Company NameJ.O.& R.H.Baird Limited
DirectorsJonathan Arthur Gibson Handley and Anne Louise Handley
Company StatusActive
Company Number00338537
CategoryPrivate Limited Company
Incorporation Date29 March 1938(86 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jonathan Arthur Gibson Handley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(58 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 The Rise Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LH
Secretary NameMr Jonathan Arthur Gibson Handley
NationalityBritish
StatusCurrent
Appointed24 May 1996(58 years, 2 months after company formation)
Appointment Duration27 years, 10 months
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 The Rise Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9LH
Director NameMrs Anne Louise Handley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(69 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Rise
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LH
Director NameMr James Edward Baird
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(53 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleSecretary
Correspondence Address22 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr Robert Anthony Baird
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(53 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressHillhead Cottage
Heddon On The Wall
Newcastle Upon Tyne
Tyne And Wear
NE5 0EZ
Secretary NameMr James Edward Baird
NationalityBritish
StatusResigned
Appointed14 September 1991(53 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address22 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameEmileen Rosemary Handley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(58 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressWitton Shield Tower
Netherwitton
Morpeth
Northumberland
NE61 4NL
Director NameJeremy John Arthur Handley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(58 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressWitton Shield Tower
Netherwitton
Morpeth
Northumberland
NE61 4NL

Contact

Websitebairdwelding.co.uk

Location

Registered AddressIndustry Road
Heaton
Newcastle Upon Tyne
NE6 5XF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Mr Jonathan Arthur Gibson Handley
55.00%
Ordinary
1.4k at £1Mrs Anne Louise Handley
45.00%
Ordinary

Financials

Year2014
Net Worth£568,469
Cash£210,096
Current Liabilities£105,649

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

13 November 1978Delivered on: 22 November 1978
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £30,000---.
Particulars: Premises situate on the north east side of industry road,heaton,newcastle-upon-tyne.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 September 2018Cessation of Jonathan Arthur Gibson Handley as a person with significant control on 14 September 2018 (1 page)
17 September 2018Notification of Bairdtech Limited as a person with significant control on 14 September 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2017Resolutions
  • RES13 ‐ Dividend. Transfers 12/10/2017
(2 pages)
25 October 2017Resolutions
  • RES13 ‐ Dividend. Transfers 12/10/2017
(2 pages)
26 September 2017Notification of Jonathan Arthur Gibson Handley as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 September 2017Notification of Jonathan Arthur Gibson Handley as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(5 pages)
12 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,000
(5 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 October 2011Annual return made up to 14 September 2011 (14 pages)
20 October 2011Annual return made up to 14 September 2011 (14 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2010Annual return made up to 14 September 2010 (12 pages)
6 October 2010Annual return made up to 14 September 2010 (12 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 September 2009Return made up to 14/09/09; full list of members (5 pages)
25 September 2009Return made up to 14/09/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
18 September 2006Return made up to 14/09/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 14/09/03; full list of members (8 pages)
11 September 2003Return made up to 14/09/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 October 2002Return made up to 14/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Return made up to 14/09/00; full list of members (7 pages)
16 October 2000Return made up to 14/09/00; full list of members (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 14/09/99; no change of members (8 pages)
2 September 1999Return made up to 14/09/99; no change of members (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Return made up to 14/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 November 1996Return made up to 14/09/96; no change of members (4 pages)
13 November 1996Return made up to 14/09/96; no change of members (4 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Memorandum and Articles of Association (19 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Memorandum and Articles of Association (19 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
3 June 1996£ ic 6000/3000 24/05/96 £ sr 3000@1=3000 (1 page)
3 June 1996£ ic 6000/3000 24/05/96 £ sr 3000@1=3000 (1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 September 1995Return made up to 14/09/95; no change of members (4 pages)
5 September 1995Return made up to 14/09/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 March 1938Certificate of incorporation (1 page)
29 March 1938Certificate of incorporation (1 page)