Background WavePink WaveYellow Wave

THE BART INGREDIENTS CO. LTD (04937130)

THE BART INGREDIENTS CO. LTD (04937130) is an active UK company. incorporated on 20 October 2003. with registered office in Severn Beach. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). THE BART INGREDIENTS CO. LTD has been registered for 22 years. Current directors include ADAMS, James William, COLLARD, David John, EVANS, Christopher David and 2 others.

Company Number
04937130
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
The Bart Ingredients Co. Ltd Central Park, Severn Beach, BS35 4GH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
ADAMS, James William, COLLARD, David John, EVANS, Christopher David, SIMS, Adam David, WALKER, Samantha Helen
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BART INGREDIENTS CO. LTD

THE BART INGREDIENTS CO. LTD is an active company incorporated on 20 October 2003 with the registered office located in Severn Beach. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). THE BART INGREDIENTS CO. LTD was registered 22 years ago.(SIC: 10840)

Status

active

Active since 22 years ago

Company No

04937130

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BART SPICES LIMITED
From: 2 June 2004To: 3 April 2012
SECKLOE 183 LIMITED
From: 20 October 2003To: 2 June 2004
Contact
Address

The Bart Ingredients Co. Ltd Central Park Goldcrest Way Severn Beach, BS35 4GH,

Previous Addresses

York Road Bedminister Bristol BS3 4AD
From: 20 October 2003To: 28 March 2021
Timeline

40 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Feb 18
Funding Round
Aug 18
Capital Update
Sept 18
Owner Exit
Oct 18
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ADAMS, James William

Active
Central Park, Severn BeachBS35 4GH
Born September 1977
Director
Appointed 01 Jul 2025

COLLARD, David John

Active
Central Park, Severn BeachBS35 4GH
Born July 1967
Director
Appointed 06 Jun 2011

EVANS, Christopher David

Active
Central Park, Severn BeachBS35 4GH
Born January 1983
Director
Appointed 01 Jan 2023

SIMS, Adam David

Active
Central Park, Severn BeachBS35 4GH
Born November 1985
Director
Appointed 01 Jan 2023

WALKER, Samantha Helen

Active
Goldcrest Way, BristolBS35 4GH
Born January 1978
Director
Appointed 01 Jul 2022

CROSSLEY, Keith James

Resigned
York Road, BristolBS3 4AD
Secretary
Appointed 01 Jun 2012
Resigned 29 Jan 2016

WAINE, Deborah Lynne

Resigned
560 Wells Road, BristolBS14 9BB
Secretary
Appointed 19 Dec 2003
Resigned 22 Dec 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 05 Nov 2003

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate secretary
Appointed 05 Nov 2003
Resigned 19 Dec 2003

CAMPBELL, Fran

Resigned
York Road, BristolBS3 4AD
Born March 1963
Director
Appointed 03 Jan 2012
Resigned 27 Mar 2015

CROSSLEY, Keith James

Resigned
York Road, BristolBS3 4AD
Born March 1968
Director
Appointed 01 Feb 2012
Resigned 29 Jan 2016

DORMAN, James

Resigned
Central Park, Severn BeachBS35 4GH
Born November 1969
Director
Appointed 31 Dec 2022
Resigned 01 Jan 2025

DORMAN, James

Resigned
Central Park, Severn BeachBS35 4GH
Born November 1969
Director
Appointed 15 Jul 2014
Resigned 01 Jan 2025

DORMAN, James

Resigned
26 Highbury Road, HorfieldBS7 0BZ
Born November 1969
Director
Appointed 19 Dec 2003
Resigned 05 May 2010

FARR, Gillian

Resigned
1 Tugela Road, UplandsBS13 7BX
Born May 1960
Director
Appointed 19 Dec 2003
Resigned 12 Apr 2005

HERDEN, Jörg

Resigned
Dieter-Fuchs-Strabe, Dissen49201
Born July 1970
Director
Appointed 19 Oct 2017
Resigned 30 Jun 2022

JOYNER, Gene Austin

Resigned
Brook House, BristolBS40 6NA
Born October 1958
Director
Appointed 19 Dec 2003
Resigned 07 Apr 2009

LAMBERT, Michael Antony

Resigned
20 Camomile Walk, BristolBS20 7AB
Born April 1951
Director
Appointed 19 Dec 2003
Resigned 10 Aug 2009

LINTERN, Neville Derek

Resigned
7 Cherry Wood, BristolBS30 6PQ
Born November 1948
Director
Appointed 17 Jan 2004
Resigned 03 Nov 2005

MEAD, Damien

Resigned
York Road, BristolBS3 4AD
Born January 1959
Director
Appointed 08 Nov 2016
Resigned 01 Mar 2018

SHAW, Edward Clive Vernon

Resigned
St Andrews Street, CawsandPL10 1PE
Born November 1948
Director
Appointed 19 Dec 2003
Resigned 05 May 2010

SHAW, Matthew

Resigned
York Road, BristolBS3 4AD
Born July 1974
Director
Appointed 19 Dec 2003
Resigned 12 Jul 2011

TAPE, Julie

Resigned
The Garden House, RedhillBS40 5TR
Born March 1958
Director
Appointed 19 Dec 2003
Resigned 01 Jun 2012

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 20 Oct 2003
Resigned 05 Nov 2003

EMW SECRETARIES LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 05 Nov 2003
Resigned 19 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
York Road, BristolBS3 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2018
York Road, BristolBS3 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Legacy
11 January 2023
ANNOTATIONANNOTATION
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 September 2018
SH19Statement of Capital
Legacy
3 September 2018
CAP-SSCAP-SS
Legacy
29 August 2018
SH20SH20
Resolution
29 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 November 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Sail Address Company With Old Address
7 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
7 November 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Certificate Change Of Name Company
3 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Auditors Resignation Company
29 July 2010
AUDAUD
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
14 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
403aParticulars of Charge Subject to s859A
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
17 August 2009
AAAnnual Accounts
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Legacy
18 April 2005
288cChange of Particulars
Legacy
15 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation