VILLAGE BAKERY (HOLDINGS) LIMITED
CLWYD

Hellopages » Wrexham » Wrexham » LL11 1BT

Company number 03085063
Status Active
Incorporation Date 28 July 1995
Company Type Private Limited Company
Address 25 GROSVENOR ROAD, WREXHAM, CLWYD, LL11 1BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Amended group of companies' accounts made up to 30 September 2015; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of VILLAGE BAKERY (HOLDINGS) LIMITED are www.villagebakeryholdings.co.uk, and www.village-bakery-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Village Bakery Holdings Limited is a Private Limited Company. The company registration number is 03085063. Village Bakery Holdings Limited has been working since 28 July 1995. The present status of the company is Active. The registered address of Village Bakery Holdings Limited is 25 Grosvenor Road Wrexham Clwyd Ll11 1bt. . JONES, Alan Edward is a Secretary of the company. JONES, Alan Edward is a Director of the company. JONES, Charles Christien is a Director of the company. JONES, Robin Michael is a Director of the company. Secretary COXEY, Michael David has been resigned. Secretary LEWIS, Anthony Joel has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COXEY, Lynn Marie has been resigned. Director COXEY, Michael David has been resigned. Director COXEY, Michael David has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEWIS, Anthony Joel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JONES, Alan Edward
Appointed Date: 20 February 2013

Director
JONES, Alan Edward
Appointed Date: 19 February 2013
81 years old

Director
JONES, Charles Christien
Appointed Date: 19 February 2013
52 years old

Director
JONES, Robin Michael
Appointed Date: 19 February 2013
57 years old

Resigned Directors

Secretary
COXEY, Michael David
Resigned: 19 January 2005
Appointed Date: 28 July 1995

Secretary
LEWIS, Anthony Joel
Resigned: 20 February 2013
Appointed Date: 19 January 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 July 1995
Appointed Date: 28 July 1995

Director
COXEY, Lynn Marie
Resigned: 20 June 2007
Appointed Date: 28 July 1995
67 years old

Director
COXEY, Michael David
Resigned: 20 February 2013
Appointed Date: 19 June 2007
79 years old

Director
COXEY, Michael David
Resigned: 19 January 2005
Appointed Date: 28 July 1995
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 July 1995
Appointed Date: 28 July 1995

Director
LEWIS, Anthony Joel
Resigned: 20 February 2013
Appointed Date: 19 January 2005
54 years old

Persons With Significant Control

Mr Alan Edward Jones
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Christien Jones
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Michael Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLAGE BAKERY (HOLDINGS) LIMITED Events

01 Aug 2016
Confirmation statement made on 28 July 2016 with updates
12 Jul 2016
Amended group of companies' accounts made up to 30 September 2015
18 Apr 2016
Group of companies' accounts made up to 30 September 2015
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,001,602

15 Jun 2015
Group of companies' accounts made up to 30 September 2014
...
... and 56 more events
02 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Aug 1996
Return made up to 28/07/96; full list of members
11 Jan 1996
Secretary resigned;new director appointed
11 Jan 1996
New secretary appointed;director resigned;new director appointed
28 Jul 1995
Incorporation

VILLAGE BAKERY (HOLDINGS) LIMITED Charges

10 April 2013
Charge code 0308 5063 0001
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Alison Jane Jones Timothy Edward Jones
Description: (A) the company's present and future interest in any real…