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

LOVE HANDMADE CAKES LIMITED

UNIT 3 CARDIGAN TRADING ESTATE, LENNOX ROAD, LEEDS, LS4 2BL,
Company Registration Number
04475122
Private Limited Company
Active

Company Overview

About Love Handmade Cakes Ltd
LOVE HANDMADE CAKES LIMITED was founded on 2002-07-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Love Handmade Cakes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOVE HANDMADE CAKES LIMITED
 
Legal Registered Office
UNIT 3 CARDIGAN TRADING ESTATE
LENNOX ROAD
LEEDS
LS4 2BL
Other companies in LS4
 
Previous Names
EXQUISITE HANDMADE CAKES LIMITED06/01/2016
PARRY'S PANTRY LIMITED28/06/2004
ACCOUNTS HOUSE LIMITED12/05/2004
Filing Information
Company Number 04475122
Company ID Number 04475122
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838827481  
Last Datalog update: 2023-09-05 13:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVE HANDMADE 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 LOVE HANDMADE CAKES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH MARY BOND
Director 2014-06-05
JEREMY RICHARD JONES
Director 2014-06-05
PAULLA MICHELE MCCANN
Director 2014-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE JUDITH PARRY
Company Secretary 2002-07-02 2015-06-26
VIVIENNE JUDITH PARRY
Director 2002-07-02 2015-06-26
CHRISTOPHER JAMES PARRINGTON
Director 2009-11-01 2012-02-17
STEPHEN CHRISTOPHER PARRY
Director 2004-04-24 2009-11-01
NICHOLAS JOHN STOCKS
Director 2002-07-02 2004-04-13
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-02 2003-01-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-02 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH MARY BOND PELLA FINANCE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
JOANNE ELIZABETH MARY BOND PELLA ANTIGUA UK LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JOANNE ELIZABETH MARY BOND PELLA FIERY HILL LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active
JOANNE ELIZABETH MARY BOND PELLA PARK HILL LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
JOANNE ELIZABETH MARY BOND H-WARE LIMITED Director 2017-01-30 CURRENT 2000-08-03 Active
JOANNE ELIZABETH MARY BOND PRO RUGBY SEVENS (IP) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
JOANNE ELIZABETH MARY BOND FORWARD NOMINEES LIMITED Director 2015-12-17 CURRENT 2005-11-14 Active
JOANNE ELIZABETH MARY BOND FORWARD VENTURE MANAGEMENT LIMITED Director 2015-12-17 CURRENT 1998-02-18 Active
JOANNE ELIZABETH MARY BOND BFC NOMINEES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
JOANNE ELIZABETH MARY BOND PELLA HERITAGE LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
JOANNE ELIZABETH MARY BOND PELLA DEVELOPMENTS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
JOANNE ELIZABETH MARY BOND 52FIFTY LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JOANNE ELIZABETH MARY BOND CREATE YOUR OWN BRAND LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JOANNE ELIZABETH MARY BOND THINKING LEGAL LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
JOANNE ELIZABETH MARY BOND PELLA PROPERTIES LIMITED Director 2005-12-06 CURRENT 2005-05-31 Active
JEREMY RICHARD JONES SIMPLICITAS242 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off

