LAIRD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAIRD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00055513
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAIRD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAIRD LIMITED located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAIRD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAIRD PLCMay 09, 2008May 09, 2008
    LAIRD GROUP PUBLIC LIMITED COMPANY(THE)Dec 31, 1981Dec 31, 1981
    MESHACH ROBERTS AND COMPANY LIMITEDJan 04, 1898Jan 04, 1898
    MESHACH ROBERTS AND COMPANY LIMITEDJan 04, 1898Jan 04, 1898

    What are the latest accounts for LAIRD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAIRD LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for LAIRD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Robert Spence as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Stuart Paul Sullivan as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Lisa Marie Oliver as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Sona Krausova as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 10, 2025

    1 pagesAD01

    Confirmation statement made on May 25, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD03

    Register inspection address has been changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Register(s) moved to registered inspection location Kings Court London Road Stevenage Hertfordshire SG1 2NG

    1 pagesAD03

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 Pall Mall London SW1Y 5NQ United Kingdom to Kings Court London Road Stevenage Hertfordshire SG1 2NG

    1 pagesAD02

    Director's details changed for Mr David Robert Spence on Jul 01, 2021

    2 pagesCH01

    Director's details changed for Lisa Marie Oliver on Apr 29, 2022

    2 pagesCH01

    Previous accounting period shortened from Jun 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Jun 30, 2023

    44 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on May 25, 2022 with updates

    5 pagesCS01

    Appointment of Ms Lisa Marie Oliver as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Stephen Reeve as a director on May 04, 2022

    1 pagesTM01

    Registered office address changed from , 100 Pall Mall, London, SW1Y 5NQ to Kings Court London Road Stevenage Hertfordshire SG1 2NG on Mar 18, 2022

    1 pagesAD01

    Satisfaction of charge 000555130001 in full

    4 pagesMR04

    Who are the officers of LAIRD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAUSOVA, Sona
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Czech RepublicCzech340858670001
    SULLIVAN, Stuart Paul
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United KingdomBritish340907690001
    DOWNIE, Anne Marion
    100 Pall Mall
    London
    SW1Y 5NQ
    Secretary
    100 Pall Mall
    London
    SW1Y 5NQ
    British4662840002
    DU PLESSIS, Jacobus Gerhardus
    100 Pall Mall
    London
    SW1Y 5NQ
    Secretary
    100 Pall Mall
    London
    SW1Y 5NQ
    199887000001
    HUDSON, Dominic Jonathan Luke
    12 Crondace Road
    SW6 4BB London
    Secretary
    12 Crondace Road
    SW6 4BB London
    British87697620013
    ARNOTT, Ian Macpherson
    Longhill
    KA19 7QU Maybole
    Ayrshire
    Director
    Longhill
    KA19 7QU Maybole
    Ayrshire
    ScotlandScottish6941810002
    BARTON, Charles Richard
    38 Rusholme Road
    SW15 3LG London
    Director
    38 Rusholme Road
    SW15 3LG London
    British12889450002
    BELL, Martin George Henry
    Mulberry Woodbury Hill
    IG10 1JB Loughton
    Essex
    Director
    Mulberry Woodbury Hill
    IG10 1JB Loughton
    Essex
    British10483820001
    BELL, Paula
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish116712890012
    BOYER, Jack Byron
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish3124100001
    DANGERFIELD, Kevin Jeremy
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    United KingdomBritish117115170004
    DAY, Judson Graham, Sir
    Flat 9,3 Onslow Gardens
    SW7 3LX London
    Director
    Flat 9,3 Onslow Gardens
    SW7 3LX London
    British10837070001
    DRABBLE, Geoffrey
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    Director
    2 Sugar Hill Farm
    Stutton
    LS24 9NF Tadcaster
    North Yorkshire
    United KingdomBritish48159930002
    FERGUSON, Kathryn Mary
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    EnglandBritish212500870002
    FUSSELL, Christopher Mark
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    Director
    Pall Mall
    SW1Y 5NQ London
    100
    United Kingdom
    United KingdomBritish63476510004
    GARDINER, John Anthony
    Ponsbourne Park
    Newgate Village
    SG13 8QZ Hertford
    Hertfordshire
    Director
    Ponsbourne Park
    Newgate Village
    SG13 8QZ Hertford
    Hertfordshire
    British9380002
    HILL, Peter John
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    UkBritish78894530002
    HOBSON, David Constable
    Magnolia Chiswick Mall
    W4 2PR London
    Director
    Magnolia Chiswick Mall
    W4 2PR London
    British11786480001
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    Director
    Maidenhead Road
    SL6 9DF Cookham
    Rosedale
    Maidenhead
    United Kingdom
    United KingdomBritish253483210001
    HUM, Christopher Owen, Sir
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    UkUk113854810001
    KEEN, Nigel John
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish166130001
    KELLY, Michael Joseph, Professor
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandUk & Nz87665630001
    LAMPARD, Martin Robert
    Theberton House
    Theberton
    IP16 Leiston
    Suffolk
    Director
    Theberton House
    Theberton
    IP16 Leiston
    Suffolk
    British29775260001
    LOCKWOOD, David Charles
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish69836380002
    MCDOWALL, John Blyth
    Hillside
    Tidenham Chase
    NP16 7JN Chepstow
    Monmouthshire
    Director
    Hillside
    Tidenham Chase
    NP16 7JN Chepstow
    Monmouthshire
    United KingdomBritish15741280002
    MILLER, Alan H
    261 El Bravo Way
    Palm Beach
    Florida 33480
    Usa
    Director
    261 El Bravo Way
    Palm Beach
    Florida 33480
    Usa
    American28897940003
    MORROW, Ian, Sir
    2 Albert Terrace Mews
    NW1 7TA London
    Director
    2 Albert Terrace Mews
    NW1 7TA London
    British1890700001
    MORTON, David
    4300 De Maisonneuve W
    No 1027 Westmount Que
    FOREIGN H3z 1k8 Canada
    Director
    4300 De Maisonneuve W
    No 1027 Westmount Que
    FOREIGN H3z 1k8 Canada
    Canadian59324940002
    OLIVER, Lisa Marie
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    Hertfordshire
    United Kingdom
    United KingdomBritish238442760001
    OWEN, Geoffrey David, Sir
    24a Saint Petersburgh Place
    W2 4LB London
    Director
    24a Saint Petersburgh Place
    W2 4LB London
    United KingdomBritish67688480002
    PARKER, Michael David
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish91717610003
    QUARTANO, Ralph Nicholas
    20 Oakcroft Road
    SE13 7ED London
    Director
    20 Oakcroft Road
    SE13 7ED London
    British Greek3001420001
    QUINLAN, Anthony James
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    EnglandBritish108324240013
    RACHOU, Nathalie Marie Claire
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    United KingdomFrench70065050002
    RAPP, Martin Lee
    100 Pall Mall
    London
    SW1Y 5NQ
    Director
    100 Pall Mall
    London
    SW1Y 5NQ
    UsaUs Citizen207735930001

    Who are the persons with significant control of LAIRD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dupont De Nemours, Inc.
    Centre Road
    Building 730
    19805 Wilmington
    974
    Delaware
    United States
    Jul 01, 2021
    Centre Road
    Building 730
    19805 Wilmington
    974
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States (Delaware)
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Department Of State: Division Of Corporations
    Registration Number5903336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Jun 27, 2018
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11220965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0