Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BAIRD CLOTHING LADIESWEAR LIMITED
Company Information for

BAIRD CLOTHING LADIESWEAR LIMITED

1 RUTLAND COURT, EDINBURGH, EH3 8EY,
Company Registration Number
SC033061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baird Clothing Ladieswear Ltd
BAIRD CLOTHING LADIESWEAR LIMITED was founded on 1958-05-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Baird Clothing Ladieswear Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAIRD CLOTHING LADIESWEAR LIMITED
 
Legal Registered Office
1 RUTLAND COURT
EDINBURGH
EH3 8EY
Other companies in EH3
 
Previous Names
BAIRDWEAR (LADIESWEAR) LIMITED30/10/1998
Filing Information
Company Number SC033061
Company ID Number SC033061
Date formed 1958-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/01/2016
Account next due 31/10/2017
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 21:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAIRD CLOTHING LADIESWEAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAIRD CLOTHING LADIESWEAR LIMITED

Current Directors
Officer Role Date Appointed
SHAUN SIMON WILLS
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA CLAIRE FOGG
Company Secretary 2013-09-04 2018-05-04
TIM MORGAN DAVIES
Director 2015-04-23 2016-04-08
JOANNE CLARE BENNETT
Director 2014-02-01 2015-04-23
IAN PAUL JOHNSON
Director 2004-02-23 2014-01-31
PHILIP GRAHAM WATT
Company Secretary 2011-10-15 2013-09-03
PAUL CHRISTOPHER ALLEN
Director 2003-01-10 2012-12-31
JENNY WARBURTON
Company Secretary 2011-01-01 2011-10-14
NICHOLAS JAMES HEARD
Company Secretary 2008-08-29 2010-12-31
DAPHNE VALERIE CASH
Company Secretary 2006-09-19 2008-08-29
DAPHNE VALERIE CASH
Director 2006-09-19 2008-08-29
IAN PAUL JOHNSON
Company Secretary 2004-12-31 2006-09-19
PAUL ANTHONY EDWARD PETER BRYAN
Company Secretary 2003-03-25 2004-12-31
PAUL ANTHONY EDWARD PETER BRYAN
Director 2003-03-25 2004-12-31
PATRICIA MARY ALSOP
Company Secretary 2002-04-30 2003-03-25
PATRICIA MARY ALSOP
Director 1998-02-11 2003-03-25
RUSSELL FINCH
Company Secretary 2000-04-30 2002-04-30
RUSSELL FINCH
Director 2000-04-30 2002-04-30
ADRIAN PAUL HAUGHTON
Director 1999-10-01 2001-02-01
JAMES ANTHONY GERETY
Director 1997-07-01 2000-09-30
ANDREW MARK FABIAN
Company Secretary 1998-11-01 2000-04-30
ANDREW MARK FABIAN
Director 1998-11-01 2000-04-30
JONATHAN KEMPSTER
Company Secretary 1998-08-01 1998-11-01
JONATHAN KEMPSTER
Director 1998-08-01 1998-11-01
ALLAN CHADWICK
Company Secretary 1998-03-09 1998-08-01
ALLAN CHADWICK
Director 1998-02-11 1998-08-01
SIMONE KERN
Director 1998-01-05 1998-06-10
ROBERT DAVID AINSWORTH
Company Secretary 1994-03-01 1998-03-09
ROBERT DAVID AINSWORTH
Director 1994-01-10 1998-03-09
PETER GERALD BROOKS
Director 1991-01-30 1998-02-16
ROSS HAMMER
Director 1992-11-30 1995-05-25
DOUGLAS JOHN SMART
Company Secretary 1990-03-12 1994-01-24
BRIAN SAMUEL FAULKNER
Director 1992-11-30 1993-12-10
JAMES KENNETH CLARK
Director 1989-05-08 1992-11-30
JAMES KENNETH CLARK
Company Secretary 1989-05-08 1990-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN SIMON WILLS SRS REALISATIONS 2017 LIMITED Director 2017-06-01 CURRENT 2010-03-15 Liquidation
SHAUN SIMON WILLS JACQUES VERT (WHOLESALE) LIMITED Director 2015-04-23 CURRENT 1983-11-10 Dissolved 2016-02-09
SHAUN SIMON WILLS JEWELLERY BY WEST LIMITED Director 2015-04-23 CURRENT 1978-10-09 Dissolved 2016-02-09
SHAUN SIMON WILLS R B H INTERNATIONAL LIMITED Director 2015-04-23 CURRENT 1985-04-11 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL STORES LIMITED Director 2015-04-23 CURRENT 1991-11-19 Dissolved 2016-02-09
SHAUN SIMON WILLS WEST AUCK NO. 50 LIMITED Director 2015-04-23 CURRENT 1954-06-22 Dissolved 2016-02-09
SHAUN SIMON WILLS SEQUEL DIRECT LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS MATTHEW ROYCE (DEVON) LIMITED Director 2015-04-23 CURRENT 1987-08-10 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE BRANDS LIMITED Director 2015-04-23 CURRENT 1995-08-04 Dissolved 2016-02-09
