MEMORY LANE CAKES LIMITED

🌳Matureactive
03359828 · ltd · incorporated 1997-04-25
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
79/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Manufacture of bread; manufacture of fresh pastry goods and cakes
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 79/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 12 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

23 live charges · 12 lenders · oldest 28.9y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 28.9 years old — likely at or near maturity.
  • · 12 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
23 charges (23/23 with lender, 23/23 with type)
90
Directors & officers
34 officers (6 active, 34 linked, 26 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
216 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
79/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
1
filing
  • 1 confirmation-statement
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Last 180 days
6
filings
  • 2 officers
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (125 events)Click to expand
  1. 2026-03-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2025-12-27
    📄
    change-person-director-company-with-change-date
    officers · CH01
  3. 2025-12-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2025-12-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-11-28
    BRYAN, Frances Jane resigned
    director
  6. 2025-11-26
    🔒
    Charge registered #23
    Lender: Glas Trust Corporation Limited (As Security Agent and Trustee for the Beneficiaries)
  7. 2025-11-14
    📄
    statement-of-companys-objects
    change-of-constitution · CC04
  8. 2025-04-29
    📄
    second-filing-of-confirmation-statement-with-made-up-date
    confirmation-statement · RP04CS01
  9. 2025-04-12
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2025-03-24
    🔒
    Charge registered #22
    Lender: Finsbury Trustee Company LTD
  11. 2025-03-17
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2024-04-18
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2024-04-12
    🔒
    Charge registered #21
    Lender: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)
  14. 2024-03-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2024-01-18
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  16. 2024-01-16
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  17. 2023-12-07
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2023-12-07
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2023-12-07
    🔓
    Charge satisfied #20
  20. 2023-12-07
    🔓
    Charge satisfied #19
  21. 2023-04-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  22. 2022-06-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2022-06-27
    🔒
    Charge registered #20
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  24. 2022-03-10
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2021-07-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2020-12-08
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  27. 2020-11-13
    TRIST, Lawrence John Hollins resigned
    director
  28. 2019-04-02
    ONE ADVISORY LIMITED appointed
    corporate-secretary
  29. 2019-03-04
    HEENEY, Caroline resigned
    secretary
  30. 2018-08-07
    HILL, Steven Paul appointed
    director
  31. 2018-03-02
    🔓
    Charge satisfied #18
  32. 2018-03-02
    🔓
    Charge satisfied #17
  33. 2018-03-02
    🔓
    Charge satisfied #16
  34. 2018-03-02
    🔓
    Charge satisfied #15
  35. 2018-03-02
    🔓
    Charge satisfied #14
  36. 2018-03-02
    🔓
    Charge satisfied #13
  37. 2018-03-02
    🔓
    Charge satisfied #12
  38. 2018-03-02
    🔓
    Charge satisfied #11
  39. 2018-02-22
    🔒
    Charge registered #19
    Lender: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
  40. 2017-09-13
    HEENEY, Caroline appointed
    secretary
  41. 2017-06-15
    COX, Melanie Rachel resigned
    secretary
  42. 2015-12-31
    COX, Melanie Rachel appointed
    secretary
  43. 2015-12-31
    CITY GROUP PLC resigned
    corporate-secretary
  44. 2015-02-12
    TRIST, Lawrence John Hollins appointed
    director
  45. 2014-10-30
    🔒
    Charge registered #18
    Lender: Hsbc Corporate Trustee Company (UK) Limited
  46. 2014-06-30
    LIGHTBODY, Martin Wightman resigned
    director
  47. 2014-04-07
    MURRAY, Paul Robertson resigned
    director
  48. 2013-11-30
    CURRIE, David Crawford resigned
    director
  49. 2013-04-08
    CHREE, Ian Charles Gordon appointed
    director
  50. 2013-04-08
    JONES, Kathryn Alison appointed
    director
Showing most recent 50 of 125 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -5 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 17 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 17 years.
  • secondaryStable-but-static management: Company is 29 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Finsbury Food Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Finsbury Food Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
MEMORY LANE CAKES LIMITED
This company · 03359828

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Finsbury Food Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Food & drink · CF postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A&S DESSERTS LIMITED
16477792 · est 2025 · no financials extracted
AFTERBEAT COFFEE LTD LTD
15341544 · est 2023 · no financials extracted
2y
AIRWILS LIMITED
15354881 · est 2023 · no financials extracted
2y
ALKOHL LTD
12202595 · est 2019 · no financials extracted
6y
ANTHONY ALAN FOODS LTD
04166425 · est 2001 · no financials extracted
25y
APAC FOODS LTD
16266081 · est 2025 · no financials extracted
1y
AROMADA LIMITED
11845040 · est 2019 · no financials extracted
7y
ARTISAN BREWING COMPANY LTD
06570817 · est 2008 · no financials extracted
17y
ASSOS KITCHEN LTD
15461071 · est 2024 · no financials extracted
2y
AXELJACK BREWERY LIMITED
14861286 · est 2023 · no financials extracted
2y
AYDIN CATERING LIMITED
12505732 · est 2020 · no financials extracted
6y
BAHAAR KITCHEN UK LIMITED
13070087 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1997-04-25
Jurisdictionengland-wales
Primary SIC10710 — Manufacture of bread; manufacture of fresh pastry goods and cakes

Registered office

Memory Lane Cakes Limited
Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales

Filing status

Accounts
Next due: 2027-03-31
Last made up to: 2025-06-28
Confirmation statement
Next due: 2027-04-25
Last: 2026-04-11

