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

MEMORY LANE CAKES LIMITED

MEMORY LANE CAKES LIMITED, MAES-Y-COED ROAD, CARDIFF, CF14 4XR,
Company Registration Number
03359828
Private Limited Company
Active

Company Overview

About Memory Lane Cakes Ltd
MEMORY LANE CAKES LIMITED was founded on 1997-04-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Memory Lane Cakes Limited is a Private Limited Company registered in WALES 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
MEMORY LANE CAKES LIMITED
 
Legal Registered Office
MEMORY LANE CAKES LIMITED
MAES-Y-COED ROAD
CARDIFF
CF14 4XR
Other companies in EC1A
 
Telephone02920623351
 
Filing Information
Company Number 03359828
Company ID Number 03359828
Date formed 1997-04-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEMORY LANE CAKES 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 MEMORY LANE CAKES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
FRANCES JANE BRYAN
Director 2012-04-05
IAN CHARLES GORDON CHREE
Director 2013-04-08
JOHN GERALD DUFFY
Director 2009-10-19
KATHRYN ALISON JONES
Director 2013-04-08
LAWRENCE JOHN HOLLINS TRIST
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP PLC
Company Secretary 2002-08-29 2015-12-31
MARTIN WIGHTMAN LIGHTBODY
Director 2010-03-22 2014-06-30
PAUL ROBERTSON MURRAY
Director 2012-04-05 2014-04-07
DAVID CRAWFORD CURRIE
Director 2010-03-22 2013-11-30
PAUL GRADDON
Director 2010-03-22 2012-12-31
DAVID MORETON
Director 1998-02-12 2010-09-30
LISA MARGARET WENDY MORGAN
Director 2005-02-08 2010-04-01
ANTHONY TAYLOR
Director 1998-02-12 2009-10-31
PHILIP JAMES BATCHELOR
Director 1997-11-06 2009-08-28
MICHAEL JAMES WOODS
Director 2005-11-01 2009-04-30
PAUL WINDSOR MITCHELL
Director 2003-02-05 2009-02-28
KEVIN STEPHEN BINNS
Director 2007-01-01 2009-02-27
DAVID GARY BROOKS
Director 1997-07-29 2008-09-29
JOHN ANTONY LOMER
Director 2003-08-01 2006-09-30
EDWARD JOHN BEALE
Director 2002-08-09 2005-09-12
JAMES CAMPBELL MITCHELL
Director 2003-02-19 2004-08-24
JOHN ANTHONY DAVIES
Company Secretary 1998-02-12 2002-08-29
RICHARD STEWART ASHNESS
Director 1997-05-20 2002-08-09
JOHN GALLAGHER
Director 1999-01-04 2000-05-31
ROBERT GEORGE HOWARD
Director 1997-07-29 1998-12-31
DAVID GARY BROOKS
Company Secretary 1997-06-12 1998-02-12
DENA ASHNESS
Company Secretary 1997-05-20 1997-06-12
SUSAN ELIZABETH STONEMAN
Nominated Secretary 1997-04-25 1997-05-20
KEITH EDWARD LEWINGTON
Nominated Director 1997-04-25 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD FINSBURY FOOD GROUP LIMITED Director 2010-01-20 CURRENT 1925-03-09 Active
STEPHEN ALEXANDER BOYD GOSWELL ENTERPRISES LIMITED Director 2010-01-20 CURRENT 2007-01-18 Active
STEPHEN ALEXANDER BOYD STORESURVEY LIMITED Director 2010-01-20 CURRENT 1995-10-02 Active
STEPHEN ALEXANDER BOYD LIGHTBODY OF HAMILTON LIMITED Director 2010-01-20 CURRENT 1978-04-21 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD NICHOLAS & HARRIS LIMITED Director 2010-01-20 CURRENT 2003-01-14 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
IAN CHARLES GORDON CHREE JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-10 CURRENT 2015-04-07 Active
IAN CHARLES GORDON CHREE CAMPBELLS CAKE COMPANY LIMITED Director 2013-04-08 CURRENT 1994-03-14 Active
IAN CHARLES GORDON CHREE LIGHTBODY OF HAMILTON LIMITED Director 2011-01-01 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 Active
LAWRENCE JOHN HOLLINS TRIST JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-07-20 CURRENT 2015-04-07 Active
LAWRENCE JOHN HOLLINS TRIST LIGHTBODY OF HAMILTON LIMITED Director 2015-02-12 CURRENT 1978-04-21 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
2024-03-13FULL ACCOUNTS MADE UP TO 01/07/23
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033598280020
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033598280019
2023-04-04FULL ACCOUNTS MADE UP TO 02/07/22
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 033598280020
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598280020
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 26/06/21
2021-07-13AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HOLLINS TRIST
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-05-05CH01Director's details changed for Mr Stephen Alexander Boyd on 2015-04-07
2020-01-02AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-10AP04Appointment of One Advisory Limited as company secretary on 2019-04-02
2019-03-28TM02Termination of appointment of Caroline Heeney on 2019-03-04
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-14AP01DIRECTOR APPOINTED MR STEVEN HILL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-03-07RES01ADOPT ARTICLES 07/03/18
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033598280018
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598280019
