Company NameJames E Baird (Solicitor) Limited
DirectorsJames Edward Baird and Nicholas James Baird
Company StatusActive
Company Number04853354
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Previous NameThe Old Brewery Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJames Edward Baird
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Secretary NameJames Edward Baird
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Director NameMr Nicholas James Baird
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Director NameElisabeth Margaret Baird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
13 High Street
Bishop Middleham
Durham
DL17 9AR
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Contact

Telephone0191 5145888
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

2 at £1James Edward Baird
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 October 2017Appointment of Mr Nicholas James Baird as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Nicholas James Baird as a director on 26 October 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
27 April 2015Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 February 2014Change of name notice (2 pages)
26 February 2014Change of name notice (2 pages)
26 February 2014Company name changed the old brewery property company LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
26 February 2014Company name changed the old brewery property company LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 August 2010Director's details changed for James Edward Baird on 21 March 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for James Edward Baird on 21 March 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 August 2008Return made up to 01/08/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
17 August 2006Return made up to 01/08/06; full list of members (7 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 August 2005Return made up to 01/08/05; full list of members (7 pages)
30 August 2005Return made up to 01/08/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Return made up to 01/08/04; full list of members (7 pages)
10 September 2004Return made up to 01/08/04; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
1 August 2003Incorporation (19 pages)
1 August 2003Incorporation (19 pages)