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

WHOLEBAKE LIMITED

TYN-Y-LLIDIART, CORWEN, DEBIGHSHIRE, LL21 9RR,
Company Registration Number
03292581
Private Limited Company
Active

Company Overview

About Wholebake Ltd
WHOLEBAKE LIMITED was founded on 1996-12-16 and has its registered office in Corwen. The organisation's status is listed as "Active". Wholebake Limited is a Private Limited Company registered in UNITED KINGDOM 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
WHOLEBAKE LIMITED
 
Legal Registered Office
TYN-Y-LLIDIART
CORWEN
DEBIGHSHIRE
LL21 9RR
Other companies in LL21
 
Filing Information
Company Number 03292581
Company ID Number 03292581
Date formed 1996-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108294809  GB424279983  
Last Datalog update: 2024-12-05 05:38:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHOLEBAKE 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.
Companies with same name WHOLEBAKE LIMITED
The following companies were found which have the same name as WHOLEBAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHOLEBAKE (TOPCO) LIMITED TYN-Y-LLIDIART CORWEN DENBIGHSHIRE LL21 9RR Active Company formed on the 2011-03-07

Company Officers of WHOLEBAKE LIMITED

Current Directors
Officer Role Date Appointed
MARK LINDEN GOULD
Director 2003-11-12
EVE JUHASZ
Director 2018-02-14
RICHARD PRICE SHAW
Director 2002-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACLYN BIRCH
Director 2014-07-24 2017-03-16
ANDREW MICHAEL LORD
Director 2012-02-01 2014-07-24
JENNIFER MARGARET GIBSON
Company Secretary 1996-12-19 2011-05-11
DAVID BARDSLEY CAMPION
Director 2001-02-21 2011-05-11
COLIN PETER FAIRHURST
Director 2001-02-21 2011-05-11
JENNIFER MARGARET GIBSON
Director 1998-08-01 2011-05-11
STEPHEN ROY JONES
Director 1996-12-19 2011-05-11
GRAHAM EVANS LEE
Director 2002-09-19 2003-09-20
SIMON MATTHEW DUNN
Director 2001-02-21 2003-09-08
JPCORS LIMITED
Nominated Secretary 1996-12-16 1996-12-16
JPCORD LIMITED
Nominated Director 1996-12-16 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LINDEN GOULD 9BRAND FOODS LIMITED Director 2016-07-13 CURRENT 2016-06-27 Active
MARK LINDEN GOULD HEALTHFULL HOLDINGS GROUP LIMITED Director 2014-07-16 CURRENT 2014-06-02 Active
MARK LINDEN GOULD HEALTHFULL HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-05-23 Active
MARK LINDEN GOULD SEED STACKED LIMITED Director 2011-12-16 CURRENT 2008-04-21 Dissolved 2013-08-13
MARK LINDEN GOULD WHOLEBAKE (TOPCO) LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
MARK LINDEN GOULD PURE MILK LIMITED Director 2004-03-24 CURRENT 2002-09-24 Active
EVE JUHASZ HEALTHFULL HOLDINGS LIMITED Director 2018-02-14 CURRENT 2014-05-23 Active
EVE JUHASZ 9BRAND FOODS LIMITED Director 2018-02-14 CURRENT 2016-06-27 Active
EVE JUHASZ WHOLEBAKE (TOPCO) LIMITED Director 2018-02-14 CURRENT 2011-03-07 Active
EVE JUHASZ HEALTHFULL HOLDINGS GROUP LIMITED Director 2018-02-14 CURRENT 2014-06-02 Active
RICHARD PRICE SHAW 9BRAND FOODS LIMITED Director 2016-07-13 CURRENT 2016-06-27 Active
RICHARD PRICE SHAW HEALTHFULL HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-05-23 Active
RICHARD PRICE SHAW HEALTHFULL HOLDINGS GROUP LIMITED Director 2014-07-24 CURRENT 2014-06-02 Active
RICHARD PRICE SHAW SEED STACKED LIMITED Director 2011-12-16 CURRENT 2008-04-21 Dissolved 2013-08-13
RICHARD PRICE SHAW WHOLEBAKE (TOPCO) LIMITED Director 2011-05-06 CURRENT 2011-03-07 Active
RICHARD PRICE SHAW KAITOU LTD. Director 2002-04-16 CURRENT 2002-04-16 Dissolved 2015-08-18

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administrative AssistantCorwen*Salary: Up to 21,000* *Hours: Full time or part time considered* An exciting opportunity has arisen for an enthusiastic and detail orientated administrator2016-11-09
Quality Assurance OperativeWrexham*Shift: Mon - Fri, 6am - 2pm* An exciting opportunity has arisen for an experienced QA Operative to join our team on a brand new production line on our site2016-09-19
PA to Chief ExecutiveChester*Permanent* *Full time* *Salary: 19,000 - 25,000 DOE* *The Company* We are a rapidly expanding British company that manufactures and sells healthy snack2016-07-11

