About

Registered Number: 07225991
Date of Incorporation: 16/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Bart Spices Ltd York Road, Bedminster, Bristol, BS3 4AD,

 

Bart Spices Group Holdings Ltd was founded on 16 April 2010 and are based in Bristol, it's status is listed as "Active". This company has 2 directors listed as Herden, Jörg, Crossley, Keith James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERDEN, Jörg 19 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Keith James 01 June 2012 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 September 2019
PSC07 - N/A 01 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 15 August 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2016
AP01 - Appointment of director 27 October 2016
RESOLUTIONS - N/A 04 October 2016
SH08 - Notice of name or other designation of class of shares 04 October 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AA - Annual Accounts 06 January 2016
MR01 - N/A 01 July 2015
AR01 - Annual Return 23 April 2015
RP04 - N/A 06 February 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 30 April 2014
MR01 - N/A 09 April 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 19 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2013
SH01 - Return of Allotment of shares 15 November 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 17 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 20 December 2012
AP03 - Appointment of secretary 06 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 05 May 2011
AA01 - Change of accounting reference date 09 June 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
RESOLUTIONS - N/A 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
SH08 - Notice of name or other designation of class of shares 19 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
CERTNM - Change of name certificate 28 April 2010
RESOLUTIONS - N/A 28 April 2010
AD01 - Change of registered office address 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
NEWINC - New incorporation documents 16 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Debenture 04 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.