Erbistock
Wrexham
Clwyd
LL13 0DH
Wales
Director Name | Mr Robin Michael Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(17 years, 12 months after company formation) |
Appointment Duration | 25 years |
Role | Production Director |
Country of Residence | Wales |
Correspondence Address | Maes-Y-Groes Overton Road Bangor On Dee Clwyd LL13 0DA Wales |
Director Name | Mr Paolo Benedetto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(42 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Dtm Legal Llp Archway House Station Road Chester CH1 3DR Wales |
Director Name | Henry Jones |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years after company formation) |
Appointment Duration | 8 years (resigned 14 April 1999) |
Role | Baker |
Correspondence Address | 4 Rhenwyllan Close Beach Road Port St Mary Isle Of Man IM9 5NH |
Director Name | Mrs Wendy Elizabeth Jones |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Mount Pleasant Fron Deg Minera Wrexham Clwyd LL14 4NB Wales |
Director Name | Mr Alan Edward Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 26 February 2021) |
Role | Baker |
Country of Residence | Wales |
Correspondence Address | Mount Pleasant Fron Deg Minera Wrexham Clwyd LL14 4NB Wales |
Secretary Name | Mr Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(10 years after company formation) |
Appointment Duration | 22 years (resigned 14 April 2013) |
Role | Company Director |
Correspondence Address | 6 Pingot Croft Great Boughton Chester Cheshire CH3 5TX Wales |
Director Name | Robin Michael Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1995) |
Role | Production Manager |
Correspondence Address | Croesfoel Farm Croesfoel Rhosyllen Wrexham Clwyd LL14 4DR Wales |
Director Name | Mr Timothy Edward Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 1995) |
Role | Sales Supervisor |
Correspondence Address | Homestead Bersham Road Wrexham Clwyd LL14 4HD Wales |
Director Name | Mr Andrew John Pennington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(14 years after company formation) |
Appointment Duration | 4 years (resigned 14 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Buttermere Drive Onchan Douglas Isle Of Man IM3 2EB |
Director Name | Mr Timothy Edward Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(17 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 10 April 2013) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Oaklands 2 Sontley Road Wrexham Clwyd LL13 7EN Wales |
Director Name | Mr James Damian McDonald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Dtm Legal Llp Archway House Station Road Chester CH1 3DR Wales |
Website | www.villagebakery.co.uk |
---|---|
Telephone | 01978 720558 |
Telephone region | Wrexham |
Registered Address | C/O Dtm Legal Llp Archway House Station Road Chester CH1 3DR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,342,289 |
Gross Profit | £4,406,795 |
Net Worth | £7,382,147 |
Cash | £1,919,391 |
Current Liabilities | £1,902,173 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 3 days from now) |
21 February 2011 | Delivered on: 22 February 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land lying to the south west of gwern road minera t/no. WA913539 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 January 2002 | Delivered on: 9 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
27 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages) |
27 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
7 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages) |
27 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (30 pages) |
30 May 2022 | Appointment of Mr James Damian Mcdonald as a director on 25 May 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 October 2021 | Auditor's resignation (1 page) |
12 August 2021 | Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 October 2020 (29 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Alan Edward Jones as a director on 26 February 2021 (1 page) |
23 February 2021 | Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page) |
2 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
22 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
22 May 2020 | Registered office address changed from Ruthin Road Minera Wrexham Clwyd LL11 3rd to C/O Dtm Legal Llp Archway House Station Road Chester CH1 3DR on 22 May 2020 (1 page) |
10 July 2019 | Cessation of Alan Edward Jones as a person with significant control on 5 July 2019 (1 page) |
10 July 2019 | Cessation of Endeavour Investments Limited as a person with significant control on 5 July 2019 (1 page) |
10 July 2019 | Notification of The Village Bakery (Coedpoeth) Group Limited as a person with significant control on 5 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 30 September 2018 (24 pages) |
15 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
8 September 2017 | Satisfaction of charge 2 in full (4 pages) |
8 September 2017 | Satisfaction of charge 2 in full (4 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 April 2016 | Full accounts made up to 30 September 2015 (22 pages) |
26 January 2016 | Statement of capital on 25 March 2015
|
26 January 2016 | Statement of capital on 25 March 2015
|
15 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
20 June 2014 | Full accounts made up to 31 October 2013 (23 pages) |
20 June 2014 | Full accounts made up to 31 October 2013 (23 pages) |
12 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
4 June 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
7 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages) |
7 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders
|
25 April 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
25 April 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
24 April 2013 | Termination of appointment of Alan Jones as a secretary (1 page) |
24 April 2013 | Termination of appointment of Alan Jones as a secretary (1 page) |
11 April 2013 | Termination of appointment of Timothy Jones as a director (1 page) |
11 April 2013 | Termination of appointment of Timothy Jones as a director (1 page) |
25 July 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
25 July 2012 | Accounts for a medium company made up to 31 October 2011 (23 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
7 July 2011 | Accounts for a medium company made up to 31 October 2010 (19 pages) |
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages) |
27 April 2011 | Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages) |
27 April 2011 | Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 July 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
19 July 2010 | Accounts for a medium company made up to 31 October 2009 (21 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
14 May 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
14 May 2009 | Accounts for a medium company made up to 31 October 2008 (20 pages) |
8 May 2009 | Director's change of particulars / christien jones / 30/03/2009 (1 page) |
8 May 2009 | Director's change of particulars / christien jones / 30/03/2009 (1 page) |
8 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
6 August 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
6 August 2008 | Accounts for a medium company made up to 31 October 2007 (20 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
4 September 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
4 September 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
22 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 15/04/07; full list of members (8 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 September 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
26 September 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 15/04/06; full list of members
|
15 May 2006 | Return made up to 15/04/06; full list of members
|
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
1 September 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
31 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
31 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
16 June 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
16 June 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
19 May 2004 | Return made up to 15/04/04; full list of members
|
19 May 2004 | Return made up to 15/04/04; full list of members
|
6 September 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
6 September 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
22 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
22 May 2003 | Return made up to 15/04/03; full list of members (9 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
27 May 2002 | Return made up to 15/04/02; full list of members
|
27 May 2002 | Return made up to 15/04/02; full list of members
|
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
1 May 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
1 May 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
6 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
6 July 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
19 May 2000 | Return made up to 15/04/00; full list of members
|
19 May 2000 | Return made up to 15/04/00; full list of members
|
9 July 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
9 July 1999 | Accounts for a medium company made up to 31 October 1998 (15 pages) |
26 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
19 August 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
19 August 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
12 June 1998 | Return made up to 15/04/98; full list of members
|
12 June 1998 | Return made up to 15/04/98; full list of members
|
12 June 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
12 June 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
13 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 15/04/97; no change of members (4 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
21 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
21 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
21 May 1996 | Accounts for a medium company made up to 31 October 1995 (18 pages) |
21 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
13 June 1995 | Accounts for a medium company made up to 31 October 1994 (16 pages) |
7 June 1995 | Return made up to 15/04/95; full list of members
|
7 June 1995 | Return made up to 15/04/95; full list of members
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
13 August 1985 | Accounts made up to 31 October 1983 (8 pages) |
13 August 1985 | Accounts made up to 31 October 1983 (8 pages) |
14 April 1981 | Certificate of incorporation (1 page) |
14 April 1981 | Incorporation (18 pages) |
14 April 1981 | Certificate of incorporation (1 page) |
14 April 1981 | Incorporation (18 pages) |