Background WavePink WaveYellow Wave

THE BAY TREE FOOD CO LIMITED (06526126)

THE BAY TREE FOOD CO LIMITED (06526126) is an active UK company. incorporated on 6 March 2008. with registered office in Leicestershire. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). THE BAY TREE FOOD CO LIMITED has been registered for 18 years.

Company Number
06526126
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Crosby Road, Leicestershire, LE16 9EE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BAY TREE FOOD CO LIMITED

THE BAY TREE FOOD CO LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Leicestershire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). THE BAY TREE FOOD CO LIMITED was registered 18 years ago.(SIC: 10390)

Status

active

Active since 18 years ago

Company No

06526126

LTD Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Crosby Road Market Harborough Leicestershire, LE16 9EE,

Previous Addresses

36 East Way Lee Mill Industrial Estate Ivybridge Devon PL21 9GE England
From: 3 August 2018To: 6 December 2023
Units 5 & 6 Lawrence Hill Business Centre Saxon Way Wincanton Business Park Wincanton Somerset BA9 9RT England
From: 9 November 2016To: 3 August 2018
Unit 3 4 5 & 6 Lawrence Hill Business Centre Saxon Way Wincanton Business Park Wincanton Somerset BA9 9RT
From: 19 February 2013To: 9 November 2016
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 6 March 2008To: 19 February 2013
Timeline

42 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Left
Dec 10
Share Issue
Jan 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jan 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Jun 15
Share Issue
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Mar 19
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Oct 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Owner Exit
Feb 24
Director Left
Jun 24
5
Funding
21
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 December 2023
MAMA
Resolution
16 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Second Filing Of Director Termination With Name
5 December 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
5 December 2023
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Resolution
19 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
18 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Resolution
1 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
17 March 2008
225Change of Accounting Reference Date
Incorporation Company
6 March 2008
NEWINCIncorporation