Background WavePink WaveYellow Wave

MENSWEAR ASSOCIATION OF BRITAIN LIMITED (00870226)

MENSWEAR ASSOCIATION OF BRITAIN LIMITED (00870226) is an active UK company. incorporated on 1 February 1966. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MENSWEAR ASSOCIATION OF BRITAIN LIMITED has been registered for 60 years. Current directors include MARKHAM, Sean.

Company Number
00870226
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1966
Age
60 years
Address
225 Bristol Road, Birmingham, B5 7UB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MARKHAM, Sean
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENSWEAR ASSOCIATION OF BRITAIN LIMITED

MENSWEAR ASSOCIATION OF BRITAIN LIMITED is an active company incorporated on 1 February 1966 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MENSWEAR ASSOCIATION OF BRITAIN LIMITED was registered 60 years ago.(SIC: 94110)

Status

active

Active since 60 years ago

Company No

00870226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

60 Years

Incorporated 1 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

225 Bristol Road Edgbaston Birmingham, B5 7UB,

Previous Addresses

Middleton House 2 Main Road Middleton Cheney Banbury Oxfordshire OX17 2TN
From: 1 February 1966To: 23 June 2017
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Oct 19
Director Left
Feb 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MARKHAM, Sean

Active
Bristol Road, BirminghamB5 7UB
Secretary
Appointed 07 Nov 2025

MARKHAM, Sean

Active
Bristol Road, BirminghamB5 7UB
Born April 1967
Director
Appointed 02 Jan 2026

ASTILL, John Trevor

Resigned
30 Barn Close, OxfordOX2 9JP
Secretary
Appointed 01 Dec 1992
Resigned 26 Mar 2010

COLLINS, John Richard

Resigned
Bristol Road, BirminghamB5 7UB
Secretary
Appointed 26 Mar 2010
Resigned 25 Jul 2018

LONG, Beverley Ann

Resigned
Bristol Road, BirminghamB5 7UB
Secretary
Appointed 25 Jul 2018
Resigned 07 Nov 2025

SAYERS, Allan Langley

Resigned
2 Soval Court, NorthwoodHA6 2FS
Secretary
Appointed N/A
Resigned 30 Nov 1992

ASTILL, John Trevor

Resigned
Middleton House 2 Main Road, BanburyOX17 2TN
Born September 1945
Director
Appointed 01 Jan 1998
Resigned 26 Mar 2010

AUSTEN, Barry Anthony Heath

Resigned
Hardwick House Queen Street, SouthwellNG25 0AA
Born April 1928
Director
Appointed 16 Aug 1993
Resigned 12 Sept 1995

BAKER, Robert Reginald Fenn

Resigned
15 Milford Street, SalisburySP1 2AL
Born March 1938
Director
Appointed N/A
Resigned 16 Aug 1993

BIRD, Malcolm Robert

Resigned
Well Cottage 21 Huddersfield Road, WakefieldWF4 4JP
Born May 1945
Director
Appointed 24 Jul 1996
Resigned 15 Jun 2006

BROWN, Nicholas Edward Rhodes

Resigned
East Lilling Grange House, YorkYO60 6RW
Born February 1959
Director
Appointed 13 Jun 2002
Resigned 01 Oct 2009

BULLOUGH, Arthur Ian

Resigned
Friars Garth, BramptonCA8 2DH
Born August 1938
Director
Appointed 01 Jan 1992
Resigned 11 Sept 1992

BUSBY, Malcolm Ward

Resigned
Flt 94 Deanhill Court, LondonSW14 7DN
Born November 1948
Director
Appointed 24 Jul 1996
Resigned 05 Dec 1996

BUTT, Peter Clive

Resigned
Steppes Mill, HerefordHR1 3HS
Born April 1947
Director
Appointed 07 Sept 2005
Resigned 11 May 2007

COLLETT, Peter Glanvill

Resigned
Stable End Windhill, Bishops StortfordCM23 2ND
Born November 1933
Director
Appointed 01 Jan 1992
Resigned 08 Sept 1994

COOKSON, Hilary

Resigned
The Barn Whitehalgh Lane, BlackburnBB6 8ET
Born November 1960
Director
Appointed 11 Sept 2002
Resigned 01 Oct 2009

