Baildon Masonic Hall Company Limited SHIPLEY


Founded in 1953, Baildon Masonic Hall Company, classified under reg no. 00526711 is an active company. Currently registered at Hoyle Court BD17 6JS, Shipley the company has been in the business for 71 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 8 directors in the the company, namely Barry P., David L. and Philip T. and others. In addition one secretary - Christopher B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Baildon Masonic Hall Company Limited Address / Contact

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

Company Information / Profile

Registration Number 00526711
Date of Incorporation Thu, 10th Dec 1953
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Barry P.

Position: Director

Appointed: 01 August 2023

David L.

Position: Director

Appointed: 27 October 2022

Philip T.

Position: Director

Appointed: 04 September 2019

Francis T.

Position: Director

Appointed: 13 February 2019

Christopher B.

Position: Secretary

Appointed: 10 May 2017

Roland V.

Position: Director

Appointed: 10 October 2016

Mehmet T.

Position: Director

Appointed: 01 November 2010

Michael B.

Position: Director

Appointed: 02 April 2007

Timothy B.

Position: Director

Appointed: 11 January 2006

Malcolm Y.

Position: Director

Appointed: 20 February 2015

Resigned: 06 January 2016

Keith M.

Position: Director

Appointed: 09 December 2013

Resigned: 04 September 2019

Paul H.

Position: Director

Appointed: 14 October 2013

Resigned: 13 February 2019

Barry M.

Position: Secretary

Appointed: 01 October 2011

Resigned: 10 May 2017

Philip D.

Position: Director

Appointed: 07 March 2011

Resigned: 14 October 2013

Derek L.

Position: Director

Appointed: 10 November 2009

Resigned: 31 December 2014

John B.

Position: Secretary

Appointed: 22 April 2008

Resigned: 30 September 2011

Brian L.

Position: Director

Appointed: 16 March 2007

Resigned: 13 September 2010

Alfred C.

Position: Director

Appointed: 12 December 2005

Resigned: 09 December 2013

Geoffrey B.

Position: Director

Appointed: 16 March 2005

Resigned: 01 April 2007

Donald W.

Position: Director

Appointed: 01 March 2004

Resigned: 15 March 2007

Peter S.

Position: Director

Appointed: 01 March 2004

Resigned: 10 January 2006

Roy L.

Position: Director

Appointed: 20 March 2003

Resigned: 31 May 2023

Richard B.

Position: Director

Appointed: 02 January 2003

Resigned: 25 July 2022

Alan A.

Position: Secretary

Appointed: 01 January 2003

Resigned: 21 April 2008

John G.

Position: Director

Appointed: 20 April 2000

Resigned: 31 December 2002

Kenneth B.

Position: Director

Appointed: 23 September 1999

Resigned: 10 October 2016

Graham L.

Position: Director

Appointed: 17 September 1999

Resigned: 15 September 2010

John B.

Position: Secretary

Appointed: 18 March 1999

Resigned: 31 December 2002

Peter O.

Position: Director

Appointed: 27 November 1998

Resigned: 05 March 2000

Malcolm Y.

Position: Director

Appointed: 15 October 1998

Resigned: 12 November 2009

Alfred C.

Position: Director

Appointed: 16 October 1997

Resigned: 30 September 2005

Alan G.

Position: Director

Appointed: 01 December 1996

Resigned: 02 November 2017

Eric S.

Position: Director

Appointed: 01 September 1995

Resigned: 16 October 1997

Michael R.

Position: Secretary

Appointed: 03 February 1995

Resigned: 18 March 1999

David R.

Position: Director

Appointed: 31 March 1994

Resigned: 23 September 1999

Richard B.

Position: Director

Appointed: 10 December 1993

Resigned: 27 November 1998

Rex M.

Position: Director

Appointed: 29 November 1993

Resigned: 16 October 1997

John R.

Position: Secretary

Appointed: 12 August 1993

Resigned: 02 February 1995

John R.

Position: Director

Appointed: 30 October 1992

Resigned: 27 January 1994

Ian J.

Position: Director

Appointed: 30 October 1992

Resigned: 18 February 1994

John A.

Position: Director

Appointed: 02 November 1991

Resigned: 20 March 2003

Derek L.

Position: Director

Appointed: 02 November 1991

Resigned: 14 January 1994

Norman L.

Position: Director

Appointed: 02 November 1991

Resigned: 15 October 1998

David D.

Position: Director

Appointed: 02 November 1991

Resigned: 03 February 1994

Graham L.

Position: Director

Appointed: 02 November 1991

Resigned: 30 October 1992

Benjamin W.

Position: Director

Appointed: 02 November 1991

Resigned: 31 August 1995

David J.

Position: Director

Appointed: 02 November 1991

Resigned: 30 October 1992

Frank N.

Position: Director

Appointed: 02 November 1991

Resigned: 20 March 2003

Ronalad C.

Position: Director

Appointed: 02 November 1991

Resigned: 03 February 1994

Stephen L.

Position: Secretary

Appointed: 02 November 1991

Resigned: 27 July 1993

Keith S.

Position: Director

Appointed: 02 November 1991

Resigned: 15 March 1993

Dennis B.

Position: Director

Appointed: 02 November 1991

Resigned: 20 January 1994

Roy E.

Position: Director

Appointed: 23 September 1981

Resigned: 17 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand66 35399 407
Current Assets79 137103 154
Debtors12 7843 747
Net Assets Liabilities156 532180 952
Property Plant Equipment81 73582 372
Other
Accrued Liabilities4 3403 371
Accumulated Depreciation Impairment Property Plant Equipment265 648270 069
Additions Other Than Through Business Combinations Property Plant Equipment 5 058
Creditors4 3403 971
Deferred Tax Asset Debtors5 120 
Increase From Depreciation Charge For Year Property Plant Equipment 4 421
Net Current Assets Liabilities74 79799 183
Number Shares Issued Fully Paid40 00040 000
Par Value Share 1
Prepayments4 6643 747
Property Plant Equipment Gross Cost347 383352 441
Provisions For Liabilities Balance Sheet Subtotal 603
Taxation Social Security Payable 600
Total Assets Less Current Liabilities156 532181 555
Trade Debtors Trade Receivables3 000 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, April 2023
Free Download (9 pages)

Company search

Advertisements