BAILDON MASONIC HALL COMPANY LIMITED - SHIPLEY


Company Profile Company Filings

Overview

BAILDON MASONIC HALL COMPANY LIMITED is a Private Limited Company from SHIPLEY and has the status: Active.
BAILDON MASONIC HALL COMPANY LIMITED was incorporated 70 years ago on 10/12/1953 and has the registered number: 00526711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BAILDON MASONIC HALL COMPANY LIMITED - SHIPLEY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

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
SHIPLEY
WEST YORKSHIRE
BD17 6JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2023 16/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY DAMIEN BROOKSBANK Mar 1969 British Director 2006-01-11 CURRENT
MR MICHAEL JOHN BUCK Jan 1954 British Director 2007-04-02 CURRENT
MR DAVID COLIN LAVELL Apr 1951 British Director 2022-10-27 CURRENT
MR. BARRY PEARSON Apr 1957 British Director 2023-08-01 CURRENT
MR PHILIP TAYLOR May 1956 British Director 2019-09-04 CURRENT
FRANCIS ALFRED TESTO Aug 1953 British Director 2019-02-13 CURRENT
MR MEHMET TIRITOGLU Dec 1955 British Director 2010-11-01 CURRENT
ROLAND NOEL VERHOVEN Jan 1962 British Director 2016-10-10 CURRENT
MR CHRISTOPHER ALAN BINNS Secretary 2017-05-10 CURRENT
MR FRANK NEWMAN Jun 1935 British Director RESIGNED
REX ARTHUR MADIN Jun 1930 British Director 1993-11-29 UNTIL 1997-10-16 RESIGNED
MR NORMAN ALFRED LONG Oct 1921 British Director RESIGNED
MR DEREK LONSDALE Nov 1925 British Director RESIGNED
MR ROY ERNEST LAUGHTON Apr 1940 British Director 2003-03-20 UNTIL 2023-05-31 RESIGNED
MR BRIAN ARTHUR LAWLESS May 1955 British Director 2007-03-16 UNTIL 2010-09-13 RESIGNED
MR GRAHAM PETER LAKE Dec 1939 British Director RESIGNED
MR GRAHAM PETER LAKE Dec 1939 British Director 1999-09-17 UNTIL 2010-09-15 RESIGNED
IAN DAVID JEFFERSON Dec 1939 British Director 1992-10-30 UNTIL 1994-02-18 RESIGNED
MR DEREK LONSDALE Nov 1925 British Director 2009-11-10 UNTIL 2014-12-31 RESIGNED
MR DAVID JACKSON Jan 1937 British Director RESIGNED
MR JOHN FREDERICK BOWER British Secretary 1999-03-18 UNTIL 2002-12-31 RESIGNED
BENJAMIN ALFRED WEST Aug 1932 British Director RESIGNED
DAVID VICTOR DIXON Apr 1944 British Director RESIGNED
ALAN CHARLES ABBOTT British Secretary 2003-01-01 UNTIL 2008-04-21 RESIGNED
MR MICHAEL JOHN RYAN Mar 1935 British Secretary 1995-02-03 UNTIL 1999-03-18 RESIGNED
MR BARRY CHRISTOPHER MARSHALL Secretary 2011-10-01 UNTIL 2017-05-10 RESIGNED
MR STEPHEN ARTHUR LUND British Secretary RESIGNED
JOHN ROBERTS British Secretary 1993-08-12 UNTIL 1995-02-02 RESIGNED
MR JOHN FREDERICK BOWER British Secretary 2008-04-22 UNTIL 2011-09-30 RESIGNED
JOHN ROBERTS British Director 1992-10-30 UNTIL 1994-01-27 RESIGNED
MR RONALAD COOKE Nov 1930 British Director RESIGNED
MR ALFRED CLOUGH Jan 1931 British Director 1997-10-16 UNTIL 2005-09-30 RESIGNED
MR ALFRED CLOUGH Jan 1931 British Director 2005-12-12 UNTIL 2013-12-09 RESIGNED
MR RICHARD BOLTON Mar 1940 British Director 1993-12-10 UNTIL 1998-11-27 RESIGNED
MR RICHARD BOLTON Mar 1940 British Director 2003-01-02 UNTIL 2022-07-25 RESIGNED
MR KENNETH BIRKENSHAW May 1926 British Director 1999-09-23 UNTIL 2016-10-10 RESIGNED
ROY EDMONDSON Mar 1928 British Director 1981-09-23 UNTIL 1999-09-17 RESIGNED
GEOFFREY BENSON Apr 1929 British Director 2005-03-16 UNTIL 2007-04-01 RESIGNED
MR JOHN KENNETH ARMSTRONG May 1929 British Director RESIGNED
MR DENNIS BENNION Jun 1918 British Director RESIGNED
MR KEITH DOUGLAS MADELEY Jun 1947 British Director 2013-12-09 UNTIL 2019-09-04 RESIGNED
JOHN HEATON GINESI Mar 1938 British Director 2000-04-20 UNTIL 2002-12-31 RESIGNED
MR PHILIP JOHN DEWHIRST Dec 1946 British Director 2011-03-07 UNTIL 2013-10-14 RESIGNED
MR. PAUL MICHAEL HORNBY Dec 1945 British Director 2013-10-14 UNTIL 2019-02-13 RESIGNED
MR PETER SHACKLETON Jul 1938 British Director 2004-03-01 UNTIL 2006-01-10 RESIGNED
DAVID MALCOLM ROBERTSHAW Mar 1944 British Director 1994-03-31 UNTIL 1999-09-23 RESIGNED
MR ALAN JOHN GRIFFIN Sep 1942 British Director 1996-12-01 UNTIL 2017-11-02 RESIGNED
KEITH FEARNLEY SIDDALL Apr 1932 British Director RESIGNED
ERIC VAUGHAN STAINES Feb 1939 British Director 1995-09-01 UNTIL 1997-10-16 RESIGNED
PETER ELLIS ORANGE Jul 1943 British Director 1998-11-27 UNTIL 2000-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAPLANES LIMITED HARROGATE Active SMALL 32990 - Other manufacturing n.e.c.
BECKER (SLIDING PARTITIONS) LIMITED LLANELLI WALES Active SMALL 43290 - Other construction installation
THE EBOR GROUP PLC CLECKHEATON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ARROW BUTLER CASTINGS LIMITED CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
PROFESSIONAL FUND MAINTENANCE LTD WEST YORKSHIRE Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
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
HOYLE COURT BAILDON LIMITED SHIPLEY Active DORMANT 56210 - Event catering activities
BRADFORD INDEPENDENT PENSIONS MANAGEMENT & TRUSTEE SERVICES LTD BRADFORD Dissolved... DORMANT 99999 - Dormant Company
BANNER MANAGEMENT LIMITED STAINES UPON THAMES Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
EBOR REVERSIONS LIMITED ILKLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
CONNECT PRECISION LIMITED BRADFORD Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
EASTGATE INVESTMENT SERVICES LIMITED GUILDFORD Active DORMANT 99999 - Dormant Company
MORTON RESIDENTS MANAGEMENT COMPANY LIMITED KEIGHLEY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FERRYBRIDGE WORKSHOPS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LIBERATE WEALTH SOLUTIONS LIMITED BRADFORD Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
COWAL TECHNOLOGY LTD. KEIGHLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
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.

Free Reports Available

Report Date Filed Date of Report Assets
Baildon Masonic Hall Company Limited - Period Ending 2019-12-31 2020-09-02 31-12-2019 £99,407 Cash £180,952 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOYLE COURT BAILDON LIMITED SHIPLEY Active DORMANT 56210 - Event catering activities