Company Information for LOVE HANDMADE CAKES LIMITED
UNIT 3 CARDIGAN TRADING ESTATE, LENNOX ROAD, LEEDS, LS4 2BL,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB838827481 |
Last Datalog update: | 2024-12-05 09:26:41 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH MARY BOND |
||
JEREMY RICHARD JONES |
||
PAULLA MICHELE MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE JUDITH PARRY |
Company Secretary | ||
VIVIENNE JUDITH PARRY |
Director | ||
CHRISTOPHER JAMES PARRINGTON |
Director | ||
STEPHEN CHRISTOPHER PARRY |
Director | ||
NICHOLAS JOHN STOCKS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELLA FINANCE LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
PELLA ANTIGUA UK LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
PELLA FIERY HILL LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active | |
PELLA PARK HILL LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active | |
H-WARE LIMITED | Director | 2017-01-30 | CURRENT | 2000-08-03 | Active | |
PRO RUGBY SEVENS (IP) LIMITED | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active - Proposal to Strike off | |
FORWARD NOMINEES LIMITED | Director | 2015-12-17 | CURRENT | 2005-11-14 | Active | |
FORWARD VENTURE MANAGEMENT LIMITED | Director | 2015-12-17 | CURRENT | 1998-02-18 | Active | |
BFC NOMINEES LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
PELLA HERITAGE LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
PELLA DEVELOPMENTS LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
52FIFTY LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active - Proposal to Strike off | |
CREATE YOUR OWN BRAND LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
THINKING LEGAL LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
PELLA PROPERTIES LIMITED | Director | 2005-12-06 | CURRENT | 2005-05-31 | Active | |
SIMPLICITAS242 LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES | ||
CESSATION OF JOANNE ELIZABETH MARY BOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JEREMY RICHARD JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAULLA MICHELE MCCANN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rfpg Holdings Limited as a person with significant control on 2023-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARD JONES | ||
APPOINTMENT TERMINATED, DIRECTOR PAULLA MICHELE MCCANN | ||
DIRECTOR APPOINTED MR ABSAR YOUNIS | ||
DIRECTOR APPOINTED MR MOHAMMED YOUNIS | ||
DIRECTOR APPOINTED MR MOHAMMED ALI CHAUDHRY | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH MARY BOND | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW KEVIN LOWRIE | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044751220003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES09 | Resolution of authority to purchase a number of shares | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-28 GBP 40,437 | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-28 GBP 40,437 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ANDREW KEVIN LOWRIE | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 44641 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 43241 | |
SH01 | 10/10/15 STATEMENT OF CAPITAL GBP 43241 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 04/01/2016 | |
CERTNM | Company name changed exquisite handmade cakes LIMITED\certificate issued on 06/01/16 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 37419 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/09/15 | |
SH01 | 20/07/15 STATEMENT OF CAPITAL GBP 37946 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SHARES CONVERTED 26/06/2015 | |
RES01 | ADOPT ARTICLES 26/06/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 26/06/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE PARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE PARRY | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044751220004 | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 36546 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 36546 | |
AR01 | 02/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JUDITH PARRY / 22/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM UNIT C CARDIGAN WORKSPACE LENNOX ROAD LEEDS WEST YORKSHIRE LS4 2BL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 29/05/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR JEREMY RICHARD JONES | |
AP01 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH MARY BOND | |
AP01 | DIRECTOR APPOINTED MS PAULLA MICHELE MCCANN | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044751220003 | |
RP04 | SECOND FILING WITH MUD 02/07/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRINGTON | |
AR01 | 02/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES PARRINGTON | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE PARRY / 20/07/2009 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 30/11/07 GBP SI 100@1=100 GBP IC 20100/20200 | |
88(2) | CAPITALS NOT ROLLED UP | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE PARRY / 23/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
88(2)R | AD 30/11/07--------- £ SI 100@1=100 £ IC 20000/20100 | |
363s | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 10000/100000 26/11 | |
123 | NC INC ALREADY ADJUSTED 26/11/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PARRY'S PANTRY LIMITED CERTIFICATE ISSUED ON 28/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 21 ST PETERS COURT, ADDINGHAM, LS29 0RL | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04 | |
CERTNM | COMPANY NAME CHANGED ACCOUNTS HOUSE LIMITED CERTIFICATE ISSUED ON 12/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 2 SAINT MARGARETS TERRACE, ILKLEY, WEST YORKSHIRE LS29 9NA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | AMEURI LIMITED | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | WEST YORKSHIRE PROPERTIES LIMITED |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Food & Drink |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Workshop and Premises | UNITS 1A - 1D & 1H CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL | 15,500 | 01/04/2011 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) | ||
![]() | 48239085 | Paper, 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. | ||
![]() | 84381010 | Bakery machinery (excl. ovens and dough rollers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |