This company is commonly known as The Bay Tree Food Co Limited. The company was founded 17 years ago and was given the registration number 06526126. The firm's registered office is in IVYBRIDGE. You can find them at 36 East Way, Lee Mill Industrial Estate, Ivybridge, Devon. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | THE BAY TREE FOOD CO LIMITED |
---|---|---|
Company Number | : | 06526126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2008 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 East Way, Lee Mill Industrial Estate, Ivybridge, Devon, England, PL21 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE | Director | 01 December 2023 | Active |
Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE | Director | 25 May 2017 | Active |
Orchard Park Farm, Hornblotton, Shepton Mallet, England, BA4 6SF | Director | 06 March 2008 | Active |
Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE | Director | 01 December 2023 | Active |
Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE | Director | 01 December 2023 | Active |
The Corner House, 25 Townsend Close, Bruton, United Kingdom, BA10 0HD | Secretary | 11 February 2010 | Active |
Dingley Dell, West Compton, Shepton Mallet, BA4 4PB | Secretary | 06 March 2008 | Active |
36, East Way, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GE | Director | 16 September 2011 | Active |
43, All Hallows Road, Preston, Paignton, England, TQ3 1DX | Director | 22 May 2015 | Active |
36, East Way, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GE | Director | 26 March 2013 | Active |
1, Seaton Place, St Helier, Jersey, Jersey, JE4 8YT | Director | 16 September 2011 | Active |
25, Townsend Close, Bruton, BA10 0HD | Director | 11 December 2009 | Active |
Yarn Barton, Middle Ridge Lane, Corton Denham, Sherborne, England, DT9 4LP | Director | 06 March 2008 | Active |
Radnor House, High Street, Bathford, Bath, England, BA1 7SZ | Director | 15 November 2012 | Active |
Dingley Dell, West Compton, Shepton Mallet, BA4 4PB | Director | 06 March 2008 | Active |
36, East Way, Lee Mill Industrial Estate, Ivybridge, England, PL21 9GE | Director | 16 September 2011 | Active |
Bramble Foods Group Limited | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE |
Nature of control | : |
|
Mr John Edward Clucas | ||
Notified on | : | 18 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE |
Nature of control | : |
|
Mrs Sarah Louise Winchester | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE |
Nature of control | : |
|
Mr John Edward Clucas | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, East Way, Ivybridge, England, PL21 9GE |
Nature of control | : |
|
Mr Edward James Andrew Clucas | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 1, Seaton Place, St Helier, Jersey, JE4 8YT |
Nature of control | : |
|
Mrs Jennifer Priscilla Sheldon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE |
Nature of control | : |
|
Mrs Emma Stanton Macdonald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosby Road, Market Harborough, Leicestershire, England, LE16 9EE |
Nature of control | : |
|
Zorra Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Seascape, Les Monts, La Chevre Rue, Jersey, Jersey, JE3 9EE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.