Company NameThe Village Bakery (Coedpoeth) Limited
Company StatusActive
Company Number01555991
CategoryPrivate Limited Company
Incorporation Date14 April 1981(43 years 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 Christien Charles Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(17 years, 12 months after company formation)
Appointment Duration25 years
RoleEngineer
Country of ResidenceWales
Correspondence AddressManley View
Erbistock
Wrexham
Clwyd
LL13 0DH
Wales
Director NameMr Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(17 years, 12 months after company formation)
Appointment Duration25 years
RoleProduction Director
Country of ResidenceWales
Correspondence AddressMaes-Y-Groes
Overton Road
Bangor On Dee
Clwyd
LL13 0DA
Wales
Director NameMr Paolo Benedetto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(42 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameHenry Jones
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years after company formation)
Appointment Duration8 years (resigned 14 April 1999)
RoleBaker
Correspondence Address4 Rhenwyllan Close
Beach Road
Port St Mary
Isle Of Man
IM9 5NH
Director NameMrs Wendy Elizabeth Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleSecretary
Country of ResidenceWales
Correspondence AddressMount Pleasant Fron Deg
Minera
Wrexham
Clwyd
LL14 4NB
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years after company formation)
Appointment Duration29 years, 10 months (resigned 26 February 2021)
RoleBaker
Country of ResidenceWales
Correspondence AddressMount Pleasant Fron Deg
Minera
Wrexham
Clwyd
LL14 4NB
Wales
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed15 April 1991(10 years after company formation)
Appointment Duration22 years (resigned 14 April 2013)
RoleCompany Director
Correspondence Address6 Pingot Croft
Great Boughton
Chester
Cheshire
CH3 5TX
Wales
Director NameRobin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleProduction Manager
Correspondence AddressCroesfoel Farm
Croesfoel Rhosyllen
Wrexham
Clwyd
LL14 4DR
Wales
Director NameMr Timothy Edward Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1995)
RoleSales Supervisor
Correspondence AddressHomestead Bersham Road
Wrexham
Clwyd
LL14 4HD
Wales
Director NameMr Andrew John Pennington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(14 years after company formation)
Appointment Duration4 years (resigned 14 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Buttermere Drive
Onchan
Douglas
Isle Of Man
IM3 2EB
Director NameMr Timothy Edward Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(17 years, 12 months after company formation)
Appointment Duration14 years (resigned 10 April 2013)
RoleSales Director
Country of ResidenceWales
Correspondence AddressOaklands
2 Sontley Road
Wrexham
Clwyd
LL13 7EN
Wales
Director NameMr James Damian McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales

Contact

Websitewww.villagebakery.co.uk
Telephone01978 720558
Telephone regionWrexham

Location

Registered AddressC/O Dtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,342,289
Gross Profit£4,406,795
Net Worth£7,382,147
Cash£1,919,391
Current Liabilities£1,902,173

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 3 days from now)

Charges

21 February 2011Delivered 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 2002Delivered 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

