Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINE LADY BAKERIES LIMITED
Company Information for

FINE LADY BAKERIES LIMITED

BUGBROOKE MILLS, BUGBROOKE, NORTHAMPTON, NN7 3QH,
Company Registration Number
00455692
Private Limited Company
Active

Company Overview

About Fine Lady Bakeries Ltd
FINE LADY BAKERIES LIMITED was founded on 1948-06-18 and has its registered office in Northampton. The organisation's status is listed as "Active". Fine Lady Bakeries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FINE LADY BAKERIES LIMITED
 
Legal Registered Office
BUGBROOKE MILLS
BUGBROOKE
NORTHAMPTON
NN7 3QH
Other companies in NN7
 
Telephone01295227600
 
Filing Information
Company Number 00455692
Company ID Number 00455692
Date formed 1948-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/04/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINE LADY BAKERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINE LADY BAKERIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHIA
Company Secretary 2010-11-03
STEPHEN COOK
Director 2001-04-01
ARTHUR ROBERT HEYGATE
Director 2010-03-19
ARTHUR ROBERT HEYGATE
Director 1991-12-01
PAUL MICHAEL HEYGATE
Director 1991-12-01
DAVID ANTHONY ROBERT HOWLETT
Director 2004-07-12
SARAH ELIZABETH KRECKLER
Director 2010-03-19
CHRISTOPHER DATHAN ROBERTS
Director 2007-10-31
JOSEPH STANLEY STREET
Director 1991-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES SAYNOR
Company Secretary 2009-01-13 2010-11-03
ANTHONY CHARLES GREENE
Company Secretary 2007-10-31 2009-01-13
DAVID HANS VAN DE POLL
Company Secretary 1991-12-01 2007-10-31
DAVID HANS VAN DE POLL
Director 1991-12-01 2007-10-31
ANNE ELIZABETH TETLEY
Director 1995-11-21 2007-02-21
KEITH NORMAN KEVEREN
Director 1991-12-01 2004-03-23
ALAN WILLIAM MOUTTER
Director 1997-10-01 2003-09-12
JOHN FRANCIS WHITE
Director 1991-12-01 2003-08-14
JOHN RADDON ROBERTS
Director 1991-12-01 2001-03-30
JOHN EMMETT
Director 1998-04-06 2000-08-31
RONALD WILLIAM LUCAS
Director 1991-12-01 1998-01-30
ARTHUR ROBERT HEYGATE (SENIOR)
Director 1991-12-01 1994-12-05
LEON WILLIAM HAY
Director 1991-12-01 1993-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR ROBERT HEYGATE THROOP MILLING LIMITED Director 2017-05-22 CURRENT 2017-05-02 Active
ARTHUR ROBERT HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 2013-03-13 CURRENT 1951-03-01 Active
ARTHUR ROBERT HEYGATE HEYGATES LIMITED Director 2010-03-19 CURRENT 1958-04-22 Active
ARTHUR ROBERT HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
ARTHUR ROBERT HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ARTHUR ROBERT HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
ARTHUR ROBERT HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
ARTHUR ROBERT HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
ARTHUR ROBERT HEYGATE CAMPDEN BRI Director 1996-01-01 CURRENT 1952-08-16 Active
ARTHUR ROBERT HEYGATE PURCHASE FINANCE COMPANY LIMITED Director 1995-11-08 CURRENT 1929-06-27 Active
ARTHUR ROBERT HEYGATE HEYGATE LEASING LTD. Director 1995-07-06 CURRENT 1995-06-09 Active
ARTHUR ROBERT HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
ARTHUR ROBERT HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
ARTHUR ROBERT HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
ARTHUR ROBERT HEYGATE WINCHESTER HOUSE SCHOOL TRUST LIMITED Director 1992-03-12 CURRENT 1957-12-18 Active
ARTHUR ROBERT HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
ARTHUR ROBERT HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
ARTHUR ROBERT HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
ARTHUR ROBERT HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
ARTHUR ROBERT HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 Active
ARTHUR ROBERT HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
ARTHUR ROBERT HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1991-07-02 CURRENT 1917-09-12 Active
PAUL MICHAEL HEYGATE ARLINGTON STREET TRUSTEES LIMITED Director 2014-04-03 CURRENT 1991-09-27 Active
PAUL MICHAEL HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
PAUL MICHAEL HEYGATE FARMERS' CLUB LEASE COMPANY LIMITED(THE) Director 2014-01-01 CURRENT 1969-12-10 Active
PAUL MICHAEL HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
PAUL MICHAEL HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
PAUL MICHAEL HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
PAUL MICHAEL HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PAUL MICHAEL HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2008-06-08 CURRENT 1917-09-12 Active
PAUL MICHAEL HEYGATE HEYGATE ANIMAL FEEDS LIMITED Director 1998-02-05 CURRENT 1997-03-18 Active
PAUL MICHAEL HEYGATE HEYGATE LEASING LTD. Director 1995-07-06 CURRENT 1995-06-09 Active
PAUL MICHAEL HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
PAUL MICHAEL HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
PAUL MICHAEL HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
PAUL MICHAEL HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
PAUL MICHAEL HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
PAUL MICHAEL HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
PAUL MICHAEL HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
PAUL MICHAEL HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 Active
