Company NameThe Village Bakery (Nutrition) Limited
Company StatusActive
Company Number06366023
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months 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 Charles Christien Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(same day as company formation)
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
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Paolo Benedetto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Timothy Edward Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCom Director
Country of ResidenceWales
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Secretary NameMr Robin Michael Jones
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMaes-Y-Groes
Overton Road
Bangor On Dee
Clwyd
LL13 0DA
Wales
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed22 October 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2013)
RoleAccountant
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Alison Jane Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2013)
RoleProperty Developer
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Helen Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2016)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Wendy Elizabeth Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Amanda Jane Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 July 2016)
RoleSecretary
Country of ResidenceWales
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMr James Damian McDonald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed10 September 2007(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

Shareholders

650k at £1Alan Edward Jones
100.00%
Preference
8 at £1Village Bakery (Holdings) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£7,811,603
Gross Profit£2,837,197
Net Worth£2,009,004
Cash£768,456
Current Liabilities£1,566,681

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 Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

29 January 2008Delivered on: 1 February 2008
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

22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
31 August 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
27 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
7 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
7 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages)
14 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
1 July 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)
7 October 2021Auditor's resignation (1 page)
17 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
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 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)
22 January 2021Statement of capital on 21 January 2021
  • GBP 8
(4 pages)
2 October 2020Full accounts made up to 30 September 2019 (29 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
6 December 2019Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR on 6 December 2019 (1 page)
24 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
9 April 2019Full accounts made up to 30 September 2018 (20 pages)
24 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
15 June 2018Full accounts made up to 30 September 2017 (20 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
1 June 2017Full accounts made up to 30 September 2016 (17 pages)
1 June 2017Full accounts made up to 30 September 2016 (17 pages)
24 January 2017Termination of appointment of Wendy Elizabeth Jones as a director on 30 July 2016 (2 pages)
24 January 2017Termination of appointment of Amanda Jones as a director on 30 July 2016 (2 pages)
24 January 2017Termination of appointment of Wendy Elizabeth Jones as a director on 30 July 2016 (2 pages)
24 January 2017Termination of appointment of Amanda Jones as a director on 30 July 2016 (2 pages)
24 January 2017Termination of appointment of Helen Jones as a director on 30 July 2016 (2 pages)
24 January 2017Termination of appointment of Helen Jones as a director on 30 July 2016 (2 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
18 April 2016Full accounts made up to 30 September 2015 (17 pages)
18 April 2016Full accounts made up to 30 September 2015 (17 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 650,008
(9 pages)
22 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 650,008
(9 pages)
15 June 2015Full accounts made up to 30 September 2014 (18 pages)
15 June 2015Full accounts made up to 30 September 2014 (18 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 650,008
(9 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 650,008
(9 pages)
20 June 2014Full accounts made up to 30 September 2013 (19 pages)
20 June 2014Full accounts made up to 30 September 2013 (19 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 650,008
(10 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 650,008
(10 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
25 April 2013Accounts for a medium company made up to 30 September 2012 (16 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)
16 April 2013Termination of appointment of Alison Jones as a director (1 page)
16 April 2013Termination of appointment of Alison Jones as a director (1 page)
16 April 2013Termination of appointment of Timothy Jones as a director (1 page)
16 April 2013Termination of appointment of Timothy Jones as a director (1 page)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (12 pages)
26 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (12 pages)
16 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
8 September 2011Director's details changed for Mrs Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Timothy Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Charles Christien Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Robin Michael Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Alan Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Alan Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Charles Christien Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Wendy Elizabeth Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Secretary's details changed for Alan Jones on 1 January 2011 (1 page)
8 September 2011Secretary's details changed for Alan Jones on 1 January 2011 (1 page)
8 September 2011Director's details changed for Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Alan Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Helen Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Robin Michael Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Timothy Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Charles Christien Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Wendy Elizabeth Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mr Timothy Edward Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Alison Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Wendy Elizabeth Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Mrs Amanda Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Helen Jones on 1 January 2011 (2 pages)
8 September 2011Secretary's details changed for Alan Jones on 1 January 2011 (1 page)
8 September 2011Director's details changed for Mr Robin Michael Jones on 1 January 2011 (2 pages)
8 September 2011Director's details changed for Helen Jones on 1 January 2011 (2 pages)
6 September 2011Statement of capital following an allotment of shares on 14 March 2010
  • GBP 650,008
(12 pages)
6 September 2011Statement of capital following an allotment of shares on 14 March 2010
  • GBP 650,008
(12 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (11 pages)
7 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 650,004
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 650,004
(4 pages)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
21 September 2009Director appointed helen jones (2 pages)
21 September 2009Director appointed helen jones (2 pages)
3 September 2009Director's change of particulars / charles jones / 02/09/2009 (1 page)
3 September 2009Director's change of particulars / charles jones / 02/09/2009 (1 page)
2 September 2009Director appointed alison jane jones (2 pages)
2 September 2009Director appointed alison jane jones (2 pages)
2 September 2009Director appointed amanda jones (2 pages)
2 September 2009Director appointed amanda jones (2 pages)
27 August 2009Director appointed wendy jones (2 pages)
27 August 2009Director appointed wendy jones (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 10/09/08; full list of members (5 pages)
28 October 2008Return made up to 10/09/08; full list of members (5 pages)
20 October 2008Director's change of particulars / timothy jones / 01/01/2008 (2 pages)
20 October 2008Director's change of particulars / alan jones / 01/01/2008 (2 pages)
20 October 2008Director's change of particulars / alan jones / 01/01/2008 (2 pages)
20 October 2008Director's change of particulars / robin jones / 01/01/2008 (2 pages)
20 October 2008Director's change of particulars / timothy jones / 01/01/2008 (2 pages)
20 October 2008Director's change of particulars / robin jones / 01/01/2008 (2 pages)
12 September 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
12 September 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Ad 10/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2007Ad 10/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2007New secretary appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
10 September 2007Incorporation (15 pages)
10 September 2007Incorporation (15 pages)