THE BAY TREE FOOD CO LIMITED

Register to unlock more data on OkredoRegister

THE BAY TREE FOOD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06526126

Incorporation date

06/03/2008

Size

Small

Contacts

Registered address

Registered address

Crosby Road, Market Harborough, Leicestershire LE16 9EECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Nigel David Hodgson as a director on 2024-06-28
dot icon22/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon09/02/2024
Cessation of Sarah Louise Winchester as a person with significant control on 2023-12-01
dot icon09/02/2024
Confirmation statement made on 2024-01-04 with updates
dot icon16/12/2023
Resolutions
dot icon16/12/2023
Memorandum and Articles of Association
dot icon06/12/2023
Satisfaction of charge 2 in full
dot icon06/12/2023
Satisfaction of charge 1 in full
dot icon06/12/2023
Appointment of Mr Christopher Robert Neville as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mr Antony James Foster as a director on 2023-12-01
dot icon06/12/2023
Appointment of Mr Kenneth Robert Osborne as a director on 2023-12-01
dot icon06/12/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon06/12/2023
Termination of appointment of Jennifer Priscilla Sheldon as a director on 2023-12-01
dot icon06/12/2023
Registered office address changed from 36 East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE England to Crosby Road Market Harborough Leicestershire LE16 9EE on 2023-12-06
dot icon06/12/2023
Notification of Bramble Foods Group Limited as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Emma Stanton Macdonald as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of John Edward Clucas as a person with significant control on 2023-12-01
dot icon06/12/2023
Cessation of Jennifer Priscilla Sheldon as a person with significant control on 2023-12-01
dot icon06/12/2023
Registration of charge 065261260004, created on 2023-12-01
dot icon05/12/2023
Second filing for the termination of Mark George Teideman as a director
dot icon05/12/2023
Second filing for the termination of Gavin Clive Spice Brooking as a director
dot icon01/12/2023
Registration of charge 065261260003, created on 2023-12-01
dot icon20/10/2023
Second filing of a statement of capital following an allotment of shares on 2013-02-20
dot icon20/10/2023
Second filing of a statement of capital following an allotment of shares on 2012-10-12
dot icon19/10/2023
Change of details for Mr John Edward Clucas as a person with significant control on 2023-10-17
dot icon18/10/2023
Change of details for Mr John Edward Clucas as a person with significant control on 2023-10-17
dot icon17/10/2023
Cessation of John Edward Clucas as a person with significant control on 2023-09-18
dot icon17/10/2023
Notification of John Edward Clucas as a person with significant control on 2023-09-18
dot icon17/10/2023
Change of details for Mrs Emma Stanton Macdonald as a person with significant control on 2023-10-17
dot icon17/10/2023
Change of details for Mrs Jennifer Priscilla Sheldon as a person with significant control on 2023-10-17
dot icon17/10/2023
Change of details for Mrs Sarah Louise Winchester as a person with significant control on 2023-10-17
dot icon16/02/2023
Cessation of Edward James Andrew Clucas as a person with significant control on 2023-02-01
dot icon16/02/2023
Notification of Sarah Louise Winchester as a person with significant control on 2023-02-01
dot icon16/02/2023
Notification of John Edward Clucas as a person with significant control on 2023-02-01
dot icon14/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/01/2014
Termination of appointment of Mark Teideman as a director
dot icon03/01/2014
Termination of appointment of Gavin Brooking as a director
dot icon12/03/2013
Statement of capital following an allotment of shares on 2013-02-20
dot icon12/03/2013
Statement of capital following an allotment of shares on 2012-10-12
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
822.15K
-
0.00
73.34K
-
2022
62
789.57K
-
0.00
9.81K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Matthew
Director
15/11/2012 - 02/01/2014
14
Sheldon, Jennifer Priscilla
Director
06/03/2008 - 01/12/2023
3
Clucas, Edward James Andrew
Director
16/09/2011 - 05/02/2014
3
Davies, Andrew Ernest
Director
11/12/2009 - 01/09/2011
14
Brooking, Gavin Clive Spice
Director
16/09/2011 - 02/12/2013
7

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BAY TREE FOOD CO LIMITED

THE BAY TREE FOOD CO LIMITED is an(a) Active company incorporated on 06/03/2008 with the registered office located at Crosby Road, Market Harborough, Leicestershire LE16 9EE. 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 THE BAY TREE FOOD CO LIMITED?

toggle

THE BAY TREE FOOD CO LIMITED is currently Active. It was registered on 06/03/2008 .

Where is THE BAY TREE FOOD CO LIMITED located?

toggle

THE BAY TREE FOOD CO LIMITED is registered at Crosby Road, Market Harborough, Leicestershire LE16 9EE.

What does THE BAY TREE FOOD CO LIMITED do?

toggle

THE BAY TREE FOOD CO LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for THE BAY TREE FOOD CO LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-04 with no updates.