About

Registered Number: 03553120
Date of Incorporation: 21/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Charter Court, Victoria Street, St. Albans, AL1 3XH,

 

Dorset Village Bakery Ltd was founded on 21 April 1998 with its registered office in St. Albans. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Simon Leon 06 February 2019 - 1
SPITTLE, Sarah Ann 06 February 2019 - 1
BEST, Vickie 15 April 2016 16 June 2017 1
DAVIES, Emma 17 March 2017 06 February 2019 1
DIKE, Jamie William 14 June 1998 15 October 2001 1
FUDGE, Graham Stuart 31 March 2006 15 April 2016 1
FUDGE, Stephen Percy James 14 June 1998 15 April 2016 1
FUDGE, Susanne Lilian 14 June 1998 15 April 2016 1
GILES, Brent Leslie 01 July 2006 20 March 2012 1
LITTLEWOOD, Richard 21 September 2017 06 February 2019 1
TOVEY, Simon 21 September 2017 06 February 2019 1
VITA, Paul 15 April 2016 09 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAMS, Natalie 13 February 2020 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 17 September 2020
MR01 - N/A 29 May 2020
CS01 - N/A 21 April 2020
AP03 - Appointment of secretary 24 February 2020
AA - Annual Accounts 18 December 2019
SH08 - Notice of name or other designation of class of shares 10 June 2019
RESOLUTIONS - N/A 17 May 2019
CS01 - N/A 02 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2019
SH01 - Return of Allotment of shares 24 April 2019
AD01 - Change of registered office address 27 March 2019
RESOLUTIONS - N/A 26 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2019
SH01 - Return of Allotment of shares 21 February 2019
MR04 - N/A 14 February 2019
PSC02 - N/A 13 February 2019
PSC07 - N/A 13 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 April 2018
MR04 - N/A 22 March 2018
AA - Annual Accounts 08 January 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
MR01 - N/A 02 January 2018
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 17 March 2017
AUD - Auditor's letter of resignation 14 March 2017
AA01 - Change of accounting reference date 28 February 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 06 May 2016
AP01 - Appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2016
SH08 - Notice of name or other designation of class of shares 03 May 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 25 September 2015
MR04 - N/A 21 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AAMD - Amended Accounts 30 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 September 2008
RESOLUTIONS - N/A 31 July 2008
MEM/ARTS - N/A 31 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 19 September 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
MEM/ARTS - N/A 12 July 2007
363a - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
225 - Change of Accounting Reference Date 01 March 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 02 May 2006
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 08 March 2002
395 - Particulars of a mortgage or charge 31 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 27 March 2001
287 - Change in situation or address of Registered Office 12 June 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 11 May 2000
363s - Annual Return 03 June 1999
225 - Change of Accounting Reference Date 13 March 1999
395 - Particulars of a mortgage or charge 03 July 1998
395 - Particulars of a mortgage or charge 22 June 1998
CERTNM - Change of name certificate 19 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1998
225 - Change of Accounting Reference Date 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

Fixed and floating charge 04 August 2005 Fully Satisfied

N/A

Fixed and floating charge 25 July 2001 Fully Satisfied

N/A

Legal mortgage 14 June 1998 Fully Satisfied

N/A

Mortgage debenture 14 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.