Background WavePink WaveYellow Wave

BAILDON MASONIC HALL COMPANY LIMITED (00526711)

BAILDON MASONIC HALL COMPANY LIMITED (00526711) is an active UK company. incorporated on 10 December 1953. with registered office in Shipley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BAILDON MASONIC HALL COMPANY LIMITED has been registered for 72 years. Current directors include ALLITT, Robert Leonard, ARTHUR, William George Henry, BROOKSBANK, Timothy Damien and 5 others.

Company Number
00526711
Status
active
Type
ltd
Incorporated
10 December 1953
Age
72 years
Address
Hoyle Court, Shipley, BD17 6JS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLITT, Robert Leonard, ARTHUR, William George Henry, BROOKSBANK, Timothy Damien, BUCK, Michael John, HODGES, Geoffrey Alan, PEARSON, Barry, Mr., TAYLOR, Philip, WHITLEY, Martin
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILDON MASONIC HALL COMPANY LIMITED

BAILDON MASONIC HALL COMPANY LIMITED is an active company incorporated on 10 December 1953 with the registered office located in Shipley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BAILDON MASONIC HALL COMPANY LIMITED was registered 72 years ago.(SIC: 94990)

Status

active

Active since 72 years ago

Company No

00526711

LTD Company

Age

72 Years

Incorporated 10 December 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Hoyle Court Otley Road, Baildon Shipley, BD17 6JS,

Timeline

37 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 16
Capital Reduction
May 16
Share Buyback
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Director Left
Nov 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BINNS, Christopher Alan

Active
Stepping Stones, KeighleyBD20 5UG
Secretary
Appointed 10 May 2017

ALLITT, Robert Leonard

Active
Hoyle Court, ShipleyBD17 6JS
Born September 1947
Director
Appointed 19 Feb 2026

ARTHUR, William George Henry

Active
Hoyle Court, ShipleyBD17 6JS
Born July 1947
Director
Appointed 16 Jan 2025

BROOKSBANK, Timothy Damien

Active
Hoyle Court, ShipleyBD17 6JS
Born March 1969
Director
Appointed 11 Jan 2006

BUCK, Michael John

Active
Hoyle Court, ShipleyBD17 6JS
Born January 1954
Director
Appointed 02 Apr 2007

HODGES, Geoffrey Alan

Active
Hoyle Court, ShipleyBD17 6JS
Born September 1952
Director
Appointed 28 Mar 2025

PEARSON, Barry, Mr.

Active
Hoyle Court, ShipleyBD17 6JS
Born April 1957
Director
Appointed 01 Aug 2023

TAYLOR, Philip

Active
Wike Ridge Avenue, LeedsLS17 9NL
Born May 1956
Director
Appointed 04 Sept 2019

WHITLEY, Martin

Active
Hoyle Court, ShipleyBD17 6JS
Born November 1952
Director
Appointed 15 Nov 2025

ABBOTT, Alan Charles

Resigned
24 Ripley Street, KeighleyBD20 5AS
Secretary
Appointed 01 Jan 2003
Resigned 21 Apr 2008

BOWER, John Frederick

Resigned
20 Woodlands Grove, ShipleyBD17 5BD
Secretary
Appointed 22 Apr 2008
Resigned 30 Sept 2011

BOWER, John Frederick

Resigned
20 Woodlands Grove, ShipleyBD17 5BD
Secretary
Appointed 18 Mar 1999
Resigned 31 Dec 2002

LUND, Stephen Arthur

Resigned
80 Bolling Road, IlkleyLS29 8QQ
Secretary
Appointed N/A
Resigned 27 Jul 1993

MARSHALL, Barry Christopher

Resigned
Thompson Green, ShipleyBD17 7PR
Secretary
Appointed 01 Oct 2011
Resigned 10 May 2017

ROBERTS, John

Resigned
8 Croftlands, BradfordBD10 8RW
Secretary
Appointed 12 Aug 1993
Resigned 02 Feb 1995

RYAN, Michael John

Resigned
9 Haycliffe Avenue, BradfordBD7 4HY
Secretary
Appointed 03 Feb 1995
Resigned 18 Mar 1999

ARMSTRONG, John Kenneth

Resigned
Orchard Croft Layton Avenue, LeedsLS19 6QQ
Born May 1929
Director
Appointed N/A
Resigned 20 Mar 2003

