This company is commonly known as Village Bakery (holdings) Limited. The company was founded 28 years ago and was given the registration number 03085063. 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 64209 - Activities of other holding companies n.e.c..
Name | : | VILLAGE BAKERY (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03085063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 19 February 2013 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 19 February 2013 | Active |
Erw Fechan, Grange Road, Llangollen, LL20 8AP | Secretary | 28 July 1995 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Secretary | 20 February 2013 | Active |
25 Grosvenor Road, Wrexham, LL11 1BT | Secretary | 19 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 28 July 1995 | Active |
Erw Fechan, Grange Road, Llangollen, LL20 8AP | Director | 28 July 1995 | Active |
Erw Fechan, Grange Road, Llangollen, LL20 8AP | Director | 19 June 2007 | Active |
Erw Fechan, Grange Road, Llangollen, LL20 8AP | Director | 28 July 1995 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 19 February 2013 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 11 May 2018 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 11 May 2018 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 28 July 1995 | Active |
25 Grosvenor Road, Wrexham, LL11 1BT | Director | 19 January 2005 | Active |
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT | Director | 08 October 2018 | Active |
Village Bakery Group Limited | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Archway House, Station Road, Chester, England, CH1 3DR |
Nature of control | : |
|
Mr Alan Edward Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | 25 Grosvenor Road, Clwyd, LL11 1BT |
Nature of control | : |
|
Mr Charles Christien Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 25 Grosvenor Road, Clwyd, LL11 1BT |
Nature of control | : |
|
Mr Robin Michael Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 25 Grosvenor Road, Clwyd, LL11 1BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Auditors | Auditors resignation company. | Download |
2021-08-12 | Accounts | Change account reference date company current shortened. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Change account reference date company previous extended. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Change person secretary company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.