The Authentic Food Group Limited MANCHESTER


Founded in 1988, The Authentic Food Group, classified under reg no. 02240422 is an active company. Currently registered at 4-5 Robeson Way M22 4SW, Manchester the company has been in the business for 36 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2000-02-29 The Authentic Food Group Limited is no longer carrying the name Food Marketing International.

The company has 2 directors, namely Kamaljit B., Nik B.. Of them, Nik B. has been with the company the longest, being appointed on 1 October 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Authentic Food Group 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 02240422
Date of Incorporation Wed, 6th Apr 1988
Industry Manufacture of prepared meals and dishes
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (135 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: 01 October 2007

Alexander S.

Position: Secretary

Appointed: 02 September 2013

Resigned: 29 November 2018

Alex S.

Position: Director

Appointed: 02 September 2013

Resigned: 29 November 2018

Christopher T.

Position: Director

Appointed: 05 January 2011

Resigned: 31 January 2012

Piran M.

Position: Director

Appointed: 22 July 2008

Resigned: 26 May 2013

Piran M.

Position: Secretary

Appointed: 22 July 2008

Resigned: 26 June 2013

Andrew U.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2008

Graeme J.

Position: Director

Appointed: 01 June 2004

Resigned: 27 June 2008

Stuart L.

Position: Director

Appointed: 01 June 2004

Resigned: 01 December 2012

Kamaljit B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 22 July 2008

Lakbir B.

Position: Director

Appointed: 25 July 1991

Resigned: 30 November 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Kamal B. This PSC and has 75,01-100% shares. Another entity in the PSC register is Nik B. This PSC has significiant influence or control over the company,.

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

Company previous names

Food Marketing International February 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 9 7094 407
Current Assets11 453 66911 002 31711 109 132
Debtors11 453 66910 992 60811 104 725
Net Assets Liabilities-5 628 511-5 614 694-5 614 559
Other Debtors232 625142 804148 348
Total Inventories2 409 2153 313 409 
Other
Accrued Liabilities Deferred Income884 220419 6581 882 493
Accumulated Depreciation Impairment Property Plant Equipment12 607 68612 737 317 
Additions Other Than Through Business Combinations Property Plant Equipment 64 972 
Administrative Expenses9 063 7659 654 54310 068 321
Average Number Employees During Period216187153
Bank Borrowings Overdrafts1 385 246  
Cash Cash Equivalents2 236 5222 986 4432 094 198
Comprehensive Income Expense 1 492 767968 458
Corporation Tax Payable423 027733 084435 676
Corporation Tax Recoverable853 701440 492462 898
Cost Sales31 518 05635 538 57738 498 520
Creditors3 068 773972 371854 966
Current Tax For Period222 701542 623299 360
Deferred Tax Asset Debtors 1 34347 933
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-19 156-107 592 
Distribution Costs849 911747 217725 190
Dividends Paid Classified As Financing Activities-30 000  
Equity Securities Held200200200
Finance Lease Liabilities Present Value Total96 89020 94254 423
Finance Lease Payments Owing Minimum Gross44 15075 366 
Finished Goods Goods For Resale1 328 7132 283 4942 567 640
Further Item Creditors Component Total Creditors14 013 60715 644 84015 868 925
Further Item Tax Increase Decrease Component Adjusting Items7 0544 001-15 240
Income Taxes Paid Refund Classified As Operating Activities  -616 095
Increase Decrease In Current Tax From Adjustment For Prior Periods 990-3 079
Increase From Depreciation Charge For Year Property Plant Equipment 536 638 
Interest Expense On Convertible Borrowings 73 85888 559
Interest Payable Similar Charges Finance Costs130 35283 48192 777
Investments Fixed Assets200200200
Other Creditors101 3671 0051 005
Other Deferred Tax Expense Credit 7 203-63 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 407 007 
Other Disposals Property Plant Equipment 542 610 
Other Provisions Balance Sheet Subtotal 1 300 0001 300 000
Other Remaining Borrowings125 000  
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income71 67521 798190 797
Profit Loss1 477 01113 817968 458
Property Plant Equipment Gross Cost14 222 19113 744 553 
Raw Materials Consumables1 062 3471 012 846 
Taxation Including Deferred Taxation Balance Sheet Subtotal115 71615 327 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss45 48564 53019 980
Tax Increase Decrease From Other Short-term Timing Differences 4 178 
Tax Tax Credit On Profit Or Loss On Ordinary Activities203 545442 234233 021
Total Borrowings114 583  
Total Current Tax Expense Credit 542 623296 281
Total Deferred Tax Expense Credit-19 156-100 389-63 260
Trade Creditors Trade Payables5 595 9246 610 5726 887 363
Trade Debtors Trade Receivables1 284 1733 177 4214 719 512
Turnover Revenue41 533 63747 249 989 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-11-30
filed on: 30th, August 2023
Free Download (36 pages)

Company search

Advertisements