UKBizDB.co.uk

VILLAGE BAKERY (HOLDINGS) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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

Director19 February 2013Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director19 February 2013Active
Erw Fechan, Grange Road, Llangollen, LL20 8AP

Secretary28 July 1995Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Secretary20 February 2013Active
25 Grosvenor Road, Wrexham, LL11 1BT

Secretary19 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary28 July 1995Active
Erw Fechan, Grange Road, Llangollen, LL20 8AP

Director28 July 1995Active
Erw Fechan, Grange Road, Llangollen, LL20 8AP

Director19 June 2007Active
Erw Fechan, Grange Road, Llangollen, LL20 8AP

Director28 July 1995Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director19 February 2013Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director11 May 2018Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director11 May 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director28 July 1995Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director19 January 2005Active
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT

Director08 October 2018Active

People with Significant Control

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:
  • 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:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:25 Grosvenor Road, Clwyd, LL11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type small.

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
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

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
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person secretary company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.