Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE AUTHENTIC CURRY COMPANY LIMITED
Company Information for

THE AUTHENTIC CURRY COMPANY LIMITED

UNITS 46-47, HIRWAUN INDUSTRIAL ESTATE, HIRWAUN, ABERDARE, CF44 9UP,
Company Registration Number
03930505
Private Limited Company
Active

Company Overview

About The Authentic Curry Company Ltd
THE AUTHENTIC CURRY COMPANY LIMITED was founded on 2000-02-22 and has its registered office in Hirwaun. The organisation's status is listed as "Active". The Authentic Curry Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE AUTHENTIC CURRY COMPANY LIMITED
 
Legal Registered Office
UNITS 46-47
HIRWAUN INDUSTRIAL ESTATE
HIRWAUN
ABERDARE
CF44 9UP
Other companies in CF44
 
Filing Information
Company Number 03930505
Company ID Number 03930505
Date formed 2000-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:37:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AUTHENTIC CURRY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE AUTHENTIC CURRY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARY JONES
Director 2014-12-10
SIMON MARTIN JONES
Director 2014-12-10
PAUL KENNETH TROTMAN
Director 2000-04-01
JAMES NIGEL OWEN WILLIAMS
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
HUW ROBERT BARNES
Director 2002-08-16 2017-05-31
JOHN DAVID SMITH
Director 2004-05-01 2014-12-09
REGINALD DAVID HILL
Company Secretary 2002-08-16 2012-07-31
REGINALD DAVID HILL
Director 2002-08-16 2012-07-31
DOROTHY JANE PHILLIPS
Company Secretary 2000-02-22 2002-08-16
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-02-22 2000-02-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-02-22 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN MARY JONES HIRWAUN ENTERPRISE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
KATHRYN MARY JONES BWYDYDD CONWY LTD Director 2014-03-31 CURRENT 2014-03-31 Active
KATHRYN MARY JONES CATERFORCE LIMITED Director 2012-08-01 CURRENT 1992-01-14 Active
SIMON MARTIN JONES HIRWAUN ENTERPRISE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
PAUL KENNETH TROTMAN TROTMAN BARNES LIMITED Director 2003-01-13 CURRENT 2003-01-13 Dissolved 2016-04-05
JAMES NIGEL OWEN WILLIAMS CELTIC COAST FISH COMPANY LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active
JAMES NIGEL OWEN WILLIAMS HIRWAUN ENTERPRISE LIMITED Director 2014-12-10 CURRENT 2014-11-26 Active
JAMES NIGEL OWEN WILLIAMS CASTELL HOWELL FOOD GROUP LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-07-1431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-05-2431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-05-06AA01Current accounting period extended from 30/09/21 TO 31/10/21
2021-04-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-06-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-06-10AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MARY JONES
2019-03-12PSC09Withdrawal of a person with significant control statement on 2019-03-12
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039305050011
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039305050010
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUW BARNES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HUW BARNES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 35850
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 35850
2015-02-24AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-24AP01DIRECTOR APPOINTED MS. KATHRYN MARY JONES
2015-02-24AP01DIRECTOR APPOINTED MR JAMES NIGEL OWEN WILLIAMS
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SMITH
2015-02-24AP01DIRECTOR APPOINTED MR SIMON MARTIN JONES
2015-02-24RES01ADOPT ARTICLES 24/02/15
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 35850
2014-03-04AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-03-18AR0122/02/13 FULL LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HILL
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY REGINALD HILL
2012-07-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0122/02/12 FULL LIST
2011-09-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0122/02/11 FULL LIST
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0122/02/10 FULL LIST
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REGINALD HILL / 01/01/2009
2008-12-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-12363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-2388(2)RAD 01/04/04--------- £ SI 4000@1=4000 £ IC 1000/5000
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07288aNEW DIRECTOR APPOINTED
2004-03-26363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: UNITS 46-47 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE CF44 9UP
2003-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-28363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17288bSECRETARY RESIGNED
2002-09-17123£ NC 100/50000 16/08/02
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17RES04NC INC ALREADY ADJUSTED 16/08/02
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-11225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-07-05288bDIRECTOR RESIGNED
2000-07-05288bSECRETARY RESIGNED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: UNIT 9 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP
2000-06-14288aNEW SECRETARY APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to THE AUTHENTIC CURRY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE AUTHENTIC CURRY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding BARCLAYS BANK PLC
2017-08-10 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2011-03-04 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2008-05-23 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2008-02-27 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2007-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-11-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-10-14 Satisfied HSBC BANK PLC
MORTGAGE DEED 2002-06-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-05-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE AUTHENTIC CURRY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE AUTHENTIC CURRY COMPANY LIMITED registering or being granted any patents
Domain Names

THE AUTHENTIC CURRY COMPANY LIMITED owns 1 domain names.

authenticcurry.co.uk  

Trademarks
We have not found any records of THE AUTHENTIC CURRY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AUTHENTIC CURRY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as THE AUTHENTIC CURRY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE AUTHENTIC CURRY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE AUTHENTIC CURRY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE AUTHENTIC CURRY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.