BAY TREE BROADSTAIRS LIMITED

Register to unlock more data on OkredoRegister

BAY TREE BROADSTAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03896006

Incorporation date

17/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1999)
dot icon13/01/2026
Confirmation statement made on 2025-12-17 with updates
dot icon10/10/2025
Director's details changed for Mr Robert Dalip Stone on 2025-10-09
dot icon09/10/2025
Registered office address changed from Dunkirk Industrial Park London Road Dunkirk ME13 9LG United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Mr Robert Dalip Stone on 2025-10-09
dot icon09/10/2025
Change of details for Mr Robert Dalip Stone as a person with significant control on 2025-10-09
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/07/2025
Registered office address changed from Bay Tree Hotel 12 Eastern Esplanade Broadstairs Kent CT10 1DR to Dunkirk Industrial Park London Road Dunkirk ME13 9LG on 2025-07-11
dot icon11/07/2025
Secretary's details changed for Mr Robert Dalip Stone on 2025-07-11
dot icon11/07/2025
Change of details for Mr Robert Dalip Stone as a person with significant control on 2025-07-11
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon12/03/2024
Registration of charge 038960060008, created on 2024-02-22
dot icon12/03/2024
Registration of charge 038960060009, created on 2024-02-22
dot icon20/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/01/2024
Termination of appointment of Alistair Roy Dixon as a director on 2023-11-06
dot icon11/01/2024
Termination of appointment of Alistair Roy Dixon as a secretary on 2023-11-06
dot icon11/01/2024
Cessation of Alistair Roy Dixon as a person with significant control on 2023-11-06
dot icon11/01/2024
Notification of Robert Dalip Stone as a person with significant control on 2023-11-06
dot icon11/01/2024
Appointment of Mr Robert Dalip Stone as a secretary on 2023-11-06
dot icon11/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon02/02/2022
Registration of charge 038960060007, created on 2022-01-28
dot icon01/02/2022
Registration of charge 038960060006, created on 2022-01-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon21/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-10-31
dot icon23/05/2019
Registration of charge 038960060004, created on 2019-05-09
dot icon23/05/2019
Registration of charge 038960060005, created on 2019-05-09
dot icon10/05/2019
Satisfaction of charge 038960060001 in full
dot icon10/05/2019
Satisfaction of charge 038960060002 in full
dot icon10/05/2019
Satisfaction of charge 038960060003 in full
dot icon30/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon27/09/2018
Registration of charge 038960060003, created on 2018-09-25
dot icon03/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon02/03/2017
Registration of charge 038960060002, created on 2017-02-24
dot icon22/02/2017
Registration of charge 038960060001, created on 2017-02-03
dot icon29/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon14/05/2015
Appointment of Mr Alistair Roy Dixon as a secretary on 2015-04-28
dot icon14/05/2015
Appointment of Mr Alistair Roy Dixon as a director on 2015-04-28
dot icon14/05/2015
Termination of appointment of Margaret Whatton as a director on 2015-04-28
dot icon14/05/2015
Termination of appointment of Richard Paul Whatton as a director on 2015-04-28
dot icon14/05/2015
Termination of appointment of Richard Paul Whatton as a secretary on 2015-04-28
dot icon14/05/2015
Appointment of Mr Robert Dalip Stone as a director on 2015-04-28
dot icon11/05/2015
Secretary's details changed for Mr Richard Paul Whatton on 2015-04-28
dot icon11/05/2015
Registered office address changed from 28 Old Green Road Broadstairs Kent CT10 3BP to Bay Tree Hotel 12 Eastern Esplanade Broadstairs Kent CT10 1DR on 2015-05-11
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon03/01/2010
Director's details changed for Margaret Whatton on 2010-01-03
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 17/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Certificate of change of name
dot icon27/12/2007
Return made up to 17/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 17/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 17/12/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 17/12/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 17/12/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 17/12/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon06/01/2000
New secretary appointed
dot icon05/01/2000
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon17/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
744.37K
-
0.00
96.31K
-
2022
8
745.72K
-
0.00
24.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Alistair Roy
Secretary
28/04/2015 - 06/11/2023
-
Stone, Robert Dalip
Secretary
06/11/2023 - Present
-
Stone, Robert Dalip
Director
28/04/2015 - Present
1
Dixon, Alistair Roy
Director
28/04/2015 - 06/11/2023
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAY TREE BROADSTAIRS LIMITED

BAY TREE BROADSTAIRS LIMITED is an(a) Active company incorporated on 17/12/1999 with the registered office located at 424 Margate Road, Ramsgate, Kent CT12 6SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAY TREE BROADSTAIRS LIMITED?

toggle

BAY TREE BROADSTAIRS LIMITED is currently Active. It was registered on 17/12/1999 .

Where is BAY TREE BROADSTAIRS LIMITED located?

toggle

BAY TREE BROADSTAIRS LIMITED is registered at 424 Margate Road, Ramsgate, Kent CT12 6SJ.

What does BAY TREE BROADSTAIRS LIMITED do?

toggle

BAY TREE BROADSTAIRS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BAY TREE BROADSTAIRS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-17 with updates.