Company NameVillage Bakery Group Limited
DirectorsRobin Michael Jones and Charles Christien Jones
Company StatusActive
Company Number11755378
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 Robin Michael Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleMaster Baker
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Charles Christien Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Amanda Jane Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMrs Helen Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(4 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 March 2020)
RoleCompany Director
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
Appointed17 May 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2021)
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, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

23 February 2021Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
3 February 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
22 January 2021Statement of capital on 9 March 2020
  • GBP 43,500,708
(4 pages)
11 November 2020Termination of appointment of Amanda Jane Jones as a director on 9 March 2020 (1 page)
11 November 2020Termination of appointment of Helen Jones as a director on 9 March 2020 (1 page)
2 October 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
20 April 2020Cessation of Robin Michael Jones as a person with significant control on 10 March 2020 (1 page)
20 April 2020Cessation of Alan Edward Jones as a person with significant control on 10 April 2020 (1 page)
20 April 2020Cessation of Charles Christien Jones as a person with significant control on 10 March 2020 (1 page)
20 April 2020Notification of Erlas Black Wood No 2 Limited as a person with significant control on 10 March 2020 (2 pages)
26 March 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 43,500,708
(4 pages)
18 March 2020Resolutions
  • RES13 ‐ Sub divided 04/03/2020
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
17 March 2020Consolidation of shares on 10 March 2020 (4 pages)
17 March 2020Change of share class name or designation (4 pages)
17 March 2020Change of share class name or designation (4 pages)
14 January 2020Confirmation statement made on 7 January 2020 with updates (6 pages)
3 September 2019Current accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
9 July 2019Change of details for Mr Robin Michael Jones as a person with significant control on 17 May 2019 (2 pages)
9 July 2019Notification of Charles Christien Jones as a person with significant control on 17 May 2019 (2 pages)
9 July 2019Notification of Alan Edward Jones as a person with significant control on 17 May 2019 (2 pages)
3 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 44,500,708
(3 pages)
31 May 2019Change of share class name or designation (2 pages)
31 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
31 May 2019Change of share class name or designation (2 pages)
31 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
31 May 2019Solvency Statement dated 20/05/19 (2 pages)
31 May 2019Statement by Directors (2 pages)
31 May 2019Particulars of variation of rights attached to shares (2 pages)
31 May 2019Particulars of variation of rights attached to shares (2 pages)
31 May 2019Statement of capital on 31 May 2019
  • GBP 43,500,708
(4 pages)
31 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 May 2019Appointment of Mr Alan Edward Jones as a director on 17 May 2019 (2 pages)
17 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 50,001,624
(3 pages)
17 May 2019Appointment of Mr Charles Christien Jones as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mrs Helen Jones as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mrs Amanda Jane Jones as a director on 17 May 2019 (2 pages)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP 1
(19 pages)