Maizecor Foods Limited EAST YORKSHIRE


Founded in 1991, Maizecor Foods, classified under reg no. 02637270 is an active company. Currently registered at 141 Wincolmlee HU2 0HB, East Yorkshire the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Christopher G., Michael G. and Simon G.. In addition one secretary - Simon G. - is with the firm. 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.

Maizecor Foods Limited Address / Contact

Office Address 141 Wincolmlee
Office Address2 Hull
Town East Yorkshire
Post code HU2 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637270
Date of Incorporation Tue, 13th Aug 1991
Industry Grain milling
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 June 2017

Michael G.

Position: Director

Appointed: 13 August 2007

Simon G.

Position: Secretary

Appointed: 13 August 2007

Simon G.

Position: Director

Appointed: 01 October 2002

Roger S.

Position: Secretary

Appointed: 01 June 2003

Resigned: 13 August 2007

Roger S.

Position: Secretary

Appointed: 01 February 2002

Resigned: 17 January 2003

Bernardus R.

Position: Director

Appointed: 27 August 2001

Resigned: 01 October 2002

Mark W.

Position: Director

Appointed: 30 May 2001

Resigned: 01 October 2002

Antony A.

Position: Secretary

Appointed: 29 February 2000

Resigned: 31 January 2002

Nicolaas W.

Position: Director

Appointed: 01 October 1998

Resigned: 27 October 2000

Kenwyn J.

Position: Director

Appointed: 18 November 1997

Resigned: 30 June 2001

Anthony M.

Position: Secretary

Appointed: 18 November 1997

Resigned: 07 January 2000

Roger S.

Position: Director

Appointed: 18 November 1997

Resigned: 13 August 2007

George S.

Position: Director

Appointed: 12 December 1994

Resigned: 01 August 1997

Antonie G.

Position: Director

Appointed: 14 January 1992

Resigned: 01 August 2000

Andrew M.

Position: Director

Appointed: 14 January 1992

Resigned: 30 September 1997

Nicolaas W.

Position: Director

Appointed: 14 January 1992

Resigned: 12 December 1994

Nicholas W.

Position: Director

Appointed: 30 August 1991

Resigned: 01 October 2002

Johannes R.

Position: Director

Appointed: 30 August 1991

Resigned: 01 October 2002

Andrew M.

Position: Secretary

Appointed: 30 August 1991

Resigned: 30 September 1997

Isaac R.

Position: Director

Appointed: 30 August 1991

Resigned: 01 October 2002

Roger S.

Position: Director

Appointed: 30 August 1991

Resigned: 17 January 2003

Geoffrey S.

Position: Director

Appointed: 12 August 1991

Resigned: 30 August 1991

Richard L.

Position: Director

Appointed: 12 August 1991

Resigned: 30 August 1991

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 1991

Resigned: 30 August 1991

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is M B Goodwin (Skipsea) Limited from Driffield, England. This PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M B Goodwin (Skipsea) Limited

Low Skirlington Hornsea Road, Skipsea, Driffield, YO25 8SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 01264191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302020-12-312021-12-312022-12-31
Net Worth-4 037 288-4 339 706    
Balance Sheet
Cash Bank In Hand151 513133 440    
Cash Bank On Hand 133 440185 096154 128179 245150 216
Current Assets316 957347 043482 701447 393390 120342 558
Debtors152 556199 356282 002275 608184 517159 407
Net Assets Liabilities -4 339 706-3 832 280-3 178 968-2 268 501-1 146 551
Net Assets Liabilities Including Pension Asset Liability-4 037 288-4 339 706    
Other Debtors 95 23990 355174 77198 95528 506
Property Plant Equipment 226 383211 104279 639295 549270 198
Stocks Inventory12 88814 247    
Tangible Fixed Assets242 673226 383    
Total Inventories 14 24715 60317 65726 35832 935
Reserves/Capital
Called Up Share Capital800 000800 000    
Profit Loss Account Reserve-4 837 288-5 139 706    
Shareholder Funds-4 037 288-4 339 706    
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 101 4503 117 9533 196 4373 232 9022 625 949
Amounts Owed To Group Undertakings 1 139 0001 039 00057 56050 18050 000
Average Number Employees During Period 1919202525
Creditors 1 450 0711 290 472275 16116 97361 566
Creditors Due After One Year1 136 000     
Creditors Due Within One Year581 4761 450 071    
Increase From Depreciation Charge For Year Property Plant Equipment  16 503 36 46534 846
Net Current Assets Liabilities-264 519-1 103 028-807 771172 232123 363-56 780
Number Shares Allotted 800 000    
Number Shares Issued Fully Paid  800 000 800 000800 000
Other Creditors 67 95549 93564 87160 212195 116
Other Taxation Social Security Payable 96 78397 29078 57336 80166 055
Par Value Share 11 11
Pension Asset Liability-2 858 000-3 440 000    
Property Plant Equipment Gross Cost 3 327 8333 329 0573 476 0763 528 4512 896 147
Provisions For Liabilities Balance Sheet Subtotal 23 06122 61325 83944 44043 403
Provisions For Liabilities Charges21 44223 061    
Retirement Benefit Obligations Surplus 3 440 0003 213 0003 605 0002 626 0001 255 000
Secured Debts1 235 0001 139 000    
Share Capital Allotted Called Up Paid800 000800 000    
Tangible Fixed Assets Cost Or Valuation3 327 3543 327 833    
Tangible Fixed Assets Depreciation3 084 6813 101 450    
Total Additions Including From Business Combinations Property Plant Equipment  1 224 52 3759 495
Total Assets Less Current Liabilities-21 846-876 645-596 667451 871418 912213 418
Trade Creditors Trade Payables 146 333104 24774 157114 40977 417
Trade Debtors Trade Receivables 104 117191 647100 83785 562130 901
Disposals Decrease In Depreciation Impairment Property Plant Equipment     641 799
Disposals Property Plant Equipment     641 799
Finance Lease Liabilities Present Value Total    5 1555 406
Future Minimum Lease Payments Under Non-cancellable Operating Leases   47 50047 50047 500
Total Borrowings    72 128122 316

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements