DORSET VILLAGE BAKERY LIMITED
STALBRIDGE FUDGE'S DORSET BAKERY LIMITED

Hellopages » Dorset » North Dorset » DT10 2RN

Company number 03553120
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address UNIT 2 PINESWAY, STATION ROAD, STALBRIDGE, DORSET, DT10 2RN
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Emma Davies as a director on 17 March 2017; Auditor's resignation; Current accounting period extended from 30 December 2016 to 31 March 2017. The most likely internet sites of DORSET VILLAGE BAKERY LIMITED are www.dorsetvillagebakery.co.uk, and www.dorset-village-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Sherborne Rail Station is 6.2 miles; to Gillingham (Dorset) Rail Station is 6.7 miles; to Castle Cary Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dorset Village Bakery Limited is a Private Limited Company. The company registration number is 03553120. Dorset Village Bakery Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Dorset Village Bakery Limited is Unit 2 Pinesway Station Road Stalbridge Dorset Dt10 2rn. . BEST, Vickie is a Director of the company. DAVIES, Emma is a Director of the company. VITA, Paul is a Director of the company. Secretary FUDGE, Susanne Lilian has been resigned. Secretary QUANTOCK SHULDHAM, Melanie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIKE, Jamie William has been resigned. Director EDWARDS, Raymond Martin has been resigned. Director FUDGE, Graham has been resigned. Director FUDGE, Stephen Percy James has been resigned. Director FUDGE, Susanne Lilian has been resigned. Director GILES, Brent Leslie has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Director
BEST, Vickie
Appointed Date: 15 April 2016
53 years old

Director
DAVIES, Emma
Appointed Date: 17 March 2017
53 years old

Director
VITA, Paul
Appointed Date: 15 April 2016
60 years old

Resigned Directors

Secretary
FUDGE, Susanne Lilian
Resigned: 15 April 2016
Appointed Date: 14 June 1998

Secretary
QUANTOCK SHULDHAM, Melanie Anne
Resigned: 14 June 1998
Appointed Date: 21 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1998
Appointed Date: 21 April 1998

Director
DIKE, Jamie William
Resigned: 15 October 2001
Appointed Date: 14 June 1998
53 years old

Director
EDWARDS, Raymond Martin
Resigned: 14 June 1998
Appointed Date: 21 April 1998
77 years old

Director
FUDGE, Graham
Resigned: 15 April 2016
Appointed Date: 31 March 2006
74 years old

Director
FUDGE, Stephen Percy James
Resigned: 15 April 2016
Appointed Date: 14 June 1998
71 years old

Director
FUDGE, Susanne Lilian
Resigned: 15 April 2016
Appointed Date: 14 June 1998
71 years old

Director
GILES, Brent Leslie
Resigned: 20 March 2012
Appointed Date: 01 July 2006
67 years old

DORSET VILLAGE BAKERY LIMITED Events

17 Mar 2017
Appointment of Mrs Emma Davies as a director on 17 March 2017
14 Mar 2017
Auditor's resignation
28 Feb 2017
Current accounting period extended from 30 December 2016 to 31 March 2017
02 Oct 2016
Full accounts made up to 30 December 2015
06 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 275,000

...
... and 79 more events
17 Jun 1998
Director resigned
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
New secretary appointed;new director appointed
21 Apr 1998
Incorporation

DORSET VILLAGE BAKERY LIMITED Charges

4 August 2005
Fixed and floating charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Euro Sles Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Fixed and floating charge
Delivered: 31 July 2001
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
14 June 1998
Legal mortgage
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 pinesway station road stalbridge…
14 June 1998
Mortgage debenture
Delivered: 22 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…