Officers (6 active · 28 resigned)

ONE ADVISORY LIMITED
corporate-secretary · appointed 2019-04-02
View their other companies + combined net worth →
Active
BOYD, Stephen Alexander
director · ~64y · appointed 2010-01-20
View their other companies + combined net worth →
Active
CHREE, Ian Charles Gordon
director · ~64y · appointed 2013-04-08
View their other companies + combined net worth →
Active
DUFFY, John Gerald
director · ~61y · appointed 2009-10-19
View their other companies + combined net worth →
Active
HILL, Steven Paul
director · ~43y · appointed 2018-08-07
View their other companies + combined net worth →
Active
JONES, Kathryn Alison
director · ~61y · appointed 2013-04-08
View their other companies + combined net worth →
Active
ASHNESS, Dena
secretary · appointed 1997-05-20 · resigned 1997-06-12
Resigned
BROOKS, David Gary
secretary · appointed 1997-06-12 · resigned 1998-02-12
Resigned
COX, Melanie Rachel
secretary · appointed 2015-12-31 · resigned 2017-06-15
Resigned
DAVIES, John Anthony
secretary · appointed 1998-02-12 · resigned 2002-08-29
Resigned
HEENEY, Caroline
secretary · appointed 2017-09-13 · resigned 2019-03-04
Resigned
STONEMAN, Susan Elizabeth
nominee-secretary · appointed 1997-04-25 · resigned 1997-05-20
Resigned
CITY GROUP PLC
corporate-secretary · appointed 2002-08-29 · resigned 2015-12-31
Resigned
ASHNESS, Richard Stewart
director · ~73y · appointed 1997-05-20 · resigned 2002-08-09
Resigned
BATCHELOR, Philip James
director · ~59y · appointed 1997-11-06 · resigned 2009-08-28
Resigned
BEALE, Edward John
director · ~66y · appointed 2002-08-09 · resigned 2005-09-12
Resigned
BINNS, Kevin Stephen
director · ~56y · appointed 2007-01-01 · resigned 2009-02-27
Resigned
BROOKS, David Gary
director · ~59y · appointed 1997-07-29 · resigned 2008-09-29
Resigned
BRYAN, Frances Jane
director · ~60y · appointed 2012-04-05 · resigned 2025-11-28
Resigned
CURRIE, David Crawford
director · ~66y · appointed 2010-03-22 · resigned 2013-11-30
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

23
Total charges
3
Outstanding
3
Active lenders
Status:Lender:23 of 23 shown
TypeProperties
outstanding
Glas Trust Corporation (As Security Agent and Trustee for the Beneficiaries)
Glas Trust Corporation Limited (As Security Agent and Trustee for the Beneficiaries)
A registered charge1 property26/11/2025
outstanding
Finsbury Trustee Company
Finsbury Trustee Company LTD
A registered charge24/03/2025
outstanding
Glas Trust Corporation (As Security Agent for the Beneficiaries)
Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)
A registered charge12/04/2024
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge2 properties27/06/202207/12/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
A registered charge2 properties22/02/201807/12/2023
satisfied
HSBC
Hsbc Corporate Trustee Company (UK) Limited
A registered charge2 properties30/10/201402/03/2018
satisfied
HSBC
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Assignment1 property02/04/201302/03/2018
satisfied
HSBC
Hsbc Bank PLC
Legal assignment1 property07/05/200902/03/2018
satisfied
HSBC
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Fixed charge on non-vesting debts and floating charge1 property05/05/200902/03/2018
satisfied
HSBC
Hsbc Bank PLC
Legal mortgage1 property18/11/200502/03/2018
satisfied
HSBC
Hsbc Bank PLC
Debenture1 property18/11/200502/03/2018
satisfied
HSBC
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Chattels mortgage1 property18/11/200502/03/2018
satisfied
HSBC
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Debenture1 property18/11/200502/03/2018
satisfied
Barclays
Barclays Bank PLC
Legal charge1 property21/12/200418/01/2006
satisfied
Barclays
Barclays Bank PLC
Guarantee & debenture1 property08/12/200418/01/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property16/08/200230/11/2005
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property16/08/200230/11/2005
satisfied
Precis (1057)
Precis (1057) Limited
Charge deed1 property20/04/200004/09/2002
satisfied
HSBC
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Chattels mortgage1 property11/01/200004/07/2002
satisfied
HSBC
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Chattels mortgage1 property11/01/200004/07/2002
satisfied
HSBC
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Chattels mortgage1 property11/01/200004/07/2002
satisfied
HSBC
Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Chattels mortgage1 property11/01/200004/07/2002
satisfied
Precis (1057)
Precis (1057) Limited
Fixed and floating charge1 property08/06/199707/08/2002
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (216 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-04-15
accounts-with-accounts-type-full
accounts · AA
2026-03-27
change-person-director-company-with-change-date
officers · CH01
2025-12-27
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-12-05
termination-director-company-with-name-termination-date
officers · TM01
2025-12-03
statement-of-companys-objects
change-of-constitution · CC04
2025-11-14
second-filing-of-confirmation-statement-with-made-up-date
confirmation-statement · RP04CS01
2025-04-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-04-25
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-12
accounts-with-accounts-type-full
accounts · AA
2025-03-17
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-04-19
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-04-18
accounts-with-accounts-type-full
accounts · AA
2024-03-13
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-01-18
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-01-16