About

Registered Number: 07374226
Date of Incorporation: 13/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB

 

Baird Group (Holdings) Ltd was founded on 13 September 2010, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Scott, Nicholas, Norcliffe, John Martyn, Arafa, Alaa, Dr, Elmorsy, Moustafa Ahmed Amin, Kamal Selim, Ahmed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAFA, Alaa, Dr 21 October 2010 18 July 2012 1
ELMORSY, Moustafa Ahmed Amin 18 July 2012 14 April 2014 1
KAMAL SELIM, Ahmed 21 October 2010 18 July 2012 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Nicholas 30 April 2018 - 1
NORCLIFFE, John Martyn 21 July 2013 27 April 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 27 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 01 May 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 02 May 2017
MR04 - N/A 25 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 May 2015
SH01 - Return of Allotment of shares 03 March 2015
AR01 - Annual Return 16 September 2014
AP03 - Appointment of secretary 21 July 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 15 May 2013
RESOLUTIONS - N/A 14 November 2012
SH08 - Notice of name or other designation of class of shares 14 November 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 01 August 2011
CH01 - Change of particulars for director 17 February 2011
AA01 - Change of accounting reference date 09 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
SH08 - Notice of name or other designation of class of shares 01 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2010
RESOLUTIONS - N/A 26 October 2010
RESOLUTIONS - N/A 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
NEWINC - New incorporation documents 13 September 2010

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 21 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.