
Resigned Peter Terence JACKSON 27 May 2010 23 May 2012 Company Director British 1 - 41 (20.0%)
Resigned Steven Keith UNDERWOOD 09 Oct 2009 21 Jun 2010 Director British 350 - 17960 (11.3%)
Resigned George Robert, Councillor DUNNING 29 Jun 2009 21 Feb 2015 Company Director British 0 - 83 (37.5%)
Resigned Dennis, Councillor MORGAN 11 Jul 2008 24 Jul 2013 Company Director British 0 - 42 (50.0%)
Resigned Steven Keith UNDERWOOD 26 Mar 2008 09 Oct 2009 Director British 350 - 17960 (11.3%)
Resigned Neil LEES 26 Mar 2008 21 Jun 2010 Company Secretary British 0 - 666108 (16.2%)
Resigned Kenneth Allen, Councillor LUPTON 05 Sep 2007 25 May 2011 Company Director British 0 - 10 (0.0%)
Resigned Gerard George HALL 24 May 2007 27 May 2010 Accountant British 4 - 153 (15.8%)
Resigned Mark WHITWORTH 04 Apr 2007 21 Jun 2010 Director British 3 - 9127 (28.7%)
Resigned Andrew Christopher SIMPSON 01 Feb 2007 09 Oct 2009 Company Director British 1 - 25340 (15.7%)
Resigned Stanley FORTUNE 20 Jul 2005 13 May 2006 Director British 0 - 30 (0.0%)
Resigned Christopher David BUDD 07 Jun 2005 22 Dec 2017 Councillor British 0 - 83 (37.5%)
Resigned John WILLIAMS 05 Nov 2003 25 May 2011 Councillor British 0 - 31 (33.3%)
Resigned William John Robert KERR 14 May 2003 07 Jun 2005 Retired British 0 - 92 (22.2%)
Resigned Peter John NEARS 01 Apr 2003 21 Jun 2010 Director British 0 - 171 (5.9%)
Resigned John WHITTAKER 01 Apr 2003 21 Jun 2010 Director British 195 - 18650 (13.1%)
Resigned Robert Eric HOUGH 01 Apr 2003 15 Aug 2009 Director British 15 - 12624 (17.0%)
Resigned Peter Anthony SCOTT 01 Apr 2003 18 Mar 2008 Director British 0 - 24149 (20.3%)
Resigned Paul Philip WAINSCOTT 01 Apr 2003 21 Jun 2010 Director British 1 - 42862 (14.5%)
Resigned John Brian, Councillor WALKER 01 Apr 2003 11 Jul 2008 County Councillor British 0 - 71 (14.3%)
Resigned Neil PAKEY 01 Apr 2003 16 Sep 2010 Commercial Director British 0 - 63 (50.0%)
Resigned Vilma Trattles COLLINS 01 Apr 2003 16 Mar 2009 Councillor British 0 - 30 (0.0%)
Resigned Robert GIBSON 01 Apr 2003 05 Sep 2007 Councillor British 0 - 116 (54.5%)
Resigned Maurice Edward BODDY 01 Apr 2003 20 Jul 2005 Local Government Officer British 0 - 20 (0.0%)
Resigned Peter John HOSKER 01 Apr 2003 21 Jun 2010 Director British 0 - 28131 (11.0%)
Resigned Wendy Ann WALL 26 Jun 2002 01 Apr 2003 District Councillor British 0 - 21 (50.0%)
Resigned Angela Jane NORTON 11 Apr 2002 01 Apr 2003 Councillor British 0 - 41 (25.0%)
Resigned Charles MAGEE 20 Jun 2001 01 Apr 2003 Councillor British 0 - 30 (0.0%)
Resigned Robert PENDLEBURY 20 Jun 2001 01 Apr 2003 Councillor British 0 - 51 (20.0%)
Resigned Peter Charles ANDREW 11 Apr 2001 11 Apr 2002 Councillor British 0 - 50 (0.0%)
Resigned Hugh Henry LANG 11 Dec 2000 21 Jun 2010 Director British 1 - 105 (45.5%)
Resigned George, County Councillor PORTER 16 Jun 2000 01 Apr 2003 County Councillor British 0 - 52 (40.0%)
Resigned Linda Anne WRIGHT 16 Jun 2000 01 Apr 2003 Retired Local Government Offic British 0 - 41 (25.0%)
Resigned William John COWARD 02 Jun 2000 01 Apr 2003 Councillor British 0 - 72 (28.6%)