SHAUN SIMON WILLS COLLAGE FASHIONS LIMITED Director 2015-04-23 CURRENT 1995-09-04 Dissolved 2016-02-09
SHAUN SIMON WILLS ALAIN CANNELLE LIMITED Director 2015-04-23 CURRENT 1980-07-21 Dissolved 2016-02-09
SHAUN SIMON WILLS WINDSMOOR (PRECIS) LIMITED Director 2015-04-23 CURRENT 1965-06-18 Dissolved 2016-02-09
SHAUN SIMON WILLS CLOUD NINE LONDON LIMITED Director 2015-04-23 CURRENT 1994-01-10 Dissolved 2017-02-08
SHAUN SIMON WILLS JACQUES VERT BRANDS LIMITED Director 2015-04-23 CURRENT 1996-10-30 Dissolved 2017-02-08
SHAUN SIMON WILLS MATTHEW ROYCE SOFTWARE LIMITED Director 2015-04-23 CURRENT 1979-01-16 Dissolved 2017-02-08
SHAUN SIMON WILLS PLANET FASHIONS LIMITED Director 2015-04-23 CURRENT 1978-12-11 Dissolved 2017-02-08
SHAUN SIMON WILLS RICHARD I.RACKE LIMITED Director 2015-04-23 CURRENT 1947-07-10 Dissolved 2017-02-08
SHAUN SIMON WILLS WEST AUCK NO. 25 LIMITED Director 2015-04-23 CURRENT 1984-12-07 Dissolved 2017-02-08
SHAUN SIMON WILLS WILLIAM BAIRD INDUSTRIAL LIMITED Director 2015-04-23 CURRENT 1920-10-15 Dissolved 2017-02-08
SHAUN SIMON WILLS IRISA GROUP LIMITED Director 2015-04-23 CURRENT 2011-09-23 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR (LONDON) LIMITED Director 2015-04-23 CURRENT 1915-08-20 Active - Proposal to Strike off
SHAUN SIMON WILLS WEST AUCK NO.48 LIMITED Director 2015-04-23 CURRENT 1935-11-04 Active - Proposal to Strike off
SHAUN SIMON WILLS WINDSMOOR LIMITED Director 2015-04-23 CURRENT 1966-01-26 Active - Proposal to Strike off
SHAUN SIMON WILLS TELEMAC LIMITED Director 2015-04-23 CURRENT 1974-07-05 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD MENSWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1947-03-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRDTEX LIMITED Director 2015-04-23 CURRENT 1969-01-06 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1981-07-20 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD OUTERWEAR BRANDS LIMITED Director 2015-04-23 CURRENT 1981-07-23 Active - Proposal to Strike off
SHAUN SIMON WILLS JACQUES VERT (RETAIL) LTD Director 2015-04-23 CURRENT 1981-12-15 Active - Proposal to Strike off
SHAUN SIMON WILLS MATTHEW ROYCE MANUFACTURING LIMITED Director 2015-04-23 CURRENT 1983-09-13 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (LINGERIE) LIMITED Director 2015-04-23 CURRENT 1984-11-01 Active - Proposal to Strike off
SHAUN SIMON WILLS J R CLOTHES LIMITED Director 2015-04-23 CURRENT 1987-11-11 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING LINGERIE LIMITED Director 2015-04-23 CURRENT 1988-03-22 Active - Proposal to Strike off
SHAUN SIMON WILLS STUDIO 23 COLLECTION LIMITED Director 2015-04-23 CURRENT 1988-05-13 Active - Proposal to Strike off
SHAUN SIMON WILLS DANNIMAC LIMITED Director 2015-04-23 CURRENT 1994-03-21 Active - Proposal to Strike off
SHAUN SIMON WILLS MORRIS COHEN (UNDERWEAR) LIMITED Director 2015-04-23 CURRENT 1951-03-02 Active - Proposal to Strike off
SHAUN SIMON WILLS MONKLAND FINANCE LIMITED Director 2015-04-23 CURRENT 1964-02-24 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD TEXTILE HOLDINGS LIMITED Director 2015-04-23 CURRENT 1965-04-19 Active - Proposal to Strike off
SHAUN SIMON WILLS STYLE GROUP BRANDS LIMITED Director 2015-04-23 CURRENT 1972-10-09 In Administration/Administrative Receiver
SHAUN SIMON WILLS WEST AUCK NO. 49 LIMITED Director 2015-04-23 CURRENT 1983-04-11 Active - Proposal to Strike off
SHAUN SIMON WILLS WB INDUSTRIAL LTD. Director 2015-04-23 CURRENT 1955-09-01 Active
SHAUN SIMON WILLS THOMAS MARSHALL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1935-02-01 Active - Proposal to Strike off
SHAUN SIMON WILLS BAIRD CLOTHING MENSWEAR LIMITED Director 2015-04-23 CURRENT 1932-07-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-13TM02APPOINTMENT TERMINATED, SECRETARY AMANDA FOGG
2018-06-05GAZ1FIRST GAZETTE
2018-03-06DISS40DISS40 (DISS40(SOAD))
2018-01-09GAZ1FIRST GAZETTE
