Check the

MAIZECOR FOODS LIMITED

Company
MAIZECOR FOODS LIMITED (02637270)

MAIZECOR FOODS

Phone: +44 (0)1482 324 434
D rating

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

Company name
MAIZECOR FOODS LIMITED
Company number
02637270
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 1991
Age - 33 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
91
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
60
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
90
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
89
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
77
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
73
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
53
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
78
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
93
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
77
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
74
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
94
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
66
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
69
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
69
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
60
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
86
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.