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

LAIRD OVERSEAS HOLDINGS LIMITED

KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NG,
Company Registration Number
06135076
Private Limited Company
Active

Company Overview

About Laird Overseas Holdings Ltd
LAIRD OVERSEAS HOLDINGS LIMITED was founded on 2007-03-02 and has its registered office in Stevenage. The organisation's status is listed as "Active". Laird Overseas Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAIRD OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
KINGS COURT
LONDON ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2NG
Other companies in SW1Y
 
Filing Information
Company Number 06135076
Company ID Number 06135076
Date formed 2007-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAIRD OVERSEAS HOLDINGS LIMITED
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 LAIRD OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JEREMY DANGERFIELD
Director 2016-10-17
JACOBUS GERHARDUS DU PLESSIS
Director 2015-05-08
ANTHONY JAMES QUINLAN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES LOCKWOOD
Director 2014-04-04 2016-09-05
TIMOTHY IAN MAW
Company Secretary 2016-06-13 2016-08-11
YASMIN VALIBHAI
Company Secretary 2015-12-17 2016-06-13
ANNE MARION DOWNIE
Company Secretary 2007-03-09 2015-12-16
ANNE MARION DOWNIE
Director 2013-07-31 2015-12-16
JONATHAN CHARLES SILVER
Director 2007-03-02 2015-05-08
GARY MCRAE
Director 2009-03-31 2013-08-31
DOMINIC JONATHAN LUKE HUDSON
Company Secretary 2007-03-02 2009-03-28
DOMINIC JONATHAN LUKE HUDSON
Director 2007-03-02 2009-03-28
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-03-02 2007-03-02
INSTANT COMPANIES LIMITED
Director 2007-03-02 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JEREMY DANGERFIELD LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
KEVIN JEREMY DANGERFIELD LAIRD ASIA HOLDINGS LIMITED Director 2016-10-17 CURRENT 2009-12-02 Active
KEVIN JEREMY DANGERFIELD LAIRD HOLDINGS LIMITED Director 2016-10-17 CURRENT 1906-12-26 Active
KEVIN JEREMY DANGERFIELD ABC NUMBER 52 LIMITED Director 2016-10-17 CURRENT 1949-03-28 Active
KEVIN JEREMY DANGERFIELD EZURIO UK LIMITED Director 2016-10-17 CURRENT 2004-07-13 Active
KEVIN JEREMY DANGERFIELD LAIRD NOMINEES (NO.7) LIMITED Director 2016-10-17 CURRENT 1996-07-15 Active
KEVIN JEREMY DANGERFIELD LAIRD LIMITED Director 2016-10-17 CURRENT 1898-01-04 Active
KEVIN JEREMY DANGERFIELD LAIRD GROUP LIMITED Director 2016-10-17 CURRENT 1960-02-24 Active
KEVIN JEREMY DANGERFIELD CATTRON UK LIMITED Director 2016-10-17 CURRENT 1970-12-28 Active
KEVIN JEREMY DANGERFIELD LAIRD (NOMINEES) LIMITED Director 2016-10-17 CURRENT 1978-11-13 Active
KEVIN JEREMY DANGERFIELD LAIRD (NO 1) LIMITED Director 2016-10-17 CURRENT 2004-09-01 Active
KEVIN JEREMY DANGERFIELD LAIRD (FINANCE) LIMITED Director 2016-10-17 CURRENT 2005-11-28 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TRANSPORT ENGINEERING LIMITED Director 2015-05-08 CURRENT 1991-03-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TELEMOTIVE UK LIMITED Director 2015-05-08 CURRENT 1992-10-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRDLINK LIMITED Director 2015-05-08 CURRENT 2002-11-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS STEWARD LIMITED Director 2015-05-08 CURRENT 1996-09-20 Dissolved 2017-11-21
JACOBUS GERHARDUS DU PLESSIS LAIRD ASIA HOLDINGS LIMITED Director 2015-05-08 CURRENT 2009-12-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRDTAI LIMITED Director 2015-05-08 CURRENT 2012-03-29 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-05-08 CURRENT 1997-03-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRD HOLDINGS LIMITED Director 2015-05-08 CURRENT 1906-12-26 Active
JACOBUS GERHARDUS DU PLESSIS ABC NUMBER 52 LIMITED Director 2015-05-08 CURRENT 1949-03-28 Active
JACOBUS GERHARDUS DU PLESSIS EZURIO UK LIMITED Director 2015-05-08 CURRENT 2004-07-13 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.1) LIMITED Director 2015-05-08 CURRENT 1972-01-05 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.7) LIMITED Director 2015-05-08 CURRENT 1996-07-15 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD TECHNOLOGIES LIMITED Director 2015-05-08 CURRENT 1977-05-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD GROUP LIMITED Director 2015-05-08 CURRENT 1960-02-24 Active
JACOBUS GERHARDUS DU PLESSIS CATTRON UK LIMITED Director 2015-05-08 CURRENT 1970-12-28 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NOMINEES) LIMITED Director 2015-05-08 CURRENT 1978-11-13 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NO 1) LIMITED Director 2015-05-08 CURRENT 2004-09-01 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (FINANCE) LIMITED Director 2015-05-08 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
ANTHONY JAMES QUINLAN TRANSPORT ENGINEERING LIMITED Director 2015-10-30 CURRENT 1991-03-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN TELEMOTIVE UK LIMITED Director 2015-10-30 CURRENT 1992-10-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRDLINK LIMITED Director 2015-10-30 CURRENT 2002-11-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN STEWARD LIMITED Director 2015-10-30 CURRENT 1996-09-20 Dissolved 2017-11-21
ANTHONY JAMES QUINLAN LAIRD ASIA HOLDINGS LIMITED Director 2015-10-30 CURRENT 2009-12-02 Active
ANTHONY JAMES QUINLAN LAIRDTAI LIMITED Director 2015-10-30 CURRENT 2012-03-29 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-10-30 CURRENT 1997-03-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD HOLDINGS LIMITED Director 2015-10-30 CURRENT 1906-12-26 Active
ANTHONY JAMES QUINLAN ABC NUMBER 52 LIMITED Director 2015-10-30 CURRENT 1949-03-28 Active
ANTHONY JAMES QUINLAN EZURIO UK LIMITED Director 2015-10-30 CURRENT 2004-07-13 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.1) LIMITED Director 2015-10-30 CURRENT 1972-01-05 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.7) LIMITED Director 2015-10-30 CURRENT 1996-07-15 Active
ANTHONY JAMES QUINLAN LAIRD TECHNOLOGIES LIMITED Director 2015-10-30 CURRENT 1977-05-02 Active
ANTHONY JAMES QUINLAN LAIRD GROUP LIMITED Director 2015-10-30 CURRENT 1960-02-24 Active
ANTHONY JAMES QUINLAN CATTRON UK LIMITED Director 2015-10-30 CURRENT 1970-12-28 Active
ANTHONY JAMES QUINLAN LAIRD (NOMINEES) LIMITED Director 2015-10-30 CURRENT 1978-11-13 Active
ANTHONY JAMES QUINLAN LAIRD (NO 1) LIMITED Director 2015-10-30 CURRENT 2004-09-01 Active
ANTHONY JAMES QUINLAN LAIRD (FINANCE) LIMITED Director 2015-10-30 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD LIMITED Director 2015-07-28 CURRENT 1898-01-04 Active

