Chester
CH1 3DR
Wales
Director Name | Mr Charles Christien Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Simon George Thorpe |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(5 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Village Bakery (Wrexham) Limited Coed Aben Roa Wrexham Industrial Estate Wrexham LL13 9UH Wales |
Director Name | Mrs Lesley Arnot |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(13 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Mr Paolo Benedetto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 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 | Mr Timothy Edward Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oaklands 2 Sontley Road Wrexham N Wales LL13 7EW Wales |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr Alan Edward Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Dtm Legal Llp, Archway House Station Road Chester CH1 3DR Wales |
Director Name | Ms Jane Elizabeth Olney |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mrs Elizabeth Joy Totty |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Grosvenor Road Wrexham LL11 1BT Wales |
Director Name | Mr James Damian McDonald |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(11 years, 11 months 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 |
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 |
4 at £1 | Village Bakery (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,245,417 |
Gross Profit | £4,648,440 |
Net Worth | £3,951,222 |
Cash | £815,631 |
Current Liabilities | £2,550,114 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
10 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 February 2011 | Delivered on: 22 February 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 August 2023 | Appointment of Mrs Lesley Arnot as a director on 20 June 2023 (2 pages) |
---|---|
8 July 2023 | Full accounts made up to 30 September 2022 (33 pages) |
6 July 2023 | Registration of charge 072797330003, created on 5 July 2023 (13 pages) |
14 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
21 February 2023 | Memorandum and Articles of Association (8 pages) |
21 February 2023 | Resolutions
|
13 February 2023 | Registration of charge 072797330002, created on 10 February 2023 (58 pages) |
1 July 2022 | Full accounts made up to 30 September 2021 (35 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 May 2022 | Appointment of Mr James Damian Mcdonald as a director on 25 May 2022 (2 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 (28 pages) |
17 June 2021 | Notification of Erlas Black Wood No 2 Limited as a person with significant control on 21 January 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
17 June 2021 | Cessation of Village Bakery (Holdings) Limited as a person with significant control on 20 January 2021 (1 page) |
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) |
10 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Elizabeth Joy Totty as a director on 10 July 2020 (1 page) |
20 April 2020 | Director's details changed for Mr Charles Christien Jones on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Robin Michael Jones on 16 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Alan Edward Jones on 16 April 2020 (2 pages) |
6 December 2019 | Registered 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 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
9 April 2019 | Full accounts made up to 30 September 2018 (21 pages) |
28 August 2018 | Appointment of Mrs Elizabeth Joy Totty as a director on 10 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 December 2015 | Termination of appointment of Jane Elizabeth Olney as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Jane Elizabeth Olney as a director on 4 December 2015 (1 page) |
7 July 2015 | Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages) |
23 June 2015 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 25 Grosvenor Road Wrexham LL11 1BT on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 25 Grosvenor Road Wrexham LL11 1BT on 23 June 2015 (1 page) |
15 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
19 August 2014 | Appointment of Ms Jane Elizabeth Olney as a director on 14 August 2014 (2 pages) |
19 August 2014 | Appointment of Ms Jane Elizabeth Olney as a director on 14 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
25 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
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) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
8 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
9 July 2010 | Appointment of Robin Michael Jones as a director (3 pages) |
9 July 2010 | Appointment of Robin Michael Jones as a director (3 pages) |
9 July 2010 | Appointment of Charles Christien Jones as a director (3 pages) |
9 July 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
9 July 2010 | Appointment of Mr Alan Edward Jones as a director (3 pages) |
9 July 2010 | Appointment of Charles Christien Jones as a director (3 pages) |
9 July 2010 | Appointment of Mr Alan Edward Jones as a director (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
7 July 2010 | Appointment of Timothy Edward Jones as a director (3 pages) |
7 July 2010 | Appointment of Timothy Edward Jones as a director (3 pages) |
10 June 2010 | Incorporation (27 pages) |
10 June 2010 | Incorporation (27 pages) |