Barth-haas Uk Limited TONBRIDGE


Barth-haas Uk started in year 2000 as Private Limited Company with registration number 04079942. The Barth-haas Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tonbridge at Hop Pocket Lane. Postal code: TN12 6DQ. Since 3rd August 2015 Barth-haas Uk Limited is no longer carrying the name Botanix.

At the moment there are 5 directors in the the firm, namely Regine B., Stephen B. and Kay A. and others. In addition one secretary - Stephen B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barth-haas Uk Limited Address / Contact

Office Address Hop Pocket Lane
Office Address2 Paddock Wood
Town Tonbridge
Post code TN12 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04079942
Date of Incorporation Thu, 28th Sep 2000
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Regine B.

Position: Director

Appointed: 21 September 2017

Stephen B.

Position: Director

Appointed: 21 September 2017

Kay A.

Position: Director

Appointed: 25 November 2014

Stephen B.

Position: Secretary

Appointed: 18 March 2014

Thomas R.

Position: Director

Appointed: 02 December 2008

Stephan B.

Position: Director

Appointed: 06 September 2001

John M.

Position: Secretary

Appointed: 19 December 2013

Resigned: 18 March 2014

John M.

Position: Director

Appointed: 01 March 2007

Resigned: 03 October 2014

Adrian P.

Position: Director

Appointed: 28 July 2005

Resigned: 31 July 2021

John P.

Position: Director

Appointed: 30 May 2002

Resigned: 31 March 2008

Robert F.

Position: Director

Appointed: 30 May 2002

Resigned: 31 October 2004

Thomas R.

Position: Director

Appointed: 06 September 2001

Resigned: 30 May 2002

Andrew C.

Position: Director

Appointed: 06 September 2001

Resigned: 31 March 2008

Patrick E.

Position: Director

Appointed: 09 October 2000

Resigned: 01 August 2005

Raymond M.

Position: Director

Appointed: 09 October 2000

Resigned: 01 March 2007

Andrew R.

Position: Secretary

Appointed: 09 October 2000

Resigned: 19 December 2013

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 28 September 2000

Resigned: 28 September 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 September 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Stephan B. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Regine B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Alexander B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stephan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Regine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Alexander B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Botanix August 3, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st July 2022
filed on: 6th, February 2023
Free Download (33 pages)

Company search

Advertisements