Filing History

27 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
27 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (8 pages)
27 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 June 2022Full accounts made up to 30 September 2021 (30 pages)
30 May 2022Appointment of Mr James Damian Mcdonald as a director on 25 May 2022 (2 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
7 October 2021Auditor's resignation (1 page)
12 August 2021Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
8 August 2021Full accounts made up to 31 October 2020 (29 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Alan Edward Jones as a director on 26 February 2021 (1 page)
23 February 2021Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
2 October 2020Full accounts made up to 30 September 2019 (27 pages)
22 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
22 May 2020Registered 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 2019Cessation of Alan Edward Jones as a person with significant control on 5 July 2019 (1 page)
10 July 2019Cessation of Endeavour Investments Limited as a person with significant control on 5 July 2019 (1 page)
10 July 2019Notification of The Village Bakery (Coedpoeth) Group Limited as a person with significant control on 5 July 2019 (2 pages)
1 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 30 September 2018 (24 pages)
15 June 2018Full accounts made up to 30 September 2017 (23 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
8 September 2017Satisfaction of charge 2 in full (4 pages)
8 September 2017Satisfaction of charge 2 in full (4 pages)
2 June 2017Full accounts made up to 30 September 2016 (21 pages)
2 June 2017Full accounts made up to 30 September 2016 (21 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 300
(5 pages)
18 April 2016Full accounts made up to 30 September 2015 (22 pages)
18 April 2016Full accounts made up to 30 September 2015 (22 pages)
26 January 2016Statement of capital on 25 March 2015
  • GBP 13,137
(7 pages)
26 January 2016Statement of capital on 25 March 2015
  • GBP 13,137
(7 pages)
15 June 2015Full accounts made up to 30 September 2014 (23 pages)
15 June 2015Full accounts made up to 30 September 2014 (23 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 13,137
(6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 13,137
(6 pages)
20 June 2014Full accounts made up to 31 October 2013 (23 pages)
20 June 2014Full accounts made up to 31 October 2013 (23 pages)
12 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 13,137
(6 pages)
12 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 13,137
(6 pages)
4 June 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
4 June 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
7 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
7 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2013
(8 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2013
(8 pages)
25 April 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
25 April 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
24 April 2013Termination of appointment of Alan Jones as a secretary (1 page)
24 April 2013Termination of appointment of Alan Jones as a secretary (1 page)
11 April 2013Termination of appointment of Timothy Jones as a director (1 page)
11 April 2013Termination of appointment of Timothy Jones as a director (1 page)
25 July 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
25 July 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
7 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
7 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
27 April 2011Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages)
27 April 2011Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages)
27 April 2011Director's details changed for Christien Charles Jones on 1 January 2011 (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
19 July 2010Accounts for a medium company made up to 31 October 2009 (21 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
14 May 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
14 May 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
8 May 2009Director's change of particulars / christien jones / 30/03/2009 (1 page)
8 May 2009Director's change of particulars / christien jones / 30/03/2009 (1 page)
8 May 2009Return made up to 15/04/09; full list of members (5 pages)
8 May 2009Return made up to 15/04/09; full list of members (5 pages)
6 August 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
6 August 2008Accounts for a medium company made up to 31 October 2007 (20 pages)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
13 May 2008Return made up to 15/04/08; full list of members (5 pages)
4 September 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
4 September 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 May 2007Return made up to 15/04/07; full list of members (8 pages)
22 May 2007Return made up to 15/04/07; full list of members (8 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 September 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
26 September 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
15 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
1 September 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
31 May 2005Return made up to 15/04/05; full list of members (9 pages)
31 May 2005Return made up to 15/04/05; full list of members (9 pages)
16 June 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
16 June 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
19 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
6 September 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
22 May 2003Return made up to 15/04/03; full list of members (9 pages)
22 May 2003Return made up to 15/04/03; full list of members (9 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 15/04/01; full list of members (8 pages)
23 May 2001Return made up to 15/04/01; full list of members (8 pages)
1 May 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
1 May 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
6 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
6 July 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
19 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
9 July 1999Accounts for a medium company made up to 31 October 1998 (15 pages)
26 May 1999Return made up to 15/04/99; no change of members (4 pages)
26 May 1999Return made up to 15/04/99; no change of members (4 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
19 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
19 August 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
12 June 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
12 June 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
13 May 1997Return made up to 15/04/97; no change of members (4 pages)
13 May 1997Return made up to 15/04/97; no change of members (4 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
21 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
13 June 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
13 June 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
7 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 August 1985Accounts made up to 31 October 1983 (8 pages)
13 August 1985Accounts made up to 31 October 1983 (8 pages)
14 April 1981Certificate of incorporation (1 page)
14 April 1981Incorporation (18 pages)
14 April 1981Certificate of incorporation (1 page)
14 April 1981Incorporation (18 pages)