Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAIRD INDUSTRIAL SERVICES LIMITED
Company Information for

CAIRD INDUSTRIAL SERVICES LIMITED

BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02313350
Private Limited Company
Liquidation

Company Overview

About Caird Industrial Services Ltd
CAIRD INDUSTRIAL SERVICES LIMITED was founded on 1988-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Caird Industrial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAIRD INDUSTRIAL SERVICES LIMITED
 
Legal Registered Office
BDO LLP
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 02313350
Company ID Number 02313350
Date formed 1988-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 30/06/2013
Return next due 28/07/2014
Type of accounts DORMANT
Last Datalog update: 2019-04-04 06:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAIRD INDUSTRIAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAIRD INDUSTRIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2008-05-01
ROBERT IAN CARTWRIGHT
Director 2007-11-05
PHILIP BERNARD GRIFFIN-SMITH
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY RICHARD WOOLRYCH
Director 2012-08-27 2013-01-21
CHRISTOPHER SURCH
Director 2009-05-01 2012-08-26
FRASER ANDREW NORTON WELHAM
Director 2006-01-01 2009-05-27
CAROLYN ANN GIBSON
Company Secretary 2007-02-01 2008-04-30
MICHAEL CHARLES EDWARD AVERILL
Director 1999-06-25 2007-09-30
PAUL KAYE
Company Secretary 2004-09-30 2007-01-31
DAVID JOHN DOWNES
Director 1999-06-25 2005-12-31
SARA PHILIPA CANNON
Company Secretary 2000-11-30 2004-09-30
JANE LESLIE KING
Company Secretary 1999-10-18 2000-11-29
STEPHEN JOHN HYNES
Director 1995-06-30 1999-11-01
DAVID ROBERT FLYNN
Company Secretary 1995-06-30 1999-10-18
DAVID ROBERT FLYNN
Director 1993-10-20 1999-10-18
PAUL MICHAEL COBURN
Director 1997-10-22 1998-12-31
CHRISTOPHER JOHN MCKELLEN PARKER
Company Secretary 1991-12-31 1995-06-30
CHRISTOPHER JOHN MCKELLEN PARKER
Director 1992-01-15 1995-06-30
PETER JOHN LINACRE
Director 1991-12-31 1993-06-03
JAMES ANDERSON CLARK
Director 1991-12-31 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA HOLDINGS LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI CUMBRIA LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE LIMITED Company Secretary 2008-10-24 CURRENT 2000-09-20 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI ARGYLL & BUTE HOLDINGS LIMITED Company Secretary 2008-10-24 CURRENT 2001-06-06 Active
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES (ATLAS) LIMITED Company Secretary 2008-05-01 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 1989-04-04 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH BIO-LOGIC REMEDIATION LIMITED Company Secretary 2008-05-01 CURRENT 1997-11-11 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Company Secretary 2008-05-01 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH D & D ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1991-05-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH REFORM STREET INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1982-10-05 Dissolved 2015-07-14
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Company Secretary 2008-05-01 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Company Secretary 2008-05-01 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Company Secretary 2008-05-01 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Company Secretary 2008-05-01 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Company Secretary 2008-05-01 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GREENACRE WASTE MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 1993-01-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH CAIRD TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1982-09-30 Dissolved 2015-07-17
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Company Secretary 2008-05-01 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Company Secretary 2008-05-01 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN, LIMITED Company Secretary 2008-05-01 CURRENT 1924-11-17 Dissolved 2017-09-26
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Company Secretary 2008-05-01 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Company Secretary 2008-05-01 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Company Secretary 2008-05-01 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Company Secretary 2008-05-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Company Secretary 2008-05-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Company Secretary 2008-05-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH ELWA LIMITED Company Secretary 2008-05-01 CURRENT 1992-03-25 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Company Secretary 2008-05-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI PFI INVESTMENTS LIMITED Company Secretary 2008-05-01 CURRENT 1996-02-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 1999-11-30 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI FINANCIAL MANAGEMENT LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-16 Liquidation
