Background WavePink WaveYellow Wave

BART SPICES GROUP HOLDINGS LIMITED (07225991)

BART SPICES GROUP HOLDINGS LIMITED (07225991) is an active UK company. incorporated on 16 April 2010. with registered office in Severn Beach. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). BART SPICES GROUP HOLDINGS LIMITED has been registered for 15 years. Current directors include SIMS, Adam David, WALKER, Samantha Helen.

Company Number
07225991
Status
active
Type
ltd
Incorporated
16 April 2010
Age
15 years
Address
The Bart Ingredients Co. Ltd Central Park, Severn Beach, BS35 4GH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
SIMS, Adam David, WALKER, Samantha Helen
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BART SPICES GROUP HOLDINGS LIMITED

BART SPICES GROUP HOLDINGS LIMITED is an active company incorporated on 16 April 2010 with the registered office located in Severn Beach. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). BART SPICES GROUP HOLDINGS LIMITED was registered 15 years ago.(SIC: 10840)

Status

active

Active since 15 years ago

Company No

07225991

LTD Company

Age

15 Years

Incorporated 16 April 2010

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: Group 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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DE FACTO 1760 LIMITED
From: 16 April 2010To: 28 April 2010
Contact
Address

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

Previous Addresses

Bart Spices Ltd York Road Bedminster Bristol BS3 4AD England
From: 26 October 2017To: 28 March 2021
Charles House 5-11 Regent Street London SW1Y 4LR
From: 28 April 2010To: 26 October 2017
, 10 Snow Hill, London, EC1A 2AL, England
From: 16 April 2010To: 28 April 2010
Timeline

40 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Mar 13
Funding Round
Apr 13
Director Left
May 13
Funding Round
Nov 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Jun 15
Director Left
Feb 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Feb 18
Owner Exit
Jul 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
5
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SIMS, Adam David

Active
Central Park, Severn BeachBS35 4GH
Born November 1985
Director
Appointed 25 Apr 2024

WALKER, Samantha Helen

Active
Central Park, Severn BeachBS35 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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 16 Apr 2010
Resigned 23 Apr 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 16 Apr 2010
Resigned 23 Apr 2010

COLLARD, David John

Resigned
Central Park, Severn BeachBS35 4GH
Born July 1967
Director
Appointed 06 Jun 2011
Resigned 25 Apr 2024

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

HERDEN, Jörg

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

MEAD, Damien

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

NEWISS, Stephen

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born April 1959
Director
Appointed 15 Jul 2014
Resigned 19 Oct 2017

SHAW, Matthew

Resigned
5-11 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 23 Apr 2010
Resigned 15 Jul 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 Apr 2010
Resigned 23 Apr 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 16 Apr 2010
Resigned 23 Apr 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Dieter Fritz Ludwig Fuchs

Ceased
Industriestrabe, Dissen49201
Born August 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2017
Ceased 01 Mar 2019

Mr Josef Diekmann

Active
Dieter-Fuchs-Strabe, Dissen49201
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 19 Oct 2017
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
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
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
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
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
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
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 November 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
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
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 February 2015
RP04RP04
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 November 2013
SH10Notice of Particulars of Variation
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 November 2013
SH01Allotment of Shares
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
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
16 May 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Legacy
14 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 2010
RESOLUTIONSResolutions
Incorporation Company
16 April 2010
NEWINCIncorporation