BENNION, Dennis

Resigned
Kirklands Straightacres Lane, BradfordBD10 8AT
Born June 1918
Director
Appointed N/A
Resigned 20 Jan 1994

BENSON, Geoffrey

Resigned
19a West Lane, ShipleyBD17 5AG
Born April 1929
Director
Appointed 16 Mar 2005
Resigned 01 Apr 2007

BIRKENSHAW, Kenneth

Resigned
435 Shetcliffe Lane, BradfordBD4 6DE
Born May 1926
Director
Appointed 23 Sept 1999
Resigned 10 Oct 2016

BOLTON, Richard

Resigned
29 Westgate, LeedsLS20 8HN
Born March 1940
Director
Appointed 02 Jan 2003
Resigned 25 Jul 2022

BOLTON, Richard

Resigned
29 Westgate, LeedsLS20 8HN
Born March 1940
Director
Appointed 10 Dec 1993
Resigned 27 Nov 1998

CLOUGH, Alfred

Resigned
Allsaints Court, IlkleyLS29 8DT
Born January 1931
Director
Appointed 12 Dec 2005
Resigned 09 Dec 2013

CLOUGH, Alfred

Resigned
Langroyd 5 Holme Park, IlkleyLS29 7QT
Born January 1931
Director
Appointed 16 Oct 1997
Resigned 30 Sept 2005

COOKE, Ronalad

Resigned
31 The Sycamores, LeedsLS20 9EN
Born November 1930
Director
Appointed N/A
Resigned 03 Feb 1994

DEWHIRST, Philip John

Resigned
Hollin Wood Close, ShipleyBD18 4LG
Born December 1946
Director
Appointed 07 Mar 2011
Resigned 14 Oct 2013

DIXON, David Victor

Resigned
1 Dene Hill, BradfordBD9 6AT
Born April 1944
Director
Appointed N/A
Resigned 03 Feb 1994

EDMONDSON, Roy

Resigned
59 Thorpe Lane, LeedsLS20 8LE
Born March 1928
Director
Appointed 23 Sept 1981
Resigned 17 Sept 1999

GINESI, John Heaton

Resigned
15 Lyon Street, BradfordBD13 1AY
Born March 1938
Director
Appointed 20 Apr 2000
Resigned 31 Dec 2002

GRIFFIN, Alan John

Resigned
8 Beech Tree Court, ShipleyBD17 5TB
Born September 1942
Director
Appointed 01 Dec 1996
Resigned 02 Nov 2017

HORNBY, Paul Michael, Mr.

Resigned
Richmond Grove, CleckheatonBD19 4AG
Born December 1945
Director
Appointed 14 Oct 2013
Resigned 13 Feb 2019

JACKSON, David

Resigned
The Glen 7 Sunhill Drive, ShipleyBD17 5BL
Born January 1937
Director
Appointed N/A
Resigned 30 Oct 1992

JEFFERSON, Ian David

Resigned
11 Shell Lane, PudseyLS28 5NR
Born December 1939
Director
Appointed 30 Oct 1992
Resigned 18 Feb 1994

LAKE, Graham Peter

Resigned
29 Prince Henry Road, OtleyLS21 2BE
Born December 1939
Director
Appointed 17 Sept 1999
Resigned 15 Sept 2010

LAKE, Graham Peter

Resigned
29 Prince Henry Road, OtleyLS21 2BE
Born December 1939
Director
Appointed N/A
Resigned 30 Oct 1992
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Capital Cancellation Shares
15 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2018
SH03Return of Purchase of Own Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Resolution
3 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 December 2013
RP04RP04
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Auditors Resignation Company
22 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2012
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
1 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288cChange of Particulars
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Resolution
5 November 1998
RESOLUTIONSResolutions
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
26 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
27 January 1994
123Notice of Increase in Nominal Capital
Legacy
27 January 1994
88(2)R88(2)R
Memorandum Articles
24 January 1994
MEM/ARTSMEM/ARTS
Resolution
24 January 1994
RESOLUTIONSResolutions
Resolution
24 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
7 April 1993
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
19 March 1991
288288
Legacy
19 March 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
15 May 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
9 November 1988
288288
Accounts With Made Up Date
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
29 March 1988
PUC 2PUC 2
Legacy
25 November 1987
288288
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
3 December 1986
363363
Legacy
5 November 1986
288288
Miscellaneous
10 December 1953
MISCMISC