Background WavePink WaveYellow Wave

D.T. RUSSELL & BAIRD (IRELAND) LIMITED (NI007409)

D.T. RUSSELL & BAIRD (IRELAND) LIMITED (NI007409) is an active UK company. incorporated on 11 October 1968. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). D.T. RUSSELL & BAIRD (IRELAND) LIMITED has been registered for 57 years. Current directors include HERON, Claudine Jane, KENNEDY, Peter John, KENT, Brendan Francis and 1 others.

Company Number
NI007409
Status
active
Type
ltd
Incorporated
11 October 1968
Age
57 years
Address
Clarendon House, Belfast, BT1 3BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
HERON, Claudine Jane, KENNEDY, Peter John, KENT, Brendan Francis, O'MAHONY, Thomas Joseph
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.T. RUSSELL & BAIRD (IRELAND) LIMITED

D.T. RUSSELL & BAIRD (IRELAND) LIMITED is an active company incorporated on 11 October 1968 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). D.T. RUSSELL & BAIRD (IRELAND) LIMITED was registered 57 years ago.(SIC: 46210)

Status

active

Active since 57 years ago

Company No

NI007409

LTD Company

Age

57 Years

Incorporated 11 October 1968

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Clarendon House 23 Clarendon Road Belfast, BT1 3BG,

Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Jun 16
Loan Cleared
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HERON, Claudine Jane

Active
Clarendon House, BelfastBT1 3BG
Born August 1975
Director
Appointed 01 Aug 2013

KENNEDY, Peter John

Active
23 Clarendon Road, BelfastBT1 3BG
Born January 1970
Director
Appointed 20 Jan 2010

KENT, Brendan Francis

Active
Clarendon House, BelfastBT1 3BG
Born November 1968
Director
Appointed 01 Sept 2022

O'MAHONY, Thomas Joseph

Active
Clarendon House, BelfastBT1 3BG
Born August 1962
Director
Appointed 23 Jun 2008

JORDAN, Geoffrey William, Mr.

Resigned
Massey Park, BelfastBT4 2JX
Secretary
Appointed N/A
Resigned 03 Jun 2021

COOLEY, Denis H

Resigned
Warren Road, DonaghadeeBT21 0PD
Born April 1941
Director
Appointed N/A
Resigned 30 Mar 2006

DIXON, Paul E

Resigned
19 Grattan Court, Celbridge
Born December 1970
Director
Appointed 22 Nov 2002
Resigned 04 Nov 2004

KILLIAN, Owen

Resigned
43 Castleknock Lodge, Dublin 15
Born August 1953
Director
Appointed 03 Mar 2005
Resigned 23 Jun 2008

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin 6 W
Born December 1956
Director
Appointed 14 Oct 2005
Resigned 01 Sept 2022

LOWTHER, Alan

Resigned
96 Avondale Road, Co.Dublin
Born August 1949
Director
Appointed N/A
Resigned 22 Nov 2002

LYNCH, Philip

Resigned
Athgarvan Lodge, The Curragh
Born May 1946
Director
Appointed N/A
Resigned 23 Dec 2004

MCAREE, Michael Joseph

Resigned
Malone Valley Park, BelfastBT9 5PZ
Born May 1953
Director
Appointed N/A
Resigned 31 Jul 2013

MURPHY, Martin

Resigned
10 Heidleberg, Dublin 14
Born February 1949
Director
Appointed 03 Mar 2005
Resigned 14 Oct 2005

THOMPSON, Adrian Louis

Resigned
Norwood Gardens, BelfastBT4 2DX
Born April 1950
Director
Appointed N/A
Resigned 20 Jan 2010

