Anthony Alan Foods Ltd CARDIFF


Anthony Alan Foods started in year 2001 as Private Limited Company with registration number 04166425. The Anthony Alan Foods company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cardiff at Finsbury Food Group Plc. Postal code: CF14 4XR. Since 2001/03/09 Anthony Alan Foods Ltd is no longer carrying the name Glenstratos.

The firm has 3 directors, namely Steven H., Stephen B. and John D.. Of them, John D. has been with the company the longest, being appointed on 19 October 2009 and Steven H. has been with the company for the least time - from 6 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anthony Alan Foods Ltd Address / Contact

Office Address Finsbury Food Group Plc
Office Address2 Maes-y-coed Road
Town Cardiff
Post code CF14 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166425
Date of Incorporation Thu, 22nd Feb 2001
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Steven H.

Position: Director

Appointed: 06 December 2023

One Advisory Limited

Position: Corporate Secretary

Appointed: 02 April 2019

Stephen B.

Position: Director

Appointed: 20 January 2010

John D.

Position: Director

Appointed: 19 October 2009

Caroline H.

Position: Secretary

Appointed: 13 September 2017

Resigned: 04 March 2019

Melanie C.

Position: Secretary

Appointed: 31 December 2015

Resigned: 15 June 2017

David B.

Position: Director

Appointed: 01 October 2007

Resigned: 29 September 2008

Lisa M.

Position: Director

Appointed: 01 October 2007

Resigned: 01 April 2010

City Group Plc

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 31 December 2015

Mark R.

Position: Director

Appointed: 20 June 2005

Resigned: 15 March 2007

Paul V.

Position: Director

Appointed: 03 June 2005

Resigned: 01 October 2007

Carl L.

Position: Director

Appointed: 01 June 2004

Resigned: 15 July 2006

Steven H.

Position: Director

Appointed: 01 March 2004

Resigned: 31 January 2005

Matthew C.

Position: Director

Appointed: 01 January 2004

Resigned: 01 October 2007

Anthony B.

Position: Director

Appointed: 11 June 2002

Resigned: 31 December 2005

Robert M.

Position: Director

Appointed: 08 March 2001

Resigned: 01 October 2007

Robert M.

Position: Secretary

Appointed: 08 March 2001

Resigned: 01 October 2007

Alan H.

Position: Director

Appointed: 08 March 2001

Resigned: 11 June 2007

Lor (secretary) Limited

Position: Corporate Secretary

Appointed: 06 March 2001

Resigned: 08 March 2001

Lor (nominees) Limited

Position: Corporate Director

Appointed: 06 March 2001

Resigned: 08 March 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 07 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 07 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Finsbury Food Group Limited from Cardiff. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finsbury Food Group Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00204368
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glenstratos March 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/07/01
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements