Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BAY TREE FOOD CO LIMITED
Company Information for

THE BAY TREE FOOD CO LIMITED

CROSBY ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9EE,
Company Registration Number
06526126
Private Limited Company
Active

Company Overview

About The Bay Tree Food Co Ltd
THE BAY TREE FOOD CO LIMITED was founded on 2008-03-06 and has its registered office in Leicestershire. The organisation's status is listed as "Active". The Bay Tree Food Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE BAY TREE FOOD CO LIMITED
 
Legal Registered Office
CROSBY ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 9EE
Other companies in BA9
 
Filing Information
Company Number 06526126
Company ID Number 06526126
Date formed 2008-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB639555501  
Last Datalog update: 2024-03-05 21:30:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BAY TREE FOOD CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BAY TREE FOOD CO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ERNEST DAVIES
Company Secretary 2010-02-11
MATTHEW TREVIS CHILES
Director 2013-03-26
NIGEL DAVID HODGSON
Director 2017-05-25
EMMA STANTON MACDONALD
Director 2008-03-06
JENNIFER PRISCILLA SHELDON
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM WILLIAM CASTLE
Director 2015-05-22 2017-05-25
EDWARD JAMES ANDREW CLUCAS
Director 2011-09-16 2014-02-05
MATTHEW SHAW
Director 2012-11-15 2014-01-02
GAVIN CLIVE SPICE BROOKING
Director 2011-09-16 2013-12-13
MARK GEORGE TEIDEMAN
Director 2011-09-16 2013-12-13
ANDREW ERNEST DAVIES
Director 2009-12-11 2011-09-01
LUCIE CAROLINE LEWIS
Director 2008-03-06 2010-12-03
JENNIFER PRISCILLA SHELDON
Company Secretary 2008-03-06 2010-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW TREVIS CHILES NARROW ESCAPE BATH LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
EMMA STANTON MACDONALD GUSTOSECCO LIMITED Director 2008-10-29 CURRENT 2003-04-11 Active - Proposal to Strike off
JENNIFER PRISCILLA SHELDON BAY TREE FOOD HOLDINGS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CESSATION OF SARAH LOUISE WINCHESTER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-06DIRECTOR APPOINTED MR CHRISTOPHER ROBERT NEVILLE
2023-12-06DIRECTOR APPOINTED MR ANTONY JAMES FOSTER
2023-12-06DIRECTOR APPOINTED MR KENNETH ROBERT OSBORNE
2023-12-06Current accounting period shortened from 28/02/24 TO 31/12/23
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRISCILLA SHELDON
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 36 East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE England
2023-12-06Notification of Bramble Foods Group Limited as a person with significant control on 2023-12-01
2023-12-06CESSATION OF EMMA STANTON MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF JOHN EDWARD CLUCAS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06CESSATION OF JENNIFER PRISCILLA SHELDON AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 065261260004
2023-12-05Second filing for the termination of Mark George Teideman
2023-12-05Second filing for the termination of Gavin Clive Spice Brooking
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 065261260003
2023-10-20Second filing of capital allotment of shares GBP401,566
2023-10-20Second filing of capital allotment of shares GBP401,397
2023-10-19Change of details for Mr John Edward Clucas as a person with significant control on 2023-10-17
2023-10-18Change of details for Mr John Edward Clucas as a person with significant control on 2023-10-17
2023-10-17CESSATION OF JOHN EDWARD CLUCAS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD CLUCAS
2023-10-17Change of details for Mrs Emma Stanton Macdonald as a person with significant control on 2023-10-17
2023-10-17Change of details for Mrs Jennifer Priscilla Sheldon as a person with significant control on 2023-10-17
2023-10-17Change of details for Mrs Sarah Louise Winchester as a person with significant control on 2023-10-17
2023-02-17CESSATION OF EDWARD JAMES ANDREW CLUCAS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE WINCHESTER
2023-02-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD CLUCAS
2023-01-15CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-11-2128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TREVIS CHILES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08TM02Termination of appointment of Andrew Ernest Davies on 2018-08-08
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Units 5 & 6 Lawrence Hill Business Centre Saxon Way Wincanton Business Park Wincanton Somerset BA9 9RT England
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES ANDREW CLUCAS
2018-08-03PSC07CESSATION OF ZORRA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CH01Director's details changed for Mrs. Emma Stanton Macdonald on 2017-08-16
2017-06-29AP01DIRECTOR APPOINTED MR NIGEL DAVID HODGSON
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIAM CASTLE
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 201566
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-22SH02Statement of capital on 2016-12-05 GBP401,566
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM Unit 3 4 5 & 6 Lawrence Hill Business Centre Saxon Way Wincanton Business Park Wincanton Somerset BA9 9RT
2016-04-06AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-24AP01DIRECTOR APPOINTED MR ADAM WILLIAM CASTLE
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 401566
2015-04-02AR0106/03/15 ANNUAL RETURN FULL LIST
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 401566
2014-03-24AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CLUCAS
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHAW
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TEIDEMAN
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BROOKING
2014-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEIDEMAN
2014-01-03APPOINTMENT TERMINATED, DIRECTOR GAVIN BROOKING
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-05-29AP01DIRECTOR APPOINTED MR MATTHEW TREVIS CHILES
2013-03-15AR0106/03/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE TEIDEMAN / 11/02/2013
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CLIVE SPICE BROOKING / 11/02/2013
2013-03-12SH0120/02/13 STATEMENT OF CAPITAL GBP 401230
2013-03-12SH0112/10/12 STATEMENT OF CAPITAL GBP 401230
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS
2013-01-31AP01DIRECTOR APPOINTED MR MATTHEW SHAW
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-26AR0106/03/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-19AP01DIRECTOR APPOINTED MR EDWARD JAMES ANDREW CLUCAS
2011-10-19AP01DIRECTOR APPOINTED MR MARK GEORGE TEIDEMAN
2011-10-19AP01DIRECTOR APPOINTED MR GAVIN CLIVE SPICE BROOKING
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2011-10-19RES01ADOPT ARTICLES 12/09/2011
2011-10-19SH0116/09/11 STATEMENT OF CAPITAL GBP 401230
2011-03-15AR0106/03/11 FULL LIST
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW ERNEST DAVIES / 06/03/2011
2011-01-18SH0203/12/10 STATEMENT OF CAPITAL GBP 200300
2011-01-06RES01ALTER ARTICLES 03/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LUCIE LEWIS
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-25AR0106/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA STANTON MACDONALD / 06/03/2010
2010-03-01RES13SHARES TO REMAIN AS ORDINARY SHARES 24/02/2010
2010-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-24AP03SECRETARY APPOINTED MR ANDREW ERNEST DAVIES
2010-02-24AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER SHELDON
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENIFER PRISCILLA SHELDON / 09/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENIFER PRISCILLA SHELDON / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIE CAROLINE LEWIS / 09/02/2010
2010-01-11AP01DIRECTOR APPOINTED MR ANDREW ERNEST DAVIES
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIE LEWIS / 14/12/2008
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIE LEWIS / 14/12/2008
2008-04-03RES01ADOPT MEM AND ARTS 27/03/2008
2008-03-17225ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to THE BAY TREE FOOD CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BAY TREE FOOD CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-27 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-05-08 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BAY TREE FOOD CO LIMITED

Intangible Assets
Patents
We have not found any records of THE BAY TREE FOOD CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BAY TREE FOOD CO LIMITED
Trademarks
We have not found any records of THE BAY TREE FOOD CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE BAY TREE FOOD CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-10 GBP £1,791 Purchases for Resale
Bath & North East Somerset Council 2015-8 GBP £923 Purchases for Resale
Bath & North East Somerset Council 2015-7 GBP £1,424 Purchases for Resale
Bath & North East Somerset Council 2015-6 GBP £765 Purchases for Resale
Bath & North East Somerset Council 2014-10 GBP £641 Purchases for Resale
Bath & North East Somerset Council 2014-9 GBP £2,203 Purchases for Resale
Bath & North East Somerset Council 2014-8 GBP £1,010 Purchases for Resale
Bath & North East Somerset Council 2014-7 GBP £1,608 Purchases for Resale
Bath & North East Somerset Council 2014-6 GBP £1,693 Purchases for Resale
Bath & North East Somerset Council 2014-5 GBP £972 Purchases for Resale
Bath & North East Somerset Council 2014-3 GBP £1,115 Purchases for Resale

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE BAY TREE FOOD CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE BAY TREE FOOD CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0118063210Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, with added cereal, fruit or nuts (excl. filled)
2011-04-0149111010Commercial catalogues
2010-12-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-12-0173262080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BAY TREE FOOD CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BAY TREE FOOD CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.