Company NameBaird Outerwear Brands Limited
Company StatusDissolved
Company Number01576119
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesTrushelfco (No. 401) Limited and Dannimac Limited

Business Activity

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

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 March 2018)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 20 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address32-38 Scrutton Street
London
EC2A 4RQ
Director NameMr Donald Kirkham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameMr John Ross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address78 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Donald Kirkham
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NameMr Brendan Hynes
NationalityEnglish
StatusResigned
Appointed01 May 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Secretary NameMr Christopher Michael Stevens
NationalityBritish
StatusResigned
Appointed01 November 1998(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMrs Joanna Hewson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Howes Lane
Westoning
Bedfordshire
MK45 5JS
Director NameAnthony Joseph Cooke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address29 The Northern Road
Liverpool
L23 2RA
Director NameBrian Fairclough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address15 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameCharlotte Gradwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressIvy Bank 25 Red Lane
Appleton
Warrington
WA4 5AD
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameRuth Margaret Henderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 2003)
RoleChief Executive Windsmoor Grou
Correspondence AddressRookery Nook
Violet Way
Loudwater
Hertfordshire
WD3 4JP
Director NameRobert Hartley Crow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House The Glebe
Naphill
High Wycombe
Buckinghamshire
HP14 4QE
Secretary NameRobert Hartley Crow
NationalityBritish
StatusResigned
Appointed01 March 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House The Glebe
Naphill
High Wycombe
Buckinghamshire
HP14 4QE
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 September 2001(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMichael Edward Seabrook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address126 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(21 years, 5 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 William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(21 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(21 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(21 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(22 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(23 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(25 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(25 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(27 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(29 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(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(31 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(32 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(33 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

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

33.2m at £0.2William Baird LTD
100.00%
Ordinary
1 at £0.2Western Reversion Trust LTD
0.00%
Ordinary

Accounts

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

Filing History

1 November 2016Confirmation statement made on 19 October 2016 with updates (6 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 alteration of Articles of Association
(1 page)
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 8,300,000
(4 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies 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)
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 8,300,000
(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)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 8,300,000
(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 2013Termination of appointment of Sarah Morris as a director (1 page)
3 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
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)
8 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
21 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
12 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
12 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
5 November 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 Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Christopher Allen 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)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
12 September 2008Secretary appointed mr nicholas james heard (1 page)
12 September 2008Appointment terminated secretary daphne cash (1 page)
12 September 2008Appointment terminated director 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)
14 June 2007Return made up to 03/06/07; 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)
29 June 2006Return made up to 03/06/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
25 June 2005Return made up to 03/06/05; full list of members (9 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
21 September 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
19 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
4 March 2004New director appointed (4 pages)
9 December 2003Res & appoint auditors (1 page)
14 June 2003Return made up to 03/06/03; full list of members (7 pages)
8 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
4 February 2003Director 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)
2 July 2002Return made up to 03/06/02; full list of members (6 pages)
30 November 2001New director appointed (2 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
25 July 2001Return made up to 03/06/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: lime mill victor street hollinwood oldham lancashire OL8 3QN (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
15 October 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; no change of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
24 January 1999Secretary resigned;director resigned (1 page)
30 September 1998Full accounts made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (5 pages)
21 May 1997Return made up to 03/05/97; no change of members (4 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
6 August 1996Full accounts made up to 31 December 1995 (7 pages)
30 April 1996Return made up to 03/05/96; full list of members (6 pages)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (1 page)
17 January 1996Company name changed dannimac LIMITED\certificate issued on 18/01/96 (3 pages)
2 July 1995Full accounts made up to 31 December 1994 (5 pages)
26 May 1993Full accounts made up to 31 December 1992 (5 pages)
6 March 1991Full accounts made up to 31 December 1990 (7 pages)
24 June 1986Full accounts made up to 31 December 1985 (16 pages)
2 December 1983Accounts made up to 31 December 1982 (13 pages)
9 March 1982Memorandum and Articles of Association (17 pages)
23 July 1981Incorporation (22 pages)
23 July 1981Certificate of incorporation (1 page)