Resigned Steven L'Anson NELSON 12 Apr 2000 11 Apr 2001 Local Gov Officer/Councillor British 1 - 63 (42.9%)
Resigned William Terence BEAN 12 Apr 2000 01 Apr 2003 Self Employed Tech Services British 0 - 10 (0.0%)
Resigned Ron, Councillor WATTS 20 May 1999 04 May 2000 College Lecturer British 0 - 42 (50.0%)
Resigned Robert COOK 19 May 1999 05 Apr 2000 Maintenance Planner British 3 - 71 (10.0%)
Resigned Patricia, Councilor CURRY 13 May 1997 20 Jun 2001 None British 0 - 10 (0.0%)
Resigned John RICHARDSON 13 May 1997 16 Jun 2000 None British 0 - 40 (0.0%)
Resigned Kenneth, Councillor MANTON 13 May 1997 20 Jun 2001 County Councillor British 0 - 40 (0.0%)
Resigned Kenneth HALL 05 Jun 1996 14 May 2003 Company Director British 0 - 51 (20.0%)
Resigned John, Councillor DYSON 17 Apr 1996 06 May 1999 County Councillor British 0 - 10 (0.0%)
Resigned Charles William, Councillor DAVIS 01 Apr 1996 26 Jun 2002 County Councillor British 0 - 10 (0.0%)
Resigned Terence David MURPHY 01 Apr 1996 17 Apr 1996 Quality Engineer British 0 - 104 (40.0%)
Resigned Bryan HANSON 01 Apr 1996 06 May 1999 County Councillor British 0 - 51 (20.0%)
Resigned Walter, Councillor FERRIER 01 Apr 1996 01 Apr 2003 Councillor British 0 - 51 (20.0%)
Resigned Angela Jane NORTON 01 Apr 1996 05 Apr 2000 Pcv Driver British 0 - 41 (25.0%)
Resigned Paul THOMPSON 01 Apr 1996 05 Jun 1996 County Counillor British 0 - 95 (55.6%)
Resigned Elizabeth Temby, County Councillor HART 19 May 1993 31 Mar 1997 None British 0 - 20 (0.0%)
Resigned Robert PITT 19 May 1993 31 Mar 1996 Electrician British 0 - 20 (0.0%)
Resigned Robert Howard GOLDFIELD 01 Aug 1992 15 Oct 2000 Managing Director British 0 - 20 (0.0%)
Resigned Allan THOMPSON 16 Jun 2000 County Councillor British 0 - 10 (0.0%)
Resigned John, Councillor FLYNN 30 Apr 1997 County Councillor British 0 - 21 (50.0%)
Resigned William FIRBY 01 Apr 2002 County Councillor British 0 - 20 (0.0%)
Resigned Hendia Janette BEVAN 31 Oct 2002 Air Traffic Services Unit Dire British 0 - 10 (0.0%)
Resigned Joseph Edward PATERSON 31 Mar 1997 County Councillor British 0 - 30 (0.0%)
Resigned Bruce STEVENSON 31 Mar 1996 Chief Executive Cleveland County Council British 0 - 10 (0.0%)
Resigned Keith LEGG 31 Mar 1996 County Councillor British 0 - 21 (50.0%)
Resigned David Robert FORREST 31 Mar 1996 County Councillor British 0 - 10 (0.0%)
Resigned Jennie PARKIN 06 May 1993 County Councillor British 0 - 10 (0.0%)
Resigned Edward WOOD 31 Mar 1996 County Councillor British 0 - 30 (0.0%)
Resigned Thomas LUMLEY 30 Nov 2003 Deputy Managing Director British 0 - 20 (0.0%)
Resigned Arthur PEARSON 06 May 1993 County Councillor British 0 - 21 (50.0%)
Resigned Vilma Trattles COLLINS 01 Apr 2003 County Councillor British 0 - 30 (0.0%)
Resigned Kenneth HALL 31 Mar 1996 County Councillor British 0 - 51 (20.0%)
Number of active directors: 8
Average tenure of active directors: 1.7 years
Average tenure of resigned directors: 2.9 years
Average active director Dissolution Rate: 9.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
TEESSIDE INTERNATIONAL AIRPORT LIMITED (02020423) - Active
HARDWICK IN PARTNERSHIP LTD (02847204) - Active
BRITANNIA FOUNDATION (03545422) - Dissolved