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
2023-09-22CESSATION OF JOANNE ELIZABETH MARY BOND AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22CESSATION OF JEREMY RICHARD JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22CESSATION OF PAULLA MICHELE MCCANN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22Notification of Rfpg Holdings Limited as a person with significant control on 2023-09-01
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD JONES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR PAULLA MICHELE MCCANN
2023-09-22DIRECTOR APPOINTED MR ABSAR YOUNIS
2023-09-22DIRECTOR APPOINTED MR MOHAMMED YOUNIS
2023-09-22DIRECTOR APPOINTED MR MOHAMMED ALI CHAUDHRY
2023-09-15Change of share class name or designation
2023-09-15Particulars of variation of rights attached to shares
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH MARY BOND
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN LOWRIE
2023-07-26CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-11-0830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-20AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751220003
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-30RES09Resolution of authority to purchase a number of shares
2020-01-30RES09Resolution of authority to purchase a number of shares
2020-01-29SH03Purchase of own shares
2020-01-29SH03Purchase of own shares
2020-01-28SH06Cancellation of shares. Statement of capital on 2019-11-28 GBP 40,437
2020-01-28SH06Cancellation of shares. Statement of capital on 2019-11-28 GBP 40,437
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-07-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24RES12Resolution of varying share rights or name
2019-06-20RES12Resolution of varying share rights or name
2019-05-22SH08Change of share class name or designation
2019-05-21SH08Change of share class name or designation
2019-02-25AP01DIRECTOR APPOINTED MR ANDREW KEVIN LOWRIE
2018-11-06RES12Resolution of varying share rights or name
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 44641
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 43241
2016-02-11SH0110/10/15 STATEMENT OF CAPITAL GBP 43241
2016-01-18RES13Resolutions passed:
  • Company name change 04/01/2016
2016-01-06RES15CHANGE OF NAME 04/01/2016
2016-01-06CERTNMCompany name changed exquisite handmade cakes LIMITED\certificate issued on 06/01/16
2015-12-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-11-26AR0102/07/15 ANNUAL RETURN FULL LIST
2015-11-03SH0124/07/15 STATEMENT OF CAPITAL GBP 37419
2015-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-29RES01ADOPT ARTICLES 29/09/15
2015-09-15SH0120/07/15 STATEMENT OF CAPITAL GBP 37946
2015-09-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-24RES13SHARES CONVERTED 26/06/2015
2015-07-24RES01ADOPT ARTICLES 26/06/2015
2015-07-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-24RES01ADOPT ARTICLES 26/06/2015
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE PARRY
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PARRY
2015-01-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-29RES12VARYING SHARE RIGHTS AND NAMES
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044751220004
2014-09-19SH0129/05/14 STATEMENT OF CAPITAL GBP 36546
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 36546
2014-08-22AR0102/07/14 FULL LIST
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JUDITH PARRY / 22/08/2014
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT C CARDIGAN WORKSPACE LENNOX ROAD LEEDS WEST YORKSHIRE LS4 2BL
2014-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-18RES01ADOPT ARTICLES 29/05/2014
2014-07-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-08AP01DIRECTOR APPOINTED MR JEREMY RICHARD JONES
2014-07-08AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH MARY BOND
2014-07-08AP01DIRECTOR APPOINTED MS PAULLA MICHELE MCCANN
2014-05-07AA30/11/13 TOTAL EXEMPTION SMALL
2013-09-03AR0102/07/13 FULL LIST
2013-08-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044751220003
2012-12-18RP04SECOND FILING WITH MUD 02/07/12 FOR FORM AR01
2012-12-18ANNOTATIONClarification
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-15AR0102/07/12 FULL LIST
2012-04-25AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRINGTON
2011-07-11AR0102/07/11 FULL LIST
2011-05-11AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-12AR0102/07/10 FULL LIST
2010-01-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY
2009-11-19AP01DIRECTOR APPOINTED CHRISTOPHER JAMES PARRINGTON
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE PARRY / 20/07/2009
2009-07-22363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-02-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2009-01-2088(2)AD 30/11/07 GBP SI 100@1=100 GBP IC 20100/20200
2009-01-2088(2)CAPITALS NOT ROLLED UP
2008-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE PARRY / 23/05/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-12-10128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2007-12-1088(2)RAD 30/11/07--------- £ SI 100@1=100 £ IC 20000/20100
2007-07-26363sRETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-20363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2005-09-13RES04£ NC 10000/100000 26/11
2005-09-13123NC INC ALREADY ADJUSTED 26/11/04
2005-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-20363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-28CERTNMCOMPANY NAME CHANGED PARRY'S PANTRY LIMITED CERTIFICATE ISSUED ON 28/06/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 21 ST PETERS COURT, ADDINGHAM, LS29 0RL
2004-05-15225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04
2004-05-12CERTNMCOMPANY NAME CHANGED ACCOUNTS HOUSE LIMITED CERTIFICATE ISSUED ON 12/05/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-20288bDIRECTOR RESIGNED
2003-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 2 SAINT MARGARETS TERRACE, ILKLEY, WEST YORKSHIRE LS29 9NA
2003-01-30288bSECRETARY RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2002-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LOVE HANDMADE 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 LOVE HANDMADE CAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Outstanding HSBC BANK PLC
2013-06-13 Outstanding AMEURI LIMITED
DEBENTURE 2012-12-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-11-27 Outstanding WEST YORKSHIRE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 LOVE HANDMADE CAKES LIMITED

Intangible Assets
Patents
We have not found any records of LOVE HANDMADE CAKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOVE HANDMADE CAKES LIMITED
Trademarks
We have not found any records of LOVE HANDMADE CAKES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOVE HANDMADE CAKES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £1,783
Leeds City Council 2014-12 GBP £604
Leeds City Council 2014-11 GBP £912 Food & Drink
Leeds City Council 2014-10 GBP £563 Food & Drink
Leeds City Council 2014-9 GBP £937 Food & Drink
Leeds City Council 2014-8 GBP £1,216 Food & Drink
Leeds City Council 2014-7 GBP £1,162 Food & Drink
Leeds City Council 2014-6 GBP £1,183 Food & Drink
Leeds City Council 2014-5 GBP £1,817 Food & Drink
Leeds City Council 2014-3 GBP £902 Food & Drink
Leeds City Council 2014-2 GBP £1,726 Food & Drink
Leeds City Council 2014-1 GBP £160 Food & Drink
Leeds City Council 2013-6 GBP £493 Food & Drink
Leeds City Council 2013-5 GBP £467 Food & Drink
Leeds City Council 2012-11 GBP £3,500 Other Costs
Leeds City Council 2012-7 GBP £730
Leeds City Council 2012-6 GBP £594
Leeds City Council 2012-5 GBP £1,004
Leeds City Council 2012-4 GBP £486
Leeds City Council 2011-5 GBP £930 Food & Drink

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
Business rates information was found for LOVE HANDMADE CAKES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNITS 1A - 1D & 1H CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL 15,50001/04/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LOVE HANDMADE CAKES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-03-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-07-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-06-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-05-0184381010Bakery machinery (excl. ovens and dough rollers)
2012-04-0184381010Bakery machinery (excl. ovens and dough rollers)
2010-05-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-03-0184381010Bakery 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 LOVE HANDMADE 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 LOVE HANDMADE 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.