Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIGHTBODY OF HAMILTON LIMITED
Company Information for

LIGHTBODY OF HAMILTON LIMITED

73 BOTHWELL ROAD, HAMILTON, ML3 0DW,
Company Registration Number
SC064691
Private Limited Company
Active

Company Overview

About Lightbody Of Hamilton Ltd
LIGHTBODY OF HAMILTON LIMITED was founded on 1978-04-21 and has its registered office in . The organisation's status is listed as "Active". Lightbody Of Hamilton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTBODY OF HAMILTON LIMITED
 
Legal Registered Office
73 BOTHWELL ROAD
HAMILTON
ML3 0DW
Other companies in ML3
 
Filing Information
Company Number SC064691
Company ID Number SC064691
Date formed 1978-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTBODY OF HAMILTON 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.
Companies with same name LIGHTBODY OF HAMILTON LIMITED
The following companies were found which have the same name as LIGHTBODY OF HAMILTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTBODY OF HAMILTON (PROPERTIES) LIMITED 160 WEST GEORGE STREET GLASGOW G2 2HQ Dissolved Company formed on the 1981-01-30

Company Officers of LIGHTBODY OF HAMILTON LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
IAN CHARLES GORDON CHREE
Director 2011-01-01
JOHN GERALD DUFFY
Director 2009-10-19
LAWRENCE JOHN HOLLINS TRIST
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP PLC
Company Secretary 2007-02-22 2015-12-31
MARTIN WIGHTMAN LIGHTBODY
Director 1988-10-31 2014-06-30
DAVID CRAWFORD CURRIE
Director 2000-08-01 2013-11-30
LISA MARGARET WENDY MORGAN
Director 2007-02-22 2010-04-01
DEIRDRE SCOTT
Director 2007-10-15 2009-07-17
DAVID GARY BROOKS
Director 2007-02-22 2008-09-29
JESSIE GWENDOLINE DOBSON LIGHTBODY
Company Secretary 1988-10-31 2007-02-22
MARK JAMES BRUCE
Director 2004-09-01 2007-02-22
JESSIE GWENDOLINE DOBSON LIGHTBODY
Director 1988-10-31 2007-02-22
ROBERT MARTIN LIGHTBODY
Director 1988-10-31 2007-02-22
DEIRDRE SCOTT
Director 2000-08-01 2007-02-22
COLIN GILCHRIST STEWART
Director 2002-02-28 2007-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD FINSBURY FOOD GROUP LIMITED Director 2010-01-20 CURRENT 1925-03-09 Active
STEPHEN ALEXANDER BOYD GOSWELL ENTERPRISES LIMITED Director 2010-01-20 CURRENT 2007-01-18 Active
STEPHEN ALEXANDER BOYD STORESURVEY LIMITED Director 2010-01-20 CURRENT 1995-10-02 Active
STEPHEN ALEXANDER BOYD LIGHTBODY CELEBRATION CAKES LIMITED Director 2010-01-20 CURRENT 1997-10-13 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 2000-03-09 Active
STEPHEN ALEXANDER BOYD LIGHTBODY GROUP LIMITED Director 2010-01-20 CURRENT 2002-11-21 Active
STEPHEN ALEXANDER BOYD CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD MEMORY LANE CAKES LIMITED Director 2010-01-20 CURRENT 1997-04-25 Active
STEPHEN ALEXANDER BOYD NICHOLAS & HARRIS LIMITED Director 2010-01-20 CURRENT 2003-01-14 Active
STEPHEN ALEXANDER BOYD GOSWELL MARKETING LIMITED Director 2010-01-20 CURRENT 2009-03-04 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY LIMITED Director 2010-01-20 CURRENT 1994-03-14 Active
STEPHEN ALEXANDER BOYD CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2010-01-20 CURRENT 2005-06-27 Active
STEPHEN ALEXANDER BOYD ANTHONY ALAN FOODS LTD Director 2010-01-20 CURRENT 2001-02-22 Active
IAN CHARLES GORDON CHREE JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-10 CURRENT 2015-04-07 Active
IAN CHARLES GORDON CHREE MEMORY LANE CAKES LIMITED Director 2013-04-08 CURRENT 1997-04-25 Active
IAN CHARLES GORDON CHREE CAMPBELLS CAKE COMPANY LIMITED Director 2013-04-08 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 Active
LAWRENCE JOHN HOLLINS TRIST JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-07-20 CURRENT 2015-04-07 Active
LAWRENCE JOHN HOLLINS TRIST MEMORY LANE CAKES LIMITED Director 2015-02-12 CURRENT 1997-04-25 Active

