Background WavePink WaveYellow Wave

ANTHONY ALAN FOODS LTD (04166425)

ANTHONY ALAN FOODS LTD (04166425) is an active UK company. incorporated on 22 February 2001. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ANTHONY ALAN FOODS LTD has been registered for 25 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
04166425
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Finsbury Food Group Limited, Cardiff, CF14 4XR
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY ALAN FOODS LTD

ANTHONY ALAN FOODS LTD is an active company incorporated on 22 February 2001 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. ANTHONY ALAN FOODS LTD was registered 25 years ago.(SIC: 10710)

Status

active

Active since 25 years ago

Company No

04166425

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

GLENSTRATOS LTD
From: 22 February 2001To: 9 March 2001
Contact
Address

Finsbury Food Group Limited Maes-Y-Coed Road Cardiff, CF14 4XR,

Previous Addresses

Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales
From: 7 January 2016To: 4 March 2024
Memory Lane Cakes Limited Maes-Y-Coed Road Cardiff CF14 4XR Wales
From: 7 January 2016To: 7 January 2016
6 Middle Street London EC1A 7JA
From: 25 March 2014To: 7 January 2016
30 City Road London EC1Y 2AG
From: 22 February 2001To: 25 March 2014
Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Loan Secured
Nov 14
Director Joined
Dec 23
Loan Cleared
Feb 26
Loan Cleared
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 02 Apr 2019

BOYD, Stephen Alexander

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1962
Director
Appointed 20 Jan 2010

DUFFY, John Gerald

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born January 1965
Director
Appointed 19 Oct 2009

HILL, Steven Paul

Active
Maes-Y-Coed Road, CardiffCF14 4XR
Born March 1983
Director
Appointed 06 Dec 2023

COX, Melanie Rachel

Resigned
Cardiff, CardiffCF14 4XR
Secretary
Appointed 31 Dec 2015
Resigned 15 Jun 2017

HEENEY, Caroline

Resigned
73 Bothwell Road, Hamilton
Secretary
Appointed 13 Sept 2017
Resigned 04 Mar 2019

MOLONEY, Robert Anthony

Resigned
149 Manchester Road, OldhamOL3 7HJ
Secretary
Appointed 08 Mar 2001
Resigned 01 Oct 2007

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 01 Oct 2007
Resigned 31 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 07 Mar 2001

LOR (SECRETARY) LIMITED

Resigned
Albion House, DukinfieldSK16 4LF
Corporate secretary
Appointed 06 Mar 2001
Resigned 08 Mar 2001

BROOKS, David Gary

Resigned
Lower Road, MaidenheadSL6 9HW
Born August 1967
Director
Appointed 01 Oct 2007
Resigned 29 Sept 2008

BUTLER, Anthony David

Resigned
8 Carnoustie Drive, Bury St. EdmundsIP28 6UU
Born May 1956
Director
Appointed 11 Jun 2002
Resigned 31 Dec 2005

CARR, Matthew Charles

Resigned
4 Putting Mill Walk, Denby DaleHD5 8GZ
Born August 1966
Director
Appointed 01 Jan 2004
Resigned 01 Oct 2007

HALLIDAY, Steven Don

Resigned
Laneside Wallbank Road, StockportSK7 3AP
Born September 1953
Director
Appointed 01 Mar 2004
Resigned 31 Jan 2005

HIGGINS, Alan Thomas

Resigned
Tanyard Lodge Tivydale Close, BarnsleyS75 4ER
Born February 1960
Director
Appointed 08 Mar 2001
Resigned 11 Jun 2007

LE NEVEU, Carl William

Resigned
24 Fairwater Close, EveshamWR11 1GF
Born August 1966
Director
Appointed 01 Jun 2004
Resigned 15 Jul 2006

MOLONEY, Robert Anthony

Resigned
149 Manchester Road, OldhamOL3 7HJ
Born November 1964
Director
Appointed 08 Mar 2001
Resigned 01 Oct 2007

MORGAN, Lisa Margaret Wendy

Resigned
The Woodlands, UskNP15 1SU
Born June 1971
Director
Appointed 01 Oct 2007
Resigned 01 Apr 2010

ROOZA, Mark Jeremy

Resigned
5 Fern Close, WrexhamLL13 0RZ
Born November 1967
Director
Appointed 20 Jun 2005
Resigned 15 Mar 2007

VANDRILL, Paul

Resigned
46 Melbourne Avenue, DronfieldS18 8YW
Born June 1965
Director
Appointed 03 Jun 2005
Resigned 01 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2001
Resigned 07 Mar 2001

LOR (NOMINEES) LIMITED

Resigned
Chester House 11/13 St Peters Street, Ashton Under LyneOL6 7TG
Corporate director
Appointed 06 Mar 2001
Resigned 08 Mar 2001

Persons with significant control

1

CardiffCF14 4XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Miscellaneous
30 April 2014
MISCMISC
Auditors Resignation Company
17 April 2014
AUDAUD
Change Corporate Secretary Company With Change Date
2 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Legacy
19 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
10 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
88(2)R88(2)R
Legacy
1 October 2007
122122
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 October 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2004
AUDAUD
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
23 December 2002
287Change of Registered Office
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
287Change of Registered Office
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
88(2)R88(2)R
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
287Change of Registered Office
Incorporation Company
22 February 2001
NEWINCIncorporation