THE BART INGREDIENTS CO. LTD
BRISTOL BART SPICES LIMITED SECKLOE 183 LIMITED

Hellopages » Bristol » Bristol, City of » BS3 4AD

Company number 04937130
Status Active
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address YORK ROAD, BEDMINISTER, BRISTOL, BS3 4AD
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery, 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Damien Mead as a director on 8 November 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of THE BART INGREDIENTS CO. LTD are www.thebartingredientsco.co.uk, and www.the-bart-ingredients-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The Bart Ingredients Co Ltd is a Private Limited Company. The company registration number is 04937130. The Bart Ingredients Co Ltd has been working since 20 October 2003. The present status of the company is Active. The registered address of The Bart Ingredients Co Ltd is York Road Bedminister Bristol Bs3 4ad. . COLLARD, David John is a Director of the company. DORMAN, James is a Director of the company. MEAD, Damien is a Director of the company. Secretary CROSSLEY, Keith James has been resigned. Secretary WAINE, Deborah Lynne has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director CAMPBELL, Fran has been resigned. Director CROSSLEY, Keith James has been resigned. Director DORMAN, James has been resigned. Director FARR, Gillian has been resigned. Director JOYNER, Gene Austin has been resigned. Director LAMBERT, Michael Antony has been resigned. Director LINTERN, Neville Derek has been resigned. Director SHAW, Edward Clive Vernon has been resigned. Director SHAW, Matthew has been resigned. Director TAPE, Julie has been resigned. Director EMW SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Director
COLLARD, David John
Appointed Date: 06 June 2011
58 years old

Director
DORMAN, James
Appointed Date: 15 July 2014
55 years old

Director
MEAD, Damien
Appointed Date: 08 November 2016
66 years old

Resigned Directors

Secretary
CROSSLEY, Keith James
Resigned: 29 January 2016
Appointed Date: 01 June 2012

Secretary
WAINE, Deborah Lynne
Resigned: 22 December 2008
Appointed Date: 19 December 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 20 October 2003

Secretary
EMW SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 05 November 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 05 November 2003
Appointed Date: 20 October 2003

Director
CAMPBELL, Fran
Resigned: 27 March 2015
Appointed Date: 03 January 2012
62 years old

Director
CROSSLEY, Keith James
Resigned: 29 January 2016
Appointed Date: 01 February 2012
57 years old

Director
DORMAN, James
Resigned: 05 May 2010
Appointed Date: 19 December 2003
55 years old

Director
FARR, Gillian
Resigned: 12 April 2005
Appointed Date: 19 December 2003
65 years old

Director
JOYNER, Gene Austin
Resigned: 07 April 2009
Appointed Date: 19 December 2003
66 years old

Director
LAMBERT, Michael Antony
Resigned: 10 August 2009
Appointed Date: 19 December 2003
74 years old

Director
LINTERN, Neville Derek
Resigned: 03 November 2005
Appointed Date: 17 January 2004
76 years old

Director
SHAW, Edward Clive Vernon
Resigned: 05 May 2010
Appointed Date: 19 December 2003
76 years old

Director
SHAW, Matthew
Resigned: 12 July 2011
Appointed Date: 19 December 2003
51 years old

Director
TAPE, Julie
Resigned: 01 June 2012
Appointed Date: 19 December 2003
67 years old

Director
EMW SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Seebeck 30 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BART INGREDIENTS CO. LTD Events

25 Nov 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Appointment of Mr Damien Mead as a director on 8 November 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
16 Feb 2016
Termination of appointment of Keith James Crossley as a secretary on 29 January 2016
16 Feb 2016
Termination of appointment of Keith James Crossley as a director on 29 January 2016
...
... and 87 more events
18 Nov 2003
New secretary appointed
18 Nov 2003
New director appointed
18 Nov 2003
Secretary resigned
18 Nov 2003
Director resigned
20 Oct 2003
Incorporation

THE BART INGREDIENTS CO. LTD Charges

23 June 2015
Charge code 0493 7130 0012
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
1 April 2014
Charge code 0493 7130 0011
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The l/h property k/a land and building at south east side…
1 April 2014
Charge code 0493 7130 0010
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
1 April 2014
Charge code 0493 7130 0009
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
1 April 2014
Charge code 0493 7130 0008
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
4 May 2010
Legal mortgage
Delivered: 14 May 2010
Status: Satisfied on 30 April 2014
Persons entitled: Hsbc Bank PLC
Description: The property k/a premises at mead street, york road and st…
4 May 2010
Fixed charge over non-vesting debts and floating charge
Delivered: 14 May 2010
Status: Satisfied on 28 April 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited ("Hif")
Description: By way of first fixed charge all debts and all export debts…
4 May 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied on 30 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Debenture
Delivered: 21 August 2009
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the south east side of york road…
10 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied on 8 May 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 29 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…