Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BAIKAL LIMITED
Company Information for

BAIKAL LIMITED

Aisling House, 50 Stranmillis Embankment, STRANMILLIS EMBANKMENT, Belfast, BT9 5FL,
Company Registration Number
NI028281
Private Limited Company
Active

Company Overview

About Baikal Ltd
BAIKAL LIMITED was founded on 1994-03-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Baikal Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAIKAL LIMITED
 
Legal Registered Office
Aisling House, 50 Stranmillis Embankment
STRANMILLIS EMBANKMENT
Belfast
BT9 5FL
Other companies in BT2
 
Filing Information
Company Number NI028281
Company ID Number NI028281
Date formed 1994-03-21
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2023-03-31
Latest return 2022-03-21
Return next due 2023-04-04
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB849139885  
Last Datalog update: 2023-03-09 04:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAIKAL 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.
Companies with same name BAIKAL LIMITED
The following companies were found which have the same name as BAIKAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAIKAL 138 INC. 8404 23RD AVENUE APT 2E BROOKLYN NY 11214 Active Company formed on the 2021-10-06
BAIKAL 2013 SERIES I A LP Delaware Unknown
BAIKAL 2013 SERIES II A LP Delaware Unknown
BAIKAL 2014 SERIES I A LP Delaware Unknown
BAIKAL 2015 SERIES I A LP Delaware Unknown
BAIKAL 2016 SERIES I A LP Delaware Unknown
Baikal 61 Limited Unknown Company formed on the 2012-05-22
Baikal Aqua Trading Limited Active Company formed on the 2014-02-21
BAIKAL AR LTD C9 GLYME COURT, OXFORD OFFICE VILLAGE LANGFORD LANE KIDLINGTON OXFORD OX5 1LQ Active Company formed on the 2019-09-30
BAIKAL ASIA LIMITED Active Company formed on the 2014-09-19
BAIKAL BAG CO USA INC Delaware Unknown
BAIKAL BEAUTY LLC 3607 NIGHTHAWK LANE PENSACOLA FL 32506 Inactive Company formed on the 2004-02-18
BAIKAL BURYAT INTERNATIONAL LTD Delaware Unknown
Baikal Capital Group, LLC Delaware Unknown
BAIKAL CAPITAL HOLDING AS Tordenskiolds gate 22 DRAMMEN 3044 Active Company formed on the 2016-09-01
Baikal Cares LLC 2484 Woodhouse Ln Castle Rock CO 80109 Good Standing Company formed on the 2020-11-29
BAIKAL CONSULTING LTD 16 BUXTON ROAD LONDON E4 7DP Active Company formed on the 2011-03-31
BAIKAL CONSULTANCY LIMITED 8 QUARLES PARK ROAD ROMFORD UNITED KINGDOM RM6 4DE Dissolved Company formed on the 2015-03-25
BAIKAL CONSTRUCTION PRIVATE LIMITED TANNA HOUSE II FLII A NATHALAL PAREKH MARG COLABA MUMBAI Maharashtra 400039 ACTIVE Company formed on the 1993-06-17
BAIKAL CONSULTING CORP. 8743 MARENGO ST FL 2 Queens HOLLIS NY 11423 Active Company formed on the 2022-07-25

Company Officers of BAIKAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLIN GEORGE NIMMON
Company Secretary 2009-02-19
JAMES COLIN GEORGE NIMMON
Director 2009-07-07
ROBERT DESMOND WILSON
Director 2003-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT MCCOMB
Director 2006-06-01 2011-12-31
ROBERTA ANNA POLSON
Company Secretary 1994-03-21 2009-02-19
ROBERTA ANNA POLSON
Director 2006-10-30 2009-02-19
DOROTHY MAY KANE
Director 1994-03-21 2003-02-26
ELEANOR SHIRLEY MCNEILL
Director 1994-03-21 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLIN GEORGE NIMMON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON INDEPENDENT HEALTH AND CARE PROVIDERS (NI) Director 2012-05-16 CURRENT 1998-06-24 Active
JAMES COLIN GEORGE NIMMON ABINGDON HOMES LTD Director 2012-05-01 CURRENT 2011-10-21 Active
JAMES COLIN GEORGE NIMMON HOLYWOOD HOTELS LTD Director 2012-02-16 CURRENT 2011-10-21 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON ABINGDON MANOR CARE CENTRE LIMITED Director 2009-03-03 CURRENT 1997-06-05 Liquidation
JAMES COLIN GEORGE NIMMON WHITEHEAD PRIVATE NURSING HOME LIMITED Director 2009-03-03 CURRENT 1986-04-18 Active
JAMES COLIN GEORGE NIMMON BALLYMACONNELL PRIVATE NURSING HOME LIMITED Director 2009-02-19 CURRENT 1989-05-10 Active
JAMES COLIN GEORGE NIMMON CHESTER HOMES LTD Director 2008-04-10 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARRICKFERGUS CARE CENTRE LIMITED Director 2014-08-25 CURRENT 2014-08-01 Dissolved 2017-02-28
ROBERT DESMOND WILSON GLENREE LIMITED Director 2013-10-08 CURRENT 2013-08-08 Dissolved 2017-02-28
ROBERT DESMOND WILSON BALLYBAY ESTATES LIMITED Director 2012-12-20 CURRENT 2010-07-01 Active
ROBERT DESMOND WILSON LARNE CARE CENTRE LIMITED Director 2009-08-28 CURRENT 2009-05-26 Liquidation
ROBERT DESMOND WILSON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
ROBERT DESMOND WILSON BMC ESTATES LTD Director 2009-07-02 CURRENT 2009-07-02 Active
ROBERT DESMOND WILSON CITYSIDE MANAGEMENT COMPANY LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARNLOUGH MANAGEMENT COMPANY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2015-06-26
ROBERT DESMOND WILSON HILMAR PROPERTIES LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
ROBERT DESMOND WILSON CARRAN DEVELOPMENTS LIMITED Director 2006-04-27 CURRENT 2006-03-29 Liquidation
ROBERT DESMOND WILSON EMERALD CAPITAL LIMITED Director 2006-03-20 CURRENT 2006-02-17 Active - Proposal to Strike off
ROBERT DESMOND WILSON STONEYBURN LIMITED Director 2005-06-09 CURRENT 2003-08-12 Liquidation
ROBERT DESMOND WILSON HOLYWOOD HOMES LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
ROBERT DESMOND WILSON ADELA PROPERTIES LTD Director 2003-02-26 CURRENT 2002-04-11 Liquidation
ROBERT DESMOND WILSON WHITECHEST LTD Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROBERT DESMOND WILSON CHESTER HOMES LTD Director 1987-05-15 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON WHITEHEAD PRIVATE NURSING HOME LIMITED Director 1986-04-18 CURRENT 1986-04-18 Active
ROBERT DESMOND WILSON WILSON DEVELOPMENTS (N.I.) LIMITED Director 1984-10-05 CURRENT 1984-10-05 Liquidation
ROBERT DESMOND WILSON WHITEHEAD PROPERTIES LTD Director 1982-09-12 CURRENT 1982-09-12 Liquidation