CATALYST STOCKTON-ON-TEES LIMITED (04016295) - Active
TRISTAR HOMES LIMITED (04373638) - Converted / Closed
NORTHWOOD RECYCLING LIMITED (07089478) - Active
MILBANK PAPER TRADE LIMITED (07734489) - Dissolved
GOOSEPOOL 2019 LIMITED (11800179) - Active
POLICY YORKSHIRE LIMITED (11978973) - Active
MIDDLE FARM ENTERPRISES LIMITED (13934530) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-12-132015-12-132014-12-132013-12-132012-12-13
PEEL INVESTMENTS (DTVA) LIMITEDDEFERRED SHARES OF 1P EACH1,225,125,000
63.1%
1,225,125,000
64.8%
1,225,125,000
64.8%
1,225,125,000
64.8%
1,225,125,000
64.8%
DARLINGTON BOROUGH COUNCILDEFERRED SHARES OF 1P EACH174,900,100
9.01%
174,900,100
9.25%
174,900,100
9.25%
174,900,100
9.25%
174,900,100
9.25%
STOCKTON-ON-TEES BOROUGH COUNCILDEFERRED SHARES OF 1P EACH124,910,776
6.43%
124,910,776
6.60%
124,910,776
6.60%
124,910,776
6.60%
124,910,776
6.60%
REDCAR & CLEVELAND BOROUGH COUNCILDEFERRED SHARES OF 1P EACH102,019,797
5.25%
102,019,797
5.39%
102,019,797
5.39%
102,019,797
5.39%
102,019,797
5.39%
MIDDLESBROUGH BOROUGH COUNCILDEFERRED SHARES OF 1P EACH101,737,251
5.24%
101,737,251
5.38%
101,737,251
5.38%
101,737,251
5.38%
101,737,251
5.38%
DURHAM COUNTY COUNCILDEFERRED SHARES OF 1P EACH87,450,000
4.50%
37,450,000
1.98%
37,450,000
1.98%
37,450,000
1.98%
37,450,000
1.98%
HARTLEPOOL BOROUGH COUNCILDEFERRED SHARES OF 1P EACH64,857,276
3.34%
64,857,276
3.43%
64,857,276
3.43%
64,857,276
3.43%
64,857,276
3.43%
GOOSEPOOL 2019 LIMITEDA ORDINARY SHARES OF 1 P EACH54,091,420
2.79%
0
0%
0
0%
0
0%
0
0%
DARLINGTON BOROUGH COUNCILB ORDINARY SHARES OF 1P EACH1,766,667
0.091%
1,766,667
0.093%
1,766,667
0.093%
1,766,667
0.093%
1,766,667
0.093%
STOCKTON-ON-TEES BOROUGH COUNCILB ORDINARY SHARES OF 1P EACH1,261,724
0.065%
1,261,724
0.067%
1,261,724
0.067%
1,261,724
0.067%
1,261,724
0.067%
REDCAR & CLEVELAND BOROUGH COUNCILB ORDINARY SHARES OF 1P EACH1,030,503
0.053%
0
0%
0
0%
0
0%
1,030,503
0.054%
MIDDLESBROUGH BOROUGH COUNCILB ORDINARY SHARES OF 1P EACH1,027,649
0.053%
1,027,649
0.054%
1,027,649
0.054%
1,027,649
0.054%
1,027,649
0.054%
DURHAM COUNTY COUNCILB ORDINARY SHARES OF 1P EACH883,333
0.045%
383,333
0.020%
383,333
0.020%
383,333
0.020%
883,333
0.047%
HARTLEPOOL BOROUGH COUNCILB ORDINARY SHARES OF 1P EACH655,124
0.034%
655,124
0.035%
655,124
0.035%
655,124
0.035%
655,124
0.035%
PEEL INVESTMENTS (DTVA) LIMITEDA ORDINARY SHARES OF 1 P EACH0
0%
54,091,420
2.86%
54,091,420
2.86%
54,091,420
2.86%
54,091,420
2.86%
REDCAR & CLEVELAND BOROUGH COUNCILBORDINARY SHARES OF 1P EACH0
0%
1,030,503
0.054%
1,030,503
0.054%
1,030,503
0.054%
0
0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

TEESSIDE INTERNATIONAL AIRPORT LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2010-05-05 Durham Tees Valley Airport Ltd v Bmibaby Ltd & Anor [2010] EWCA Civ 485

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 51101 Scheduled passenger air transport)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BRITISH AIRWAYS PLC WATERSIDE, SPEEDBIRD WAY, HARMONDSWORTH, UNITED KINGDOM, UB7 0GB 01777777 2018-12-31 13,021,000,000 2,091,000,000 51102-Non-scheduled passenger air transport
