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

BAIRD GROUP (HOLDINGS) LIMITED

2100 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
Company Registration Number
07374226
Private Limited Company
Active

Company Overview

About Baird Group (holdings) Ltd
BAIRD GROUP (HOLDINGS) LIMITED was founded on 2010-09-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Baird Group (holdings) Limited is a Private Limited Company registered in ENGLAND 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
BAIRD GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
2100 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZB
Other companies in LS11
 
Filing Information
Company Number 07374226
Company ID Number 07374226
Date formed 2010-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAIRD GROUP (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 BAIRD GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SCOTT
Company Secretary 2018-04-30
MARK MICHAEL SEAN COTTER
Director 2010-10-21
HALA HASHEM
Director 2010-10-21
MOHAMED TALAAT MOHAMED KHALIFA
Director 2012-07-18
MOHAMED AHMED ELSAYED MORSY
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTYN NORCLIFFE
Company Secretary 2013-07-21 2018-04-27
MOUSTAFA AHMED AMIN ELMORSY
Director 2012-07-18 2014-04-14
PETER LUCAS
Director 2010-09-13 2012-10-23
ALAA ARAFA
Director 2010-10-21 2012-07-18
AHMED KAMAL SELIM
Director 2010-10-21 2012-07-18
RICHARD NEIL PAUL
Director 2010-09-13 2011-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MICHAEL SEAN COTTER ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-08-31 CURRENT 1987-11-16 Active
MARK MICHAEL SEAN COTTER RACING GREEN APPAREL LIMITED Director 2012-08-31 CURRENT 2000-10-13 Active
MARK MICHAEL SEAN COTTER BAIRD GROUP LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
MARK MICHAEL SEAN COTTER WORTH VALLEY MENSWEAR LIMITED Director 2008-08-12 CURRENT 1976-03-05 Active
MARK MICHAEL SEAN COTTER BMB CLOTHING LIMITED Director 2006-03-01 CURRENT 2000-10-13 Active
MARK MICHAEL SEAN COTTER ADDISON & STEELE TAILORING LIMITED Director 2005-11-15 CURRENT 2000-05-11 Active
MARK MICHAEL SEAN COTTER BMB GROUP LIMITED Director 2001-05-18 CURRENT 2000-10-13 Active
HALA HASHEM WORTH VALLEY MENSWEAR LIMITED Director 2012-07-18 CURRENT 1976-03-05 Active
HALA HASHEM ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-07-18 CURRENT 1987-11-16 Active
HALA HASHEM RACING GREEN APPAREL LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
HALA HASHEM ADDISON & STEELE TAILORING LIMITED Director 2012-07-18 CURRENT 2000-05-11 Active
HALA HASHEM BMB GROUP LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
HALA HASHEM BMB CLOTHING LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
HALA HASHEM BAIRD GROUP LIMITED Director 2009-01-03 CURRENT 2008-11-21 Active
MOHAMED TALAAT MOHAMED KHALIFA WORTH VALLEY MENSWEAR LIMITED Director 2012-07-18 CURRENT 1976-03-05 Active
MOHAMED TALAAT MOHAMED KHALIFA ALEXANDRE OF ENGLAND 1988 LIMITED Director 2012-07-18 CURRENT 1987-11-16 Active
MOHAMED TALAAT MOHAMED KHALIFA RACING GREEN APPAREL LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
MOHAMED TALAAT MOHAMED KHALIFA BAIRD GROUP LIMITED Director 2012-07-18 CURRENT 2008-11-21 Active
MOHAMED TALAAT MOHAMED KHALIFA ADDISON & STEELE TAILORING LIMITED Director 2012-07-18 CURRENT 2000-05-11 Active
MOHAMED TALAAT MOHAMED KHALIFA BMB GROUP LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
MOHAMED TALAAT MOHAMED KHALIFA BMB CLOTHING LIMITED Director 2012-07-18 CURRENT 2000-10-13 Active
MOHAMED AHMED ELSAYED MORSY WORTH VALLEY MENSWEAR LIMITED Director 2014-03-19 CURRENT 1976-03-05 Active
MOHAMED AHMED ELSAYED MORSY ALEXANDRE OF ENGLAND 1988 LIMITED Director 2014-03-19 CURRENT 1987-11-16 Active
MOHAMED AHMED ELSAYED MORSY RACING GREEN APPAREL LIMITED Director 2014-03-19 CURRENT 2000-10-13 Active
MOHAMED AHMED ELSAYED MORSY BAIRD GROUP LIMITED Director 2014-03-19 CURRENT 2008-11-21 Active
MOHAMED AHMED ELSAYED MORSY ADDISON & STEELE TAILORING LIMITED Director 2014-03-19 CURRENT 2000-05-11 Active
MOHAMED AHMED ELSAYED MORSY BMB GROUP LIMITED Director 2014-03-19 CURRENT 2000-10-13 Active
MOHAMED AHMED ELSAYED MORSY BMB CLOTHING LIMITED Director 2014-03-19 CURRENT 2000-10-13 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
2024-03-20DIRECTOR APPOINTED MRS MARIA LUISA CICOGNANI
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2024-02-01Withdrawal of a person with significant control statement on 2024-02-01
2024-02-01Notification of a person with significant control statement