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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-08Application to strike the company off the register
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-03-29CH01Director's details changed for Mr Robert Desmond Wilson on 2021-03-21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLIN GEORGE NIMMON
2018-11-16TM02Termination of appointment of James Colin George Nimmon on 2018-04-27
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0121/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM Ibm House 4 Bruce Street Belfast BT2 7JD
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0121/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0121/03/12 ANNUAL RETURN FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCOMB
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0121/03/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0121/03/10 ANNUAL RETURN FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 21/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 21/03/2010
2010-04-07CH03SECRETARY'S DETAILS CHNAGED FOR JAMES COLIN GEORGE NIMMON on 2010-03-21
2010-02-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-06-11296(NI)CHANGE OF DIRS/SEC
2009-04-06371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-02-16AC(NI)31/03/08 ANNUAL ACCTS
2008-04-09371S(NI)21/03/08 ANNUAL RETURN SHUTTLE
2008-01-18AC(NI)31/03/07 ANNUAL ACCTS
2007-05-04371S(NI)21/03/07 ANNUAL RETURN SHUTTLE
2007-01-17AC(NI)31/03/06 ANNUAL ACCTS
2006-11-13296(NI)CHANGE OF DIRS/SEC
2006-11-10296(NI)CHANGE OF DIRS/SEC
2006-07-06296(NI)CHANGE OF DIRS/SEC
2006-04-06371S(NI)21/03/06 ANNUAL RETURN SHUTTLE
2006-02-06AC(NI)31/03/05 ANNUAL ACCTS
2005-11-17371S(NI)21/03/05 ANNUAL RETURN SHUTTLE
2005-10-03296(NI)CHANGE OF DIRS/SEC
2005-07-01402(NI)PARS RE MORTAGE
2005-02-01AC(NI)31/03/04 ANNUAL ACCTS
2005-01-10402(NI)PARS RE MORTAGE
2004-10-13295(NI)CHANGE IN SIT REG ADD
2004-06-22371S(NI)21/03/04 ANNUAL RETURN SHUTTLE
2004-02-11AC(NI)31/03/03 ANNUAL ACCTS
2003-12-18371S(NI)21/03/03 ANNUAL RETURN SHUTTLE
2003-12-15295(NI)CHANGE IN SIT REG ADD
2003-03-05UDM+A(NI)UPDATED MEM AND ARTS
2003-03-05296(NI)CHANGE OF DIRS/SEC
2003-03-05295(NI)CHANGE IN SIT REG ADD
2003-03-05RES(NI)SPECIAL/EXTRA RESOLUTION
2003-02-12AC(NI)31/03/02 ANNUAL ACCTS
2002-04-16371S(NI)21/03/02 ANNUAL RETURN SHUTTLE
2002-01-29AC(NI)31/03/01 ANNUAL ACCTS
2001-04-27371S(NI)21/03/01 ANNUAL RETURN SHUTTLE
2001-01-05AC(NI)31/03/00 ANNUAL ACCTS
2000-04-15371S(NI)21/03/00 ANNUAL RETURN SHUTTLE
1999-05-28371S(NI)21/03/99 ANNUAL RETURN SHUTTLE
1999-05-28AC(NI)31/03/99 ANNUAL ACCTS
1998-04-03371S(NI)21/03/98 ANNUAL RETURN SHUTTLE
1998-04-03AC(NI)31/03/98 ANNUAL ACCTS
1997-06-11371S(NI)21/03/97 ANNUAL RETURN SHUTTLE
1997-06-05AC(NI)31/03/97 ANNUAL ACCTS
1997-01-23AC(NI)31/03/96 ANNUAL ACCTS
1996-04-15371S(NI)21/03/96 ANNUAL RETURN SHUTTLE
1996-03-08AC(NI)31/03/95 ANNUAL ACCTS
1995-03-24371S(NI)21/03/95 ANNUAL RETURN SHUTTLE
1994-03-21G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BAIKAL 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 BAIKAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-07-01 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-01-10 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BAIKAL LIMITED

Intangible Assets
Patents
We have not found any records of BAIKAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAIKAL LIMITED
Trademarks
We have not found any records of BAIKAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAIKAL 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 (41100 - Development of building projects) as BAIKAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAIKAL 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 BAIKAL 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 BAIKAL 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.