ABOUT MAIZECOR FOODS LIMITED
. We also have a Kosher Certificate that for our packed product is clearly printed on the outside of all our bags.
The company operates from a single site adjacent to the River Hull where
has taken place since the beginning of the 20th century. The mill is now dedicated to the production of a range of maize products for supply to a wide spectrum of the food industry.
in the infrastructure of Maizecor Foods Ltd. Major improvements to the fabric of the building and to the milling operation have enhanced and significantly increased the capability of the company to meet the demands of the Food Industry.
The company prides itself on the delivery of
top quality products
and efficient service to the food industry, with particular emphasis on its policy regarding the supply of non-GMO French Maize products, sourced through its Identity Preserved Scheme.
KEY FINANCES
Year
2016
Assets
£347.04k
▲ £30.09k (9.49 %)
Cash
£133.44k
▼ £-18.07k (-11.93 %)
Liabilities
£1450.07k
▲ £868.6k (149.38 %)
Net Worth
£-1103.03k
▲ £-838.51k (316.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- MAIZECOR FOODS LIMITED
- Company number
- 02637270
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Aug 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- maizecor.co.uk
- Phones
-
+44 (0)1482 324 434
+44 (0)1482 212 207
01482 324 434
01482 212 207
- Registered Address
- 141 WINCOLMLEE,
HULL,
EAST YORKSHIRE,
HU2 0HB
ECONOMIC ACTIVITIES
- 10611
- Grain milling
LAST EVENTS
- 15 Aug 2016
- Confirmation statement made on 13 August 2016 with updates
- 24 Jun 2016
- Accounts for a small company made up to 30 September 2015
- 18 Aug 2015
- Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
GBP 800,000
CHARGES
-
17 December 2010
- Status
- Outstanding
- Delivered
- 5 January 2011
-
Persons entitled
- M.B. Goodwin (Skipsea) Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
18 January 2002
- Status
- Outstanding
- Delivered
- 25 January 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at 43-47 (odd) scott street, kingston upon hull, title…
-
25 April 2001
- Status
- Outstanding
- Delivered
- 2 May 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Land at scott street wincolmlee and carr street kingston…
-
25 April 2001
- Status
- Outstanding
- Delivered
- 2 May 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Land on the west side of carr street, kingston upon…
-
20 February 2001
- Status
- Outstanding
- Delivered
- 1 March 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
25 June 1999
- Status
- Satisfied
on 12 May 2001
- Delivered
- 26 June 1999
-
Persons entitled
- Lombard Natwest Discounting Limited
- Description
- .. fixed and floating charges over the undertaking and all…
-
27 January 1992
- Status
- Satisfied
on 12 May 2001
- Delivered
- 30 January 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- 141 wincolmlee, hull, humberside and proceeds of the sale…
-
27 January 1992
- Status
- Satisfied
on 12 May 2001
- Delivered
- 30 January 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
MAIZECOR FOODS LIMITED DIRECTORS
Simon Michael Goodwin
Acting
- Appointed
- 13 August 2007
- Role
- Secretary
- Nationality
- British
- Address
- 141 Wincolmlee, Hull, East Yorkshire, HU2 0HB
- Name
- GOODWIN, Simon Michael
Michael Ben Goodwin
Acting
- Appointed
- 13 August 2007
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 141 Wincolmlee, Hull, East Yorkshire, HU2 0HB
- Country Of Residence
- England
- Name
- GOODWIN, Michael Ben
Simon Michael Goodwin
Acting
PSC
- Appointed
- 01 October 2002
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 141 Wincolmlee, Hull, East Yorkshire, HU2 0HB
- Country Of Residence
- United Kingdom
- Name
- GOODWIN, Simon Michael
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Uk Register Of Companies
Antony James Allison
Resigned
- Appointed
- 29 February 2000
- Resigned
- 31 January 2002
- Role
- Secretary
- Address
- 53 Algarth Rise, Pocklington, York, North Yorkshire, YO42 2HX
- Name
- ALLISON, Antony James
Andrew Thomas Martin
Resigned
- Appointed
- 30 August 1991
- Resigned
- 30 September 1997
- Role
- Secretary
- Address
- Woodbury Knoll 5 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER
- Name
- MARTIN, Andrew Thomas
Anthony Peter Maughan
Resigned
- Appointed
- 18 November 1997
- Resigned
- 07 January 2000
- Role
- Secretary
- Address
- 10 St Peters View, Main Road Bilton, Hull, East Yorkshire, HU11 4AE
- Name
- MAUGHAN, Anthony Peter
Roger Frederick Scott
Resigned
- Appointed
- 01 February 2002
- Resigned
- 17 January 2003
- Role
- Secretary
