Maize Growers Association CREDITON


Maize Growers Association started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02632381. The Maize Growers Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Crediton at Office 2, Unit 50 Commonmarsh Lane Office 2. Postal code: EX17 1DN.

The company has 7 directors, namely William O., Michael J. and Stephen T. and others. Of them, Graeme C. has been with the company the longest, being appointed on 1 January 2003 and William O. and Michael J. have been with the company for the least time - from 31 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth B. who worked with the the company until 7 June 2017.

Maize Growers Association Address / Contact

Office Address Office 2, Unit 50 Commonmarsh Lane Office 2
Office Address2 Unit 50 Commonmarsh Lane
Town Crediton
Post code EX17 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02632381
Date of Incorporation Thu, 25th Jul 1991
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

William O.

Position: Director

Appointed: 31 July 2023

Michael J.

Position: Director

Appointed: 31 July 2023

Stephen T.

Position: Director

Appointed: 21 May 2012

Neil G.

Position: Director

Appointed: 26 May 2010

Michael C.

Position: Director

Appointed: 20 May 2009

John J.

Position: Director

Appointed: 02 October 2003

Graeme C.

Position: Director

Appointed: 01 January 2003

Edward F.

Position: Director

Appointed: 07 July 2020

Resigned: 01 March 2023

Jonathan M.

Position: Director

Appointed: 07 November 2019

Resigned: 07 September 2023

Simon D.

Position: Director

Appointed: 28 February 2018

Resigned: 07 September 2023

Richard M.

Position: Director

Appointed: 13 September 2016

Resigned: 07 September 2023

Innes M.

Position: Director

Appointed: 13 September 2016

Resigned: 03 December 2019

Joseph F.

Position: Director

Appointed: 10 September 2014

Resigned: 01 November 2019

Oliver K.

Position: Director

Appointed: 03 December 2013

Resigned: 07 September 2023

Hugh M.

Position: Director

Appointed: 20 May 2009

Resigned: 14 June 2016

John W.

Position: Director

Appointed: 07 December 2005

Resigned: 01 March 2023

Andrew A.

Position: Director

Appointed: 25 May 2005

Resigned: 21 May 2012

Robin T.

Position: Director

Appointed: 25 May 2005

Resigned: 24 March 2009

John C.

Position: Director

Appointed: 12 May 2004

Resigned: 01 March 2023

Angus G.

Position: Director

Appointed: 01 January 2003

Resigned: 18 May 2006

Timothy G.

Position: Director

Appointed: 01 January 2003

Resigned: 25 May 2005

Mark O.

Position: Director

Appointed: 01 January 2003

Resigned: 20 May 2009

Jeremy W.

Position: Director

Appointed: 01 January 2003

Resigned: 04 June 2003

Simon L.

Position: Director

Appointed: 01 January 2003

Resigned: 26 May 2010

David H.

Position: Director

Appointed: 01 January 2003

Resigned: 20 May 2008

Jeremy C.

Position: Director

Appointed: 29 April 1998

Resigned: 01 January 2003

David C.

Position: Director

Appointed: 29 April 1998

Resigned: 07 December 2005

Charles M.

Position: Director

Appointed: 30 April 1997

Resigned: 31 December 2003

Richard R.

Position: Director

Appointed: 30 April 1997

Resigned: 04 June 2003

Philip O.

Position: Director

Appointed: 30 April 1997

Resigned: 01 January 2003

Barrie B.

Position: Director

Appointed: 08 October 1996

Resigned: 20 May 2009

Fraser E.

Position: Director

Appointed: 18 August 1996

Resigned: 01 January 2003

Peter A.

Position: Director

Appointed: 08 August 1996

Resigned: 01 January 2003

Robert T.

Position: Director

Appointed: 18 May 1996

Resigned: 01 January 2003

Gordon T.

Position: Director

Appointed: 18 May 1996

Resigned: 01 January 2003

Steven E.

Position: Director

Appointed: 18 May 1996

Resigned: 29 April 1998

Guy T.

Position: Director

Appointed: 05 May 1994

Resigned: 08 May 1996

David H.

Position: Director

Appointed: 05 May 1994

Resigned: 29 April 1998

Geoffrey V.

Position: Director

Appointed: 05 May 1994

Resigned: 29 April 1998

Gordon N.

Position: Director

Appointed: 05 May 1994

Resigned: 08 May 1996

Kenneth B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 07 June 2017

James K.

Position: Director

Appointed: 25 July 1991

Resigned: 29 April 1998

David S.

Position: Director

Appointed: 25 July 1991

Resigned: 04 May 1994

John G.

Position: Director

Appointed: 25 July 1991

Resigned: 01 January 2003

Mary Q.

Position: Director

Appointed: 25 July 1991

Resigned: 04 May 1994

Norman L.

Position: Director

Appointed: 25 July 1991

Resigned: 02 May 2001

Richard W.

Position: Director

Appointed: 25 July 1991

Resigned: 04 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand115 953112 825137 134134 101132 779138 081
Current Assets131 633130 855186 626171 601156 268139 950
Debtors15 68018 03049 49237 50023 4891 869
Other Debtors 8565746628191 091
Property Plant Equipment155142027813692
Other
Accumulated Depreciation Impairment Property Plant Equipment15 11615 27015 28215 42415 56615 610
Average Number Employees During Period 1112121213
Corporation Tax Payable 25426265169
Creditors62 77542 34280 06955 66461 89518 373
Increase From Depreciation Charge For Year Property Plant Equipment 1541214214244
Net Current Assets Liabilities68 85888 513106 557115 93794 373121 577
Other Creditors48 22538 54940 39133 11832 28618 014
Other Taxation Social Security Payable1 4732 0922 2594 4464 609190
Property Plant Equipment Gross Cost15 27115 27115 70215 70215 702 
Total Additions Including From Business Combinations Property Plant Equipment  431   
Total Assets Less Current Liabilities69 01388 514106 977116 21594 509121 669
Trade Creditors Trade Payables13 0771 67637 37718 03824 935 
Trade Debtors Trade Receivables14 80117 17448 91836 83822 670778

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Amended total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (7 pages)

Company search