2024-01-24CESSATION OF AL ARAFA FOR INVESTMENTS AND CONSULTANCIES SAE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24Notification of a person with significant control statement
2024-01-09DIRECTOR APPOINTED MR KORAY GUL
2023-12-06Current accounting period shortened from 31/01/24 TO 31/12/23
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MARK MICHAEL SEAN COTTER
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-09-28CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-02-15Termination of appointment of Nicholas Scott on 2023-01-27
2022-10-28AA29/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-19AA01Previous accounting period shortened from 30/04/22 TO 31/01/22
2022-02-04APPOINTMENT TERMINATED, DIRECTOR HALA HASHEM
2022-02-04DIRECTOR APPOINTED DR ALAA ARAFA
2022-02-04AP01DIRECTOR APPOINTED DR ALAA ARAFA
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HALA HASHEM
2022-01-31FULL ACCOUNTS MADE UP TO 01/05/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 01/05/21
2021-10-22AA01Previous accounting period extended from 31/01/21 TO 30/04/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18
2018-04-30AP03Appointment of Mr Nicholas Scott as company secretary on 2018-04-30
2018-04-27TM02Termination of appointment of John Martyn Norcliffe on 2018-04-27
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-09-19PSC07CESSATION OF AL ARAFA FOR INVESTMENTS IN GARMENTS MANUFACTURING SAE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19PSC02Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2017-01-01
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2016-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 4606589.57
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 4606589.57
2015-09-15AR0113/09/15 ANNUAL RETURN FULL LIST
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 4606589.57
2015-03-03SH0130/01/15 STATEMENT OF CAPITAL GBP 4606589.57
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 415461.11
2014-09-16AR0113/09/14 ANNUAL RETURN FULL LIST
2014-07-21AP03Appointment of Mr John Martyn Norcliffe as company secretary on 2013-07-21
2014-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14
2014-04-15AP01DIRECTOR APPOINTED MR MOHAMED AHMED ELSAYED MORSY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MOUSTAFA ELMORSY
2013-10-09AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13
2012-11-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-14RES13Resolutions passed:
  • Setion 175 23/10/2012
  • Resolution of varying share rights or name
2012-11-14SH08Change of share class name or designation
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-10-11AR0113/09/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED MOUSTAFA AHMED AMIN ELMORSY
2012-07-25AP01DIRECTOR APPOINTED MOHAMED TALAAT MOHAMED KHALIFA
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAA ARAFA
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AHMED KAMAL SELIM
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11
2011-10-04AR0113/09/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2011-08-01Annotation
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL SEAN COTTER / 04/02/2011
2010-11-09AA01CURRSHO FROM 30/09/2011 TO 31/01/2011
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-26RES12VARYING SHARE RIGHTS AND NAMES
2010-10-26RES01ADOPT ARTICLES 22/10/2010
2010-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-26AP01DIRECTOR APPOINTED DR ALAA ARAFA
2010-10-26AP01DIRECTOR APPOINTED MR MARK MICHAEL SEAN COTTER
2010-10-26AP01DIRECTOR APPOINTED HALA HASHEM
2010-10-26AP01DIRECTOR APPOINTED AHMED KAMAL SELIM
2010-10-26SH0121/10/10 STATEMENT OF CAPITAL GBP 415461.11
2010-09-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BAIRD GROUP (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 BAIRD GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2010-11-02 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAIRD GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BAIRD GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAIRD GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of BAIRD GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAIRD GROUP (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 BAIRD GROUP (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 BAIRD GROUP (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 BAIRD GROUP (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 BAIRD GROUP (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.