Background WavePink WaveYellow Wave

THE VILLAGE BAKERY (MELMERBY) LIMITED (03067651)

THE VILLAGE BAKERY (MELMERBY) LIMITED (03067651) is an active UK company. incorporated on 13 June 1995. with registered office in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE VILLAGE BAKERY (MELMERBY) LIMITED has been registered for 30 years. Current directors include BELL, Michael John, CALLAGHAN, Philip Gerard.

Company Number
03067651
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
The Village Bakery, Penrith, CA10 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Michael John, CALLAGHAN, Philip Gerard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE BAKERY (MELMERBY) LIMITED

THE VILLAGE BAKERY (MELMERBY) LIMITED is an active company incorporated on 13 June 1995 with the registered office located in Penrith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE VILLAGE BAKERY (MELMERBY) LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03067651

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Village Bakery Melmerby Penrith, CA10 1HE,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jun 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LEFTWICH, Claire

Active
Lazonby, PenrithCA10 1BG
Secretary
Appointed 01 Mar 2024

BELL, Michael John

Active
The Village Bakery, PenrithCA10 1HE
Born July 1960
Director
Appointed 13 Oct 1998

CALLAGHAN, Philip Gerard

Active
The Village Bakery, PenrithCA10 1HE
Born December 1953
Director
Appointed 13 Oct 1998

ANDREWS, Robert John

Resigned
Sycamore Cottage 257 New Ridley Road, StocksfieldNE43 7RB
Secretary
Appointed 28 May 1996
Resigned 10 Jun 1999

MCDOWELL, Fiona Katherine

Resigned
178 Simonside Terrace, Newcastle Upon TyneNE6 5LA
Secretary
Appointed 13 Jun 1995
Resigned 07 Jul 1995

PIKE, John Hadley

Resigned
The White House, HexhamNE46 3AZ
Secretary
Appointed 07 Jul 1995
Resigned 28 May 1996

SIMMONS, David

Resigned
The Village Bakery, PenrithCA10 1HE
Secretary
Appointed 02 Jun 2008
Resigned 01 Mar 2024

TRINGHAM, Roger Martin

Resigned
Beckside, CarlisleCA4 9QN
Secretary
Appointed 07 Jul 1999
Resigned 31 May 2008

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 13 Jun 1995

BRUNTON, Mark John

Resigned
201 Broadway, North ShieldsNE30 3DQ
Born May 1964
Director
Appointed 13 Jun 1995
Resigned 07 Jul 1995

MCGHEE, Andrew Raymond

Resigned
Hillcrest 10 Meadowfield Road, StocksfieldNE43 7QX
Born December 1940
Director
Appointed 07 Jul 1995
Resigned 13 Oct 1998

MCKECHNIE, Roger Antony Nigel

Resigned
Dilston House, CorbridgeNE45 5RH
Born May 1941
Director
Appointed 07 Jul 1995
Resigned 13 Oct 1998

PIKE, John Hadley

Resigned
The White House, HexhamNE46 3AZ
Born September 1951
Director
Appointed 07 Jul 1995
Resigned 13 Oct 1998

WHITLEY, Andrew Michael

Resigned
Tower House, PenrithCA10 1HE
Born January 1948
Director
Appointed 07 Jul 1995
Resigned 04 Dec 2002

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 13 Jun 1995
Resigned 13 Jun 1995

Persons with significant control

1

Lazonby, PenrithCA10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Legacy
23 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 September 1999
403aParticulars of Charge Subject to s859A
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
88(2)R88(2)R
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Resolution
20 November 1998
RESOLUTIONSResolutions
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
3 November 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
4 October 1996
88(3)88(3)
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
4 April 1996
225(1)225(1)
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
88(2)R88(2)R
Legacy
30 October 1995
88(2)R88(2)R
Legacy
30 October 1995
123Notice of Increase in Nominal Capital
Legacy
4 October 1995
287Change of Registered Office
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
395Particulars of Mortgage or Charge
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
287Change of Registered Office
Incorporation Company
13 June 1995
NEWINCIncorporation