The Authentic Food Company Limited MANCHESTER


The Authentic Food Company started in year 1985 as Private Limited Company with registration number 01928101. The The Authentic Food Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Manchester at 4-5 Robeson Way. Postal code: M22 4SW. Since 2000/02/16 The Authentic Food Company Limited is no longer carrying the name Authentic Indian Foods.

The firm has 2 directors, namely Kamaljit B., Nik B.. Of them, Nik B. has been with the company the longest, being appointed on 3 March 2010. 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.

This company operates within the M22 4SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1031589 . It is located at The Authentic Food Co Ltd, 4-5 Robeson Way, Manchester with a total of 2 cars.

The Authentic Food Company Limited Address / Contact

Office Address 4-5 Robeson Way
Office Address2 Sharston Green Business Park
Town Manchester
Post code M22 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01928101
Date of Incorporation Wed, 3rd Jul 1985
Industry Manufacture of prepared meals and dishes
End of financial Year 30th November
Company age 39 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Kamaljit B.

Position: Director

Resigned:

Nik B.

Position: Director

Appointed: 03 March 2010

Nicholas H.

Position: Director

Appointed: 30 October 2015

Resigned: 29 November 2018

Simon C.

Position: Director

Appointed: 30 October 2015

Resigned: 17 October 2019

Alexander S.

Position: Secretary

Appointed: 02 September 2013

Resigned: 29 November 2018

Sean F.

Position: Director

Appointed: 02 September 2013

Resigned: 26 July 2019

Alex S.

Position: Director

Appointed: 02 September 2013

Resigned: 29 November 2018

Piran M.

Position: Director

Appointed: 01 March 2010

Resigned: 26 May 2013

Paul H.

Position: Director

Appointed: 29 August 2008

Resigned: 18 July 2016

Andrew U.

Position: Director

Appointed: 22 August 2008

Resigned: 11 March 2011

Piran M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 26 May 2013

Brian E.

Position: Director

Appointed: 01 June 1994

Resigned: 24 November 2003

Lakbir B.

Position: Director

Appointed: 24 July 1991

Resigned: 30 November 2009

Kamaljit B.

Position: Secretary

Appointed: 24 July 1991

Resigned: 22 July 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Kamal B. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nik B. This PSC has significiant influence or control over the company,. Then there is The Authentic Food Group Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kamal B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Nik B.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Authentic Food Group Limited

4-5 Robeson Way, Sharston Green Business Park, Manchester, M22 4SW, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Authentic Indian Foods February 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 612 8552 972 4802 085 537
Current Assets21 862 58325 807 02426 622 884
Debtors15 840 51319 521 13521 114 853
Net Assets Liabilities14 687 82916 171 43617 139 759
Other Debtors319 894355 281325 530
Property Plant Equipment1 783 4531 119 868712 003
Total Inventories2 409 2153 313 409 
Other
Audit Fees Expenses11 7507 0003 465
Accrued Liabilities Deferred Income1 881 2292 083 8781 504 420
Accumulated Depreciation Impairment Property Plant Equipment14 537 39214 723 33915 131 204
Additions Other Than Through Business Combinations Property Plant Equipment 64 972 
Administrative Expenses8 916 1739 500 16210 110 013
Amounts Owed By Group Undertakings14 013 60815 644 84015 868 925
Average Number Employees During Period159138112
Bank Borrowings239 583  
Bank Borrowings Overdrafts114 583  
Comprehensive Income Expense663 4261 483 607968 323
Corporation Tax Payable890 312661 196333 465
Cost Sales31 518 05235 538 57738 498 520
Creditors211 47320 94254 423
Current Tax For Period184 530524 811291 443
Deferred Tax Asset Debtors  46 832
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-28 759-107 592 
Depreciation Expense Property Plant Equipment662 593  
Distribution Costs810 996729 527688 713
Finance Lease Liabilities Present Value Total96 89020 94254 423
Finance Lease Payments Owing Minimum Gross141 04096 30875 366
Finished Goods Goods For Resale1 328 7132 283 4942 567 640
Further Item Tax Increase Decrease Component Adjusting Items7 0534 001-15 240
Future Minimum Lease Payments Under Non-cancellable Operating Leases517 624207 205529 356
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 226 091-129 124
Gross Profit Loss10 015 58411 711 412 
Increase Decrease In Current Tax From Adjustment For Prior Periods8 076  
Increase From Depreciation Charge For Year Property Plant Equipment 592 954407 865
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings25 2229 623 
Interest Expense On Convertible Borrowings 73 85888 559
Interest Payable Similar Charges Finance Costs130 35283 48192 777
Net Current Assets Liabilities13 240 11116 389 18017 782 179
Operating Profit Loss949 5491 984 307 
Other Creditors100 28192 977158 198
Other Deferred Tax Expense Credit  -63 502
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 407 007 
Other Disposals Property Plant Equipment 542 610 
Other Operating Income Format1661 134502 584 
Other Provisions Balance Sheet Subtotal 1 300 0001 300 000
Other Taxation Social Security Payable100 11141 92528 230
Prepayments Accrued Income222 838343 593154 054
Profit Loss663 4261 483 607968 323
Profit Loss On Ordinary Activities Before Tax819 1971 900 8261 196 264
Property Plant Equipment Gross Cost16 320 84515 843 207 
Raw Materials Consumables1 062 3471 012 846 
Taxation Including Deferred Taxation Balance Sheet Subtotal124 26216 670 
Tax Decrease Increase From Effect Revenue Exempt From Taxation40 003  
Tax Expense Credit Applicable Tax Rate155 647361 157227 290
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 99551 56215 891
Tax Increase Decrease From Other Short-term Timing Differences 499 
Tax Tax Credit On Profit Or Loss On Ordinary Activities155 771417 219227 941
Total Assets Less Current Liabilities15 023 56417 509 04818 494 182
Total Borrowings114 583  
Total Deferred Tax Expense Credit -107 592-63 502
Trade Creditors Trade Payables5 481 3896 462 5026 795 449
Trade Debtors Trade Receivables1 284 1733 177 4214 719 512
Turnover Revenue41 533 63647 249 989 
Work In Progress18 15517 069 

Transport Operator Data

The Authentic Food Co Ltd
Address 4-5 Robeson Way , Sharston
City Manchester
Post code M22 4SW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/11/30
filed on: 30th, August 2023
Free Download (28 pages)

Company search

Advertisements