Bairds Malt (pension Trustees) Ltd ESSEX.


Founded in 1989, Bairds Malt (pension Trustees), classified under reg no. 02426370 is an active company. Currently registered at Station Maltings, CM8 2DU, Essex. the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 10th November 1999 Bairds Malt (pension Trustees) Ltd is no longer carrying the name Hugh Baird (pension Trustees).

At the moment there are 5 directors in the the firm, namely Luc P., David L. and David G. and others. In addition one secretary - Catherine S. - is with the company. As of 29 May 2024, there were 17 ex directors - Angus G., Brian F. and others listed below. There were no ex secretaries.

Bairds Malt (pension Trustees) Ltd Address / Contact

Office Address Station Maltings,
Office Address2 Witham,
Town Essex.
Post code CM8 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02426370
Date of Incorporation Tue, 26th Sep 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Luc P.

Position: Director

Appointed: 13 December 2023

David L.

Position: Director

Appointed: 17 July 2013

David G.

Position: Director

Appointed: 17 July 2013

Brett W.

Position: Director

Appointed: 11 October 2010

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 07 December 2005

Catherine S.

Position: Director

Appointed: 27 March 1997

Catherine S.

Position: Secretary

Appointed: 09 April 1992

Angus G.

Position: Director

Appointed: 06 March 2007

Resigned: 06 March 2007

Brian F.

Position: Director

Appointed: 25 August 2004

Resigned: 20 March 2013

Robin H.

Position: Director

Appointed: 07 September 2003

Resigned: 17 July 2013

Janis I.

Position: Director

Appointed: 13 November 2001

Resigned: 14 July 2006

Alyn B.

Position: Director

Appointed: 18 August 2000

Resigned: 09 October 2017

Christine M.

Position: Director

Appointed: 18 August 2000

Resigned: 20 May 2004

Peter H.

Position: Director

Appointed: 18 August 2000

Resigned: 31 August 2001

Alan F.

Position: Director

Appointed: 18 August 2000

Resigned: 18 August 2003

Steven H.

Position: Director

Appointed: 01 July 1999

Resigned: 18 August 2000

William B.

Position: Director

Appointed: 27 September 1994

Resigned: 30 September 1999

Claire F.

Position: Director

Appointed: 18 May 1994

Resigned: 27 September 1994

John J.

Position: Director

Appointed: 18 May 1994

Resigned: 18 August 2000

William G.

Position: Director

Appointed: 18 May 1994

Resigned: 18 August 2000

David G.

Position: Director

Appointed: 09 April 1992

Resigned: 31 July 2010

Peter B.

Position: Director

Appointed: 09 April 1992

Resigned: 31 December 1996

Henry C.

Position: Director

Appointed: 09 April 1992

Resigned: 30 June 1999

Robert R.

Position: Director

Appointed: 09 April 1992

Resigned: 31 December 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Bairds Malt Limited from Witham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bairds Malt Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03580592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hugh Baird (pension Trustees) November 10, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Number Shares Allotted 100100100100100100
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 20th, November 2023
Free Download (2 pages)

Company search

Advertisements