Company NameVillage Puddin's 'N Pies Limited
DirectorsCharles Christien Jones and Robin Michael Jones
Company StatusActive
Company Number02048981
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Previous NamesGrandnice Limited and Village Puddins And Pies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Christien Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp Archway House
Station Road
Chester
CH1 3DR
Wales
Director NameMr Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleMaster Baker
Country of ResidenceWales
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(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2001)
RoleBaker
Correspondence Address4 Rhenwyllan Close
Beach Road
Port St Mary
Isle Of Man
IM9 5NH
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 7 months 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
Director NameMrs Wendy Elizabeth Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 7 months after company formation)
Appointment Duration29 years, 10 months (resigned 26 February 2021)
RoleSecretary
Country of ResidenceWales
Correspondence AddressMount Pleasant Fron Deg
Minera
Wrexham
Clwyd
LL14 4NB
Wales
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed15 April 1991(4 years, 7 months after company formation)
Appointment Duration22 years (resigned 14 April 2013)
RoleCompany Director
Correspondence Address6 Pingot Croft
Great Boughton
Chester
Cheshire
CH3 5TX
Wales

Contact

Websitevillagebakery.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

Shareholders

100 at £1Village Bakery (Coedpoeth) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

12 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 June 2022Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 October 2020 (5 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)
19 March 2021Termination of appointment of Wendy Elizabeth Jones as a director on 26 February 2021 (1 page)
23 February 2021Appointment of Mr Charles Christien Jones as a director on 23 February 2021 (2 pages)
23 February 2021Appointment of Mr Robin Michael Jones as a director on 23 February 2021 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 October 2019 (5 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)
22 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 April 2018Confirmation statement made on 15 April 2018 with updates (4 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)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
4 May 2016Annual return made up to 15 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 15 April 2016
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 October 2015 (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 100
(4 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 100
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 October 2014 (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 100
(4 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 100
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 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)
3 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (5 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 May 2009Return made up to 15/04/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 December 2008Accounts for a dormant company made up to 31 October 2008 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
30 June 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
13 May 2008Return made up to 15/04/08; full list of members (3 pages)
13 May 2008Return made up to 15/04/08; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
22 May 2007Return made up to 15/04/07; full list of members (7 pages)
22 May 2007Return made up to 15/04/07; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 May 2005Return made up to 15/04/05; full list of members (7 pages)
31 May 2005Return made up to 15/04/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
19 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
29 December 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
22 May 2003Return made up to 15/04/03; full list of members (7 pages)
22 May 2003Return made up to 15/04/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
27 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
30 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
30 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
23 May 2001Return made up to 15/04/01; full list of members (7 pages)
23 May 2001Return made up to 15/04/01; full list of members (7 pages)
8 December 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
19 May 2000Return made up to 15/04/00; full list of members (7 pages)
19 May 2000Return made up to 15/04/00; full list of members (7 pages)
8 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
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)
22 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
22 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
2 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
12 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
13 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
21 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
7 June 1995Return made up to 15/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1995Return made up to 15/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
7 June 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 July 1988Memorandum and Articles of Association (8 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)