BAIRD GROUP LIMITED

Register to unlock more data on OkredoRegister

BAIRD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755436

Incorporation date

21/11/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2100 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 2025-09-24
dot icon03/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Cessation of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-04-06
dot icon28/03/2024
Change of details for Bair Group (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon09/01/2024
Appointment of Mr Koray Gul as a director on 2024-01-01
dot icon14/12/2023
Satisfaction of charge 2 in full
dot icon06/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Termination of appointment of Mark Michael Sean Cotter as a director on 2023-10-20
dot icon18/09/2023
Full accounts made up to 2023-01-28
dot icon15/02/2023
Termination of appointment of Nicholas Scott as a secretary on 2023-01-27
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon30/08/2022
Full accounts made up to 2022-01-29
dot icon19/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
dot icon04/02/2022
Appointment of Dr Alaa Arafa as a director on 2022-01-29
dot icon04/02/2022
Termination of appointment of Hala Hashem as a director on 2022-01-29
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon01/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon22/10/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon14/07/2021
Registered office address changed from Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 2021-07-14
dot icon08/01/2021
Full accounts made up to 2020-02-01
dot icon03/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon30/10/2019
Full accounts made up to 2019-02-02
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon01/05/2018
Full accounts made up to 2018-02-03
dot icon30/04/2018
Appointment of Mr Nicholas Scott as a secretary on 2018-04-30
dot icon27/04/2018
Termination of appointment of John Martyn Norcliffe as a secretary on 2018-04-27
dot icon30/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon30/11/2017
Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-04-06
dot icon02/05/2017
Full accounts made up to 2017-01-28
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/11/2016
Satisfaction of charge 3 in full
dot icon11/05/2016
Full accounts made up to 2016-01-30
dot icon01/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2015-01-31
dot icon08/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon15/07/2014
Satisfaction of charge 4 in full
dot icon15/07/2014
Satisfaction of charge 1 in full
dot icon20/05/2014
Full accounts made up to 2014-02-01
dot icon15/04/2014
Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director
dot icon14/04/2014
Termination of appointment of Moustafa Elmorsy as a director
dot icon02/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/10/2013
Appointment of Mr John Martyn Norcliffe as a secretary
dot icon15/05/2013
Full accounts made up to 2013-01-26
dot icon04/02/2013
Amended full accounts made up to 2012-01-28
dot icon30/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon09/11/2012
Termination of appointment of Peter Lucas as a director
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Statement of company's objects
dot icon15/10/2012
Full accounts made up to 2012-01-28
dot icon04/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon04/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon04/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon15/08/2012
Director's details changed for Mr Peter Lucas on 2012-08-15
dot icon15/08/2012
Director's details changed for Hala Hashem on 2012-08-15
dot icon25/07/2012
Appointment of Moustafa Ahmed Amin Elmorsy as a director
dot icon25/07/2012
Appointment of Mohamed Talaat Mohamed Khalifa as a director
dot icon25/07/2012
Termination of appointment of Ahmed Kamal Selim as a director
dot icon25/07/2012
Termination of appointment of Alaa Arafa as a director
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-01-29
dot icon01/08/2011
Termination of appointment of Richard Paul as a secretary
dot icon01/08/2011
Termination of appointment of Richard Paul as a director
dot icon17/02/2011
Director's details changed for Mr Mark Michael Sean Cotter on 2011-02-04
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/11/2010
Group of companies' accounts made up to 2010-01-30
dot icon22/10/2010
Statement of capital on 2010-10-22
dot icon22/10/2010
Statement by directors
dot icon22/10/2010
Solvency statement dated 21/10/10
dot icon22/10/2010
Resolutions
dot icon07/10/2010
Termination of appointment of Aristide Guzetti as a director
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Aristide Guzetti on 2009-12-22
dot icon22/12/2009
Director's details changed for Hala Hashem on 2009-12-22
dot icon22/12/2009
Director's details changed for Ahmed Kamal Selim on 2009-12-22
dot icon22/12/2009
Director's details changed for Dr Alaa Arafa on 2009-12-22
dot icon28/07/2009
Director appointed ahmed kamal selim
dot icon21/04/2009
Appointment terminated director saher el far
dot icon23/02/2009
Statement of affairs
dot icon23/02/2009
Ad 29/12/08\gbp si 199999@1=199999\gbp ic 41346112/41546111\
dot icon19/02/2009
Ad 31/01/09\gbp si 31116667@1=31116667\gbp ic 10229445/41346112\
dot icon18/02/2009
Statement of affairs
dot icon18/02/2009
Statement of affairs
dot icon18/02/2009
Ad 31/01/09\gbp si 400000@1=400000\gbp ic 9829445/10229445\
dot icon18/02/2009
Statement of affairs
dot icon18/02/2009
Ad 31/01/09\gbp si 8144444@1=8144444\gbp ic 1685001/9829445\
dot icon18/02/2009
Statement of affairs
dot icon18/02/2009
Ad 31/01/09\gbp si 1685000@1=1685000\gbp ic 1/1685001\
dot icon13/02/2009
Nc inc already adjusted 29/12/08
dot icon13/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon10/02/2009
Director appointed dr alaa arafa
dot icon10/02/2009
Director appointed aristide guzetti
dot icon10/02/2009
Director appointed saher el far
dot icon29/01/2009
Director appointed hala hashem
dot icon15/01/2009
Accounting reference date extended from 30/11/2009 to 31/01/2010
dot icon19/12/2008
Appointment terminated director jonathon round
dot icon19/12/2008
Director appointed mark michael sean cotter
dot icon19/12/2008
Director appointed peter lucas
dot icon19/12/2008
Director and secretary appointed richard neil paul
dot icon21/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2023
0
2.33M
-
0.00
1.00K
-
2023
0
2.33M
-
0.00
1.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.33M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guzetti, Aristide
Director
03/01/2009 - 01/10/2010
-
Morsy, Mohamed Ahmed Elsayed
Director
19/03/2014 - Present
7
Kamal Selim, Ahmed
Director
11/06/2009 - 18/07/2012
1
Hashem, Hala
Director
03/01/2009 - 29/01/2022
5
Elmorsy, Moustafa Ahmed Amin
Director
18/07/2012 - 14/04/2014
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRD GROUP LIMITED

BAIRD GROUP LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRD GROUP LIMITED?

toggle

BAIRD GROUP LIMITED is currently Active. It was registered on 21/11/2008 .

Where is BAIRD GROUP LIMITED located?

toggle

BAIRD GROUP LIMITED is registered at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does BAIRD GROUP LIMITED do?

toggle

BAIRD GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAIRD GROUP LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.