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
2024-03-15Director's details changed for Mr David Robert Spence on 2021-07-01
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06AP01DIRECTOR APPOINTED MS LISA MARIE OLIVER
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 100 Pall Mall London SW1Y 5NQ
2022-03-02SH0122/02/22 STATEMENT OF CAPITAL GBP 1368.866329
2022-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-22SH19Statement of capital on 2022-02-22 GBP 1,368.87
2022-02-22SH20Statement by Directors
2022-02-22CAP-SSSolvency Statement dated 22/02/22
2022-02-22RES13Resolutions passed:
  • Cancel share prem reserve 22/02/2022
  • Resolution of reduction in issued share capital
2021-09-29RES12Resolution of varying share rights or name
2021-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061350760004
2021-09-16PSC07CESSATION OF LAIRD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16PSC02Notification of Dupont De Nemours, Inc. as a person with significant control on 2021-08-02
2021-08-31SH0109/08/21 STATEMENT OF CAPITAL GBP 778470431
2021-08-03SH0130/07/21 STATEMENT OF CAPITAL GBP 330749438
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARY FERGUSON
2021-07-09AP01DIRECTOR APPOINTED MR STEPHEN REEVE
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-07-07RES13Resolutions passed:
  • Agreement dividend 24/06/2020
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2019-07-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN READ
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES QUINLAN
2018-10-04RES01ADOPT ARTICLES 04/10/18
2018-10-02SH20Statement by Directors
2018-10-02SH19Statement of capital on 2018-10-02 GBP 330,749,437
2018-10-02CAP-SSSolvency Statement dated 01/10/18
2018-10-02RES13Resolutions passed:
  • Cancellation of share premium account 01/10/2018
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS GERHARDUS DU PLESSIS
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 061350760004
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 061350760002
2018-08-13PSC05Change of details for Laird Plc as a person with significant control on 2018-07-02
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 330749437
2018-07-17SH0117/07/18 STATEMENT OF CAPITAL GBP 330749437
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 330749436
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 330749436
2017-01-11SH0119/12/16 STATEMENT OF CAPITAL GBP 330749436.00
2017-01-11SH0129/11/16 STATEMENT OF CAPITAL GBP 286060490
2016-10-20AP01DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAW
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GERHARDUS DU PLESSIS / 14/07/2016
2016-06-14AP03SECRETARY APPOINTED MR TIMOTHY IAN MAW
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 260105790
2016-03-22AR0102/03/16 FULL LIST
2015-12-17AP03SECRETARY APPOINTED MISS YASMIN VALIBHAI
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNIE
2015-11-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER
2015-05-12AP01DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS
2015-05-12AP01DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SILVER
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 260105790
2015-03-12AR0102/03/15 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04AP01DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 260105790
2014-03-06AR0102/03/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCRAE
2013-08-08AP01DIRECTOR APPOINTED MISS ANNE MARION DOWNIE
2013-03-07AR0102/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0102/03/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0102/03/11 NO CHANGES
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES SILVER / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCRAE / 10/06/2010
2010-03-22AR0102/03/10 NO CHANGES
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288aDIRECTOR APPOINTED GARY MCRAE
2009-04-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HUDSON
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY DOMINIC HUDSON
2008-11-07RES01ADOPT ARTICLES 05/11/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-29288bSECRETARY RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-1188(2)RAD 27/04/07--------- £ SI 107748065@1=107748065 £ IC 357666766/465414831
2007-05-03CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-05-03OCREDUCE CAP AND SHARE PREM ACCT
2007-05-03RES13RED SHARE PREM ACCT 12/04/07
2007-05-03RES06REDUCE ISSUED CAPITAL 12/04/07
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAIRD OVERSEAS HOLDINGS 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 LAIRD OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of LAIRD OVERSEAS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LAIRD OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAIRD OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of LAIRD OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAIRD OVERSEAS HOLDINGS 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 (70100 - Activities of head offices) as LAIRD OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAIRD OVERSEAS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAIRD OVERSEAS HOLDINGS 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 LAIRD OVERSEAS HOLDINGS 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.