Bart Spices Group Holdings Limited
- Active
- Incorporated on 16 Apr 2010
Reg Address: The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach BS35 4GH, England
Previous Names:
De Facto 1760 Limited - 28 Apr 2010
De Facto 1760 Limited - 16 Apr 2010
Company Classifications:
10840 - Manufacture of condiments and seasonings
- Summary The company with name "Bart Spices Group Holdings Limited" is a ltd and located in The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach BS35 4GH. Bart Spices Group Holdings Limited is currently in active status and it was incorporated on 16 Apr 2010 (14 years 5 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Bart Spices Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Samantha Helen Walker | Director | 1 Jul 2022 | British | Active |
2 | Jörg Herden | Director | 19 Oct 2017 | German | Active |
3 | Jörg Herden | Director | 19 Oct 2017 | German | Resigned 30 Jun 2022 |
4 | Damien Mead | Director | 26 Oct 2016 | British | Resigned 1 Mar 2018 |
5 | Stephen Newiss | Director | 15 Jul 2014 | British | Resigned 19 Oct 2017 |
6 | Keith James Crossley | Director | 15 Jul 2014 | British | Resigned 29 Jan 2016 |
7 | Albert Edward Bernard Wiegman | Director | 15 Jul 2014 | British | Resigned 19 Oct 2017 |
8 | Anthony Christopher Sills | Director | 14 Mar 2013 | British | Resigned 19 Oct 2017 |
9 | Keith James Crossley | Secretary | 1 Jun 2012 | - | Resigned 29 Jan 2016 |
10 | David John Collard | Director | 6 Jun 2011 | British | Active |
11 | David John Collard | Director | 6 Jun 2011 | British | Active |
12 | Matthew Shaw | Director | 5 May 2010 | British | Resigned 12 Jul 2011 |
13 | Steven Derek Esom | Director | 5 May 2010 | British | Resigned 31 Mar 2013 |
14 | Oliver Quentin James Wyncoll | Director | 23 Apr 2010 | British | Resigned 15 Jul 2014 |
15 | TRAVERS SMITH LIMITED | Corporate Director | 16 Apr 2010 | - | Resigned 23 Apr 2010 |
16 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 16 Apr 2010 | - | Resigned 23 Apr 2010 |
17 | Ruth Bracken | Director | 16 Apr 2010 | British | Resigned 23 Apr 2010 |
18 | TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 16 Apr 2010 | - | Resigned 23 Apr 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Dieter Fritz Ludwig Fuchs Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 19 Oct 2017 | German | Ceased 1 Mar 2019 |
2 | Mr Josef Diekmann Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 19 Oct 2017 | German | Active |
3 | Mr Josef Diekmann Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 19 Oct 2017 | German | Active |
4 | Langholm Capital 2008 Llp Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 19 Oct 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Bart Spices Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 16 Mar 2024 | Download PDF |
2 | Accounts - Group | 6 Oct 2022 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 9 Aug 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 1 Jul 2022 | Download PDF 2 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 1 Jul 2022 | Download PDF 1 Pages |
6 | Officers - Change Person Director Company With Change Date | 1 Jul 2021 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 1 Jul 2021 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 28 Mar 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 4 Mar 2021 | Download PDF 3 Pages |
10 | Accounts - Group | 22 Dec 2020 | Download PDF 37 Pages |
11 | Mortgage - Satisfy Charge Full | 25 Nov 2020 | Download PDF 1 Pages |
12 | Mortgage - Satisfy Charge Full | 25 Nov 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 4 Mar 2020 | Download PDF 8 Pages |
14 | Accounts - Group | 24 Sep 2019 | Download PDF 36 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Aug 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 29 Apr 2019 | Download PDF 3 Pages |
17 | Accounts - Group | 2 Jan 2019 | Download PDF 38 Pages |
18 | Accounts - Change Account Reference Date Company Current Shortened | 15 Aug 2018 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 25 Apr 2018 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2018 | Download PDF 1 Pages |
21 | Accounts - Group | 21 Dec 2017 | Download PDF 38 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Oct 2017 | Download PDF 2 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Oct 2017 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Oct 2017 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 26 Oct 2017 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 28 Apr 2017 | Download PDF 14 Pages |
31 | Accounts - Group | 25 Nov 2016 | Download PDF 42 Pages |
32 | Capital - Variation Of Rights Attached To Shares | 9 Nov 2016 | Download PDF 18 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2016 | Download PDF 2 Pages |
