UKBizDB.co.uk

HOYLE COURT BAILDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoyle Court Baildon Limited. The company was founded 28 years ago and was given the registration number 03206502. The firm's registered office is in SHIPLEY. You can find them at Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:HOYLE COURT BAILDON LIMITED
Company Number:03206502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Stepping Stones, East Morton, Keighley, England, BD20 5UG

Secretary10 May 2017Active
Hoyle Court, Otley Road, Charlestown, Shipley, England, BD17 6JS

Director21 April 2020Active
24 Ripley Street, Riddlesden, Keighley, BD20 5AS

Secretary01 January 2003Active
Hoyle Court Baildon, Shipley, BD17 6JS

Secretary03 June 1998Active
29 Westgate, Guiseley, Leeds, LS20 8HN

Secretary31 July 1996Active
20 Woodlands Grove, Baildon, Shipley, BD17 5BD

Secretary22 April 2008Active
20 Woodlands Grove, Baildon, Shipley, BD17 5BD

Secretary09 June 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary03 June 1996Active
6, Thompson Green, Baildon, Shipley, United Kingdom, BD17 7PR

Secretary01 October 2011Active
Orchard Croft Layton Avenue, Rawdon, Leeds, LS19 6QQ

Director03 June 1998Active
Hoyle Court Baildon, Shipley, BD17 6JS

Director03 June 1998Active
Hoyle Court, Baildon, Shipley, BD17 6JS

Director03 June 1998Active
29 Westgate, Guiseley, Leeds, LS20 8HN

Director31 July 1996Active
Hoyle Court, Otley Road, Baildon, Shipley, England, BD17 6JS

Director14 July 2013Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director03 June 1996Active
29 Dale Park Gardens, Leeds, LS16 7PT

Director06 October 1999Active
29 Prince Henry Road, Otley, LS21 2BE

Director20 March 2003Active
14 Carnegie Court, Springs Lane, Ilkley, LS29 8SN

Director06 October 1999Active
5, Kingsley Road, Adel, Leeds, England, LS16 7NZ

Director01 June 2015Active
Cleveliot House, Starbotton, Skipton, BD23 5HY

Director31 July 1996Active
12 Ridge Close, Guiseley, Leeds, LS20 8JJ

Director03 June 1998Active
8 Croftlands, Idle, Bradford, BD10 8RW

Director31 July 1996Active

People with Significant Control

Baildon Masonic Hall Company Limited
Notified on:03 June 2017
Status:Active
Country of residence:England
Address:Hoyle Court, Otley Road, Shipley, England, BD17 6JS
Nature of control:
  • 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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type dormant.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Appoint person secretary company with name date.

Download
2017-05-16Officers

Termination secretary company with name termination date.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2016-10-28Capital

Capital cancellation shares.

Download
2016-10-12Capital

Capital return purchase own shares.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.