About

Registered Number: 00314349
Date of Incorporation: 21/05/1936 (87 years and 11 months ago)
Company Status: Active
Registered Address: Baildon Hall,, Hallfield Drive,, Baildon,, Yorks, BD17 6NH

 

Baildon Hall Company Ltd was registered on 21 May 1936 and are based in Baildon, in Yorks, it has a status of "Active". This business has 16 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Barbara 08 January 2008 - 1
STEELE, Allan 03 December 2011 - 1
BAILDON, Frank 01 September 2003 05 February 2007 1
BURDON, John 05 February 2007 17 July 2010 1
DIXON, Ross 17 July 2010 31 December 2011 1
GUYERS, John James 27 May 1999 01 January 2000 1
HYDE, John N/A 06 February 2002 1
JORDAN, Susan Rylah 10 June 1999 18 August 2003 1
LITTLE, Anthony Howard 21 January 1994 29 April 1998 1
LOCKWOOD, Derek N/A 19 June 1995 1
NORTH, John Anthony N/A 21 January 1994 1
RAISTRICK, John Hartley N/A 17 February 1997 1
SKEELS, David John N/A 21 January 1994 1
WADSWORTH, Michael Neil Butler N/A 21 January 1994 1
YEADON, Peter N/A 17 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WALKER, David Allan 22 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
SH01 - Return of Allotment of shares 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 07 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
RESOLUTIONS - N/A 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 19 March 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 12 June 1996
363s - Annual Return 29 February 1996
288 - N/A 04 July 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 02 March 1994
RESOLUTIONS - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 08 July 1992
363a - Annual Return 17 June 1992
363a - Annual Return 11 September 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 13 September 1990
AA - Annual Accounts 13 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 27 July 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 11 January 1989
363 - Annual Return 07 July 1988
AC05 - N/A 06 May 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 26 March 1987
288 - N/A 20 May 1986
NEWINC - New incorporation documents 21 May 1936

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 April 2000 Outstanding

N/A

Legal charge 27 February 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.