BAIRD INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

BAIRD INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05081398

Incorporation date

23/03/2004

Size

Group

Contacts

Registered address

Registered address

48 Hatton Garden, London EC1N 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon27/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon07/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon01/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/07/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon25/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon21/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon04/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon21/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/03/2021
Change of details for Mr Alexander Stephen Baird as a person with significant control on 2021-03-23
dot icon24/03/2021
Director's details changed for Mr Alexander Stephen Baird on 2021-03-23
dot icon24/03/2021
Change of details for Mrs Lorena Baird as a person with significant control on 2021-03-23
dot icon24/03/2021
Director's details changed for Mrs Lorena Baird on 2021-03-23
dot icon28/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon04/12/2017
Termination of appointment of Frances Amanda Hogan as a secretary on 2017-11-27
dot icon01/11/2017
Appointment of Mr Alexander Stephen Baird as a director on 2017-10-27
dot icon23/10/2017
Termination of appointment of Nicholas Jon Hammond as a director on 2017-10-11
dot icon23/10/2017
Appointment of Ms Lorena Baird as a director on 2017-10-11
dot icon27/07/2017
Group of companies' 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 icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/05/2015
Appointment of Nicholas Hammond as a director
dot icon07/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/05/2015
Appointment of Mr Nicholas Jon Hammond as a director on 2015-04-04
dot icon29/04/2015
Termination of appointment of Anthony Stephen Baird as a director on 2015-04-12
dot icon13/01/2015
Resignation of an auditor
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon28/03/2014
Secretary's details changed for Miss Frances Amanda Hogan on 2014-03-20
dot icon28/03/2014
Director's details changed for Mr Anthony Stephen Baird on 2014-01-01
dot icon28/03/2014
Director's details changed for Roger Graham Billins on 2013-10-01
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon17/04/2012
Secretary's details changed for Frances Amanda Hogan on 2012-03-16
dot icon17/04/2012
Secretary's details changed for Frances Hogan on 2012-03-16
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Roger Graham Billins as a director
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from 137 high street stratford london E15 2RB
dot icon26/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 23/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 23/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Resolutions
dot icon21/03/2006
Return made up to 23/03/06; full list of members
dot icon07/12/2005
Resolutions
dot icon02/08/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Registered office changed on 02/08/05 from: 45-51 whitfield street london W1T 4HB
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/07/2005
Return made up to 23/03/05; full list of members
dot icon10/05/2005
Certificate of change of name
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon10/06/2004
Resolutions
dot icon23/03/2004
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
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
2.13M
-
0.00
-
-
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
SIMPART DIRECTORS LIMITED
Corporate Director
23/03/2004 - 25/01/2005
58
SIMPART SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/03/2004 - 07/02/2005
68
Mrs Lorena Baird
Director
11/10/2017 - Present
4
Baird, Alexander Stephen
Director
27/10/2017 - Present
2
Billins, Roger Graham
Director
06/07/2010 - Present
4

Persons with Significant Control

2
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 INVESTMENTS LTD.

BAIRD INVESTMENTS LTD. is an(a) Active company incorporated on 23/03/2004 with the registered office located at 48 Hatton Garden, London EC1N 8EX. There are currently 3 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 INVESTMENTS LTD.?

toggle

BAIRD INVESTMENTS LTD. is currently Active. It was registered on 23/03/2004 .

Where is BAIRD INVESTMENTS LTD. located?

toggle

BAIRD INVESTMENTS LTD. is registered at 48 Hatton Garden, London EC1N 8EX.

What does BAIRD INVESTMENTS LTD. do?

toggle

BAIRD INVESTMENTS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAIRD INVESTMENTS LTD.?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-23 with no updates.