34 | Resolution | 4 Oct 2016 | Download PDF 34 Pages |
35 | Capital - Name Of Class Of Shares | 4 Oct 2016 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2016 | Download PDF 9 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2016 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 16 Feb 2016 | Download PDF 1 Pages |
39 | Accounts - Group | 6 Jan 2016 | Download PDF 27 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Jul 2015 | Download PDF 27 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2015 | Download PDF 10 Pages |
42 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 6 Feb 2015 | Download PDF 20 Pages |
43 | Accounts - Group | 15 Dec 2014 | Download PDF 28 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 28 Aug 2014 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2014 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2014 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2014 | Download PDF 9 Pages |
49 | Mortgage - Satisfy Charge Full | 30 Apr 2014 | Download PDF 1 Pages |
50 | Mortgage - Create With Deed With Charge Number | 9 Apr 2014 | Download PDF 31 Pages |
51 | Officers - Change Person Director Company With Change Date | 17 Jan 2014 | Download PDF 2 Pages |
52 | Accounts - Group | 31 Dec 2013 | Download PDF 25 Pages |
53 | Capital - Variation Of Rights Attached To Shares | 19 Nov 2013 | Download PDF 15 Pages |
54 | Resolution | 19 Nov 2013 | Download PDF 45 Pages |
55 | Capital - Variation Of Rights Attached To Shares | 15 Nov 2013 | Download PDF 18 Pages |
56 | Capital - Allotment Shares | 15 Nov 2013 | Download PDF 33 Pages |
57 | Officers - Termination Director Company With Name | 29 May 2013 | Download PDF 2 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2013 | Download PDF 30 Pages |
59 | Resolution | 17 Apr 2013 | Download PDF 39 Pages |
60 | Capital - Allotment Shares | 9 Apr 2013 | Download PDF 14 Pages |
61 | Officers - Appoint Person Director Company With Name | 20 Mar 2013 | Download PDF 3 Pages |
62 | Accounts - Group | 20 Dec 2012 | Download PDF 24 Pages |
63 | Officers - Appoint Person Secretary Company With Name | 6 Jun 2012 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2012 | Download PDF 26 Pages |
65 | Accounts - Group | 28 Dec 2011 | Download PDF 25 Pages |
66 | Officers - Termination Director Company With Name | 12 Jul 2011 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 8 Jun 2011 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2011 | Download PDF 24 Pages |
69 | Officers - Change Person Director Company With Change Date | 5 May 2011 | Download PDF 2 Pages |
70 | Accounts - Change Account Reference Date Company Current Shortened | 9 Jun 2010 | Download PDF 3 Pages |
71 | Officers - Appoint Person Director Company With Name | 24 May 2010 | Download PDF 3 Pages |
72 | Officers - Appoint Person Director Company With Name | 24 May 2010 | Download PDF 3 Pages |
73 | Resolution | 19 May 2010 | Download PDF 38 Pages |
74 | Capital - Name Of Class Of Shares | 19 May 2010 | Download PDF 2 Pages |
75 | Capital - Allotment Shares | 19 May 2010 | Download PDF 13 Pages |
76 | Capital - Allotment Shares | 19 May 2010 | Download PDF 13 Pages |
77 | Capital - Allotment Shares | 19 May 2010 | Download PDF 13 Pages |
78 | Mortgage - Legacy | 14 May 2010 | Download PDF 8 Pages |
79 | Address - Change Registered Office Company With Date Old | 28 Apr 2010 | Download PDF 2 Pages |
80 | Officers - Termination Secretary Company With Name | 28 Apr 2010 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name | 28 Apr 2010 | Download PDF 2 Pages |
82 | Officers - Termination Director Company With Name | 28 Apr 2010 | Download PDF 2 Pages |
83 | Officers - Termination Director Company With Name | 28 Apr 2010 | Download PDF 2 Pages |
84 | Officers - Appoint Person Director Company With Name | 28 Apr 2010 | Download PDF 3 Pages |
85 | Change Of Name - Certificate Company | 28 Apr 2010 | Download PDF 3 Pages |
86 | Resolution | 28 Apr 2010 | Download PDF 1 Pages |
87 | Incorporation - Company | 16 Apr 2010 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Spice Properties Ltd Mutual People: David John Collard | Active |
2 | The Bart Ingredients Co. Ltd Mutual People: David John Collard , Jörg Herden | Active |
3 | Chinnor Rugby Football Club Ltd Mutual People: David John Collard | Active |
4 | The Warren (Thame) Management Company Limited Mutual People: David John Collard | Active |
5 | Pt Category Consulting Limited Mutual People: David John Collard | Active - Proposal To Strike Off |
6 | Seckloe 183 Limited Mutual People: David John Collard , Jörg Herden | dissolved |
7 | Seebeck 30 Limited Mutual People: David John Collard , Jörg Herden | dissolved |