- Address
- 51 High Street, Harlaxton, Grantham, Lincolnshire, NG32 1JA
- Name
- SCOTT, Roger Frederick
Roger Martin Slingsby
Resigned
- Appointed
- 01 June 2003
- Resigned
- 13 August 2007
- Role
- Secretary
- Address
- 61 Lowerdale, Elloughton, Brough, East Yorkshire, HU15 1SD
- Name
- SLINGSBY, Roger Martin
MAWLAW SECRETARIES LIMITED
Resigned
- Appointed
- 12 August 1991
- Resigned
- 30 August 1991
- Role
- Secretary
- Address
- 20 Black Friars Lane, London, EC4V 6HD
- Name
- MAWLAW SECRETARIES LIMITED
Antonie Gildenhuys
Resigned
- Appointed
- 14 January 1992
- Resigned
- 01 August 2000
- Occupation
- Lawyer
- Role
- Director
- Age
- 91
- Nationality
- South African
- Address
- 226 Silver Oak Avenue, Waterkloof Pretoria 0181, South Africa, FOREIGN
- Name
- GILDENHUYS, Antonie
Kenwyn Harris James
Resigned
- Appointed
- 18 November 1997
- Resigned
- 30 June 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- Home James Three Gates Lane, Haslemere, Surrey, GU27 2LG
- Name
- JAMES, Kenwyn Harris
Richard Duncan Linsell
Resigned
- Appointed
- 12 August 1991
- Resigned
- 30 August 1991
- Occupation
- Solicitor
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 69 Matilda Street, London, N1 1BG
- Name
- LINSELL, Richard Duncan
Andrew Thomas Martin
Resigned
- Appointed
- 14 January 1992
- Resigned
- 30 September 1997
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Woodbury Knoll 5 Hambledon Park, Hambledon, Godalming, Surrey, GU8 4ER
- Country Of Residence
- England
- Name
- MARTIN, Andrew Thomas
Bernardus Johannes Roode
Resigned
- Appointed
- 27 August 2001
- Resigned
- 01 October 2002
- Occupation
- Director Of Companies
- Role
- Director
- Age
- 54
- Nationality
- South African
- Address
- 105 Waterkloof Cres, 106 Club Avenue, Waterkloof, Pretoria, South Africa, FOREIGN
- Name
- ROODE, Bernardus Johannes
Johannes Bernardus Roode
Resigned
- Appointed
- 30 August 1991
- Resigned
- 01 October 2002
- Occupation
- Director/Owner
- Role
- Director
- Age
- 79
- Nationality
- South African
- Address
- 290 Canopus Street, Waterkloof, Pretoria, Rsa, 0181
- Name
- ROODE, Johannes Bernardus
Isaac Jacob Rutowitz
Resigned
- Appointed
- 30 August 1991
- Resigned
- 01 October 2002
- Occupation
- Director
- Role
- Director
- Age
- 94
- Nationality
- South African
- Address
- 206 Bootes Street, Waterkloof Pretoria 0181, South Africa
- Name
- RUTOWITZ, Isaac Jacob
Roger Frederick Scott
Resigned
- Appointed
- 30 August 1991
- Resigned
- 17 January 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 51 High Street, Harlaxton, Grantham, Lincolnshire, NG32 1JA
- Name
- SCOTT, Roger Frederick
Roger Martin Slingsby
Resigned
- Appointed
- 18 November 1997
- Resigned
- 13 August 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 61 Lowerdale, Elloughton, Brough, East Yorkshire, HU15 1SD
- Name
- SLINGSBY, Roger Martin
Geoffrey Brian Smethurst
Resigned
- Appointed
- 12 August 1991
- Resigned
- 30 August 1991
- Occupation
- Chartered Secretary
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 7 Birchwood Avenue, Southborough, Tunbridge Wells, Kent, TN4 0UD
- Name
- SMETHURST, Geoffrey Brian
George Meiring Stiglingh
Resigned
- Appointed
- 12 December 1994
- Resigned
- 01 August 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- South African
- Address
- 366 Aries Street, Waterkloofrif 0181, PO BOX 912-031, Silverton Pretoria, South Africa, 0127
- Name
- STIGLINGH, George Meiring
Nicolaas Cornelius Wentzel
Resigned
- Appointed
- 01 October 1998
- Resigned
- 27 October 2000
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 70
- Nationality
- South African
- Address
- 614 Marneweck Avenue, Moreleta Park, Pretoria, Transvaal 0044, South Africa, FOREIGN
- Name
- WENTZEL, Nicolaas Cornelius
Nicolaas Cornelius Wentzel
Resigned
- Appointed
- 14 January 1992
- Resigned
- 12 December 1994
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 70
- Nationality
- South African
- Address
- 614 Marneweck Avenue, Moreleta Park, Pretoria, Transvaal 0044, South Africa, FOREIGN
- Name
- WENTZEL, Nicolaas Cornelius
Mark Edward Wills
Resigned
- Appointed
- 30 May 2001
- Resigned
- 01 October 2002
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 10 Cumberland Road, Brighton, BN1 6SL
- Name
- WILLS, Mark Edward
Nicholas Anthony Wills
Resigned
- Appointed
- 30 August 1991
- Resigned
- 01 October 2002
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Butts Cottage, Milton Street, Polegate, East Sussex, BN26 5RN
- Name
- WILLS, Nicholas Anthony
REVIEWS
Check The Company
Not good according to the company’s financial health.