Company NameBaird Textile Holdings Limited
Company StatusDissolved
Company NumberSC042076
CategoryPrivate Limited Company
Incorporation Date19 April 1965(59 years ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

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(50 years after company formation)
Appointment Duration3 years, 6 months (closed 30 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameGordon Dobson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address10 Middleton Drive
Barrowford
Nelson
Lancashire
BB9 6BA
Director NameMr Kenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address179 Nanpantan Road
Loughborough
Leicestershire
LE11 3YB
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameChristopher Ernest Maunsell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1990)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUpton Manor High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Director NameAnthony Pinnington Cant
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1989)
RoleCompany Director
Correspondence AddressEardington Manor
Near Bridgnorth
Shropshire
WV16 5JZ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed26 May 1989(24 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Director NameMr Laurance Louis Racke
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address29 Quickswood
London
NW3 3SG
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed24 January 1995(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameDavid Rolf Suddens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(31 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address411 Bankside
65 Hopton Street
London
SE1 9GZ
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Director
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameMr Brendan Hynes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1999(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm Lodge Stoneyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DS
Director NameRuth Margaret Henderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2003)
RoleChief Executive Windsmoor Grp
Correspondence AddressRookery Nook
Violet Way
Loudwater
Hertfordshire
WD3 4JP
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(36 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NameMichael Edward Seabrook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(37 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (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(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(37 years, 9 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(37 years, 11 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(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NamePeter Antony Montgomery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(38 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2004)
RoleCompany Director
Correspondence Address6 Greencroft Merrow
Guildford
Surrey
GU1 2SY
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(38 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(39 years, 8 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(41 years, 5 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(41 years, 5 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(43 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(45 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(46 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(47 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Amanda Claire Fogg
StatusResigned
Appointed04 September 2013(48 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(48 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Tim Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(50 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 April 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50m at £1William Baird LTD
100.00%
Ordinary
1000 at £1Western Reversion Trust LTD
0.00%
Ordinary

Accounts

Latest Accounts30 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

24 April 2015Delivered on: 27 April 2015
Persons entitled: Jacques Vert Holdings S.A.R.L.

Classification: A registered charge
Outstanding
9 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2002Delivered on: 16 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due under any finance document.
Particulars: First legal mortgage over all real property in england & wales; first fixed equitable charge over all other real property; first fixed and floating charges over assets.
Outstanding

Filing History

26 May 2017Director's details changed for Mr Shaun Simon Wills on 26 May 2017 (2 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 October 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
11 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page)
11 May 2016Secretary's details changed for Mrs Amanda Claire Fogg on 11 May 2016 (1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 April 2016Termination of appointment of Tim Davies as a director on 8 April 2016 (1 page)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000,000
(4 pages)
27 April 2015Registration of charge SC0420760003, created on 24 April 2015 (40 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 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)
7 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 50,000,000
(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 50,000,000
(4 pages)
31 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)
4 April 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 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)
3 February 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 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
1 February 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)
4 February 2010Full accounts made up to 25 April 2009 (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 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)
5 March 2009Full accounts made up to 26 April 2008 (16 pages)
29 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
20 March 2008Full accounts made up to 28 April 2007 (16 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
21 June 2007Return made up to 25/05/07; full list of members (3 pages)
5 March 2007Full accounts made up to 29 April 2006 (15 pages)
20 December 2006Director's particulars changed (1 page)
17 November 2006Return made up to 19/10/06; full list of members (3 pages)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
15 June 2006Return made up to 25/05/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2006Location of register of members (1 page)
3 March 2006Full accounts made up to 30 April 2005 (15 pages)
23 November 2005Return made up to 25/05/05; full list of members (7 pages)
4 March 2005Full accounts made up to 24 April 2004 (15 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
6 January 2005Return made up to 25/05/04; no change of members (6 pages)
1 September 2004Director resigned (1 page)
12 August 2004New director appointed (4 pages)
18 June 2004Full accounts made up to 26 April 2003 (17 pages)
17 December 2003Director resigned (1 page)
11 December 2003Auditor's resignation (1 page)
2 September 2003New director appointed (2 pages)
10 June 2003Return made up to 25/05/03; full list of members (8 pages)
5 May 2003Director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003New director appointed (6 pages)
25 April 2003Director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (5 pages)
30 January 2003New director appointed (5 pages)
30 January 2003New director appointed (5 pages)
29 January 2003Director resigned (1 page)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
17 October 2002Alterations to a floating charge (26 pages)
16 October 2002Partic of mort/charge * (24 pages)
13 September 2002Group of companies' accounts made up to 2 February 2002 (18 pages)
13 September 2002Group of companies' accounts made up to 2 February 2002 (18 pages)
8 August 2002New director appointed (1 page)
30 May 2002Return made up to 25/05/02; full list of members (7 pages)
11 April 2002New director appointed (4 pages)
17 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
16 August 2001Director resigned (1 page)
10 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
29 May 2001Return made up to 25/05/01; full list of members (6 pages)
3 April 2001Director resigned (1 page)
27 March 2001Memorandum and Articles of Association (18 pages)
7 January 2001Director resigned (1 page)
28 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 June 2000Full group accounts made up to 31 December 1999 (21 pages)
26 May 2000New director appointed (2 pages)
7 October 1999Full group accounts made up to 31 December 1998 (19 pages)
4 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
20 May 1999Return made up to 25/05/99; full list of members (11 pages)
6 January 1999Director resigned (1 page)
29 May 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1998Full group accounts made up to 31 December 1997 (17 pages)
14 January 1998Director resigned (1 page)
28 July 1997Director resigned (1 page)
19 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1997New director appointed (3 pages)
13 May 1997Full group accounts made up to 31 December 1996 (17 pages)
7 May 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
29 August 1996Return made up to 25/05/96; full list of members; amend (11 pages)
20 June 1996Return made up to 25/05/96; full list of members (10 pages)
20 June 1996Full group accounts made up to 31 December 1995 (18 pages)
6 June 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
23 April 1995Director resigned (2 pages)
20 April 1995New director appointed (4 pages)
24 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1993Ad 26/05/93--------- £ si 39000000@1=39000000 £ ic 11000000/50000000 (2 pages)
17 July 1991Full group accounts made up to 31 December 1990 (17 pages)
6 June 1990Full accounts made up to 31 December 1989 (16 pages)
22 May 1986Return made up to 09/05/86; full list of members (7 pages)
25 May 1982Accounts made up to 31 December 1981 (17 pages)
10 March 1978Company name changed\certificate issued on 10/03/78 (2 pages)
19 April 1965Certificate of incorporation (1 page)