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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 May 2009 | Outstanding |
N/A |
All assets debenture | 06 May 2009 | Outstanding |
N/A |