BAY TREE NURSERIES LIMITED

Register to unlock more data on OkredoRegister

BAY TREE NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158288

Incorporation date

27/08/1987

Size

Group

Contacts

Registered address

Registered address

High Road, Weston, Spalding, Lincolnshire PE12 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon24/02/2026
Cessation of Reinhard Fritz Franz Biehler as a person with significant control on 2024-11-24
dot icon24/02/2026
Cessation of Yvonne Biehler as a person with significant control on 2024-11-24
dot icon24/02/2026
Notification of a person with significant control statement
dot icon13/01/2026
Change of share class name or designation
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Particulars of variation of rights attached to shares
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon03/02/2025
Group of companies' accounts made up to 2024-08-31
dot icon26/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon16/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon12/08/2023
Director's details changed for Mr Nigel Wallis on 2023-07-28
dot icon12/08/2023
Director's details changed for Mr Reinhard Fritz Franz Biehler on 2023-07-28
dot icon12/08/2023
Change of details for Mr Reinhard Fritz Franz Biehler as a person with significant control on 2023-07-28
dot icon12/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon11/08/2023
Director's details changed for Mrs Jutta Whitworth Biehler on 2023-07-28
dot icon11/08/2023
Secretary's details changed for Mrs Jutta Whitworth Biehler on 2023-07-28
dot icon11/08/2023
Director's details changed for Mrs Elke Biehler-Birch on 2023-07-28
dot icon11/08/2023
Change of details for Mrs Yvonne Biehler as a person with significant control on 2023-07-28
dot icon11/08/2023
Director's details changed for Mrs Yvonne Biehler on 2023-07-28
dot icon05/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon01/07/2022
Appointment of Mrs Elke Biehler-Birch as a director on 2021-11-17
dot icon16/02/2022
Group of companies' accounts made up to 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon22/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon24/11/2020
Change of share class name or designation
dot icon24/11/2020
Memorandum and Articles of Association
dot icon24/11/2020
Resolutions
dot icon24/11/2020
Particulars of variation of rights attached to shares
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/04/2020
Group of companies' accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon17/07/2019
Secretary's details changed for Mrs Jutta Whitworth Biehler on 2019-07-17
dot icon22/05/2019
Full accounts made up to 2018-08-31
dot icon25/09/2018
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon12/09/2018
Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon23/05/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/05/2016
Full accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/08/2015
Appointment of Mrs Jutta Whitworth Biehler as a director on 2015-07-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon28/01/2014
Full accounts made up to 2013-08-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Registration of charge 021582880003
dot icon22/05/2013
Full accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-08-31
dot icon09/05/2012
Appointment of Mr Nigel Wallis as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-08-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2010
Appointment of Mrs Jutta Whitworth Biehler as a secretary
dot icon10/02/2010
Termination of appointment of Yvonne Biehler as a secretary
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon27/01/2010
Register inspection address has been changed
dot icon27/01/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/12/2009
Resolutions
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2003-03-31
dot icon04/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon03/02/1999
Return made up to 31/12/98; no change of members
dot icon20/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon11/02/1994
Return made up to 31/12/93; no change of members
dot icon05/02/1993
Resolutions
dot icon05/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon10/02/1991
Return made up to 31/12/90; full list of members
dot icon25/05/1990
Full accounts made up to 1990-03-31
dot icon25/05/1990
Return made up to 31/12/89; full list of members
dot icon25/05/1990
Full accounts made up to 1989-03-31
dot icon10/04/1989
Wd 21/03/89 pd 27/08/87--------- £ si 2@1
dot icon23/03/1989
Full accounts made up to 1988-11-30
dot icon23/03/1989
Return made up to 31/12/88; full list of members
dot icon22/09/1987
Secretary resigned
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biehler-Birch, Elke
Director
17/11/2021 - Present
1
Wallis, Nigel
Director
09/05/2012 - Present
1
Whitworth Biehler, Jutta
Director
31/07/2015 - Present
2
Whitworth Biehler, Jutta
Secretary
27/01/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BAY TREE NURSERIES LIMITED

BAY TREE NURSERIES LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at High Road, Weston, Spalding, Lincolnshire PE12 6JU. There are currently 4 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 NURSERIES LIMITED?

toggle

BAY TREE NURSERIES LIMITED is currently Active. It was registered on 27/08/1987 .

Where is BAY TREE NURSERIES LIMITED located?

toggle

BAY TREE NURSERIES LIMITED is registered at High Road, Weston, Spalding, Lincolnshire PE12 6JU.

What does BAY TREE NURSERIES LIMITED do?

toggle

BAY TREE NURSERIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BAY TREE NURSERIES LIMITED?

toggle

The latest filing was on 24/02/2026: Cessation of Reinhard Fritz Franz Biehler as a person with significant control on 2024-11-24.