About

Registered Number: 06526126
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 36 East Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GE,

 

The Bay Tree Food Co Ltd was registered on 06 March 2008 and are based in Ivybridge, Devon, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation is VAT Registered in the UK. The companies directors are listed as Hodgson, Nigel David, Davies, Andrew Ernest, Castle, Adam William, Clucas, Edward James Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Nigel David 25 May 2017 - 1
CASTLE, Adam William 22 May 2015 25 May 2017 1
CLUCAS, Edward James Andrew 16 September 2011 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Andrew Ernest 11 February 2010 08 August 2018 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 November 2018
TM02 - Termination of appointment of secretary 08 August 2018
AD01 - Change of registered office address 03 August 2018
PSC01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
CS01 - N/A 16 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 November 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
SH01 - Return of Allotment of shares 12 March 2013
SH01 - Return of Allotment of shares 12 March 2013
AD01 - Change of registered office address 19 February 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 14 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2011
RESOLUTIONS - N/A 06 January 2011
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
RESOLUTIONS - N/A 01 March 2010
AP03 - Appointment of secretary 24 February 2010
AA01 - Change of accounting reference date 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 09 February 2010
AP01 - Appointment of director 11 January 2010
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 27 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
RESOLUTIONS - N/A 03 April 2008
225 - Change of Accounting Reference Date 17 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2009 Outstanding

N/A

All assets debenture 06 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.