BART SPICES GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BART SPICES GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07225991

Incorporation date

16/04/2010

Size

Group

Contacts

Registered address

Registered address

The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol BS35 4GHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2010)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/04/2024
Appointment of Mr Adam David Sims as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of David John Collard as a director on 2024-04-25
dot icon16/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/08/2022
Change of details for Mr Josef Diekmann as a person with significant control on 2017-10-19
dot icon01/07/2022
Termination of appointment of Jörg Herden as a director on 2022-06-30
dot icon01/07/2022
Appointment of Ms Samantha Helen Walker as a director on 2022-07-01
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/07/2021
Change of details for Mr Josef Diekmann as a person with significant control on 2021-07-01
dot icon01/07/2021
Director's details changed for Mr Jörg Herden on 2021-07-01
dot icon28/03/2021
Registered office address changed from Bart Spices Ltd York Road Bedminster Bristol BS3 4AD England to The Bart Ingredients Co. Ltd Central Park Goldcrest Way Severn Beach Bristol BS35 4GH on 2021-03-28
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/11/2020
Satisfaction of charge 072259910003 in full
dot icon25/11/2020
Satisfaction of charge 072259910002 in full
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon24/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2019
Cessation of Dieter Fritz Ludwig Fuchs as a person with significant control on 2019-03-01
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/03/2018
Termination of appointment of Damien Mead as a director on 2018-03-01
dot icon21/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Notification of Josef Diekmann as a person with significant control on 2017-10-19
dot icon30/10/2017
Cessation of Langholm Capital 2008 Llp as a person with significant control on 2017-10-19
dot icon30/10/2017
Notification of Dieter Fritz Ludwig Fuchs as a person with significant control on 2017-10-19
dot icon26/10/2017
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to Bart Spices Ltd York Road Bedminster Bristol BS3 4AD on 2017-10-26
dot icon26/10/2017
Termination of appointment of Albert Edward Bernard Wiegman as a director on 2017-10-19
dot icon26/10/2017
Termination of appointment of Anthony Christopher Sills as a director on 2017-10-19
dot icon26/10/2017
Termination of appointment of Stephen Newiss as a director on 2017-10-19
dot icon26/10/2017
Appointment of Mr Jörg Herden as a director on 2017-10-19
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon25/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/11/2016
Particulars of variation of rights attached to shares
dot icon27/10/2016
Appointment of Mr Damien Mead as a director on 2016-10-26
dot icon04/10/2016
Resolutions
dot icon04/10/2016
Change of share class name or designation
dot icon27/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Keith James Crossley as a director on 2016-01-29
dot icon16/02/2016
Termination of appointment of Keith James Crossley as a secretary on 2016-01-29
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon01/07/2015
Registration of charge 072259910003, created on 2015-06-23
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon06/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-16
dot icon15/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/08/2014
Appointment of Mr Steve Newiss as a director on 2014-07-15
dot icon05/08/2014
Appointment of Mr Albert Edward Bernard Wiegman as a director on 2014-07-15
dot icon22/07/2014
Appointment of Mr Keith James Crossley as a director on 2014-07-15
dot icon22/07/2014
Termination of appointment of Oliver Quentin James Wyncoll as a director on 2014-07-15
dot icon14/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon30/04/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Registration of charge 072259910002
dot icon17/01/2014
Director's details changed for Anthony Christopher Sills on 2014-01-03
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/11/2013
Particulars of variation of rights attached to shares
dot icon19/11/2013
Resolutions
dot icon15/11/2013
Particulars of variation of rights attached to shares
dot icon15/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon29/05/2013
Termination of appointment of Steven Esom as a director
dot icon24/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon17/04/2013
Resolutions
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon20/03/2013
Appointment of Anthony Christopher Sills as a director
dot icon20/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/06/2012
Appointment of Mr Keith James Crossley as a secretary
dot icon16/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Matthew Shaw as a director
dot icon08/06/2011
Appointment of Mr David John Collard as a director
dot icon13/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/05/2011
Director's details changed for Matthew Shaw on 2011-05-05
dot icon09/06/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon24/05/2010
Appointment of Steven Derek Esom as a director
dot icon24/05/2010
Appointment of Matthew Shaw as a director
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon19/05/2010
Change of share class name or designation
dot icon19/05/2010
Resolutions
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2010
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-04-28
dot icon28/04/2010
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon28/04/2010
Termination of appointment of Ruth Bracken as a director
dot icon28/04/2010
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon28/04/2010
Termination of appointment of Travers Smith Limited as a director
dot icon28/04/2010
Appointment of Oliver Qunetion James Wyncoll as a director
dot icon28/04/2010
Certificate of change of name
dot icon28/04/2010
Resolutions
dot icon16/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Damien
Director
26/10/2016 - 01/03/2018
9
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
16/04/2010 - 23/04/2010
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
16/04/2010 - 23/04/2010
737
TRAVERS SMITH LIMITED
Corporate Director
16/04/2010 - 23/04/2010
370
Newiss, Stephen
Director
15/07/2014 - 19/10/2017
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BART SPICES GROUP HOLDINGS LIMITED

BART SPICES GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 16/04/2010 with the registered office located at The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol BS35 4GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BART SPICES GROUP HOLDINGS LIMITED?

toggle

BART SPICES GROUP HOLDINGS LIMITED is currently Active. It was registered on 16/04/2010 .

Where is BART SPICES GROUP HOLDINGS LIMITED located?

toggle

BART SPICES GROUP HOLDINGS LIMITED is registered at The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol BS35 4GH.

What does BART SPICES GROUP HOLDINGS LIMITED do?

toggle

BART SPICES GROUP HOLDINGS LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for BART SPICES GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with updates.