THE BAY TREE FOOD CO LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
THE BAY TREE FOOD CO LIMITED is a Private Limited Company from LEICESTERSHIRE ENGLAND and has the status: Active.
THE BAY TREE FOOD CO LIMITED was incorporated 16 years ago on 06/03/2008 and has the registered number: 06526126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
THE BAY TREE FOOD CO LIMITED was incorporated 16 years ago on 06/03/2008 and has the registered number: 06526126. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
THE BAY TREE FOOD CO LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
10390 - Other processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 28/02/2022 | 29/02/2024 |
Registered Office
CROSBY ROAD
LEICESTERSHIRE
LE16 9EE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2023 | 18/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ROBERT NEVILLE | Sep 1971 | English | Director | 2023-12-01 | CURRENT |
KENNETH ROBERT OSBORNE | May 1965 | English | Director | 2023-12-01 | CURRENT |
MRS. EMMA STANTON MACDONALD | Sep 1969 | British | Director | 2008-03-06 | CURRENT |
MR NIGEL DAVID HODGSON | Jul 1965 | British | Director | 2017-05-25 | CURRENT |
MR ANTONY FOSTER | Sep 1967 | English | Director | 2023-12-01 | CURRENT |
MR ANDREW ERNEST DAVIES | Secretary | 2010-02-11 UNTIL 2018-08-08 | RESIGNED | ||
MR MATTHEW SHAW | Jul 1974 | British | Director | 2012-11-15 UNTIL 2014-01-02 | RESIGNED |
MRS LUCIE CAROLINE LEWIS | Dec 1969 | British | Director | 2008-03-06 UNTIL 2010-12-03 | RESIGNED |
ANDREW ERNEST DAVIES | Jul 1958 | British | Director | 2009-12-11 UNTIL 2011-09-01 | RESIGNED |
MR EDWARD JAMES ANDREW CLUCAS | Sep 1941 | British | Director | 2011-09-16 UNTIL 2014-02-05 | RESIGNED |
MR ADAM WILLIAM CASTLE | May 1975 | British | Director | 2015-05-22 UNTIL 2017-05-25 | RESIGNED |
MR MATTHEW TREVIS CHILES | Jun 1972 | British | Director | 2013-03-26 UNTIL 2019-03-07 | RESIGNED |
MR GAVIN CLIVE SPICE BROOKING | Apr 1962 | British | Director | 2011-09-16 UNTIL 2013-12-02 | RESIGNED |
MRS. JENNIFER PRISCILLA SHELDON | Oct 1940 | British | Secretary | 2008-03-06 UNTIL 2010-02-11 | RESIGNED |
MRS. JENNIFER PRISCILLA SHELDON | Oct 1940 | British | Director | 2008-03-06 UNTIL 2023-12-01 | RESIGNED |
MR MARK GEORGE TEIDEMAN | Oct 1965 | British | Director | 2011-09-16 UNTIL 2013-12-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Louise Winchester | 2023-02-01 | 2/1974 | Ivybridge Devon | Ownership of shares 25 to 50 percent |
Mr John Edward Clucas | 2023-02-01 | 6/1970 | Ivybridge Devon | Ownership of shares 25 to 50 percent |
Mr Edward James Andrew Clucas | 2018-06-22 - 2023-02-01 | 9/1941 | St Helier | Ownership of shares 25 to 50 percent |
Zorra Holdings Limited | 2016-06-30 - 2018-06-22 | Jersey | Ownership of shares 25 to 50 percent | |
Mrs Jennifer Priscilla Sheldon | 2016-06-30 | 10/1940 | Ivybridge Devon | Ownership of shares 25 to 50 percent |
Mrs Emma Stanton Macdonald | 2016-06-30 | 6/1969 | Ivybridge Devon | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Bay Tree Food Co Ltd - Period Ending 2023-02-28 | 2024-02-23 | 28-02-2023 | £77,003 Cash |
The Bay Tree Food Co Ltd - Period Ending 2022-02-28 | 2022-11-22 | 28-02-2022 | £9,808 Cash |
The Bay Tree Food Co Ltd - Period Ending 2021-02-28 | 2022-02-19 | 28-02-2021 | £73,337 Cash |
The Bay Tree Food Co Ltd - Period Ending 2020-02-29 | 2021-02-26 | 29-02-2020 | £36,844 Cash |
The Bay Tree Food Co Ltd - Period Ending 2019-02-28 | 2019-11-28 | 28-02-2019 | £38,552 Cash £1,103,028 equity |
THE_BAY_TREE_FOOD_CO_LIMI - Accounts | 2018-11-30 | 28-02-2018 | £97,295 Cash £1,141,807 equity |
THE_BAY_TREE_FOOD_CO_LIMI - Accounts | 2017-11-30 | 28-02-2017 | £80,856 Cash £1,153,207 equity |
THE_BAY_TREE_FOOD_CO_LIMI - Accounts | 2016-12-01 | 29-02-2016 | £74,124 Cash £1,343,234 equity |