Hoyle Court Baildon Limited SHIPLEY


Founded in 1996, Hoyle Court Baildon, classified under reg no. 03206502 is an active company. Currently registered at Hoyle Court Otley Road BD17 6JS, Shipley the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1996/06/17 Hoyle Court Baildon Limited is no longer carrying the name Valhurst.

There is a single director in the firm at the moment - Timothy B., appointed on 21 April 2020. In addition, a secretary was appointed - Christopher B., appointed on 10 May 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hoyle Court Baildon Limited Address / Contact

Office Address Hoyle Court Otley Road
Office Address2 Baildon
Town Shipley
Post code BD17 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206502
Date of Incorporation Mon, 3rd Jun 1996
Industry Event catering activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Timothy B.

Position: Director

Appointed: 21 April 2020

Christopher B.

Position: Secretary

Appointed: 10 May 2017

Keith M.

Position: Director

Appointed: 01 June 2015

Resigned: 21 April 2020

Timothy B.

Position: Director

Appointed: 14 July 2013

Resigned: 31 May 2015

Barry M.

Position: Secretary

Appointed: 01 October 2011

Resigned: 10 May 2017

John B.

Position: Secretary

Appointed: 22 April 2008

Resigned: 30 September 2011

Graham L.

Position: Director

Appointed: 20 March 2003

Resigned: 11 June 2013

Alan A.

Position: Secretary

Appointed: 01 January 2003

Resigned: 21 April 2008

Arthur D.

Position: Director

Appointed: 06 October 1999

Resigned: 31 March 2005

Roy L.

Position: Director

Appointed: 06 October 1999

Resigned: 31 May 2023

John B.

Position: Secretary

Appointed: 09 June 1998

Resigned: 31 December 2002

David B.

Position: Director

Appointed: 03 June 1998

Resigned: 06 October 1999

Barbara B.

Position: Director

Appointed: 03 June 1998

Resigned: 06 October 1999

Barbara B.

Position: Secretary

Appointed: 03 June 1998

Resigned: 09 June 1998

Frank N.

Position: Director

Appointed: 03 June 1998

Resigned: 20 March 2003

John A.

Position: Director

Appointed: 03 June 1998

Resigned: 20 March 2003

Richard B.

Position: Secretary

Appointed: 31 July 1996

Resigned: 03 June 1998

Richard B.

Position: Director

Appointed: 31 July 1996

Resigned: 25 July 2022

John R.

Position: Director

Appointed: 31 July 1996

Resigned: 03 June 1998

Rex M.

Position: Director

Appointed: 31 July 1996

Resigned: 03 June 1998

Irene H.

Position: Nominee Secretary

Appointed: 03 June 1996

Resigned: 31 July 1996

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 03 June 1996

Resigned: 31 July 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Baildon Masonic Hall Company Limited from Shipley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Baildon Masonic Hall Company Limited

Hoyle Court Otley Road, Charlestown, Shipley, BD17 6JS, England

Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00526711
Notified on 3 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Valhurst June 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1010     
Balance Sheet
Cash Bank On Hand  88888
Net Assets Liabilities  88888
Net Assets Liabilities Including Pension Asset Liability1010     
Reserves/Capital
Shareholder Funds1010     
Other
Number Shares Allotted 10 8888
Par Value Share 1 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset1010     
Share Capital Allotted Called Up Paid1010     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, August 2023
Free Download (2 pages)

Company search

Advertisements