2017-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SIMON WILLS / 26/05/2017
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 189000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 1 RUTLAND COURT EDINBURGH EH3 8EY
2016-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE FOGG / 11/05/2016
2016-04-19RES01ALTER ARTICLES 04/04/2016
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVIES
2015-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 189000
2015-11-06AR0119/10/15 FULL LIST
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN
2015-04-25AP01DIRECTOR APPOINTED MR SHAUN SIMON WILLS
2015-04-25AP01DIRECTOR APPOINTED MR TIM DAVIES
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT
2014-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 189000
2014-10-24AR0119/10/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED JOANNE CLARE BENNETT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 189000
2013-11-15AR0119/10/13 FULL LIST
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-09-17AP03SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WATT
2013-05-03AP01DIRECTOR APPOINTED MS TERESA TIDEMAN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12
2013-01-08AP01DIRECTOR APPOINTED MS SARAH MORRIS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN
2012-11-02AR0119/10/12 FULL LIST
2012-10-05AA01CURRSHO FROM 30/04/2013 TO 31/01/2013
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-11-09AR0119/10/11 FULL LIST
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON
2011-10-24AP03SECRETARY APPOINTED MR PHILIP GRAHAM WATT
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10
2011-01-13AP03SECRETARY APPOINTED MRS JENNY WARBURTON
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD
2010-11-10AR0119/10/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09
2009-11-30AR0119/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009
2009-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08
2008-10-28363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-15288aSECRETARY APPOINTED MR NICHOLAS JAMES HEARD
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAPHNE CASH
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY DAPHNE CASH
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07
2007-10-24363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-05-31363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2006-06-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-13288aNEW SECRETARY APPOINTED
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-24288bDIRECTOR RESIGNED
2004-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-11AUDAUDITOR'S RESIGNATION
2003-05-16363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-25288bDIRECTOR RESIGNED
2003-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-14225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-11-13AAFULL ACCOUNTS MADE UP TO 02/02/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BAIRD CLOTHING LADIESWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAIRD CLOTHING LADIESWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BAIRD CLOTHING LADIESWEAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-25
Annual Accounts
2013-01-26
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAIRD CLOTHING LADIESWEAR LIMITED

Intangible Assets
Patents
We have not found any records of BAIRD CLOTHING LADIESWEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAIRD CLOTHING LADIESWEAR LIMITED
Trademarks
We have not found any records of BAIRD CLOTHING LADIESWEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAIRD CLOTHING LADIESWEAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BAIRD CLOTHING LADIESWEAR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAIRD CLOTHING LADIESWEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAIRD CLOTHING LADIESWEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAIRD CLOTHING LADIESWEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.