About

Registered Number: 04166425
Date of Incorporation: 22/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, CF14 4XR,

 

Anthony Alan Foods Ltd was founded on 22 February 2001 and has its registered office in Cardiff, it's status is listed as "Active". Cox, Melanie Rachel, Heeney, Caroline, Le Neveu, Carl William, Moloney, Robert Anthony are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE NEVEU, Carl William 01 June 2004 15 July 2006 1
MOLONEY, Robert Anthony 08 March 2001 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COX, Melanie Rachel 31 December 2015 15 June 2017 1
HEENEY, Caroline 13 September 2017 04 March 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 20 December 2019
AP04 - Appointment of corporate secretary 10 April 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 12 February 2018
AP03 - Appointment of secretary 14 September 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 02 February 2016
AD01 - Change of registered office address 07 January 2016
AD01 - Change of registered office address 07 January 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 03 March 2015
MR01 - N/A 11 November 2014
MISC - Miscellaneous document 30 April 2014
AUD - Auditor's letter of resignation 17 April 2014
CH04 - Change of particulars for corporate secretary 02 April 2014
AA - Annual Accounts 02 April 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
TM01 - Termination of appointment of director 06 April 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
AR01 - Annual Return 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 23 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 17 October 2007
RESOLUTIONS - N/A 10 October 2007
225 - Change of Accounting Reference Date 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 21 June 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 13 March 2004
AUD - Auditor's letter of resignation 25 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 31 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
AA - Annual Accounts 06 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 22 January 2002
287 - Change in situation or address of Registered Office 06 December 2001
395 - Particulars of a mortgage or charge 09 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
225 - Change of Accounting Reference Date 13 March 2001
CERTNM - Change of name certificate 09 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

Debenture 16 March 2010 Outstanding

N/A

Fixed and floating charge 20 June 2006 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Mortgage debenture 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.