Persons with significant control

1

Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Part
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
28 July 2008
296(NI)296(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
31 October 2007
371S(NI)371S(NI)
Legacy
31 May 2007
AC(NI)AC(NI)
Legacy
29 October 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
21 December 2004
296(NI)296(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
28 October 2003
371S(NI)371S(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
31 May 2002
AC(NI)AC(NI)
Legacy
29 October 2001
371S(NI)371S(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
30 May 2001
296(NI)296(NI)
Legacy
12 December 2000
296(NI)296(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
5 June 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
3 June 1999
AC(NI)AC(NI)
Legacy
28 October 1998
371S(NI)371S(NI)
Legacy
29 May 1998
AC(NI)AC(NI)
Legacy
24 October 1997
371S(NI)371S(NI)
Legacy
9 July 1997
295(NI)295(NI)
Legacy
23 May 1997
AC(NI)AC(NI)
Legacy
28 October 1996
371S(NI)371S(NI)
Legacy
31 May 1996
AC(NI)AC(NI)
Legacy
27 October 1995
371S(NI)371S(NI)
Legacy
31 May 1995
AC(NI)AC(NI)
Legacy
2 November 1994
371S(NI)371S(NI)
Legacy
3 June 1994
AURES(NI)AURES(NI)
Legacy
2 June 1994
AC(NI)AC(NI)
Legacy
15 November 1993
371S(NI)371S(NI)
Legacy
28 October 1993
AC(NI)AC(NI)
Legacy
23 September 1993
296(NI)296(NI)
Legacy
2 August 1993
AC(NI)AC(NI)
Legacy
23 November 1992
AC(NI)AC(NI)
Legacy
5 November 1992
233-1(NI)233-1(NI)
Legacy
5 November 1992
371A(NI)371A(NI)
Legacy
5 November 1992
371A(NI)371A(NI)
Legacy
12 October 1992
AURES(NI)AURES(NI)
Legacy
4 April 1992
295(NI)295(NI)
Legacy
1 November 1991
296(NI)296(NI)
Legacy
1 November 1991
296(NI)296(NI)
Legacy
8 October 1991
AC(NI)AC(NI)
Legacy
8 October 1991
AR(NI)AR(NI)
Legacy
8 October 1991
296(NI)296(NI)
Legacy
11 September 1990
AR(NI)AR(NI)
Legacy
3 September 1990
AC(NI)AC(NI)
Legacy
24 March 1990
296(NI)296(NI)
Legacy
4 December 1989
AR(NI)AR(NI)
Legacy
1 December 1989
AC(NI)AC(NI)
Legacy
24 April 1989
295(NI)295(NI)
Legacy
24 April 1989
296(NI)296(NI)
Legacy
4 February 1989
296(NI)296(NI)
Legacy
28 November 1988
AC(NI)AC(NI)
Legacy
28 November 1988
AR(NI)AR(NI)
Legacy
4 November 1988
233-1(NI)233-1(NI)
Legacy
3 February 1988
AR(NI)AR(NI)
Legacy
26 January 1988
AC(NI)AC(NI)
Legacy
2 June 1987
296(NI)296(NI)
Legacy
24 March 1987
296(NI)296(NI)
Legacy
18 August 1986
AR(NI)AR(NI)
Legacy
12 August 1986
AC(NI)AC(NI)
Legacy
24 July 1985
AC(NI)AC(NI)
Legacy
16 July 1985
AR(NI)AR(NI)
Legacy
6 December 1984
AC(NI)AC(NI)
Legacy
6 December 1984
AR(NI)AR(NI)
Legacy
16 November 1983
DIRS(NI)DIRS(NI)
Legacy
20 January 1983
AR(NI)AR(NI)
Legacy
1 November 1982
DIRS(NI)DIRS(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
28 May 1982
SRO(NI)SRO(NI)
Legacy
20 January 1982
AR(NI)AR(NI)
Legacy
1 June 1981
AR(NI)AR(NI)
Legacy
19 May 1981
DIRS(NI)DIRS(NI)
Legacy
8 January 1980
AR(NI)AR(NI)
Legacy
4 December 1979
DIRS(NI)DIRS(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
7 June 1978
SRO(NI)SRO(NI)
Legacy
6 January 1978
AR(NI)AR(NI)
Legacy
15 March 1977
DIRS(NI)DIRS(NI)
Legacy
21 February 1977
AR(NI)AR(NI)
Legacy
30 December 1975
AR(NI)AR(NI)
Legacy
11 April 1975
DIRS(NI)DIRS(NI)
Legacy
20 March 1975
AR(NI)AR(NI)
Legacy
26 June 1974
DIRS(NI)DIRS(NI)
Legacy
11 June 1974
AR(NI)AR(NI)
Legacy
30 August 1973
AR(NI)AR(NI)
Legacy
24 May 1972
AR(NI)AR(NI)
Legacy
16 July 1971
AR(NI)AR(NI)
Legacy
23 June 1970
AR(NI)AR(NI)
Legacy
23 June 1970
ALLOT(NI)ALLOT(NI)
Legacy
10 June 1970
AR(NI)AR(NI)
Legacy
7 November 1969
SRO(NI)SRO(NI)
Legacy
12 November 1968
DIRS(NI)DIRS(NI)
Legacy
5 November 1968
SRO(NI)SRO(NI)
Legacy
11 October 1968
PUC1(NI)PUC1(NI)
Legacy
11 October 1968
MEM(NI)MEM(NI)
Legacy
11 October 1968
ARTS(NI)ARTS(NI)
Legacy
11 October 1968
DECL(NI)DECL(NI)
Miscellaneous
11 October 1968
MISCMISC