BAIRD & CO. LIMITED

Register to unlock more data on OkredoRegister

BAIRD & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269558

Incorporation date

21/06/1988

Size

Full

Contacts

Registered address

Registered address

48 Hatton Garden, London EC1N 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon06/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon07/09/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/07/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Full accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon21/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon11/07/2023
Satisfaction of charge 022695580008 in full
dot icon27/04/2023
Satisfaction of charge 022695580007 in full
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon04/11/2022
Termination of appointment of Thelma Maxine Lee as a director on 2022-08-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/11/2021
Director's details changed for Mr Alexander Stephen Baird on 2021-11-10
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Termination of appointment of Paul Robert Beesley as a director on 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon17/11/2020
Director's details changed for Mrs Lorena Baird on 2020-11-17
dot icon17/11/2020
Director's details changed for Mr Alexander Stephen Baird on 2020-11-17
dot icon16/10/2020
Registration of charge 022695580007, created on 2020-10-09
dot icon16/10/2020
Registration of charge 022695580008, created on 2020-10-09
dot icon02/10/2020
Termination of appointment of Roger Graham Billins as a director on 2020-09-30
dot icon14/08/2020
Full accounts made up to 2019-12-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/11/2019
Change of details for Baird Investments Limited as a person with significant control on 2017-04-06
dot icon09/10/2019
Termination of appointment of Richard Andrew Edgecliffe-Johnson as a director on 2019-09-30
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Appointment of Mr Paul Robert Beesley as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Anthony Michael Dobra as a director on 2019-01-31
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon29/08/2018
Appointment of Ms Thelma Maxine Lee as a director on 2018-08-22
dot icon17/05/2018
Appointment of Mr Alexander Stephen Baird as a director on 2018-05-16
dot icon08/05/2018
Satisfaction of charge 4 in full
dot icon28/03/2018
Satisfaction of charge 3 in full
dot icon28/03/2018
Satisfaction of charge 5 in full
dot icon28/03/2018
Satisfaction of charge 2 in full
dot icon13/03/2018
Termination of appointment of Nicholas Jon Hammond as a director on 2018-03-12
dot icon04/12/2017
Termination of appointment of Frances Amanda Hogan as a secretary on 2017-11-27
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon21/11/2017
Director's details changed for Ms Lorena Baird on 2017-11-21
dot icon23/10/2017
Appointment of Mr Richard Andrew Edgecliffe-Johnson as a director on 2017-10-11
dot icon23/10/2017
Appointment of Ms Lorena Baird as a director on 2017-10-11
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Registered office address changed from Units 20 & 21 Gemini Business Park Hornet Way Beckton London E6 7FF to 48 Hatton Garden London EC1N 8EX on 2017-04-06
dot icon09/03/2017
Satisfaction of charge 022695580006 in full
dot icon24/11/2016
Director's details changed for Mr Nicholas Jon Hammond on 2016-11-24
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon16/11/2016
Resolutions
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/11/2015
Director's details changed for Roger Graham Billins on 2015-11-23
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Termination of appointment of Anthony Stephen Baird as a director on 2015-04-12
dot icon06/02/2015
Registration of charge 022695580006, created on 2015-02-05
dot icon23/12/2014
Resignation of an auditor
dot icon15/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/12/2014
Director's details changed for Mr Anthony Stephen Baird on 2014-12-15
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon29/11/2013
Cancellation of shares. Statement of capital on 2013-11-29
dot icon29/11/2013
Purchase of own shares.
dot icon11/11/2013
Appointment of Mr Nicholas Jon Hammond as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/11/2012
Director's details changed for Anthony Michael Dobra on 2012-11-12
dot icon12/11/2012
Secretary's details changed for Frances Amanda Hogan on 2012-11-12
dot icon22/10/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Resignation of an auditor
dot icon06/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Appointment of Roger Graham Billins as a director
dot icon05/08/2010
Appointment of Anthony Michael Dobra as a director
dot icon09/02/2010
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon09/12/2008
Location of debenture register
dot icon09/12/2008
Registered office changed on 09/12/2008 from 137 high street stratford london E15 2RB
dot icon09/12/2008
Location of register of members
dot icon27/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/12/2007
Return made up to 11/11/07; no change of members
dot icon12/12/2007
Particulars of mortgage/charge
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 11/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 11/11/05; full list of members
dot icon09/06/2006
Registered office changed on 09/06/06 from: 83 cambridge street pimlico london SW1V 4PS
dot icon09/06/2006
Director's particulars changed
dot icon09/06/2006
Secretary's particulars changed
dot icon19/08/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Return made up to 11/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 11/11/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 11/11/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 11/11/01; full list of members
dot icon20/12/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 11/11/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon13/12/1999
Return made up to 11/11/99; full list of members
dot icon13/12/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Ad 07/06/99--------- £ si 2101@1=2101 £ ic 122000/124101
dot icon02/07/1999
Ad 02/12/98--------- £ si 22000@1=22000 £ ic 100000/122000
dot icon10/12/1998
Return made up to 11/11/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Ad 30/12/97--------- £ si 13200@1=13200 £ ic 86800/100000
dot icon30/06/1998
Resolutions
dot icon30/06/1998
£ nc 100000/500000 18/06/98
dot icon03/02/1998
Return made up to 11/11/97; full list of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Ad 10/06/97--------- £ si 5800@1=5800 £ ic 81000/86800
dot icon15/01/1997
Particulars of mortgage/charge
dot icon30/12/1996
Certificate of change of name
dot icon26/11/1996
Return made up to 11/11/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Ad 19/12/95--------- £ si 80000@1=80000 £ ic 1000/81000
dot icon05/12/1995
Return made up to 11/11/95; no change of members
dot icon04/12/1995
Resolutions
dot icon04/12/1995
£ nc 1000/100000 22/11/95
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 11/11/94; no change of members
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon14/12/1993
Return made up to 11/11/93; full list of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Return made up to 11/11/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Return made up to 11/11/91; no change of members
dot icon13/11/1991
Full accounts made up to 1990-12-31
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Full accounts made up to 1988-12-31
dot icon27/11/1990
Return made up to 01/10/90; full list of members
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Return made up to 31/12/88; full list of members
dot icon11/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/04/1989
Wd 30/03/89 ad 16/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1989
Resolutions
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from: 124-128 city road london EC1V 2NJ
dot icon26/08/1988
Certificate of change of name
dot icon21/06/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
15.10M
-
0.00
8.46M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgecliffe Johnson, Richard Andrew, Mr.
Director
11/10/2017 - 30/09/2019
20
Mrs Lorena Baird
Director
11/10/2017 - Present
5
Lee, Thelma Maxine
Director
22/08/2018 - 31/08/2022
1
Baird, Alexander Stephen
Director
16/05/2018 - Present
3
Dobra, Anthony Michael
Director
06/07/2010 - 31/01/2019
4

Persons with Significant Control

1
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 BAIRD & CO. LIMITED

BAIRD & CO. LIMITED is an(a) Active company incorporated on 21/06/1988 with the registered office located at 48 Hatton Garden, London EC1N 8EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRD & CO. LIMITED?

toggle

BAIRD & CO. LIMITED is currently Active. It was registered on 21/06/1988 .

Where is BAIRD & CO. LIMITED located?

toggle

BAIRD & CO. LIMITED is registered at 48 Hatton Garden, London EC1N 8EX.

What does BAIRD & CO. LIMITED do?

toggle

BAIRD & CO. LIMITED operates in the Precious metals production (24.41 - SIC 2007) sector.

What is the latest filing for BAIRD & CO. LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-11 with no updates.