W. & G. BAIRD LIMITED
CAULSIDE DRIVE


Company number NI016666
Status Active
Incorporation Date 9 May 1983
Company Type Private Limited Company
Address NEWPARK INDUSTRIAL ESTATE, GREYSTONE PRESS, CAULSIDE DRIVE, ANTRIM, BT41 2RS
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registration of charge NI0166660031, created on 1 April 2016. The most likely internet sites of W. & G. BAIRD LIMITED are www.wgbaird.co.uk, and www.w-g-baird.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. W G Baird Limited is a Private Limited Company. The company registration number is NI016666. W G Baird Limited has been working since 09 May 1983. The present status of the company is Active. The registered address of W G Baird Limited is Newpark Industrial Estate Greystone Press Caulside Drive Antrim Bt41 2rs. . BRENNAN, Trevor Wallis is a Secretary of the company. BRENNAN, Trevor Wallis is a Director of the company. HALLIGAN, Niall is a Director of the company. HINDS, David is a Director of the company. MOFFETT, Patrick Robert is a Director of the company. Director ALLAN, Henderson has been resigned. Director BAILIE, Robert has been resigned. Director LINDSAY, Kenneth George has been resigned. Director MC GARRY, Diarmuid has been resigned. Director YATES, Peter has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
BRENNAN, Trevor Wallis
Appointed Date: 09 May 1983

Director
BRENNAN, Trevor Wallis
Appointed Date: 29 November 2001
56 years old

Director
HALLIGAN, Niall
Appointed Date: 12 May 2006
63 years old

Director
HINDS, David
Appointed Date: 12 May 2006
56 years old

Director
MOFFETT, Patrick Robert
Appointed Date: 09 May 1983
57 years old

Resigned Directors

Director
ALLAN, Henderson
Resigned: 17 January 2014
Appointed Date: 09 May 1983
72 years old

Director
BAILIE, Robert
Resigned: 12 May 2006
Appointed Date: 09 May 1983
82 years old

Director
LINDSAY, Kenneth George
Resigned: 12 May 2006
Appointed Date: 09 May 1983
76 years old

Director
MC GARRY, Diarmuid
Resigned: 31 January 2006
Appointed Date: 09 May 1983
67 years old

Director
YATES, Peter
Resigned: 31 March 2006
Appointed Date: 12 September 2001
71 years old

Persons With Significant Control

Sarcon (191) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. & G. BAIRD LIMITED Events

07 Oct 2016
Accounts for a medium company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 30 June 2016 with updates
01 Apr 2016
Registration of charge NI0166660031, created on 1 April 2016
07 Jan 2016
Registration of charge NI0166660030, created on 5 January 2016
04 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 154 more events
09 May 1983
Memorandum
09 May 1983
Articles
09 May 1983
Pars re dirs/sit reg offi