Jobs results powered by Indeed
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
2024-12-17APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY TICHBON
2024-04-11DIRECTOR APPOINTED SIMON PETER VENABLES
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-24APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS FAITHFULL
2023-08-24DIRECTOR APPOINTED PETER ANTHONY TICHBON
2023-08-14APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FALCON
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810010
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810011
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810012
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810013
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810015
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810017
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810016
2023-02-28APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK HEBRON
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810018
2022-06-09AP01DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-13RES01ADOPT ARTICLES 13/08/21
2021-08-13MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE SHAW
2021-08-03AP01DIRECTOR APPOINTED MR PETER DYLAN UNSWORTH
2021-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032925810014
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810017
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810016
2020-07-10CH01Director's details changed for Mr Mark Linden Gould on 2020-07-10
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810015
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810014
2019-06-06AP01DIRECTOR APPOINTED SIMON NICHOLAS FAITHFULL
2019-01-03PSC05Change of details for Wholebake (Topco) Limited as a person with significant control on 2016-11-07
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-02-23AP01DIRECTOR APPOINTED EVE JUHASZ
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 275180.93
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810013
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810012
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JACLYN BIRCH
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 275180.93
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810011
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ
2016-04-19CH01Director's details changed for Jaclyn Kelly on 2016-04-15
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 275180.93
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Tyn Y Llidiart Ind Estate Corwen Denbighshire LL21 9RR
2015-04-14AUDAUDITOR'S RESIGNATION
2015-03-13AA03Auditors resignation for limited company
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LORD
2014-12-24AP01DIRECTOR APPOINTED JACLYN KELLY
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 275180.93
2014-12-12AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032925810010
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 275180.93
2013-12-10AR0130/11/13 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE SHAW / 30/11/2013
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-11-30AR0130/11/12 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-03AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LORD
2011-12-22AR0130/11/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE SHAW / 30/11/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDEN GOULD / 30/11/2011
2011-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24SH02SUB-DIVISION 11/05/11
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GIBSON
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FAIRHURST
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPION
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER GIBSON
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-19RES13SUB DIV 11/05/2011
2011-05-19RES01ADOPT ARTICLES 11/05/2011
2011-05-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-03AR0130/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER FAIRHURST / 01/11/2010
2010-11-22SH0131/03/10 STATEMENT OF CAPITAL GBP 275180.93
2010-04-09SH1909/04/10 STATEMENT OF CAPITAL GBP 275180.90
2010-04-09CAP-SSSOLVENCY STATEMENT DATED 24/03/10
2010-04-09SH20STATEMENT BY DIRECTORS
2010-04-09RES13REDUCE SHARE PREM TO NIL 24/03/2010
2010-04-09RES06REDUCE ISSUED CAPITAL 24/03/2010
2010-01-18AR0130/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE SHAW / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY JONES / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LINDEN GOULD / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET GIBSON / 15/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARDSLEY CAMPION / 15/01/2010
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPION / 23/03/2009
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363sRETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-22363sRETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS
2005-08-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-20123NC INC ALREADY ADJUSTED 20/10/04
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to WHOLEBAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WHOLEBAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding BARCLAYS BANK PLC
2017-04-10 Outstanding BARCLAYS BANK PLC
2016-11-25 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2012-10-03 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-09-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-05-20 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2010-12-20 Satisfied CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2005-08-16 Satisfied DAVENHAM TRUST PLC
DEBENTURE 2003-10-09 Satisfied FINANCE WALES INVESTMENTS LIMITED
ALL ASSETS DEBENTURE 2001-03-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-06-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WHOLEBAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHOLEBAKE LIMITED
Trademarks

Trademark applications by WHOLEBAKE LIMITED

WHOLEBAKE LIMITED is the Owner at publication for the trademark 9BAR ™ (85951357) through the USPTO on the 2013-06-05
Color is not claimed as a feature of the mark.
WHOLEBAKE LIMITED is the Original registrant for the trademark 9BAR ™ (85951357) through the USPTO on the 2013-06-05
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with WHOLEBAKE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-07-06 GBP £44 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-04-23 GBP £49 ACTIVE COMMUNITY GOODS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11-25 GBP £41 REFRESHMENTS
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11-25 GBP £41 REFRESHMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHOLEBAKE 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.
Import/Export of Goods
Goods imported/exported by WHOLEBAKE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2016-11-0017049010Liquorice extract containing > 10% sucrose, without other added substances
2016-08-0019041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2016-08-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2016-05-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-03-0020081919Nuts and other seeds, incl. mixtures, prepared or preserved, in immediate packings of a content of > 1 kg (excl. prepared or preserved with vinegar, preserved with sugar but not laid in syrup, jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, groundnuts, roasted almonds and pistachios and coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts and macadamia nuts and mixtures containing >= 50% by weight of tropical nuts)
2015-11-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-10-0084172090Bakery ovens, incl. biscuit ovens, non-electric (excl. tunnel ovens)
2015-10-0084381010Bakery machinery (excl. ovens and dough rollers)
2015-06-0184381010Bakery machinery (excl. ovens and dough rollers)
2015-06-0084381010Bakery machinery (excl. ovens and dough rollers)
2014-09-0184669220Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, of cast iron or cast steel, n.e.s.
2014-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-12-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-05-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2012-12-0184172090Bakery ovens, incl. biscuit ovens, non-electric (excl. tunnel ovens)
2012-11-0184381010Bakery machinery (excl. ovens and dough rollers)
2011-07-0184381010Bakery machinery (excl. ovens and dough rollers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHOLEBAKE 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 WHOLEBAKE 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.