Company NameThe Village Bakery (Coedpoeth) Group Limited
DirectorsCharles Christien Jones and Robin Michael Jones
Company StatusActive
Company Number11755332
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 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 BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleMaster Baker
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Alan Edward Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 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 CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

23 February 2021Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
2 October 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
12 March 2020Cessation of Alan Edward Jones as a person with significant control on 10 March 2020 (1 page)
12 March 2020Cessation of Charles Christien Jones as a person with significant control on 10 March 2020 (1 page)
12 March 2020Cessation of Robin Michael Jones as a person with significant control on 10 March 2020 (1 page)
12 March 2020Notification of Erlas Black Wood No 2 Limited as a person with significant control on 10 March 2020 (2 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
3 September 2019Current accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
24 July 2019Statement by Directors (1 page)
24 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2019Solvency Statement dated 08/07/19 (1 page)
22 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 July 2019Change of share class name or designation (4 pages)
22 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 July 2019Resolutions
  • RES13 ‐ Company business 05/07/2019
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2019Change of share class name or designation (2 pages)
19 July 2019Statement by Directors (1 page)
19 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2019Change of share class name or designation (2 pages)
19 July 2019Statement of capital on 19 July 2019
  • GBP 4,281,000
(5 pages)
19 July 2019Particulars of variation of rights attached to shares (2 pages)
19 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2019Solvency Statement dated 08/07/19 (1 page)
19 July 2019Particulars of variation of rights attached to shares (2 pages)
18 July 2019Particulars of variation of rights attached to shares (2 pages)
18 July 2019Change of share class name or designation (2 pages)
9 July 2019Appointment of Mr Robin Michael Jones as a director on 5 July 2019 (2 pages)
9 July 2019Notification of Robin Michael Jones as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Notification of Charles Christien Jones as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Appointment of Mr Charles Christien Jones as a director on 5 July 2019 (2 pages)
9 July 2019Change of details for Mr Alan Edward Jones as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 6,014,526
(3 pages)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
(19 pages)