09 May 1983
Statement of nominal cap

09 May 1983
Decl on compl on incorp

W. & G. BAIRD LIMITED Charges

1 April 2016
Charge code NI01 6666 0031
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Niib Group Limited
Description: Contains fixed charge…
5 January 2016
Charge code NI01 6666 0030
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: NI Growth Loan Fund General Partner Limited in Its Capacity as General Partner for and on Behalf of NI Growth Loan Fund LP (Trading as the Growth Loan Fund)
Description: Contains fixed charge.
9 November 2012
Debenture
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 October 2012
Debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
12 May 2006
Mortgage or charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Chattel mortgage - all monies. 1. by way of assignment: -…
12 May 2006
Debenture
Delivered: 16 May 2006
Status: Partially satisfied
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. 1.. (a) by way of fixed…
14 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Satisfied on 12 May 2006
Persons entitled: Bank of Ireland
Description: All monies. Debenture. As continuing security for the…
27 April 2000
Mortgage or charge
Delivered: 28 April 2000
Status: Satisfied on 8 March 2006
Persons entitled: Bank of Ireland Belfast
Description: All monies.chattel mortgage heidelberg carton speedmaster…
3 December 1997
Mortgage or charge
Delivered: 8 December 1997
Status: Satisfied on 8 March 2006
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage. New muller martini…
13 February 1997
Mortgage or charge
Delivered: 18 February 1997
Status: Satisfied on 8 March 2006
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage a hedielberg speedmaster sm…
2 September 1994
Mortgage or charge
Delivered: 3 September 1994
Status: Satisfied on 8 March 2006
Persons entitled: Bank of Ireland
Description: Chattels mortgage new heidelberg 102 speedmaster four…
26 August 1994
Mortgage or charge
Delivered: 30 August 1994
Status: Satisfied on 7 March 2001
Persons entitled: Lloyds Bowmaker LTD
Description: Fixed charge afirst fixed charge over:- chromagraph S3900…
9 September 1993
Mortgage or charge
Delivered: 15 September 1993
Status: Satisfied on 10 November 2004
Persons entitled: Bank of Ireland
Description: All monies. Deed of charge the leasehold premises comprised…
22 July 1993
Mortgage or charge
Delivered: 23 July 1993
Status: Satisfied on 24 November 1997
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
1 October 1992
Mortgage or charge
Delivered: 12 October 1992
Status: Satisfied on 8 March 2006
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 49 for details.
30 September 1992
Mortgage or charge
Delivered: 1 October 1992
Status: Satisfied on 24 November 1997
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
4 July 1991
Mortgage or charge
Delivered: 8 July 1991
Status: Satisfied on 1 February 2001
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
4 July 1991
Mortgage or charge
Delivered: 8 July 1991
Status: Satisfied on 1 February 2001
Persons entitled: Forward Trust LTD
Description: All monies chattels mortgage all and singular the chattels…
17 December 1990
Mortgage or charge
Delivered: 19 December 1990
Status: Satisfied on 7 March 2001
Persons entitled: Northern Bank LTD
Description: All monies. Chattels mortgage the company's property being…
23 May 1990
Mortgage or charge
Delivered: 24 May 1990
Status: Satisfied on 7 January 2001
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property being the plant…
23 May 1990
Mortgage or charge
Delivered: 24 May 1990
Status: Satisfied on 7 March 2001
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the company's property being the plant…
19 February 1990
Mortgage or charge
Delivered: 26 February 1990
Status: Satisfied on 7 March 2001
Persons entitled: Nws Bank PLC
Description: All monies. Mortgage. One two colour heidelberg printing…
6 December 1989
Mortgage or charge
Delivered: 11 December 1989
Status: Satisfied on 23 November 1995
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
23 August 1989
Mortgage or charge
Delivered: 24 August 1989
Status: Satisfied on 7 October 1994
Persons entitled: Forward Trust LTD
Description: Fixed charge a first fixed charge over the following…
1 August 1989
Mortgage or charge
Delivered: 3 August 1989
Status: Satisfied on 23 November 1995
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the…
29 June 1989
Mortgage or charge
Delivered: 3 July 1989
Status: Satisfied on 7 October 1994
Persons entitled: Lloyds Bowmaker LTD
Description: Fixed charge. A first fixed charge over the following…
23 March 1988
Mortgage or charge
Delivered: 24 March 1988
Status: Satisfied on 23 November 1995
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the…
29 October 1987
Mortgage or charge
Delivered: 6 November 1987
Status: Satisfied on 27 September 1990
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage one wohlenberg gathering machine…
6 May 1987
Mortgage or charge
Delivered: 18 May 1987
Status: Satisfied on 8 March 2006
Persons entitled: Bank of Ireland
Description: All monies. Debenture the company's undertaking and all its…
7 November 1985
Mortgage or charge
Delivered: 12 November 1985
Status: Satisfied on 27 September 1990
Persons entitled: Nws Trust Limited
Description: All monies. Mortgage 1. heidelberg tow colour offset press…
4 January 1984
Mortgage or charge
Delivered: 5 January 1984
Status: Satisfied on 7 March 2001
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…