Company NameLightbody Holdings Limited
Company StatusActive
Company NumberSC194711
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(10 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(20 years after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameJessie Gwendoline Dobson Lightbody
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleLadies Outfitter
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameRobert Martin Lightbody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameJessie Gwendoline Dobson Lightbody
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleLadies Outfitter
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressFinsbury Food Group Plc Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 February 2007(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitelightbodycakes.com

Location

Registered Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1Lightbody Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£596,161
Current Liabilities£6,733,002

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

27 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: By way of legal mortgage, any freehold, commonhold or leasehold real property which has a market value of more than £500,000 (other than any property (as defined in the instrument) located in scotland).. By way of fixed charge, any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets including the intellectual property rights (if any) listed in schedule 7 (erroneously referred to as schedule 8 in the definition of "intellectual property" in the instrument).
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 11 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3,4 and 5 of the debenture.
Outstanding
22 February 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Deed of pledge
Secured details: All sums due or to become due.
Particulars: The company pledges, charges and assigns to the bank 250,000 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 2022Delivered on: 8 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
31 March 1999Delivered on: 8 April 1999
Satisfied on: 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Mr Stephen Alexander Boyd on 30 March 2017 (2 pages)
29 March 2017Full accounts made up to 2 July 2016 (15 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 125,000
(4 pages)
2 February 2016Full accounts made up to 27 June 2015 (12 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
10 April 2015Full accounts made up to 28 June 2014 (11 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 125,000
(4 pages)
11 November 2014Registration of charge SC1947110006, created on 30 October 2014 (63 pages)
2 July 2014Termination of appointment of Martin Lightbody as a director (1 page)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
26 March 2014Secretary's details changed for City Group Plc on 23 March 2014 (1 page)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 125,000
(4 pages)
11 March 2014Full accounts made up to 29 June 2013 (11 pages)
3 December 2013Termination of appointment of David Currie as a director (1 page)
1 May 2013Director's details changed for Mr John Gerald Duffy on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Stephen Alexander Boyd on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr David Crawford Currie on 30 April 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
19 March 2012Full accounts made up to 2 July 2011 (11 pages)
19 March 2012Full accounts made up to 2 July 2011 (11 pages)
14 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
25 November 2010Full accounts made up to 3 July 2010 (11 pages)
25 November 2010Full accounts made up to 3 July 2010 (11 pages)
6 April 2010Secretary's details changed for City Group Plc on 23 March 2010 (2 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
11 December 2009Full accounts made up to 4 July 2009 (11 pages)
11 December 2009Full accounts made up to 4 July 2009 (11 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
22 July 2009Return made up to 23/03/09; full list of members (4 pages)
1 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 October 2008Appointment terminated director david brooks (1 page)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
7 December 2007Director's particulars changed (1 page)
20 November 2007Full accounts made up to 30 June 2007 (12 pages)
27 April 2007Return made up to 23/03/07; full list of members (3 pages)
27 April 2007Location of register of members (1 page)
20 March 2007Dec mort/charge * (2 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 March 2007New director appointed (4 pages)
5 March 2007New director appointed (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Auditor's resignation (1 page)
5 March 2007New director appointed (3 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
1 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
28 February 2007Full accounts made up to 30 April 2006 (12 pages)
4 May 2006Return made up to 23/03/06; full list of members (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (12 pages)
20 April 2005Return made up to 23/03/05; full list of members (7 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
26 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Group of companies' accounts made up to 30 April 2003 (28 pages)
18 April 2003Return made up to 23/03/03; full list of members (7 pages)
15 April 2003Location of register of members (1 page)
12 March 2003Resolutions
  • RES13 ‐ Sect 320(1) sell shares 06/03/03
(1 page)
12 March 2003Ad 06/03/03--------- £ si 2000@1=2000 £ ic 123000/125000 (2 pages)
12 March 2003Resolutions
  • RES13 ‐ Sect 320(1)sell shares 06/03/03
(1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Resolutions
  • RES13 ‐ Sec 155-158 is approved 06/03/03
(1 page)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
10 March 2003Declaration of assistance for shares acquisition (5 pages)
2 March 2003Group of companies' accounts made up to 30 April 2002 (27 pages)
2 April 2002Return made up to 23/03/02; full list of members (7 pages)
1 March 2002Group of companies' accounts made up to 30 April 2001 (27 pages)
21 May 2001Full group accounts made up to 30 April 2000 (26 pages)
19 April 2001Return made up to 23/03/01; full list of members (7 pages)
30 January 2001Nc inc already adjusted 20/01/01 (1 page)
30 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 2000New director appointed (2 pages)
21 April 2000Return made up to 23/03/00; full list of members (6 pages)
9 June 1999Ad 31/03/99--------- £ si 20625@1=20625 £ ic 2/20627 (2 pages)
9 June 1999Ad 31/03/99--------- £ si 62704@1=62704 £ ic 20627/83331 (2 pages)
9 June 1999Ad 31/03/99--------- £ si 39669@1=39669 £ ic 83331/123000 (2 pages)
9 June 1999Statement of affairs (6 pages)
28 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
14 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 April 1999Declaration of assistance for shares acquisition (4 pages)
8 April 1999Partic of mort/charge * (6 pages)
23 March 1999Incorporation (28 pages)