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.