HOYLE COURT BAILDON LIMITED - SHIPLEY


Company Profile Company Filings

Overview

HOYLE COURT BAILDON LIMITED is a Private Limited Company from SHIPLEY and has the status: Active.
HOYLE COURT BAILDON LIMITED was incorporated 28 years ago on 03/06/1996 and has the registered number: 03206502. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HOYLE COURT BAILDON LIMITED - SHIPLEY

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HOYLE COURT OTLEY ROAD
SHIPLEY
WEST YORKSHIRE
BD17 6JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ALAN BINNS Secretary 2017-05-10 CURRENT
MR TIMOTHY DAMIEN BROOKSBANK Mar 1969 British Director 2020-04-21 CURRENT
MR FRANK NEWMAN Jun 1935 British Director 1998-06-03 UNTIL 2003-03-20 RESIGNED
ALAN CHARLES ABBOTT British Secretary 2003-01-01 UNTIL 2008-04-21 RESIGNED
BARBARA JEAN BLAIR Aug 1952 British Secretary 1998-06-03 UNTIL 1998-06-09 RESIGNED
MR RICHARD BOLTON Mar 1940 British Secretary 1996-07-31 UNTIL 1998-06-03 RESIGNED
MR JOHN FREDERICK BOWER British Secretary 2008-04-22 UNTIL 2011-09-30 RESIGNED
MR JOHN FREDERICK BOWER British Secretary 1998-06-09 UNTIL 2002-12-31 RESIGNED
MR BARRY CHRISTOPHER MARSHALL Secretary 2011-10-01 UNTIL 2017-05-10 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 1996-06-03 UNTIL 1996-07-31 RESIGNED
MR GRAHAM PETER LAKE Dec 1939 British Director 2003-03-20 UNTIL 2013-06-11 RESIGNED
JOHN ROBERTS British Director 1996-07-31 UNTIL 1998-06-03 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 1996-06-03 UNTIL 1996-07-31 RESIGNED
REX ARTHUR MADIN Jun 1930 British Director 1996-07-31 UNTIL 1998-06-03 RESIGNED
MR KEITH DOUGLAS MADELEY Jun 1947 British Director 2015-06-01 UNTIL 2020-04-21 RESIGNED
MR ROY ERNEST LAUGHTON Apr 1940 British Director 1999-10-06 UNTIL 2023-05-31 RESIGNED
DAVID TREVOR BLAIR Apr 1952 British Director 1998-06-03 UNTIL 1999-10-06 RESIGNED
MR ARTHUR DUCE Nov 1941 British Director 1999-10-06 UNTIL 2005-03-31 RESIGNED
MR TIMOTHY DAMIEN BROOKSBANK Mar 1969 British Director 2013-07-14 UNTIL 2015-05-31 RESIGNED
MR RICHARD BOLTON Mar 1940 British Director 1996-07-31 UNTIL 2022-07-25 RESIGNED
BARBARA JEAN BLAIR Aug 1952 British Director 1998-06-03 UNTIL 1999-10-06 RESIGNED
MR JOHN KENNETH ARMSTRONG May 1929 British Director 1998-06-03 UNTIL 2003-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Baildon Masonic Hall Company Limited 2017-06-03 Shipley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAILDON MASONIC HALL COMPANY LIMITED SHIPLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PRECISION SOMERS LIMITED WARWICKSHIRE Active SMALL 28490 - Manufacture of other machine tools
TAPLANES LIMITED HARROGATE Active SMALL 32990 - Other manufacturing n.e.c.
BECKER (SLIDING PARTITIONS) LIMITED LLANELLI WALES Active SMALL 43290 - Other construction installation
VISUAL PACKAGING (PLASTICS) LIMITED NOTTINGHAM UNITED KINGDOM Active SMALL 22220 - Manufacture of plastic packing goods
ARROW BUTLER CASTINGS LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CALIBRE UK LIMITED LEEDS UNITED KINGDOM Active SMALL 26120 - Manufacture of loaded electronic boards
G.S.S. FASTENERS LIMITED WEDNESBURY ENGLAND Active SMALL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
27 THE ESPLANADE (SCARBOROUGH) LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
ARRESTA LTD HARROGATE Active -... SMALL 70100 - Activities of head offices
BAYBURY LIMITED BRADFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CONNECT PRECISION LIMITED BRADFORD Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
PT ENGINEERS LIMITED WARWICKSHIRE Active SMALL 28490 - Manufacture of other machine tools
MORTON RESIDENTS MANAGEMENT COMPANY LIMITED KEIGHLEY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TGM PACKAGING HOLDINGS LTD LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
TAPLANES HOLDINGS LTD NORTH YORKSHIRE ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
RCF & GSS HOLDINGS LTD LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
THE HOLY LOCH INN LTD DUNDEE Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
INGRAMS BAR LIMITED DUNOON UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HOYLE COURT BAILDON LIMITED 2023-08-30 31-12-2022 £8 Cash £8 equity
Dormant Company Accounts - HOYLE COURT BAILDON LIMITED 2022-08-23 31-12-2021 £8 Cash £8 equity
Dormant Company Accounts - HOYLE COURT BAILDON LIMITED 2021-08-21 31-12-2020 £8 Cash £8 equity
Dormant Company Accounts - HOYLE COURT BAILDON LIMITED 2020-06-13 31-12-2019 £8 Cash £8 equity
Dormant Company Accounts - HOYLE COURT BAILDON LIMITED 2016-09-08 31-12-2015 £10 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAILDON MASONIC HALL COMPANY LIMITED SHIPLEY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.