Get an alert when THE VILLAGE BAKERY (WREXHAM) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-06-24 (in 1mo)

Last made up 2025-06-10

Watchouts

None on the register

Cash

£5M

Latest balance sheet

Net assets

£42M

Equity attributable

Employees

899

Average over period

Profit before tax

£15M

Period ending 2024-12-29

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-09-242024-12-29
Turnover £97,972,000£154,265,000
Operating profit £5,429,000£16,594,000
Profit before tax £4,136,000£15,257,000
Net profit £3,789,000£12,615,000
Cash £3,671,000£4,996,000
Total assets less current liabilities £48,053,000£60,547,000
Net assets £29,150,000£41,765,000
Equity £29,150,000£41,765,000
Average employees 741899
Wages £22,691,000£34,288,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-09-242024-12-29
Operating margin 5.5%10.8%
Net margin 3.9%8.2%
Return on capital employed 11.3%27.4%
Current ratio 0.61x0.96x
Interest cover 4.20x11.90x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore continue to adopt the going concern basis of accounting in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
ARNOT, Lesley Claire Director 2025-04-15 Aug 1978 British
MENISSEZ, Isabela Helene Grajewski Ep. Director 2024-07-10 Jul 1969 French
MENISSEZ, Laurent Emile Marceau Director 2024-07-10 Jun 1966 French
MENISSEZ, Valentine Caroline Germaine Director 2024-07-10 Aug 2003 French
THORPE, Simon George Director 2025-04-15 Apr 1975 British
Show 11 resigned officers
Name Role Appointed Resigned
ARNOT, Lesley Claire Director 2023-06-20 2024-07-10
BENEDETTO, Paolo Director 2024-01-29 2024-07-10
JONES, Alan Edward Director 2010-06-10 2021-02-26
JONES, Charles Christien Director 2010-06-10 2025-02-28
JONES, Robin Michael Director 2010-06-10 2025-02-28
JONES, Timothy Edward Director 2010-06-10 2013-04-10
MCDONALD, James Damian Director 2022-05-25 2023-12-21
OLNEY, Jane Elizabeth Director 2014-08-14 2015-12-04
THORPE, Simon George Director 2015-07-06 2024-07-10
TOTTY, Elizabeth Joy Director 2018-08-10 2020-07-10
WARMISHAM, Barry Charles Director 2010-06-10 2010-06-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Erlas Black Wood No 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-01-21 Active
Village Bakery (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-01-20

Filing timeline

Last 20 of 84 total filings

Date Type Category Description
2026-03-16 CH01 officers Change person director company with change date PDF
2026-03-16 CH01 officers Change person director company with change date PDF
2025-12-01 AA accounts Accounts with accounts type full
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-02-25 AD01 address Change registered office address company with date old address new address PDF
2025-02-25 AD01 address Change registered office address company with date old address new address PDF
2024-08-13 AA01 accounts Change account reference date company current extended PDF
2024-07-23 AP01 officers Appoint person director company with name date PDF
2024-07-23 AP01 officers Appoint person director company with name date PDF
2024-07-23 AP01 officers Appoint person director company with name date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-23 TM01 officers Termination director company with name termination date PDF
2024-07-16 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-16 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-16 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-29 vs 2023-09-24

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page