The Bay Tree Food Co Limited IVYBRIDGE


The Bay Tree Food started in year 2008 as Private Limited Company with registration number 06526126. The The Bay Tree Food company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ivybridge at 36 East Way. Postal code: PL21 9GE.

The company has 5 directors, namely Kenneth O., Christopher N. and Antony F. and others. Of them, Emma M. has been with the company the longest, being appointed on 6 March 2008 and Kenneth O. and Christopher N. and Antony F. have been with the company for the least time - from 1 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Bay Tree Food Co Limited Address / Contact

Office Address 36 East Way
Office Address2 Lee Mill Industrial Estate
Town Ivybridge
Post code PL21 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06526126
Date of Incorporation Thu, 6th Mar 2008
Industry Other processing and preserving of fruit and vegetables
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Kenneth O.

Position: Director

Appointed: 01 December 2023

Christopher N.

Position: Director

Appointed: 01 December 2023

Antony F.

Position: Director

Appointed: 01 December 2023

Nigel H.

Position: Director

Appointed: 25 May 2017

Emma M.

Position: Director

Appointed: 06 March 2008

Adam C.

Position: Director

Appointed: 22 May 2015

Resigned: 25 May 2017

Matthew C.

Position: Director

Appointed: 26 March 2013

Resigned: 07 March 2019

Matthew S.

Position: Director

Appointed: 15 November 2012

Resigned: 02 January 2014

Mark T.

Position: Director

Appointed: 16 September 2011

Resigned: 02 December 2013

Gavin B.

Position: Director

Appointed: 16 September 2011

Resigned: 02 December 2013

Edward C.

Position: Director

Appointed: 16 September 2011

Resigned: 05 February 2014

Andrew D.

Position: Secretary

Appointed: 11 February 2010

Resigned: 08 August 2018

Andrew D.

Position: Director

Appointed: 11 December 2009

Resigned: 01 September 2011

Jennifer S.

Position: Secretary

Appointed: 06 March 2008

Resigned: 11 February 2010

Jennifer S.

Position: Director

Appointed: 06 March 2008

Resigned: 01 December 2023

Lucie L.

Position: Director

Appointed: 06 March 2008

Resigned: 03 December 2010

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As we researched, there is Bramble Foods Group Limited from Leicestershire, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Emma M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bramble Foods Group Limited

Crosby Road Market Harborough, Leicestershire, LE16 9EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13028707
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 18 September 2023
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma M.

Notified on 30 June 2016
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah W.

Notified on 1 February 2023
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jennifer S.

Notified on 30 June 2016
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 1 February 2023
Ceased on 18 September 2023
Nature of control: 25-50% shares

Edward C.

Notified on 22 June 2018
Ceased on 1 February 2023
Nature of control: 25-50% shares

Zorra Holdings Limited

Seascape Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey Companies Registery
Registration number 6959
Notified on 30 June 2016
Ceased on 22 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand108 36874 12480 85697 29538 55236 84473 3379 80877 003
Current Assets1 572 8171 351 2211 477 2201 354 6091 208 0471 095 8861 005 2801 159 3471 278 675
Debtors669 521613 456718 681531 747565 414494 332363 690539 622548 582
Net Assets Liabilities1 301 9821 293 0311 153 2071 141 8071 103 028991 851822 152789 573601 542
Other Debtors 178 593193 24662 28985 07073 02568 122100 64664 240
Property Plant Equipment248 294248 340453 051443 374363 380313 127240 692235 794198 909
Total Inventories794 928663 641677 683725 567604 081564 710568 253609 917653 090
Other
Accrued Liabilities   136 53043 96540 987201 49368 99850 751
Accumulated Amortisation Impairment Intangible Assets518 750593 750668 750743 750818 750893 750968 7501 043 7501 118 750
Accumulated Depreciation Impairment Property Plant Equipment164 356210 886279 959363 823447 474522 766578 899633 387690 139
Additions Other Than Through Business Combinations Property Plant Equipment 64 035273 782111 38121 75425 03955049 59019 867
Administrative Expenses 1 998 838       
Average Number Employees During Period   756351566263
Bank Borrowings      227 364180 878126 392
Bank Borrowings Overdrafts 221 391       
Corporation Tax Payable32 07029 294       
Corporation Tax Recoverable  1313     
Creditors367 304224 587394 491319 944212 820113 401245 792207 997146 386
Deferred Income   32 60823 92215 23711 0049 3066 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -9 964 -7 692  
Disposals Property Plant Equipment    -18 097 -16 852  
Finance Lease Liabilities Present Value Total   116 36968 59328 3237 42417 81313 200
Financial Commitments Other Than Capital Commitments   830 000598 000460 000310 000168 000648 000
Fixed Assets1 229 5441 154 590 1 199 6241 044 630919 377771 942692 044580 159
Increase From Amortisation Charge For Year Intangible Assets 75 00075 00075 00075 00075 00075 00075 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment 61 07269 073104 24993 61575 29263 82554 48856 752
Intangible Assets981 250906 250831 250756 250681 250606 250531 250456 250381 250
Intangible Assets Gross Cost1 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 0001 500 000
Net Current Assets Liabilities439 742413 231312 048314 653315 509185 875296 002334 927192 733
Nominal Value Allotted Share Capital   201 566201 566201 566201 566201 566201 566
Number Shares Issued Fully Paid   201 566201 566201 566201 566201 566201 566
Other Creditors 274 789394 491134 56191 51586 77078 52616 87612 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 540 20 385     
Other Disposals Property Plant Equipment 17 456 37 194     
Other Inventories   725 567604 081564 710568 253609 917653 090
Other Remaining Borrowings   170 967120 30569 841  56 029
Other Taxation Social Security Payable 19 65828 20923 456     
Par Value Share    11111
Prepayments   71 90743 75385 17142 47156 51856 795
Profit Loss 55 63460 176      
Property Plant Equipment Gross Cost412 649459 228733 010807 197810 854835 893819 591869 181889 048
Provisions For Liabilities Balance Sheet Subtotal  48 65152 52644 291  29 40124 964
Redemption Shares Decrease In Equity  200 000      
Research Development Expense Recognised In Profit Or Loss   1 4778651 498   
Taxation Social Security Payable    2 44641420 80124 84323 331
Total Assets Less Current Liabilities1 669 2861 567 8211 596 3491 514 2771 360 1391 105 2521 067 9441 026 971772 892
Total Borrowings   287 336188 89898 164234 788198 691139 592
Trade Creditors Trade Payables370 499609 091647 356508 308518 104595 664359 944483 503563 961
Trade Debtors Trade Receivables548 065434 864525 422397 551436 591336 136253 097382 458427 547
Director Remuneration   119 596131 121124 236114 736129 591125 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 16th, December 2023
Free Download (1 page)

Company search