BABY BIRD (UK) LIMITED

Register to unlock more data on OkredoRegister

BABY BIRD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848964

Incorporation date

27/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

27 River Park Drive, Marlow SL7 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon23/12/2025
Cessation of Stella Chadwick as a person with significant control on 2025-12-01
dot icon02/10/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon07/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon29/08/2024
Termination of appointment of Stella Minasian Chadwick as a secretary on 2024-08-29
dot icon29/08/2024
Termination of appointment of Stella Lucik Minasian Chadwick as a director on 2024-08-29
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/08/2023
Director's details changed for Mr Phillip Lee Chadwick on 2023-07-19
dot icon08/08/2023
Director's details changed for Ms Stella Minasian Chadwick on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon08/08/2023
Change of details for Mr Phillip Lee Chadwick as a person with significant control on 2023-07-19
dot icon19/07/2023
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 27 River Park Drive Marlow SL7 1QT on 2023-07-19
dot icon20/12/2022
Micro company accounts made up to 2022-09-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon03/05/2022
Micro company accounts made up to 2021-09-30
dot icon04/08/2021
Change of details for a person with significant control
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon03/08/2021
Change of details for Mr Phillip Lee Chadwick as a person with significant control on 2021-08-03
dot icon03/08/2021
Registered office address changed from 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-08-03
dot icon03/08/2021
Director's details changed for Ms Stella Minasian Chadwick on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Phillip Lee Chadwick on 2021-08-03
dot icon11/03/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2020
Registered office address changed from 2 City Limits Danehill Lower Earley Reading RG6 4UP England to 2 City Limits Danehill Reading Berkshire RG6 4UP on 2020-09-16
dot icon09/09/2020
Registered office address changed from 27 River Park Drive Marlow Buckinghamshire SL7 1QT to 2 City Limits Danehill Lower Earley Reading RG6 4UP on 2020-09-09
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-09-30
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-09-30
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon13/03/2018
Director's details changed for Ms Stella Minasian Chawick on 2017-08-04
dot icon02/01/2018
Micro company accounts made up to 2017-09-30
dot icon14/08/2017
Registration of charge 038489640047, created on 2017-08-04
dot icon14/08/2017
Registration of charge 038489640048, created on 2017-08-04
dot icon04/08/2017
Satisfaction of charge 46 in full
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon02/08/2017
Director's details changed for Mr Phillip Chadwick on 2017-01-01
dot icon02/08/2017
Change of details for Mr Phillip Lee Chadwick as a person with significant control on 2017-01-01
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon23/03/2017
Satisfaction of charge 10 in full
dot icon23/03/2017
Satisfaction of charge 22 in full
dot icon23/03/2017
Satisfaction of charge 23 in full
dot icon23/03/2017
Satisfaction of charge 24 in full
dot icon23/03/2017
Satisfaction of charge 13 in full
dot icon23/03/2017
Satisfaction of charge 25 in full
dot icon23/03/2017
Satisfaction of charge 15 in full
dot icon23/03/2017
Satisfaction of charge 26 in full
dot icon23/03/2017
Satisfaction of charge 14 in full
dot icon23/03/2017
Satisfaction of charge 29 in full
dot icon23/03/2017
Satisfaction of charge 16 in full
dot icon23/03/2017
Satisfaction of charge 17 in full
dot icon23/03/2017
Satisfaction of charge 18 in full
dot icon23/03/2017
Satisfaction of charge 2 in full
dot icon23/03/2017
Satisfaction of charge 19 in full
dot icon23/03/2017
Satisfaction of charge 31 in full
dot icon23/03/2017
Satisfaction of charge 1 in full
dot icon23/03/2017
Satisfaction of charge 3 in full
dot icon23/03/2017
Satisfaction of charge 4 in full
dot icon23/03/2017
Satisfaction of charge 32 in full
dot icon23/03/2017
Satisfaction of charge 5 in full
dot icon23/03/2017
Satisfaction of charge 6 in full
dot icon23/03/2017
Satisfaction of charge 30 in full
dot icon23/03/2017
Satisfaction of charge 41 in full
dot icon23/03/2017
Satisfaction of charge 42 in full
dot icon23/03/2017
Satisfaction of charge 7 in full
dot icon23/03/2017
Satisfaction of charge 45 in full
dot icon23/03/2017
Satisfaction of charge 12 in full
dot icon23/03/2017
Satisfaction of charge 21 in full
dot icon23/03/2017
