BAY TREE COOKWARE LTD.

Register to unlock more data on OkredoRegister

BAY TREE COOKWARE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06878585

Incorporation date

15/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Red Lion Gardens, Rode, Frome, Somerset BA11 6NACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon20/04/2022
Director's details changed for Mr Stefan Greer on 2022-04-14
dot icon20/04/2022
Director's details changed for Miss Jessica Greer on 2022-04-14
dot icon06/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon06/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon23/04/2021
Director's details changed for Mr Nicholas Paul William Greer on 2021-04-23
dot icon04/10/2020
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon12/12/2018
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Appointment of Mr Stefan Greer as a director on 2017-09-01
dot icon30/10/2017
Appointment of Miss Jessica Greer as a director on 2017-09-01
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Nicholas Paul William Greer on 2015-01-31
dot icon16/02/2016
Director's details changed for Gail Lesley Greer on 2015-01-31
dot icon16/02/2016
Secretary's details changed for Gail Lesley Greer on 2015-01-31
dot icon16/02/2016
Registered office address changed from 2a Quidhampton Business Units Polhampton Overton, Basingstoke Hampshire RG25 3EB to 3 Red Lion Gardens Rode Frome Somerset BA11 6NA on 2016-02-16
dot icon01/11/2015
Micro company accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/08/2014
Micro company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Nicholas Paul William Greer on 2014-03-28
dot icon22/04/2014
Director's details changed for Gail Lesley Greer on 2014-03-28
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/12/2010
Registered office address changed from 12 Two Gate Meadow Overton Basingstoke Hampshire RG25 3TG United Kingdom on 2010-12-17
dot icon02/06/2010
Certificate of change of name
dot icon02/06/2010
Change of name notice
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Gail Lesley Greer on 2010-04-16
dot icon22/03/2010
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH on 2010-03-22
dot icon15/01/2010
Appointment of Mr Nicholas Paul William Greer as a director
dot icon10/11/2009
Certificate of change of name
dot icon10/11/2009
Change of name notice
dot icon16/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-59.27 % *

* during past year

Cash in Bank

£31,766.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.31K
-
0.00
77.98K
-
2022
0
130.00
-
0.00
31.77K
-
2022
0
130.00
-
0.00
31.77K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

130.00 £Descended-99.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.77K £Descended-59.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAY TREE COOKWARE LTD.

BAY TREE COOKWARE LTD. is an(a) Dissolved company incorporated on 15/04/2009 with the registered office located at 3 Red Lion Gardens, Rode, Frome, Somerset BA11 6NA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY TREE COOKWARE LTD.?

toggle

BAY TREE COOKWARE LTD. is currently Dissolved. It was registered on 15/04/2009 and dissolved on 23/01/2023.

Where is BAY TREE COOKWARE LTD. located?

toggle

BAY TREE COOKWARE LTD. is registered at 3 Red Lion Gardens, Rode, Frome, Somerset BA11 6NA.

What does BAY TREE COOKWARE LTD. do?

toggle

BAY TREE COOKWARE LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BAY TREE COOKWARE LTD.?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.