Company NameBradford Swissport Limited
Company StatusActive
Company Number08094544
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameBenjamin Bradford Richter
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleCeo Bradford Airport Logistics
Country of ResidenceUnited States
Correspondence Address11 703
Empress Oaks Court
Houston
Texas
Tx77082
Director NameMelvin Bruce Class
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleVp Sales Marketing Bradford Airport
Country of ResidenceUnited States
Correspondence Address21802 Hannover Village Drive
Spring
Texas
Tx77388
Director NameKaren Cox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameJohn Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleExecutive Vp Global Cargo
Country of ResidenceSwitzerland
Correspondence Address15 Hopfield Avenue
Byfleet
Surrey
KT14 7PE
Director NameAlan Craig Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleVp Huboutsourcing
Country of ResidenceSwitzerland
Correspondence Address3 Heubergstrasse
Winkel
8185
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 05 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGroundstar House Freight Village
Newcastle Int Airport
Newcastle Upon Tyne
Tyne And Wear
NE13 8BH
Director NameMr Richard Paul Priestley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Fosetr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 2017)
RoleExecutive President
Country of ResidenceScotland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Christopher Norman Wallace
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 June 2013(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websiteswissportuk.com

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.1Bradford Airport Logistics,ltd
50.00%
Ordinary
50 at £0.1Swissport Cargo Services Uk LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,024,000
Gross Profit£896,000
Net Worth-£604,000
Cash£744,000
Current Liabilities£2,948,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

24 December 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
24 December 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (31 pages)
3 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 June 2019Appointment of Mr Benjamin Joseph Holme Kay as a director on 1 April 2019 (2 pages)
21 June 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (26 pages)
15 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 June 2018Cessation of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (25 pages)
8 September 2017Full accounts made up to 31 December 2016 (25 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 August 2017Notification of Benjamin Bradford Richter as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 6 April 2017 (2 pages)
30 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 August 2017Notification of Swissport Cargo Services Uk Ltd as a person with significant control on 30 August 2017 (2 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
26 January 2017Full accounts made up to 31 December 2015 (25 pages)
26 January 2017Full accounts made up to 31 December 2015 (25 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
21 November 2016Appointment of Mr Thomas Watt as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr Thomas Watt as a director on 18 November 2016 (2 pages)
14 October 2016Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Joseph Fosetr as a director on 13 October 2016 (1 page)
8 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(7 pages)
8 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(7 pages)
11 March 2016Full accounts made up to 31 December 2014 (19 pages)
11 March 2016Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(7 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(7 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Appointment of Mr Philip Joseph Fosetr as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Joseph Fosetr as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Philip Joseph Fosetr as a director on 1 October 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(7 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(7 pages)
30 June 2014Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Groundstar House Freight Village Newcastle Int Airport Newcastle upon Tyne Tyne and Wear NE13 8BH United Kingdom on 30 June 2014 (1 page)
18 March 2014Appointment of Mr Jason Gaskell as a director (2 pages)
18 March 2014Appointment of Mr Jason Gaskell as a director (2 pages)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
10 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
10 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of Alan Wright as a director (1 page)
8 October 2013Termination of appointment of Alan Wright as a director (1 page)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Appointment of Mr Richard Paul Priestley as a director (2 pages)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Appointment of Mr Richard Paul Priestley as a director (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 June 2013Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 June 2013Appointment of Jl Nominees Two Limited as a secretary (2 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
6 June 2012Incorporation (54 pages)
6 June 2012Incorporation (54 pages)