BAINES JEWITT LIMITED

Register to unlock more data on OkredoRegister

BAINES JEWITT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07945093

Incorporation date

10/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2012)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of Michael Robert Bigley as a director on 2025-09-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon14/05/2024
Director's details changed for Mr Donald Frank Adams on 2024-05-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/03/2024
Change of details for Bjfm Limited as a person with significant control on 2023-12-15
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon16/05/2023
Change of details for Bjfm Limited as a person with significant control on 2023-05-16
dot icon16/05/2023
Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Trevor Cook on 2023-05-16
dot icon16/05/2023
Director's details changed for Mrs Anne Louise Cowley on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Jeremy Lester on 2023-05-16
dot icon16/05/2023
Director's details changed for Mr Donald Frank Adams on 2023-05-16
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/03/2023
Notification of Bjfm Limited as a person with significant control on 2022-01-31
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon15/11/2022
Withdrawal of a person with significant control statement on 2022-11-15
dot icon03/03/2022
Resolutions
dot icon01/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon03/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/06/2021
Cancellation of shares. Statement of capital on 2020-07-31
dot icon20/05/2021
Purchase of own shares.
dot icon10/05/2021
Confirmation statement made on 2021-02-10 with updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon18/09/2018
Termination of appointment of Hilary Bevan as a director on 2018-09-18
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon01/12/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon23/08/2017
Registration of charge 079450930001, created on 2017-08-22
dot icon30/06/2017
Resolutions
dot icon30/06/2017
Change of name notice
dot icon07/06/2017
Resolutions
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/10/2015
Appointment of Hilary Bevan as a director on 2015-06-01
dot icon12/06/2015
Termination of appointment of Catherine Scott as a director on 2015-05-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon14/02/2014
Director's details changed for Mr Donald Frank Adams on 2014-02-10
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Previous accounting period extended from 2013-02-28 to 2013-03-31
dot icon03/06/2013
Termination of appointment of Peter Riley as a director
dot icon15/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/02/2012
Termination of appointment of John Richardson as a director
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon28/02/2012
Appointment of Mr Peter Francis Riley as a director
dot icon28/02/2012
Appointment of Mr Michael Robert Bigley as a director
dot icon28/02/2012
Appointment of Miss Catherine Scott as a director
dot icon28/02/2012
Appointment of Anna Louise Cowley as a director
dot icon28/02/2012
Appointment of Mr Donald Frank Adams as a director
dot icon28/02/2012
Appointment of Mr Jeremy Lester as a director
dot icon28/02/2012
Appointment of Mr Trevor Cook as a director
dot icon10/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

36
2023
change arrow icon0 % *

* during past year

Cash in Bank

£119,839.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
36
866.02K
-
0.00
119.84K
-
2023
36
866.02K
-
0.00
119.84K
-

Employees

2023

Employees

36 Ascended- *

Net Assets(GBP)

866.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Donald Frank Adams
Director
28/02/2012 - Present
3
Bigley, Michael Robert
Director
28/02/2012 - 30/09/2025
5
Richardson, John
Director
10/02/2012 - 28/02/2012
18
Lester, Jeremy
Director
28/02/2012 - Present
6
Scott, Catherine
Director
28/02/2012 - 31/05/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAINES JEWITT LIMITED

BAINES JEWITT LIMITED is an(a) Active company incorporated on 10/02/2012 with the registered office located at Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BAINES JEWITT LIMITED?

toggle

BAINES JEWITT LIMITED is currently Active. It was registered on 10/02/2012 .

Where is BAINES JEWITT LIMITED located?

toggle

BAINES JEWITT LIMITED is registered at Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TU.

What does BAINES JEWITT LIMITED do?

toggle

BAINES JEWITT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BAINES JEWITT LIMITED have?

toggle

BAINES JEWITT LIMITED had 36 employees in 2023.

What is the latest filing for BAINES JEWITT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with no updates.