Background WavePink WaveYellow Wave

BART SPICES HOLDINGS LIMITED (07116532)

BART SPICES HOLDINGS LIMITED (07116532) is a dissolved UK company. incorporated on 5 January 2010. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). BART SPICES HOLDINGS LIMITED has been registered for 16 years. Current directors include COLLARD, David John, HERDEN, Jörg.

Company Number
07116532
Status
dissolved
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
Bart Spices Ltd York Road, Bristol, BS3 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
COLLARD, David John, HERDEN, Jörg
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BART SPICES HOLDINGS LIMITED

BART SPICES HOLDINGS LIMITED is an dissolved company incorporated on 5 January 2010 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). BART SPICES HOLDINGS LIMITED was registered 16 years ago.(SIC: 10840)

Status

dissolved

Active since 16 years ago

Company No

07116532

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 11 December 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 January 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 1739 LIMITED
From: 5 January 2010To: 28 April 2010
Contact
Address

Bart Spices Ltd York Road Bedminster Bristol, BS3 4AD,

Previous Addresses

Charles House 5-11 Regent Street London SW1Y 4LR
From: 3 February 2014To: 26 October 2017
Charles House 5-11 Regent Street London SW1Y 4LR
From: 18 March 2010To: 3 February 2014
10 Snow Hill London EC1A 2AL England
From: 5 January 2010To: 18 March 2010
Timeline

28 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Mar 13
Funding Round
Apr 13
Director Left
May 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Loan Cleared
May 15
Loan Secured
Jun 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Capital Update
Aug 18
Funding Round
Aug 18
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLARD, David John

Active
York Road, BristolBS3 4AD
Born July 1967
Director
Appointed 06 Jun 2011

HERDEN, Jörg

Active
Industriestrabe 25,, Dissen49201
Born July 1970
Director
Appointed 19 Oct 2017

CROSSLEY, Keith James

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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 05 Jan 2010
Resigned 10 Mar 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 05 Jan 2010
Resigned 10 Mar 2010

CROSSLEY, Keith James

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born March 1968
Director
Appointed 15 Jul 2014
Resigned 29 Jan 2016

ESOM, Steven Derek

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born November 1960
Director
Appointed 05 May 2010
Resigned 31 Mar 2013

MEAD, Damien

Resigned
York Road, BristolBS3 4AD
Born January 1959
Director
Appointed 26 Oct 2016
Resigned 01 Mar 2018

SHAW, Matthew

Resigned
Regent Street, LondonSW1Y 4LR
Born July 1974
Director
Appointed 05 May 2010
Resigned 12 Jul 2011

SILLS, Anthony Christopher

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born October 1980
Director
Appointed 14 Mar 2013
Resigned 19 Oct 2017

WIEGMAN, Albert Edward Bernard

Resigned
Regent Street, LondonSW1Y 4LR
Born March 1952
Director
Appointed 15 Jul 2014
Resigned 19 Oct 2017

WYNCOLL, Oliver Quentin James

Resigned
5 -11 Regent Street, LondonSW1Y 4LR
Born March 1969
Director
Appointed 10 Mar 2010
Resigned 15 Jul 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 05 Jan 2010
Resigned 10 Mar 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 05 Jan 2010
Resigned 10 Mar 2010

Persons with significant control

1

Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Gazette Notice Voluntary
23 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2018
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 August 2018
SH19Statement of Capital
Legacy
29 August 2018
SH20SH20
Legacy
29 August 2018
CAP-SSCAP-SS
Resolution
29 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
15 June 2011
RP04RP04
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Legacy
9 June 2010
MG01MG01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
14 May 2010
MG01MG01
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Termination Secretary Company With Name
18 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Incorporation Company
5 January 2010
NEWINCIncorporation