Company NameThe Village Bakery (Wrexham) Limited
Company StatusActive
Company Number07279733
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 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 Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(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 Charles Christien Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dtm Legal Llp, Archway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Simon George Thorpe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(5 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Village Bakery (Wrexham) Limited Coed Aben Roa
Wrexham Industrial Estate
Wrexham
LL13 9UH
Wales
Director NameMrs Lesley Arnot
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(13 years after company formation)
Appointment Duration10 months, 1 week
RoleSales Director
Country of ResidenceUnited Kingdom
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(13 years, 7 months after company formation)
Appointment Duration2 months, 4 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 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOaklands 2 Sontley Road
Wrexham
N Wales
LL13 7EW
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(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 NameMs Jane Elizabeth Olney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Director NameMrs Elizabeth Joy Totty
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2020)
RoleCompany Director
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(11 years, 11 months 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

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

4 at £1Village Bakery (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,245,417
Gross Profit£4,648,440
Net Worth£3,951,222
Cash£815,631
Current Liabilities£2,550,114

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

5 July 2023Delivered on: 6 July 2023
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 February 2023Delivered on: 13 February 2023
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2011Delivered 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

Filing History

23 August 2023Appointment of Mrs Lesley Arnot as a director on 20 June 2023 (2 pages)
8 July 2023Full accounts made up to 30 September 2022 (33 pages)
6 July 2023Registration of charge 072797330003, created on 5 July 2023 (13 pages)
14 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
21 February 2023Memorandum and Articles of Association (8 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2023Registration of charge 072797330002, created on 10 February 2023 (58 pages)
1 July 2022Full accounts made up to 30 September 2021 (35 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 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)
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 (28 pages)
17 June 2021Notification of Erlas Black Wood No 2 Limited as a person with significant control on 21 January 2021 (2 pages)
17 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
17 June 2021Cessation of Village Bakery (Holdings) Limited as a person with significant control on 20 January 2021 (1 page)
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)
10 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Elizabeth Joy Totty as a director on 10 July 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 Robin Michael Jones on 16 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Alan Edward Jones on 16 April 2020 (2 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 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
9 April 2019Full accounts made up to 30 September 2018 (21 pages)
28 August 2018Appointment of Mrs Elizabeth Joy Totty as a director on 10 August 2018 (2 pages)
21 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
18 June 2018Full accounts made up to 30 September 2017 (20 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
2 June 2017Full accounts made up to 30 September 2016 (19 pages)
2 June 2017Full accounts made up to 30 September 2016 (19 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(6 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(6 pages)
18 April 2016Full accounts made up to 30 September 2015 (19 pages)
18 April 2016Full accounts made up to 30 September 2015 (19 pages)
4 December 2015Termination of appointment of Jane Elizabeth Olney as a director on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Jane Elizabeth Olney as a director on 4 December 2015 (1 page)
7 July 2015Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Simon George Thorpe as a director on 6 July 2015 (2 pages)
23 June 2015Registered 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 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(6 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(6 pages)
23 June 2015Registered 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 2015Full accounts made up to 30 September 2014 (19 pages)
15 June 2015Full accounts made up to 30 September 2014 (19 pages)
19 August 2014Appointment of Ms Jane Elizabeth Olney as a director on 14 August 2014 (2 pages)
19 August 2014Appointment of Ms Jane Elizabeth Olney as a director on 14 August 2014 (2 pages)
6 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(5 pages)
6 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(5 pages)
20 June 2014Full accounts made up to 30 September 2013 (21 pages)
20 June 2014Full accounts made up to 30 September 2013 (21 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
25 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
25 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
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)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 June 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 June 2012Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
8 June 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Termination of appointment of Barry Warmisham as a director (2 pages)
9 July 2010Appointment of Robin Michael Jones as a director (3 pages)
9 July 2010Appointment of Robin Michael Jones as a director (3 pages)
9 July 2010Appointment of Charles Christien Jones as a director (3 pages)
9 July 2010Termination of appointment of Barry Warmisham as a director (2 pages)
9 July 2010Appointment of Mr Alan Edward Jones as a director (3 pages)
9 July 2010Appointment of Charles Christien Jones as a director (3 pages)
9 July 2010Appointment of Mr Alan Edward Jones as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 4
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 4
(2 pages)
7 July 2010Appointment of Timothy Edward Jones as a director (3 pages)
7 July 2010Appointment of Timothy Edward Jones as a director (3 pages)
10 June 2010Incorporation (27 pages)
10 June 2010Incorporation (27 pages)