Background WavePink WaveYellow Wave

HOYLE COURT BAILDON LIMITED (03206502)

HOYLE COURT BAILDON LIMITED (03206502) is an active UK company. incorporated on 3 June 1996. with registered office in Shipley. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. HOYLE COURT BAILDON LIMITED has been registered for 29 years. Current directors include BROOKSBANK, Timothy Damien, BUCK, Michael John.

Company Number
03206502
Status
active
Type
ltd
Incorporated
3 June 1996
Age
29 years
Address
Hoyle Court Otley Road, Shipley, BD17 6JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BROOKSBANK, Timothy Damien, BUCK, Michael John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOYLE COURT BAILDON LIMITED

HOYLE COURT BAILDON LIMITED is an active company incorporated on 3 June 1996 with the registered office located in Shipley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. HOYLE COURT BAILDON LIMITED was registered 29 years ago.(SIC: 56210)

Status

active

Active since 29 years ago

Company No

03206502

LTD Company

Age

29 Years

Incorporated 3 June 1996

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

VALHURST LIMITED
From: 3 June 1996To: 17 June 1996
Contact
Address

Hoyle Court Otley Road Baildon Shipley, BD17 6JS,

Previous Addresses

Hoyle Court Otley Road Charlestown Baildon Shipley West Yorkshire BD17 6JS
From: 3 June 1996To: 10 June 2013
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Share Buyback
Oct 16
Capital Reduction
Oct 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 22
Director Left
May 23
Director Joined
Nov 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BINNS, Christopher Alan

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

BROOKSBANK, Timothy Damien

Active
Otley Road, ShipleyBD17 6JS
Born March 1969
Director
Appointed 21 Apr 2020

BUCK, Michael John

Active
Otley Road, ShipleyBD17 6JS
Born January 1954
Director
Appointed 01 Nov 2024

ABBOTT, Alan Charles

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

BLAIR, Barbara Jean

Resigned
Hoyle Court Baildon, ShipleyBD17 6JS
Secretary
Appointed 03 Jun 1998
Resigned 09 Jun 1998

BOLTON, Richard

Resigned
29 Westgate, LeedsLS20 8HN
Secretary
Appointed 31 Jul 1996
Resigned 03 Jun 1998

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 09 Jun 1998
Resigned 31 Dec 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 03 Jun 1996
Resigned 31 Jul 1996

MARSHALL, Barry Christopher

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

ARMSTRONG, John Kenneth

Resigned
Orchard Croft Layton Avenue, LeedsLS19 6QQ
Born May 1929
Director
Appointed 03 Jun 1998
Resigned 20 Mar 2003

BLAIR, Barbara Jean

Resigned
Hoyle Court Baildon, ShipleyBD17 6JS
Born August 1952
Director
Appointed 03 Jun 1998
Resigned 06 Oct 1999

BLAIR, David Trevor

Resigned
Hoyle Court, ShipleyBD17 6JS
Born April 1952
Director
Appointed 03 Jun 1998
Resigned 06 Oct 1999

BOLTON, Richard

Resigned
29 Westgate, LeedsLS20 8HN
Born March 1940
Director
Appointed 31 Jul 1996
Resigned 25 Jul 2022

BROOKSBANK, Timothy Damien

Resigned
Otley Road, ShipleyBD17 6JS
Born March 1969
Director
Appointed 14 Jul 2013
Resigned 31 May 2015

DUCE, Arthur

Resigned
29 Dale Park Gardens, LeedsLS16 7PT
Born November 1941
Director
Appointed 06 Oct 1999
Resigned 31 Mar 2005

LAKE, Graham Peter

Resigned
29 Prince Henry Road, OtleyLS21 2BE
Born December 1939
Director
Appointed 20 Mar 2003
Resigned 11 Jun 2013

LAUGHTON, Roy Ernest

Resigned
14 Carnegie Court, IlkleyLS29 8SN
Born April 1940
Director
Appointed 06 Oct 1999
Resigned 31 May 2023

MADELEY, Keith Douglas

Resigned
Kingsley Road, LeedsLS16 7NZ
Born June 1947
Director
Appointed 01 Jun 2015
Resigned 21 Apr 2020

MADIN, Rex Arthur

Resigned
Cleveliot House, SkiptonBD23 5HY
Born June 1930
Director
Appointed 31 Jul 1996
Resigned 03 Jun 1998

NEWMAN, Frank

Resigned
12 Ridge Close, LeedsLS20 8JJ
Born June 1935
Director
Appointed 03 Jun 1998
Resigned 20 Mar 2003

ROBERTS, John

Resigned
8 Croftlands, BradfordBD10 8RW
Born January 1926
Director
Appointed 31 Jul 1996
Resigned 03 Jun 1998

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 03 Jun 1996
Resigned 31 Jul 1996

Persons with significant control

1

Otley Road, ShipleyBD17 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
Notified 03 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
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 Dormant
25 April 2017
AAAnnual Accounts
Capital Cancellation Shares
28 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
7 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
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
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
4 July 2005
363aAnnual Return
Legacy
22 June 2005
88(2)R88(2)R
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
1 April 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
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
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
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
10 August 2000
88(2)R88(2)R
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
10 March 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 March 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
9 December 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 September 1996
287Change of Registered Office
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Certificate Change Of Name Company
14 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1996
NEWINCIncorporation