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 103.16
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 103.16
2016-05-04AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM 6 Middle Street London EC1A 7JA
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02Termination of appointment of City Group Plc on 2015-12-31
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 103.16
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-03-05AP01DIRECTOR APPOINTED MR LAWRENCE JOHN HOLLINS TRIST
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033598280018
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY
2014-04-30MISCSECTION 519
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 103.16
2014-04-29AR0125/04/14 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM, 30 CITY ROAD, LONDON, EC1Y 2AG
2014-03-11AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2013-04-25AR0125/04/13 FULL LIST
2013-04-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/12
2013-04-09AP01DIRECTOR APPOINTED KATHRYN ALISON JONES
2013-04-08AP01DIRECTOR APPOINTED MR IAN CHARLES GORDON CHREE
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRADDON
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRADDON / 25/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 25/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 25/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 25/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE BRYAN / 25/04/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 25/04/2012
2012-04-26AR0125/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 25/04/2012
2012-04-11AP01DIRECTOR APPOINTED FRANCES JANE BRYAN
2012-04-11AP01DIRECTOR APPOINTED MR PAUL MURRAY
2012-03-16AAFULL ACCOUNTS MADE UP TO 02/07/11
2011-05-09AR0125/04/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011
2010-11-29AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORETON
2010-04-29AR0125/04/10 FULL LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORETON / 25/04/2010
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 25/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-03-29AP01DIRECTOR APPOINTED MR MARTIN WHIGHTMAN LIGHTBODY
2010-03-26AP01DIRECTOR APPOINTED MR DAVID CRAWFORD CURRIE
2010-03-26AP01DIRECTOR APPOINTED MR PAUL GRADDON
2010-02-24AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2009-11-23AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-11-05AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BATCHELOR
2009-05-20363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL MITCHELL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOODS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BINNS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORETON / 01/05/2009
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2008-05-21363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: MEMORY LANE CAKES LTD MAES-Y-COED ROAD CARDIFF CF14 4XR
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
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
We could not find any licences issued to MEMORY LANE CAKES 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 MEMORY LANE CAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
ASSIGNMENT 2013-04-03 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2009-05-09 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-05-08 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-12-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-12-02 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2005-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-12-02 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-12-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE DEED 2000-04-20 Satisfied PRECIS (1057) LIMITED
CHATTELS MORTGAGE 2000-01-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-01-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-01-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2000-01-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1997-06-08 Satisfied PRECIS (1057) LIMITED
Intangible Assets
Patents
We have not found any records of MEMORY LANE CAKES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MEMORY LANE CAKES LIMITED owns 2 domain names.

mml-cakes.co.uk   finsburyfoods.co.uk  

Trademarks
We have not found any records of MEMORY LANE CAKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEMORY LANE CAKES 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 MEMORY LANE CAKES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEMORY LANE CAKES 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 MEMORY LANE CAKES 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 MEMORY LANE CAKES 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.