About

Registered Number: 02240422
Date of Incorporation: 06/04/1988 (37 years ago)
Company Status: Active
Registered Address: 4-5 Robeson Way, Sharston Green Business Park, Manchester, M22 4SW,

 

The Authentic Food Group Ltd was established in 1988. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASRAN, Nik 01 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Alexander Edward 02 September 2013 29 November 2018 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 30 July 2019
AA01 - Change of accounting reference date 25 February 2019
TM02 - Termination of appointment of secretary 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 05 August 2016
MR01 - N/A 15 March 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 February 2014
AP03 - Appointment of secretary 26 September 2013
AP01 - Appointment of director 26 September 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 12 August 2013
TM01 - Termination of appointment of director 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 29 April 2013
RESOLUTIONS - N/A 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AA - Annual Accounts 07 February 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 01 March 2010
MG01 - Particulars of a mortgage or charge 16 December 2009
RESOLUTIONS - N/A 14 December 2009
TM01 - Termination of appointment of director 13 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
363s - Annual Return 22 August 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 19 December 2006
363s - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 22 August 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 18 October 2000
CERTNM - Change of name certificate 28 February 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 25 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 07 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 15 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1994
AA - Annual Accounts 22 September 1993
288 - N/A 01 September 1993
363s - Annual Return 01 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1993
395 - Particulars of a mortgage or charge 07 October 1992
395 - Particulars of a mortgage or charge 07 October 1992
RESOLUTIONS - N/A 06 October 1992
AA - Annual Accounts 23 September 1992
363s - Annual Return 01 September 1992
395 - Particulars of a mortgage or charge 14 February 1992
AA - Annual Accounts 07 August 1991
363b - Annual Return 07 August 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1989
RESOLUTIONS - N/A 24 November 1988
123 - Notice of increase in nominal capital 24 November 1988
PUC 2 - N/A 24 November 1988
288 - N/A 07 September 1988
RESOLUTIONS - N/A 19 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
288 - N/A 06 July 1988
CERTNM - Change of name certificate 21 June 1988
CERTNM - Change of name certificate 21 June 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Debenture 30 November 2009 Outstanding

N/A

Debenture 30 November 2009 Fully Satisfied

N/A

Debenture 30 November 2009 Outstanding

N/A

Debenture 12 December 2006 Fully Satisfied

N/A

Mortgage debenture 16 July 2001 Fully Satisfied

N/A

Bond to secure payment for works 06 March 2001 Fully Satisfied

N/A

Chattel mortgage (supplemental to a mortgage debenture dated 30TH september 1992) 16 July 1997 Fully Satisfied

N/A

Legal mortgage 30 September 1992 Fully Satisfied

N/A

Mortgage debenture 30 September 1992 Outstanding

N/A

Legal charge 31 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.