Get an alert when BIRMINGHAM AIRPORT (FINANCE) PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-13 (in 4mo)

Last made up 2025-08-30

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BIRMINGHAM AIRPORT (FINANCE) PLC 2001-01-18 → present
  2. HACKPLIMCO (NO.NINETY-THREE) PUBLIC LIMITED COMPANY 2000-08-30 → 2001-01-18

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After due consideration of the matters set out above, the Directors are satisfied that it remains appropriate to prepare the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
GARRETT, Kristin Secretary 2023-07-18
BARTON, Nicholas Director 2019-01-22 Aug 1966 British
RICHARDS, Simon Leonard Christopher Director 2015-01-31 Aug 1964 British
ROBERTSON, Hugh Michael, Sir Director 2023-07-18 Oct 1962 British
Show 31 resigned officers
Name Role Appointed Resigned
KELLY, Michael Joseph Secretary 2004-07-20 2015-01-31
PENHALLURICK, Fiona Secretary 2020-01-22 2022-10-05
RICHARDS, Simon Leonard Christopher Secretary 2022-10-05 2023-07-18
RICHARDS, Simon Leonard Christopher Secretary 2015-01-31 2020-01-22
TIMMINS, Declan Anthony Peter Secretary 2003-01-23 2004-07-20
WESTWOOD, Charmon Jeanette Claire Secretary 2001-02-01 2004-07-20
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2000-08-30 2001-02-01
AFZAL, Muhammad Director 2003-02-19 2005-04-19
BORE, Albert, Sir Director 2012-07-05 2015-02-28
BREW, Randal Anthony Maddock, Dr Director 2011-12-14 2012-06-13
CLARKE, Timothy Director 2017-07-12 2023-07-18
CUSSEN, Oliver Director 2004-07-09 2007-09-19
GREGORY, Leonard Robin, Honorary Alderman Director 2008-06-18 2010-06-02
HEARD, Richard James Director 2003-07-01 2007-01-18
HUDSON, John Lewis Director 2001-02-01 2017-07-12
HUNT, Frederick Stuart Director 2001-02-01 2002-06-05
HUXTABLE, Timothy Luke Director 2010-07-02 2011-10-12
JASPAL, Milkinderpal Singh Director 2005-05-18 2008-06-04
KEHOE, Paul Director 2008-10-27 2017-07-12
KELLY, Michael Joseph Director 2007-01-25 2015-01-31
KELLY, Michael Joseph Director 2003-07-01 2007-01-18
KELLY, Michael Joseph Director 2001-02-02 2003-06-30
RICHARDS, George Edward, Cllr Director 2002-06-05 2015-02-28
RICHARDS, George Edward, Cllr Director 2001-02-02 2002-06-05
SUMMERS, Brian Director 2001-02-01 2003-06-30
SWEENEY, Margaret Director 2001-02-01 2004-07-09
UPTON, Michael Director 2004-07-09 2007-09-19
UPTON, Michael Director 2001-02-02 2004-07-09
WELLS, Margaret Director 2002-06-05 2003-01-29
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2000-08-30 2001-02-01
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 2000-08-30 2001-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Birmingham Airport Operations Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 139 total filings

Date Type Category Description
2025-09-29 AA accounts Accounts with accounts type full
2025-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AA accounts Accounts with accounts type full
2023-09-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-08 AP01 officers Appoint person director company with name date PDF
2023-08-08 TM01 officers Termination director company with name termination date PDF
2023-07-27 AP03 officers Appoint person secretary company with name date PDF
2023-07-27 TM02 officers Termination secretary company with name termination date PDF
2022-10-12 AP03 officers Appoint person secretary company with name date PDF
2022-10-12 TM02 officers Termination secretary company with name termination date PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-04 AA accounts Accounts with accounts type full
2020-12-07 AA accounts Accounts with accounts type interim
2020-12-07 AA accounts Accounts with accounts type interim
2020-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-07-27 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page