Get an alert when MANCHESTER AIRPORT AVIATION SERVICES LIMITED 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-22 (in 11mo)

Last made up 2026-04-08

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. MANCHESTER AIRPORT AVIATION SERVICES LIMITED 2001-06-27 → present
  2. EVER 1512 LIMITED 2001-02-14 → 2001-06-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The directors have prepared a going concern assessment for the period to 30 September 2026 which indicate that, the Company will have sufficient funds, through funding from its ultimate parent company, Manchester Airports Holdings Limited, to meet its liabilities as they fall due for that period.”

Group structure

  1. MANCHESTER AIRPORT AVIATION SERVICES LIMITED · parent
    1. Ringway Handling Services Limited 100% · England & Wales · Trading Company
    2. Ringway Handling Limited 100% · England & Wales · Non-trading

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

People

3 active · 24 resigned

Name Role Appointed Born Nationality
MANCHESTER PROFESSIONAL SERVICES LTD Corporate Secretary 2001-06-21
JOYCE, Marie Anne Director 2026-01-05 Mar 1973 Irish
O'TOOLE, John Kenneth Director 2012-01-16 May 1974 Irish
Show 24 resigned officers
Name Role Appointed Resigned
EVERSECRETARY LIMITED Corporate Nominee Secretary 2001-02-14 2001-06-21
BRAMALL, Janine Director 2021-01-18 2025-10-01
BURNS, Rowena Director 2002-02-16 2008-03-13
BYRNE, John Director 2001-06-21 2002-06-13
CORNISH, Charles Thomas Director 2010-10-01 2023-10-02
DUNCAN, Kenneth Director 2008-03-10 2011-02-17
FLANAGAN, John Director 2001-06-21 2003-06-20
GOODDIE, Michael John Director 2002-01-24 2003-12-31
JOINSON, Peter John Director 2001-08-22 2003-08-29
KENNEDY, David Mario Director 2003-06-12 2003-12-31
LLOYD, Martin Director 2001-10-01 2003-12-31
MINSHALL, Rehman John Director 2025-09-28 2026-01-05
MUIRHEAD, Geoffrey Director 2003-06-12 2010-09-30
NANGLE, Claire Margaret Mary Director 2001-06-21 2003-06-20
OLDHAM, Samuel Roy Director 2001-08-22 2003-12-31
PERKINS, Stephen Richard Director 2001-06-21 2002-06-13
PIKE, Richard Neil Director 2005-09-09 2007-11-08
RIDAL, Philip Martin Director 2004-01-01 2005-09-09
ROBERTS, Peter Lewis, Councillor Director 2002-06-13 2003-12-31
ROBINSON, Kathleen Theresa Director 2003-06-20 2003-12-31
SMITH, Brenda Lucy Director 2002-01-24 2003-12-31
TEALE, David Arthur Director 2001-06-21 2003-12-31
THOMPSON, Neil Philip Director 2011-10-27 2020-12-03
EVERDIRECTOR LIMITED Corporate Nominee Director 2001-02-14 2001-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Manchester Airport Group Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2026-01-09 AP01 officers Appoint person director company with name date PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-04 AA accounts Accounts with accounts type group
2025-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 AA accounts Accounts with accounts type dormant
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-05 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 CH04 officers Change corporate secretary company with change date PDF
2023-12-23 AA accounts Accounts with accounts type audit exemption subsiduary
2023-12-23 GUARANTEE2 other Legacy
2023-12-06 PARENT_ACC accounts Legacy
2023-12-06 AGREEMENT2 other Legacy
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-24 AA accounts Accounts with accounts type audit exemption subsiduary
2023-01-24 PARENT_ACC accounts Legacy
2022-12-21 AGREEMENT2 other Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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