UKBizDB.co.uk

THE VILLAGE BAKERY (WREXHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Village Bakery (wrexham) Limited. The company was founded 13 years ago and was given the registration number 07279733. The firm's registered office is in CHESTER. You can find them at C/o Dtm Legal Llp, Archway House, Station Road, Chester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE VILLAGE BAKERY (WREXHAM) LIMITED
Company Number:07279733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:C/o Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director20 June 2023Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director29 January 2024Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 June 2010Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 June 2010Active
The Village Bakery (Wrexham) Limited, Coed Aben Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UH

Director06 July 2015Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 June 2010Active
Oaklands 2, Sontley Road, Wrexham, LL13 7EW

Director10 June 2010Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director25 May 2022Active
25 Grosvenor Road, Wrexham, Wales, LL11 1BT

Director14 August 2014Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director10 August 2018Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director10 June 2010Active

People with Significant Control

Erlas Black Wood No 2 Limited
Notified on:21 January 2021
Status:Active
Country of residence:England
Address:Archway House, Station Road, Chester, England, CH1 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Village Bakery (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-08-12Accounts

Change account reference date company current shortened.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.