Satisfaction of charge 33 in full
dot icon23/03/2017
Satisfaction of charge 34 in full
dot icon23/03/2017
Satisfaction of charge 36 in full
dot icon23/03/2017
Satisfaction of charge 37 in full
dot icon23/03/2017
Satisfaction of charge 20 in full
dot icon23/03/2017
Satisfaction of charge 28 in full
dot icon23/03/2017
Satisfaction of charge 27 in full
dot icon23/03/2017
Satisfaction of charge 38 in full
dot icon23/03/2017
Satisfaction of charge 40 in full
dot icon23/12/2016
Micro company accounts made up to 2016-09-30
dot icon23/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Director's details changed for Ms Stella Minasian on 2014-09-30
dot icon30/09/2014
Secretary's details changed for Ms Stella Minasian on 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon05/03/2014
Consolidation of shares on 2014-01-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon25/09/2013
Registered office address changed from Rosden House 372 Old Street London EC1V 9AU on 2013-09-25
dot icon08/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon09/10/2010
Director's details changed for Ms Stella Minasian on 2010-07-01
dot icon09/10/2010
Secretary's details changed for Stella Minasian on 2010-07-01
dot icon09/10/2010
Director's details changed for Phillip Chadwick on 2010-07-01
dot icon01/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/11/2009
Amended accounts made up to 2008-09-30
dot icon12/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/10/2008
Return made up to 27/09/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/01/2008
Particulars of mortgage/charge
dot icon09/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 27/09/07; full list of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: 24 pren avenue mold flintshire CH7 6UU
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Return made up to 27/09/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-09-30
dot icon27/06/2006
Registered office changed on 27/06/06 from: 96 st peters park northop CH7 6YU
dot icon10/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 27/09/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon29/01/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 27/09/04; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2003-09-30
dot icon09/09/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon21/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Return made up to 27/09/03; full list of members
dot icon25/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon08/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon14/03/2003
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon12/11/2002
Registered office changed on 12/11/02 from: one gemini house 180 bermondsey street london SE1 3TQ
dot icon06/10/2002
Return made up to 27/09/02; full list of members
dot icon22/06/2002
Particulars of mortgage/charge
dot icon22/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon11/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/10/2001
Return made up to 27/09/01; full list of members
dot icon29/08/2001
Particulars of mortgage/charge
dot icon29/08/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon23/10/2000
Return made up to 27/09/00; full list of members
dot icon22/02/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Particulars of mortgage/charge
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: gemini house 180-182 bermondsey street, london SE1 3TQ
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon27/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.36K
-
0.00
-
-
2022
2
59.62K
-
0.00
-
-
2022
2
59.62K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

59.62K £Descended-8.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minasian-Chadwick, Stella
Director
06/12/1999 - 29/08/2024
3
Chadwick, Phillip Lee
Director
06/12/1999 - Present
7
Minasian Chadwick, Stella
Secretary
06/12/1999 - 29/08/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABY BIRD (UK) LIMITED

BABY BIRD (UK) LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at 27 River Park Drive, Marlow SL7 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY BIRD (UK) LIMITED?

toggle

BABY BIRD (UK) LIMITED is currently Active. It was registered on 27/09/1999 .

Where is BABY BIRD (UK) LIMITED located?

toggle

BABY BIRD (UK) LIMITED is registered at 27 River Park Drive, Marlow SL7 1QT.

What does BABY BIRD (UK) LIMITED do?

toggle

BABY BIRD (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BABY BIRD (UK) LIMITED have?

toggle

BABY BIRD (UK) LIMITED had 2 employees in 2022.

What is the latest filing for BABY BIRD (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Cessation of Stella Chadwick as a person with significant control on 2025-12-01.