PAUL MICHAEL HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
DAVID ANTHONY ROBERT HOWLETT CHILTERN BAKERIES LIMITED Director 2014-02-12 CURRENT 2001-09-13 Active
DAVID ANTHONY ROBERT HOWLETT AVENCOURT MANAGEMENT LIMITED Director 2004-10-17 CURRENT 1989-05-12 Active
NICOLA MCCULLOCH BUDDYSTORM LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
SARAH ELIZABETH KRECKLER THROOP MILLING LIMITED Director 2017-05-22 CURRENT 2017-05-02 Active
SARAH ELIZABETH KRECKLER HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 2013-03-13 CURRENT 1951-03-01 Active
SARAH ELIZABETH KRECKLER HEYGATES LIMITED Director 2010-03-19 CURRENT 1958-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11AAFULL ACCOUNTS MADE UP TO 01/04/23
2023-12-08CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 02/04/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 02/04/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 27/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STANLEY STREET
2021-01-11AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/03/19
2020-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • No restriction on the number of share that the company can issue 20/12/2019
2019-12-23SH0120/12/19 STATEMENT OF CAPITAL GBP 3500000
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-07-19CH01Director's details changed for Ms Sarah Elizabeth Heygate on 2017-07-19
2017-01-08AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1500000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-21CH01Director's details changed for Ms Sarah Elizabeth Heygate on 2016-11-11
2016-01-05AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1500000
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1500000
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1500000
2013-12-17AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004556920004
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2012-03-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-12-21AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-12-20AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Sarah Elizabeth Kreckler on 2011-10-14
2011-06-24MG01Particulars of a mortgage or charge / charge no: 3
2011-04-23MG01Particulars of a mortgage or charge / charge no: 2
2011-04-11RES13Resolutions passed:
  • Delete objects 06/04/2011
2010-12-30AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DATHAN ROBERTS / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROBERT HOWLETT / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOK / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT HEYGATE / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL HEYGATE / 23/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STANLEY STREET / 23/12/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN SAYNOR
2010-11-17AP03SECRETARY APPOINTED STEPHEN CHIA
2010-03-26AP01DIRECTOR APPOINTED SARAH ELIZABETH KRECKLER
2010-03-26AP01DIRECTOR APPOINTED ARTHUR ROBERT HEYGATE
2010-01-10AR0101/12/09 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-02-02288aSECRETARY APPOINTED JOHN CHARLES SAYNOR
2009-02-02AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ANTHONY GREENE
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-12-19363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-12-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-12-17363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2003-12-23AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-09-04288bDIRECTOR RESIGNED
2003-02-08AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-03-04288aNEW DIRECTOR APPOINTED
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-04-11288bDIRECTOR RESIGNED
2001-01-30AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1098394 Active Licenced property: GRIMSHAW LANE FINE LADY BAKERIES LTD NEWTON HEATH MANCHESTER NEWTON HEATH GB M40 2BA. Correspondance address: SOUTHAM ROAD BANBURY GB OX16 2RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0207797 Active Licenced property: SOUTHAM ROAD BANBURY GB OX16 2RE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINE LADY BAKERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-29 Outstanding HSBC INVOICE FINANCE (UK) LTD
CHATTELS MORTGAGE 2011-06-22 Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
LEGAL MORTGAGE 2011-04-23 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINE LADY BAKERIES LIMITED

Intangible Assets
Patents
We have not found any records of FINE LADY BAKERIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by FINE LADY BAKERIES LIMITED

FINE LADY BAKERIES LIMITED is the Original Applicant for the trademark Fine Lady Bakers Premium ™ (UK00003113459) through the UKIPO on the 2015-06-16
Trademark class: Bread; Fresh bread; Bread buns; Bread rolls; Bread doughs; Bread mixes; Pastry; Pastry confectionery; Mixtures for making pastries; Pastry dough; Pastry mixes; Pastries, cakes, tarts and biscuits (cookies).
Income
Government Income
We have not found government income sources for FINE LADY BAKERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as FINE LADY BAKERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINE LADY BAKERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINE LADY BAKERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINE LADY BAKERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.