Company NameBaird Clothing Lingerie Limited
Company StatusDissolved
Company Number02233481
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date20 March 2018 (6 years ago)
Previous Names3

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(25 years, 5 months 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(27 years, 1 month 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 NameMrs Mary Ann Alderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleHuman Resources Director
Correspondence AddressWragg Croft Hamshill
Coaley
Dursley
Gloucestershire
GL11 5EH
Wales
Secretary NameMrs Mary Ann Alderson
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressWragg Croft Hamshill
Coaley
Dursley
Gloucestershire
GL11 5EH
Wales
Director NameMr David Harper Knight
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1996)
RoleFinancial Director
Correspondence AddressLower Westfield House Westfield Lane
Draycott
Cheddar
Somerset
BS27 3TN
Secretary NameMr David Harper Knight
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1996)
RoleFinance Director
Correspondence AddressLower Westfield House Westfield Lane
Draycott
Cheddar
Somerset
BS27 3TN
Director NameJohn Nigel Garbett-Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1998)
RoleHuman Resources Director
Correspondence Address21 Stonechat Close
Rest Bay
Porthcawl
Glam
CF36 3QF
Wales
Director NameMrs Ann-Marie James
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleProducer Development Director
Country of ResidenceEngland
Correspondence Address6 Clifton Vale
Bristol
Avon
BS8 4PT
Secretary NameMr Adrian Paul Haughton
NationalityBritish
StatusResigned
Appointed30 August 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Oaks 5 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Director NameJohn Anthony King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2000)
RoleManaging Director
Correspondence Address8 Claremont Road
Teddington
Middlesex
TW11 8DG
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(9 years, 10 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(9 years, 10 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
Appointed16 February 1998(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1998)
RoleCompany Director
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(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
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(10 years, 7 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(10 years, 7 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 Adrian Paul Haughton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceEngland
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(12 years, 1 month 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(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2000(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years, 1 month 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(14 years, 9 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(15 years 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(15 years 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(15 years, 11 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(16 years, 9 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(18 years, 6 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(18 years, 6 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(20 years, 5 months 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(22 years, 9 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(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
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(25 years, 10 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(27 years, 1 month 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

Websitejacques-vert.co.uk

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

150k at £1Baird Textile Holdings LTD
100.00%
Ordinary
1 at £1Thomas Marshall Investments LTD
0.00%
Ordinary

Accounts

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

Charges

17 November 1989Delivered on: 5 December 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38, halesleigh road bridgwater somerset.
Fully Satisfied
17 November 1989Delivered on: 5 December 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises at provident place, bridgwater somerset TA6 7EA.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 13 December 1994
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215 taunton road bridgwater somerset.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 richmond close bridgwater somerset.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land & factory premises at provident place bridgwater somerset.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 halesleigh road bridgewater somerset.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises at ebberly industrial estate howard avenue barnstable devon.
Fully Satisfied
27 January 1989Delivered on: 1 February 1989
Satisfied on: 13 December 1994
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 November 1989Delivered on: 5 December 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H block a eastern section whiddon valley, indust. Est. Newport barnstaple, devon. Being part of enclosure no. 9455 on ordnance survey map 555632 & 555732 (revised 1963).
Fully Satisfied
17 November 1989Delivered on: 5 December 1989
Satisfied on: 13 December 1994
Persons entitled: Standard Chartered Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 215, taunton road, bridgwater, somerset.
Fully Satisfied
17 November 1989Delivered on: 5 December 1989
Satisfied on: 4 September 2000
Persons entitled: Standard Chartered Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, richmond close, chilton street bridgwater, somerset.
Fully Satisfied
25 April 1988Delivered on: 10 May 1988
Satisfied on: 16 May 1989
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities, uncalled capital, fixtures (including trade fixtures) plant machinery vehicles computers & office & other equipment (for full details see doc).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 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 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 150,000
(4 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)
25 April 2015Appointment of Mr Tim Davies as a director (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills 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 150,000
(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 150,000
(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)
9 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)
10 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 (5 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
1 March 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (5 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)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 September 2005Return made up to 30/06/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 24 April 2004 (5 pages)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
25 August 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(8 pages)
5 August 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)
9 December 2003Res & appoint AU7DITORS (1 page)
9 December 2003Res & appoint auditors (1 page)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
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)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
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)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: showground road bridgwater somerset TA6 6YG (1 page)
8 February 2001Director resigned (1 page)
22 January 2001Return made up to 30/06/00; full list of members (6 pages)
22 January 2001New secretary appointed;new director appointed (4 pages)
22 January 2001Secretary resigned;director resigned (1 page)
4 November 2000Return made up to 30/06/97; no change of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
11 September 2000New director appointed (2 pages)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 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)
3 August 1999Return made up to 30/06/99; no change of members (6 pages)
10 February 1999Secretary resigned;director resigned (1 page)
15 December 1998Secretary resigned;director resigned (1 page)
28 October 1998Company name changed bairdwear (bridgwater) LTD.\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)
9 July 1998Return made up to 30/06/98; no change of members (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
30 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned;director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
31 December 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 December 1996 (5 pages)
5 September 1996Full accounts made up to 31 December 1995 (5 pages)
23 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Registered office changed on 04/06/96 from: provident place bridgwater somerset TA6 7EA (1 page)
5 December 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (5 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 30/06/95; full list of members (8 pages)
9 September 1991Full accounts made up to 31 December 1990 (14 pages)
11 June 1991Company name changed\certificate issued on 11/06/91 (2 pages)
23 January 1990Full accounts made up to 31 December 1988 (13 pages)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 October 1988Memorandum and Articles of Association (15 pages)
20 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1988Nc inc already adjusted (1 page)