Company NameP & V Bakers Limited
Company StatusActive
Company Number07553612
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Peta Elizabeth Villiers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b-15b Alliance Industrial Estate
Darlington
Co Durham
DL1 2PA
Director NameMr Robert William Villiers
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address12b-15b Alliance Industrial Estate
Darlington
Co Durham
DL1 2PA
Director NameMr Edward John Villiers
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b-15b Alliance Industrial Estate
Darlington
Co Durham
DL1 2PA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address12b-15b Alliance Industrial Estate
Darlington
Co Durham
DL1 2PA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

1 at £0.5Peta Villiers
50.00%
Ordinary
1 at £0.5Robert Villiers
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,904
Cash£12,317
Current Liabilities£41,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (5 pages)
12 March 2018Change of details for Mrs Peta Elizabeth Villiers as a person with significant control on 3 March 2017 (2 pages)
12 March 2018Appointment of Mr Edward John Villiers as a director on 12 March 2018 (2 pages)
12 March 2018Statement of capital following an allotment of shares on 3 March 2017
  • GBP 100
(3 pages)
12 March 2018Cessation of Robert William Villiers as a person with significant control on 3 March 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Peta Elizabeth Villiers on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Peta Elizabeth Villiers on 26 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 24 April 2012 (1 page)
24 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 December 2011Appointment of Peta Elizabeth Villiers as a director (3 pages)
15 December 2011Appointment of Peta Elizabeth Villiers as a director (3 pages)
15 March 2011Appointment of Robert William Villiers as a director (3 pages)
15 March 2011Appointment of Robert William Villiers as a director (3 pages)
9 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)