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
2024-03-11FULL ACCOUNTS MADE UP TO 01/07/23
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0646910024
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0646910026
2023-04-04FULL ACCOUNTS MADE UP TO 02/07/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910028
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910027
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910026
2022-03-10AAFULL ACCOUNTS MADE UP TO 26/06/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HOLLINS TRIST
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08CH01Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
2020-01-03AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-04-10AP04Appointment of One Advisory Limited as company secretary on 2019-04-02
2019-03-28TM02Termination of appointment of Caroline Heeney on 2019-03-04
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-14AP01DIRECTOR APPOINTED MR STEVEN HILL
2018-04-05AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910025
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0646910021
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0646910022
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910024
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910023
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2017-03-29AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-03AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 250000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02Termination of appointment of City Group Plc on 2015-12-31
2015-04-10AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-03-05AP01DIRECTOR APPOINTED MR LAWRENCE JOHN HOLLINS TRIST
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910022
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-08AR0131/12/14 FULL LIST
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0646910021
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY
2014-04-28MISCSECTION 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-03-11AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-10AR0131/12/13 FULL LIST
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES GORDON CHREE / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013
2013-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-03AR0131/12/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 02/07/11
2012-01-10AR0131/12/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR IAN CHARLES GORDON CHREE
2011-02-16AR0131/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011
2010-11-25AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 18
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 20
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-02-24AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2010-02-10AR0131/12/09 FULL LIST
2010-02-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 31/12/2009
2009-12-11AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-11-05AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR DEIRDRE SCOTT
2009-06-01410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20
2009-05-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-05-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-20419a(Scot)DEC MORT/CHARGE *****
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05AUDAUDITOR'S RESIGNATION
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIGHTBODY OF HAMILTON 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 LIGHTBODY OF HAMILTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-11-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
FLOATING CHARGE 2009-05-22 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2009-05-20 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-03-13 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-03-13 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
FLOATING CHARGE 2007-03-13 Outstanding HSBC ASSET FINANCE (UK) LIMITED
STANDARD SECURITY 2007-03-08 Outstanding HSBC BANK PLC
STANDARD SECURITY 1999-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1994-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-07-02
Annual Accounts
2010-07-03

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 LIGHTBODY OF HAMILTON LIMITED

Intangible Assets
Patents
We have not found any records of LIGHTBODY OF HAMILTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTBODY OF HAMILTON LIMITED
Trademarks

Trademark applications by LIGHTBODY OF HAMILTON LIMITED

LIGHTBODY OF HAMILTON LIMITED is the Original Applicant for the trademark LIGHTBODY ™ (85892891) through the USPTO on the 2013-04-02
coffee; tea; bread; biscuits; cakes; pastry; edible ices; baked dessert confections in the nature of blondies, brownies, cookie bars, cake bars, and grain-based food bars also containing fruits and nuts; grain-based food bars also containing peanuts and almonds; confectionery made with preserved fresh flowers and sugar; chocolate confections; confectioneries, namely, yogurt enrobed fruit pieces and chocolate enrobed fruit pieces, crystal sugar pieces, pastilles, fondants, soft icing fondants; confectionery, namely, chocolate and sugar based confectionery
Income
Government Income
We have not found government income sources for LIGHTBODY OF HAMILTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as LIGHTBODY OF HAMILTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTBODY OF HAMILTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
LIGHTBODY OF HAMILTON LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 245,222

CategoryAward Date Award/Grant
A Smart and Flexible Automation System for High Value Cake Manufacturing : Collaborative Research and Development 2014-01-01 £ 245,222

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LIGHTBODY OF HAMILTON 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.