52230-Service activities incidental to air transportation
52242-Cargo handling for air transport activities
EASYJET AIRLINE COMPANY LIMITED HANGAR 89 LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF 03034606 2018-09-30 6,234,000,000 316,000,000
HEATHROW AIRPORT LIMITED THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW 01991017 2017-12-31 2,828,000,000 649,000,000 82990-Other business support service activities not elsewhere classified
JET2.COM LIMITED LOW FARE FINDER HOUSE, LEEDS BRADFORD AIRPORT, YEADON, LEEDS, WEST YORKSHIRE, LS19 7TU 02739537 2018-03-31 2,223,200,000 88,500,000 51102-Non-scheduled passenger air transport
51210-Freight air transport
VIRGIN ATLANTIC AIRWAYS LIMITED COMPANY SECRETARIAT - THE VHQ, FLEMING WAY, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 9DF 01600117 2017-12-31 2,197,300,000 -43,700,000
TUI AIRWAYS LIMITED WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU2 9TN 00444359 2017-09-30 1,959,000,000 229,000,000
THOMAS COOK AIRLINES LIMITED SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU 02012379 2017-09-30 1,150,341,000 -31,109,000
BRITISH AIRWAYS HOLIDAYS LIMITED WATERSIDE, SPEEDBIRD WAY, HARMONDSWORTH, UNITED KINGDOM, UB7 0GB 00554278 2017-12-31 749,589,000 23,787,000 52230-Service activities incidental to air transportation
NATS (EN ROUTE) PUBLIC LIMITED COMPANY 4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL 04129273 2018-03-31 744,500,000 114,400,000
FLYBE LIMITED 1 MORE LONDON PLACE, LONDON, SE1 2AF 02769768 2018-03-31 732,000,000 -12,500,000
NATS LIMITED 4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL 03155567 2018-03-31 485,400,000 57,000,000
BA CITYFLYER LIMITED WATERSIDE, SPEEDBIRD WAY, HARMONDSWORTH, UNITED KINGDOM, UB7 0GB 02571224 2017-12-31 235,603,000 17,221,000
NATS (SERVICES) LIMITED 4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL 04129270 2018-03-31 213,800,000 2,200,000
BIRMINGHAM AIRPORT LIMITED DIAMOND HOUSE, BIRMINGHAM AIRPORT, BIRMINGHAM, WEST MIDLANDS, B26 3QJ 02078273 2018-03-31 155,481,000 32,603,000 51102-Non-scheduled passenger air transport
51210-Freight air transport
GLASGOW AIRPORT LIMITED ST ANDREWS DRIVE, GLASGOW AIRPORT, PAISLEY, PA3 2SW SC096624 2017-12-31 121,888,000 74,466,000
BRISTOL AIRPORT LIMITED LULSGATE HOUSE, BRISTOL AIRPORT, BRISTOL, UNITED KINGDOM, BS48 3DW 02078692 2018-12-31 111,997,000 35,961,000
LONDON CITY AIRPORT LIMITED LONDON CITY AIRPORT, CITY AVIATION HOUSE, ROYAL DOCKS, LONDON, E16 2PB 01963361 2017-12-31 111,972,000 28,474,000
LOGANAIR LIMITED LIGHTYEAR BUILDING 9 MARCHBURN DRIVE, GLASGOW AIRPORT, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 2SJ SC170072 2018-03-31 110,650,000 -7,367,000 51102-Non-scheduled passenger air transport
51210-Freight air transport
BRITISH MIDLAND REGIONAL LIMITED C/O BDO LLP 2 ATLANTIC SQUARE, 31 YORK STREET, GLASGOW, G2 8NJ SC104657 2017-03-31 79,301,000 -4,063,000 51102-Non-scheduled passenger air transport
51210-Freight air transport
EASTERN AIRWAYS (UK) LIMITED C/O BISSELL & BROWN CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1UJ 03468489 2018-03-31 61,598,000 -6,708,000
