UKBizDB.co.uk

W. & G. BAIRD LIMITED

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

This company is commonly known as W. & G. Baird Limited. The company was founded 41 years ago and was given the registration number NI016666. The firm's registered office is in CAULSIDE DRIVE. You can find them at Newpark Industrial Estate, Greystone Press, Caulside Drive, Antrim. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:W. & G. BAIRD LIMITED
Company Number:NI016666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1983
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Newpark Industrial Estate, Greystone Press, Caulside Drive, Antrim, BT41 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Mill Road, Ballyclare, Co Antrim,

Secretary09 May 1983Active
115 Mill Road, Ballyclare,

Director29 November 2001Active
Broomfield House, Malahide, Dublin,

Director12 May 2006Active
6b, Old Quay Court, Holywood, Northern Ireland, BT18 0HT

Director12 May 2006Active
Newpark Industrial Estate, Greystone Press, Caulside Drive, BT41 2RS

Director05 January 2015Active
398 Belmont Road, Belfast, BT4 2NH

Director09 May 1983Active
31a Woodgreen Road, Shankbridge, Ballymena,

Director09 May 1983Active
60,Ballymena Road,, Doagh,, Ballyclare,

Director09 May 1983Active
Newpark Industrial Estate, Greystone Press, Caulside Drive, BT41 2RS

Director06 April 2019Active
8 Kings Court, Templepatrick, Ballyclare,

Director09 May 1983Active
18 Galwally Ave, Belfast, BT8 4AJ

Director09 May 1983Active
Newpark Industrial Estate, Greystone Press, Caulside Drive, BT41 2RS

Director04 February 2019Active
Newpark Industrial Estate, Greystone Press, Caulside Drive, BT41 2RS

Director07 May 2019Active
45 Pledwick Lane, Sandal, Wakefield, WF2 6FA

Director12 September 2001Active

People with Significant Control

Sarcon (No. 191) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Newpark Industrial Estate, Greystone Road, Antrim, Northern Ireland, BT41 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sarcon (191) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:67, Greystone Road, Antrim, Northern Ireland, BT41 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.