UKBizDB.co.uk

G.M.P. BAIRD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.m.p. Baird Limited. The company was founded 47 years ago and was given the registration number 01300692. The firm's registered office is in OFF HYPATIA ST BURY ROAD. You can find them at 47 Tonge Bridge Way, Tonge Bridge Industrial Estate, Off Hypatia St Bury Road, Bolton. This company's SIC code is 38120 - Collection of hazardous waste.

Company Information

Name:G.M.P. BAIRD LIMITED
Company Number:01300692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38120 - Collection of hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:47 Tonge Bridge Way, Tonge Bridge Industrial Estate, Off Hypatia St Bury Road, Bolton, BL2 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Tonge Bridge Way, Tonge Bridge Industrial Estate, Off Hypatia St Bury Road, United Kingdom, BL2 6BD

Secretary-Active
47 Tonge Bridge Way, Tonge Bridge Industrial Estate, Off Hypatia St Bury Road, BL2 6BD

Director30 August 2018Active
47, Tonge Bridge Way, Tonge Bridge Industrial Estate, Off Hypatia St Bury Road, United Kingdom, BL2 6BD

Director-Active
8 Newhaven Close, Bury, BL8 1XX

Director-Active
8 Newhaven Close, Bury, BL8 1XX

Director-Active

People with Significant Control

Mr George Meldrum Paterson Baird
Notified on:02 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:47 Tonge Bridge Way, Off Hypatia St Bury Road, BL2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Baird
Notified on:02 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:47 Tonge Bridge Way, Off Hypatia St Bury Road, BL2 6BD
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-09-16Capital

Capital allotment shares.

Download
2016-09-12Resolution

Resolution.

Download
2016-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.