SHELL AIRCRAFT LIMITED SHELL CENTRE, LONDON, SE1 7NA 00602872 2017-12-31 57,319,000 677,000
ABERDEEN INTERNATIONAL AIRPORT LIMITED ABERDEEN AIRPORT, DYCE, ABERDEEN, AB21 7DU SC096622 2017-12-31 56,216,000 19,083,000
FLYBE AVIATION SERVICES LIMITED MANOR FARM HOUSE, ECCLESDEN LANE, ANGMERING, WEST SUSSEX, ENGLAND, BN16 4DQ 03951235 2018-03-31 50,100,000 3,100,000
MENZIES AVIATION (ASIG) LIMITED 21-22 BLOOMSBURY SQUARE, LONDON, UNITED KINGDOM, WC1A 2NS 01791709 2017-12-31 38,700,000 1,200,000
LEEDS BRADFORD AIRPORT LIMITED LEEDS, LS19 7TU 02065958 2018-03-31 31,488,000 -3,862,000
MENTFIELD UK LIMITED MONDIAL HOUSE, 2ND FLOOR 5 MONDIAL WAY, HARLINGTON, HAYES, ENGLAND, UB3 5AR 05230331 2017-12-31 29,615,598 0
LONDON SOUTHEND AIRPORT COMPANY LIMITED THIRD FLOOR, 15 STRATFORD PLACE, LONDON, ENGLAND, W1C 1BE 02881745 2018-02-28 21,151,701 -6,494,112 52103-Operation of warehousing and storage facilities for land transport activities
82990-Other business support service activities not elsewhere classified
MEHBOOB TRAVEL LIMITED 261 HOE STREET, WALTHAMSTOW, LONDON, E17 9PT 02601688 2018-03-31 1,092,377 0
WICKERS WORLD LTD THE HAWTHORNS, TOLLDISH LANE, GREAT HAYWOOD, STAFFORD, STAFFORDSHIRE, ST18 0RA 05379255 2018-03-31 599,158 0
PURE AVIATION LIMITED BOLNEY PLACE COWFOLD ROAD, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, ENGLAND, RH17 5QT 03176207 2017-11-30 149,687 0
ANNA GLOBAL SERVICES LIMITED 2 BRENTWICK GARDENS, BRENTFORD, UNITED KINGDOM, TW8 9QL 10558392 2019-01-31 87,118 0
WINGTIP AVIATION SOLUTIONS LIMITED 7 MASKELL WAY, MASKELL WAY, FARNBOROUGH, HANTS, ENGLAND, GU14 0PU 10711372 2018-04-30 69,512 0 74909-Other professional, scientific and technical activities not elsewhere classified
THOMAS AUTOMOTIVE SOLUTIONS LIMITED 2 THE PRECINCT, PORTHCAWL, WALES, CF36 3RF 09768520 2018-08-31 52,140 0
EQUINOX BALLOONING LIMITED 24 IMPERIAL ROAD, KNOWLE, BRISTOL, BS14 9ED 08950854 2018-03-31 50,051 0 51102-Non-scheduled passenger air transport
93290-Other amusement and recreation activities not elsewhere classified
96090-Other service activities not elsewhere classified
ANDREW CREELMAN SERVICES LTD 191 STATION ROAD, SHOTTS, LANARKSHIRE, ML7 4BA SC448955 2018-04-30 0 0
ATLANTIC STAR AIRLINES LIMITED ST GEORGE'S HOUSE, 6 ST GEORGE'S YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW 08300368 2018-03-31 0 0
BREEZE AVIATION LIMITED 19 LONGFIELD DRIVE, LEEDS, WEST YORKSHIRE, ENGLAND, LS13 1JX 06604436 2018-05-31 0 0 52230-Service activities incidental to air transportation
62012-Business and domestic software development
DANCOPTER UK LIMITED INNOVATION CENTRE, WARWICK, CV34 6UW 08121047 2017-12-31 -25,409 0
ASIG HOLDINGS LIMITED 21-22 BLOOMSBURY SQUARE, LONDON, UNITED KINGDOM, WC1A 2NS 06541234 0000-00-00 0 0
EASTERN AIRWAYS (EUROPE) LIMITED C/O BISSELL & BROWN CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1UJ 03590808 0000-00-00 0 0
LHR AIRPORTS LIMITED THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW 01970855 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
TEESSIDE INTERNATIONAL AIRPORT LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public