PHILIP BERNARD GRIFFIN-SMITH RENEWI PLC Company Secretary 2008-05-01 CURRENT 1982-02-04 Active
PHILIP BERNARD GRIFFIN-SMITH SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2003-03-18 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH RENEWI UK SERVICES LIMITED Company Secretary 2008-05-01 CURRENT 1989-06-08 Active
PHILIP BERNARD GRIFFIN-SMITH RENEWI SRF TRADING LIMITED Company Secretary 2008-05-01 CURRENT 1990-11-29 Active
ROBERT IAN CARTWRIGHT CHILTERN WOODLANDS PROJECT LIMITED Director 2017-05-03 CURRENT 1989-03-08 Active - Proposal to Strike off
ROBERT IAN CARTWRIGHT WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
ROBERT IAN CARTWRIGHT SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT CAIRD TRUSTEES LIMITED Director 2007-11-05 CURRENT 1989-04-04 Dissolved 2014-07-15
ROBERT IAN CARTWRIGHT BIO-LOGIC REMEDIATION LIMITED Director 2007-11-05 CURRENT 1997-11-11 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT CAIRD COMMERCIAL VEHICLES LIMITED Director 2007-11-05 CURRENT 1945-07-18 Dissolved 2015-08-11
ROBERT IAN CARTWRIGHT D & D ENVIRONMENTAL SERVICES LIMITED Director 2007-11-05 CURRENT 1991-05-30 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT REFORM STREET INVESTMENTS LIMITED Director 2007-11-05 CURRENT 1982-10-05 Dissolved 2015-07-14
ROBERT IAN CARTWRIGHT CLEAR WASTE LIMITED Director 2007-11-05 CURRENT 1970-10-20 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 1989-11-30 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2007-11-05 CURRENT 1989-08-07 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2007-11-05 CURRENT 1955-04-07 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (CAMDEN) LIMITED Director 2007-11-05 CURRENT 1987-09-09 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT GOODWIN'S MINI SKIPS LIMITED Director 2007-11-05 CURRENT 1978-10-31 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2007-11-05 CURRENT 1991-11-25 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2007-11-05 CURRENT 1990-12-24 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT GREENACRE WASTE MANAGEMENT LIMITED Director 2007-11-05 CURRENT 1993-01-25 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT CAIRD TRADING LIMITED Director 2007-11-05 CURRENT 1982-09-30 Dissolved 2015-07-17
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2007-11-05 CURRENT 1990-06-01 Dissolved 2015-04-19
ROBERT IAN CARTWRIGHT ATLAS CLENSOL LIMITED Director 2007-11-05 CURRENT 1927-03-07 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT SHANKS & MCEWAN, LIMITED Director 2007-11-05 CURRENT 1924-11-17 Dissolved 2017-09-26
ROBERT IAN CARTWRIGHT LOTHIAN LIMITED Director 2007-11-05 CURRENT 1990-02-15 Dissolved 2017-02-07
ROBERT IAN CARTWRIGHT SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2007-11-05 CURRENT 1915-05-11 Dissolved 2017-01-31
ROBERT IAN CARTWRIGHT CAIRD TRUSTEES (ATLAS) LIMITED Director 2000-11-30 CURRENT 1999-07-08 Dissolved 2014-07-15
PHILIP BERNARD GRIFFIN-SMITH RENEWI WASTE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (OVERSEAS HOLDINGS) LIMITED Director 2016-11-01 CURRENT 1990-11-29 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS FINANCE LIMITED Director 2016-11-01 CURRENT 2001-08-06 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH SHANKS INVESTMENTS Director 2016-11-01 CURRENT 2004-12-17 Dissolved 2018-02-08
PHILIP BERNARD GRIFFIN-SMITH CAIRD GROUP LIMITED Director 2016-06-01 CURRENT 1919-04-21 Dissolved 2018-02-24
PHILIP BERNARD GRIFFIN-SMITH ESTECH EUROPE LIMITED Director 2016-01-01 CURRENT 2001-06-19 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL ENGINEERING LIMITED Director 2016-01-01 CURRENT 2007-10-25 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SHANKS WASTE OPERATIONS LIMITED Director 2016-01-01 CURRENT 2008-05-06 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH TASS ENVIRONMENTAL TECHNOLOGY LIMITED Director 2016-01-01 CURRENT 2002-06-11 Dissolved 2017-02-10
PHILIP BERNARD GRIFFIN-SMITH SAFEWASTE LIMITED Director 2016-01-01 CURRENT 1990-03-27 Active
PHILIP BERNARD GRIFFIN-SMITH WASTECOM LIMITED Director 2015-11-06 CURRENT 2005-02-08 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH ATLAS CLENSOL LIMITED Director 2015-10-06 CURRENT 1927-03-07 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH LOTHIAN LIMITED Director 2015-10-06 CURRENT 1990-02-15 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED Director 2015-10-06 CURRENT 1985-11-04 Liquidation
PHILIP BERNARD GRIFFIN-SMITH SHANKS CAPITAL INVESTMENT LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2017-02-07
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES (SCOTLAND) LIMITED Director 2015-10-06 CURRENT 1915-05-11 Dissolved 2017-01-31
PHILIP BERNARD GRIFFIN-SMITH SHANKS CHEMICAL SERVICES LIMITED Director 2015-10-06 CURRENT 1968-07-02 Active - Proposal to Strike off
PHILIP BERNARD GRIFFIN-SMITH SHANKS ENVIRONMENTAL SERVICES LIMITED Director 2015-10-06 CURRENT 2002-03-11 Dissolved 2018-05-28