COX, Jane Carolyn

Resigned
1a Austen Avenue, OlneyMK46 4DL
Born April 1944
Director
Appointed 08 Sept 1994
Resigned 13 Jun 2002

CULVER, Gary Dennis

Resigned
Chanticleers Retreat, YeovilBA22 9HS
Born February 1959
Director
Appointed 12 Jun 2003
Resigned 01 Oct 2009

DEAN, John Gordon William

Resigned
Middleton House 2 Main Road, BanburyOX17 2TN
Born November 1946
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2009

DOGGETT, Christopher John

Resigned
10 Greenacres, NorwichNR9 3QU
Born July 1960
Director
Appointed 21 Mar 2002
Resigned 07 Sept 2004

DYE, Graham

Resigned
Stone Lodge Pyrford Common Road, Pyrford WokingGU22 8UD
Born June 1947
Director
Appointed 01 Jan 1992
Resigned 08 Sept 1994

FACY, Errol Alexander

Resigned
Ingham House Brook Street, WatlingtonOX49 5JH
Born August 1938
Director
Appointed 01 Jan 1992
Resigned 19 Jul 2000

GRAHAM, Richard John

Resigned
Clovelly, CranleighGU6 8RF
Born August 1963
Director
Appointed 26 Nov 1998
Resigned 12 Jun 2003

HANSFORD, Matthew Donald

Resigned
5 Monterey Pines, Bognor RegisPO22 7LA
Born March 1965
Director
Appointed 17 Jun 2004
Resigned 01 Oct 2009

HARDING, John Michael

Resigned
Grey Wethers Down Road, TavistockPL19 9AG
Born May 1947
Director
Appointed 16 Aug 1993
Resigned 19 Jul 2000

HAWKINS, Alan Keith

Resigned
Bristol Road, BirminghamB5 7UB
Born September 1952
Director
Appointed 21 Dec 2009
Resigned 19 Dec 2018

HOLDEN, Jonathan

Resigned
Denton Lodge 156 Beacon Hill Road, NewarkNG24 2JJ
Born May 1955
Director
Appointed 20 Mar 2003
Resigned 01 Oct 2009

HOPSON, Jonathan Joseph

Resigned
The Old School House 10 Gorselands, NewburyRG14 6PX
Born March 1960
Director
Appointed 16 Apr 2008
Resigned 01 Oct 2009

HUGHES, David Leighton

Resigned
Alpine Heights, KilgettySA68 0XE
Born November 1938
Director
Appointed 01 Jan 1992
Resigned 15 Jul 1998

HUGHES, Michael Andrew

Resigned
Little Haven, HaverfordwestSA62 3UL
Born May 1958
Director
Appointed 17 Jun 2009
Resigned 01 Oct 2009

HUGHES, Thomas Charles

Resigned
First Point North Cliffe, TenbySA70 8AT
Born December 1930
Director
Appointed 01 Jan 1992
Resigned 08 Sept 1994

JACKSON, Susan Mary

Resigned
Grange House Grange Road, SandownPO36 8NE
Born October 1944
Director
Appointed 10 May 1995
Resigned 19 Jul 2000

JARRETT, Robert Edwin

Resigned
Bristol Road, BirminghamB5 7UB
Born April 1951
Director
Appointed 01 Jan 1998
Resigned 19 Dec 2018

JENKINS, Martyn Spencer

Resigned
The Rhyddings Southward Lane, SwanseaSA3 4QE
Born July 1960
Director
Appointed 19 Jul 2000
Resigned 12 Jun 2008

KINGSLEY, David John

Resigned
The Barns Hill Farm, NorwichNR9 3HL
Born October 1952
Director
Appointed 15 Jul 1998
Resigned 29 Sept 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Keith Hawkins

Ceased
Bristol Road, BirminghamB5 7UB
Born September 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288cChange of Particulars
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
7 March 2005
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Resolution
24 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288cChange of Particulars
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Auditors Resignation Company
13 May 1997
AUDAUD
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
18 March 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
225(1)225(1)
Legacy
29 September 1995
288288
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Legacy
22 October 1992
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Memorandum Articles
15 January 1992
MEM/ARTSMEM/ARTS
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
287Change of Registered Office
Legacy
13 November 1990
363aAnnual Return
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
5 December 1988
288288
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full Group
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
287Change of Registered Office
Legacy
26 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Legacy
23 October 1986
288288
Legacy
7 May 1986
288288