Memory Lane Cakes Limited CARDIFF


Memory Lane Cakes started in year 1997 as Private Limited Company with registration number 03359828. The Memory Lane Cakes company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cardiff at Memory Lane Cakes Limited. Postal code: CF14 4XR. Since Tue, 13th May 1997 Memory Lane Cakes Limited is no longer carrying the name Kelinge.

The firm has 6 directors, namely Steven H., Kathryn J. and Ian C. and others. Of them, John D. has been with the company the longest, being appointed on 19 October 2009 and Steven H. has been with the company for the least time - from 7 August 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Memory Lane Cakes Limited Address / Contact

Office Address Memory Lane Cakes Limited
Office Address2 Maes-y-coed Road
Town Cardiff
Post code CF14 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359828
Date of Incorporation Fri, 25th Apr 1997
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

One Advisory Limited

Position: Corporate Secretary

Appointed: 02 April 2019

Steven H.

Position: Director

Appointed: 07 August 2018

Kathryn J.

Position: Director

Appointed: 08 April 2013

Ian C.

Position: Director

Appointed: 08 April 2013

Frances B.

Position: Director

Appointed: 05 April 2012

Stephen B.

Position: Director

Appointed: 20 January 2010

John D.

Position: Director

Appointed: 19 October 2009

Caroline H.

Position: Secretary

Appointed: 13 September 2017

Resigned: 04 March 2019

Melanie C.

Position: Secretary

Appointed: 31 December 2015

Resigned: 15 June 2017

Lawrence T.

Position: Director

Appointed: 12 February 2015

Resigned: 13 November 2020

Paul M.

Position: Director

Appointed: 05 April 2012

Resigned: 07 April 2014

David C.

Position: Director

Appointed: 22 March 2010

Resigned: 30 November 2013

Paul G.

Position: Director

Appointed: 22 March 2010

Resigned: 31 December 2012

Martin L.

Position: Director

Appointed: 22 March 2010

Resigned: 30 June 2014

Kevin B.

Position: Director

Appointed: 01 January 2007

Resigned: 27 February 2009

Michael W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 April 2009

Lisa M.

Position: Director

Appointed: 08 February 2005

Resigned: 01 April 2010

John L.

Position: Director

Appointed: 01 August 2003

Resigned: 30 September 2006

James M.

Position: Director

Appointed: 19 February 2003

Resigned: 24 August 2004

Paul M.

Position: Director

Appointed: 05 February 2003

Resigned: 28 February 2009

City Group Plc

Position: Corporate Secretary

Appointed: 29 August 2002

Resigned: 31 December 2015

Edward B.

Position: Director

Appointed: 09 August 2002

Resigned: 12 September 2005

John G.

Position: Director

Appointed: 04 January 1999

Resigned: 31 May 2000

David M.

Position: Director

Appointed: 12 February 1998

Resigned: 30 September 2010

Anthony T.

Position: Director

Appointed: 12 February 1998

Resigned: 31 October 2009

John D.

Position: Secretary

Appointed: 12 February 1998

Resigned: 29 August 2002

Philip B.

Position: Director

Appointed: 06 November 1997

Resigned: 28 August 2009

David B.

Position: Director

Appointed: 29 July 1997

Resigned: 29 September 2008

Robert H.

Position: Director

Appointed: 29 July 1997

Resigned: 31 December 1998

David B.

Position: Secretary

Appointed: 12 June 1997

Resigned: 12 February 1998

Dena A.

Position: Secretary

Appointed: 20 May 1997

Resigned: 12 June 1997

Richard A.

Position: Director

Appointed: 20 May 1997

Resigned: 09 August 2002

Keith L.

Position: Nominee Director

Appointed: 25 April 1997

Resigned: 20 May 1997

Susan S.

Position: Nominee Secretary

Appointed: 25 April 1997

Resigned: 20 May 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Finsbury Food Group Limited from Cardiff. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finsbury Food Group Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00204368
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kelinge May 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 1st Jul 2023
filed on: 13th, March 2024
Free Download (42 pages)

Company search

Advertisements