UKBizDB.co.uk

VILLAGE BAKERY GROUP LIMITED

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

This company is commonly known as Village Bakery Group Limited. The company was founded 5 years ago and was given the registration number 11755378. The firm's registered office is in CHESTER. You can find them at Archway House, Station Road, Chester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VILLAGE BAKERY GROUP LIMITED
Company Number:11755378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Archway House, Station Road, Chester, United Kingdom, CH1 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Director17 May 2019Active
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Director08 January 2019Active
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Director17 May 2019Active
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Director17 May 2019Active
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Director17 May 2019Active

People with Significant Control

Erlas Black Wood No 2 Limited
Notified on:10 March 2020
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
Mr Alan Edward Jones
Notified on:17 May 2019
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Archway House, Station Road, Chester, United Kingdom, CH1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Christien Jones
Notified on:17 May 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Archway House, Station Road, Chester, United Kingdom, CH1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Michael Jones
Notified on:08 January 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Archway House, Station Road, Chester, United Kingdom, CH1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-07Accounts

Legacy.

Download
2023-07-07Other

Legacy.

Download
2023-07-07Other

Legacy.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

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
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Capital

Capital alter shares redemption statement of capital.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.