BAIRN (UK) LIMITED

Register to unlock more data on OkredoRegister

BAIRN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01740832

Incorporation date

20/07/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

56 Manchester Road, Altrincham, Cheshire WA14 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1983)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon18/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon15/10/2021
Notification of Thomas Michael Stockdale as a person with significant control on 2021-10-15
dot icon15/10/2021
Notification of William Richard Stockdale as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr Richard Alan Stockdale as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mr Ian Walton Stockdale as a person with significant control on 2021-10-15
dot icon14/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Mrs Felicity Kate Antonia Astles as a secretary on 2020-12-09
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/10/2020
Termination of appointment of Anita Stockdale as a director on 2020-10-03
dot icon16/10/2020
Termination of appointment of Anita Stockdale as a secretary on 2020-10-03
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Richard Alan Stockdale on 2013-03-27
dot icon27/03/2013
Director's details changed for Mr Ian Walton Stockdale on 2013-03-27
dot icon27/03/2013
Director's details changed for Mrs Anita Stockdale on 2013-03-27
dot icon27/03/2013
Secretary's details changed for Mrs Anita Stockdale on 2013-03-27
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Ian Walton Stockdale on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Richard Alan Stockdale on 2009-11-10
dot icon10/11/2009
Director's details changed for Mrs Anita Stockdale on 2009-11-10
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 30/10/08; full list of members
dot icon02/12/2008
Director's change of particulars / richard stockdale / 30/10/2008
dot icon02/12/2008
Director and secretary's change of particulars / anita stockdale / 30/10/2008
dot icon28/12/2007
Return made up to 30/10/07; no change of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 30/10/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 30/10/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 30/10/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
Return made up to 30/10/03; full list of members
dot icon30/12/2002
Return made up to 30/10/02; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/11/2001
Return made up to 30/10/01; full list of members
dot icon03/11/2000
Return made up to 30/10/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1999
Return made up to 30/10/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-03-31
dot icon04/11/1998
Return made up to 30/10/98; no change of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 30/10/97; full list of members
dot icon05/11/1996
Return made up to 30/10/96; no change of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon06/11/1995
Return made up to 30/10/95; no change of members
dot icon27/10/1994
Return made up to 30/10/94; full list of members
dot icon24/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/11/1993
Return made up to 30/10/93; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon10/11/1992
Return made up to 30/10/92; full list of members
dot icon23/07/1992
Accounts made up to 1992-03-31
dot icon06/02/1992
Accounts made up to 1991-03-31
dot icon03/01/1992
Return made up to 30/10/91; full list of members
dot icon16/09/1991
Director resigned;new director appointed
dot icon29/01/1991
Registered office changed on 29/01/91 from: library chambers 48 union street hyde cheshire SK14 1ND
dot icon07/12/1990
Accounts made up to 1990-03-31
dot icon02/11/1990
Return made up to 27/09/90; full list of members
dot icon20/01/1990
Return made up to 30/10/89; full list of members
dot icon02/01/1990
Accounts made up to 1989-03-31
dot icon08/12/1989
New director appointed
dot icon22/08/1989
Return made up to 31/08/88; full list of members; amend
dot icon22/08/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon10/02/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1989
Return made up to 31/08/88; full list of members
dot icon26/08/1987
Accounts made up to 1987-03-31
dot icon26/08/1987
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Registered office changed on 17/11/86 from: 1 beeley street hyde cheshire SK14 1NL
dot icon21/07/1986
Accounts made up to 1986-03-31
dot icon21/07/1986
Return made up to 10/07/86; full list of members
dot icon07/09/1983
Certificate of change of name
dot icon20/07/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+36.83 % *

* during past year

Cash in Bank

£15,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
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
3
709.60K
-
0.00
9.02K
-
2022
3
716.00K
-
0.00
11.46K
-
2023
3
716.17K
-
0.00
15.68K
-
2023
3
716.17K
-
0.00
15.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

716.17K £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.68K £Ascended36.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astles, Felicity Kate Antonia
Secretary
09/12/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAIRN (UK) LIMITED

BAIRN (UK) LIMITED is an(a) Active company incorporated on 20/07/1983 with the registered office located at 56 Manchester Road, Altrincham, Cheshire WA14 4PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRN (UK) LIMITED?

toggle

BAIRN (UK) LIMITED is currently Active. It was registered on 20/07/1983 .

Where is BAIRN (UK) LIMITED located?

toggle

BAIRN (UK) LIMITED is registered at 56 Manchester Road, Altrincham, Cheshire WA14 4PJ.

What does BAIRN (UK) LIMITED do?

toggle

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

How many employees does BAIRN (UK) LIMITED have?

toggle

BAIRN (UK) LIMITED had 3 employees in 2023.

What is the latest filing for BAIRN (UK) LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.