Company NameBaird Clothing Menswear Limited
Company StatusDissolved
Company Number00267272
CategoryPrivate Limited Company
Incorporation Date27 July 1932(91 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamesClifford Williams & Son Limited and Bairdwear (Telford) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(82 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameWilliam Law McKenzie Gallan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(59 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 1998)
RoleClothing Manufactured Exec
Country of ResidenceEngland
Correspondence Address4 Kiddemore Green Road
Brewood
Stafford
Staffordshire
ST19 9BQ
Director NameMr David Brian Bladen
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(59 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 1998)
RoleClothing Manufacturer Exec
Country of ResidenceEngland
Correspondence AddressDanesford Manor
Danesford
Bridgnorth
Shropshire
WV15 6QD
Director NameMrs Charlotte Mary Gradwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(59 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 1999)
RoleClothing Manufacturers Exec
Correspondence Address10 Burnside Avenue
Stockton Heath
Warrington
Cheshire
WA4 2AW
Secretary NameGillian Margaret Shepherd
NationalityBritish
StatusResigned
Appointed17 April 1992(59 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 1998)
RoleTextile Manufactures Exec
Correspondence AddressApt 35 Century Bldgs
St. Marys Parsonage
Manchester
M3 2DD
Director NameBarry John Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(60 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 1998)
RoleManaging Director
Correspondence Address5 Sambrook Crescent
Market Drayton
Salop
TF9 1NG
Director NameKathryn Margaret Bull
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(63 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1996)
RoleTextile Manufacturers Exec
Correspondence AddressThe Ascott
Jalan Kebon Kacang Raya
Kajarta 10230 Indonesia
Foreign
Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(65 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleTextiles Md
Country of ResidenceEngland
Correspondence AddressLomond House
Rufford Park
Newark
NG22 9DE
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(65 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(65 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed23 February 1998(65 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(66 years after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleChartered Accountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(66 years after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleChartered Accountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameMr Jonathan Paul Jacobs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(66 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameGraham Barry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(66 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2000)
RoleCompany Director
Correspondence Address107 Brook Street
Wymeswold
Loughborough
Leicestershire
LE12 6TT
Director NameDavid Edgell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(66 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressOne 17-18 Clere Street
London
EC2A 4LJ
Director NameMr Adrian Paul Haughton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oaks 5 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(69 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(70 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(71 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(72 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(76 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(78 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(79 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(81 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(81 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(82 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Colebrooke Row
London
N1 8AF

Contact

Websitewww.rnhclothing.com

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.4m at £0.2Baird Textile Holdings LTD
99.96%
Ordinary
1000 at £0.2Thomas Marshall Investments LTD
0.04%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 30 January 2016 (4 pages)
17 May 2016Registered office address changed from 46 Colebrooke Row London N1 8AF to 32-38 Scrutton Street London EC2A 4RQ on 17 May 2016 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 April 2016Termination of appointment of Tim Morgan Davies as a director on 8 April 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 600,000
(4 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 600,000
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 600,000
(4 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
3 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
3 May 2013Termination of appointment of Sarah Morris as a director (1 page)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 October 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
27 January 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
22 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
25 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
20 December 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: 73-95 lawrence road london N15 4EP (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
18 January 2005Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
27 May 2004Director resigned (1 page)
19 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
4 March 2004New director appointed (4 pages)
25 June 2003Return made up to 31/03/03; no change of members (8 pages)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
15 November 2002Full accounts made up to 2 February 2002 (6 pages)
15 November 2002Full accounts made up to 2 February 2002 (6 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
30 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 September 2001Full accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001New secretary appointed;new director appointed (4 pages)
23 April 2001Secretary resigned;director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: harcourt halesfield 13 telford shropshire TF7 4PT (1 page)
8 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 17/04/00; full list of members (6 pages)
30 June 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
13 October 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 17/04/99; no change of members (5 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
28 October 1998Company name changed bairdwear (telford) LIMITED\certificate issued on 29/10/98 (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (5 pages)
28 April 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1996Full accounts made up to 31 December 1995 (5 pages)
6 June 1996Return made up to 17/04/96; full list of members (8 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
12 July 1995Full accounts made up to 31 December 1994 (5 pages)
27 April 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1932Incorporation (32 pages)