Company NameVillage Bakery (Holdings) Limited
DirectorsCharles Christien Jones and Robin Michael Jones
Company StatusActive
Company Number03085063
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Christien Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(17 years, 7 months after company formation)
Appointment Duration11 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
Appointed19 February 2013(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameLynn Marie Coxey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleSecretary
Correspondence AddressErw Fechan
Grange Road
Llangollen
Denbighshire
LL20 8AP
Wales
Secretary NameMr Michael David Coxey
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErw Fechan
Grange Road
Llangollen
Clwyd
LL20 8AP
Wales
Director NameMr Anthony Joel Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
Clwyd
LL11 1BT
Wales
Secretary NameMr Anthony Joel Lewis
NationalityBritish
StatusResigned
Appointed19 January 2005(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2013)
RoleAccountant
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
Clwyd
LL11 1BT
Wales
Director NameMr Michael David Coxey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErw Fechan
Grange Road
Llangollen
Clwyd
LL20 8AP
Wales
Director NameMr Michael David Coxey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErw Fechan
Grange Road
Llangollen
Clwyd
LL20 8AP
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(17 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Secretary NameAlan Edward Jones
NationalityBritish
StatusResigned
Appointed20 February 2013(17 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Amanda Jane Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Helen Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Alex Edward Stephens
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

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

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

10 April 2013Delivered on: 15 April 2013
Persons entitled:
Alison Jane Jones
Timothy Edward Jones

Classification: A registered charge
Particulars: (A) the company's present and future interest in any real property owned by the company. (B) the company's goodwill. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
8 July 2023Accounts for a small company made up to 30 September 2022 (24 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
1 July 2022Accounts for a small company made up to 30 September 2021 (27 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 (25 pages)
30 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Alan Edward Jones as a secretary on 26 February 2021 (1 page)
19 March 2021Termination of appointment of Alan Edward Jones as a director on 26 February 2021 (1 page)
19 March 2021Termination of appointment of Amanda Jane Jones as a director on 26 February 2021 (1 page)
19 March 2021Termination of appointment of Helen 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 (26 pages)
13 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
21 April 2020Secretary's details changed for Alan Edward Jones on 16 April 2020 (1 page)
20 April 2020Director's details changed for Mr Charles Christien Jones on 16 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Alan Edward Jones on 16 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Robin Michael Jones on 16 April 2020 (2 pages)
20 April 2020Director's details changed for Mrs Helen Jones on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Alexander Edward Stephens as a director on 17 April 2020 (1 page)
20 April 2020Director's details changed for Mrs Amanda Jane Jones on 16 April 2020 (2 pages)
6 December 2019Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT to C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR on 6 December 2019 (1 page)
5 August 2019Confirmation statement made on 28 July 2019 with updates (6 pages)
12 July 2019Cessation of Robin Michael Jones as a person with significant control on 17 May 2019 (1 page)
12 July 2019Cessation of Charles Christien Jones as a person with significant control on 17 May 2019 (1 page)
12 July 2019Cessation of Alan Edward Jones as a person with significant control on 17 May 2019 (1 page)
12 July 2019Notification of Village Bakery Group Limited as a person with significant control on 17 May 2019 (2 pages)
6 June 2019Statement of capital on 17 May 2019
  • GBP 1,602
(4 pages)
9 April 2019Group of companies' accounts made up to 30 September 2018 (28 pages)
9 November 2018Appointment of Mr Alexander Edward Stephens as a director on 8 October 2018 (2 pages)
16 October 2018Satisfaction of charge 030850630001 in full (1 page)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
15 June 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
11 May 2018Appointment of Mrs Amanda Jones as a director on 11 May 2018 (2 pages)
11 May 2018Appointment of Mrs Helen Jones as a director on 11 May 2018 (2 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 June 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
2 June 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
12 July 2016Amended group of companies' accounts made up to 30 September 2015 (24 pages)
12 July 2016Amended group of companies' accounts made up to 30 September 2015 (24 pages)
18 April 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
18 April 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001,602
(7 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001,602
(7 pages)
15 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
15 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,001,602
(7 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,001,602
(7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(7 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,001,602
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,001,602
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,602
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 1,602
(3 pages)
15 April 2013Registration of charge 030850630001 (14 pages)
15 April 2013Registration of charge 030850630001 (14 pages)
2 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 3
(3 pages)
2 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
2 April 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 3
(3 pages)
2 April 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
1 March 2013Appointment of Alan Edward Jones as a secretary (3 pages)
1 March 2013Appointment of Alan Edward Jones as a secretary (3 pages)
26 February 2013Termination of appointment of Anthony Lewis as a director (2 pages)
26 February 2013Termination of appointment of Michael Coxey as a director (2 pages)
26 February 2013Termination of appointment of Anthony Lewis as a secretary (2 pages)
26 February 2013Appointment of Charles Christien Jones as a director (3 pages)
26 February 2013Appointment of Mr Alan Edward Jones as a director (3 pages)
26 February 2013Appointment of Mr Alan Edward Jones as a director (3 pages)
26 February 2013Termination of appointment of Anthony Lewis as a director (2 pages)
26 February 2013Termination of appointment of Anthony Lewis as a secretary (2 pages)
26 February 2013Appointment of Robin Michael Jones as a director (3 pages)
26 February 2013Termination of appointment of Michael Coxey as a director (2 pages)
26 February 2013Appointment of Robin Michael Jones as a director (3 pages)
26 February 2013Appointment of Charles Christien Jones as a director (3 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Anthony Joel Lewis on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 August 2006Return made up to 28/07/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
25 August 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
25 August 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
19 August 2003Return made up to 28/07/03; full list of members (7 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
30 August 2002Return made up to 28/07/02; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
17 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
17 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
10 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
8 August 2000Return made up to 28/07/00; full list of members (6 pages)
28 October 1999Return made up to 28/07/99; full list of members (6 pages)
28 October 1999Return made up to 28/07/99; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
14 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
15 September 1998Return made up to 28/07/98; no change of members (4 pages)
15 September 1998Return made up to 28/07/98; no change of members (4 pages)
7 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
7 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
16 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
16 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Return made up to 28/07/96; full list of members (6 pages)
9 August 1996Return made up to 28/07/96; full list of members (6 pages)
11 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Secretary resigned;new director appointed (2 pages)
11 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
11 January 1996Secretary resigned;new director appointed (2 pages)
28 July 1995Incorporation (32 pages)
28 July 1995Incorporation (32 pages)