PHILIP BERNARD GRIFFIN-SMITH CAIRD COMMERCIAL VEHICLES LIMITED Director 2013-01-21 CURRENT 1945-07-18 Dissolved 2015-08-11
PHILIP BERNARD GRIFFIN-SMITH CLEAR WASTE LIMITED Director 2013-01-21 CURRENT 1970-10-20 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH NORFOLK ENVIRONMENTAL DEVELOPMENTS LIMITED Director 2013-01-21 CURRENT 1989-11-30 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH PEMBROKESHIRE ENVIRONMENTAL LIMITED Director 2013-01-21 CURRENT 1989-08-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS (ENVIRONMENTAL) LIMITED Director 2013-01-21 CURRENT 1955-04-07 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (CAMDEN) LIMITED Director 2013-01-21 CURRENT 1987-09-09 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH GOODWIN'S MINI SKIPS LIMITED Director 2013-01-21 CURRENT 1978-10-31 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH ROBINSON BROS. (DISPOSAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1991-11-25 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TECHNICAL SERVICES) LIMITED Director 2013-01-21 CURRENT 1990-12-24 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS & MCEWAN (TEESSIDE) LIMITED Director 2013-01-21 CURRENT 1990-06-01 Dissolved 2015-04-19
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL CAPITAL LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL FINANCE LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed
PHILIP BERNARD GRIFFIN-SMITH SHANKS SIL INVESTMENTS LIMITED Director 2011-09-30 CURRENT 2006-03-24 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-17REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2015-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2015-01-194.68 Liquidators' statement of receipts and payments to 2015-01-09
2015-01-194.71Return of final meeting in a members' voluntary winding up
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/14 FROM Dunedin House Auckland Park Milton Keynes Buckinghamshire MK1 1BU
2014-03-264.70Declaration of solvency
2014-03-26600Appointment of a voluntary liquidator
2014-03-26LRESSPResolutions passed:
  • Special resolution to wind up
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RICHARD WOOLRYCH
2012-08-31AP01DIRECTOR APPOINTED MR TOBY RICHARD WOOLRYCH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH
2012-07-12AR0130/06/12 ANNUAL RETURN FULL LIST
2011-07-18AR0130/06/11 ANNUAL RETURN FULL LIST
2010-07-27AR0130/06/10 ANNUAL RETURN FULL LIST
2009-11-23CH01Director's details changed for Robert Ian Cartwright on 2009-11-12
2009-11-23CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP BERNARD GRIFFIN-SMITH on 2009-11-13
2009-07-27363aReturn made up to 30/06/09; full list of members
2009-06-03288bAppointment terminated director fraser welham
2009-05-19288aDIRECTOR APPOINTED CHRISTOPHER SURCH
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-06288aSECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-08-16363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288bSECRETARY RESIGNED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-17363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-08-02363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-09-02363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-17AUDAUDITOR'S RESIGNATION
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-29363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 04/04/00
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2000-07-07363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-17225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: NORTH ROAD ELLESMERE PORT SOUTH WIRRAL L65 1AE
1999-11-16288aNEW SECRETARY APPOINTED
1994-10-03FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-26FULL ACCOUNTS MADE UP TO 31/12/92
1992-07-31FULL ACCOUNTS MADE UP TO 31/12/91
1992-01-21FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-02FULL ACCOUNTS MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAIRD INDUSTRIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAIRD INDUSTRIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-03-23 Satisfied YORKSHIRE BANK PLC
FLOATING CHARGE 1987-02-11 Satisfied THE VENTURE FOUNDERS FUND LIMITED
FIXED AND FLOATING CHARGE 1983-12-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CAIRD INDUSTRIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAIRD INDUSTRIAL SERVICES LIMITED
Trademarks
We have not found any records of CAIRD INDUSTRIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAIRD INDUSTRIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAIRD INDUSTRIAL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAIRD INDUSTRIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCAIRD INDUSTRIAL SERVICES LIMITEDEvent Date2014-11-24
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 9 January 2015 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidators reports, showing how the winding-up of the companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAIRD INDUSTRIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAIRD INDUSTRIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.