MAGGI & MAGGI UK LIMITED

Register to unlock more data on OkredoRegister

MAGGI & MAGGI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711524

Incorporation date

01/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1992)
dot icon10/11/2025
Purchase of own shares.
dot icon10/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon01/10/2025
Termination of appointment of Philip Pritchard as a secretary on 2025-09-30
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon21/11/2023
Change of details for Mr Martin Joseph Pritchard as a person with significant control on 2023-10-31
dot icon29/08/2023
Appointment of Mr Philip Pritchard as a secretary on 2023-08-23
dot icon09/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon21/03/2023
Termination of appointment of Philip Anthony Pritchard as a director on 2023-02-28
dot icon11/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon06/05/2022
Change of details for Mr Philip Anthony Pritchard as a person with significant control on 2022-01-05
dot icon06/05/2022
Director's details changed for Mr Philip Anthony Pritchard on 2022-01-05
dot icon16/03/2022
Satisfaction of charge 1 in full
dot icon16/03/2022
Satisfaction of charge 027115240003 in full
dot icon16/03/2022
Satisfaction of charge 2 in full
dot icon16/03/2022
Satisfaction of charge 027115240004 in full
dot icon16/03/2022
Satisfaction of charge 027115240005 in full
dot icon03/09/2021
Cancellation of shares. Statement of capital on 2021-07-16
dot icon03/09/2021
Purchase of own shares.
dot icon19/07/2021
Notification of Martin Joseph Pritchard as a person with significant control on 2021-07-16
dot icon19/07/2021
Cessation of Christine Pritchard as a person with significant control on 2021-07-16
dot icon19/07/2021
Notification of Philip Anthony Pritchard as a person with significant control on 2021-07-16
dot icon19/07/2021
Cessation of Anthony Joseph Pritchard as a person with significant control on 2021-07-16
dot icon19/07/2021
Termination of appointment of Christine Pritchard as a secretary on 2021-07-16
dot icon19/07/2021
Termination of appointment of Anthony Joseph Pritchard as a director on 2021-07-16
dot icon06/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon14/05/2021
Appointment of Mr Peter Jackson as a director on 2021-04-01
dot icon14/05/2021
Appointment of Mr Shaun Crossley as a director on 2021-04-01
dot icon06/04/2021
Director's details changed for Mr Martin Joseph Pritchard on 2021-03-23
dot icon07/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/05/2019
Director's details changed for Mr Anthony Joseph Pritchard on 2019-05-01
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon15/05/2019
Director's details changed for Mr Anthony Joseph Pritchard on 2019-04-15
dot icon08/05/2019
Appointment of Mr Philip Pritchard as a director on 2018-05-02
dot icon08/05/2019
Termination of appointment of Paul Yorke as a director on 2018-10-31
dot icon28/03/2019
Termination of appointment of Craig Robert Mccracken as a director on 2019-02-22
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/05/2018
Notification of Anthony Joe Pritchard as a person with significant control on 2018-02-13
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon08/05/2018
Change of details for Mrs Christine Pritchard as a person with significant control on 2018-02-13
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/12/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Appointment of Mr Martin Joseph Pritchard as a director on 2015-11-01
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon04/03/2015
Director's details changed for Mr Anthony Joseph Pritchard on 2015-02-26
dot icon04/03/2015
Secretary's details changed for Mrs Christine Pritchard on 2015-02-26
dot icon04/03/2015
Director's details changed for Paul Yorke on 2015-02-26
dot icon13/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Terry Barker as a director
dot icon21/01/2014
Appointment of Mrs Christine Pritchard as a secretary
dot icon20/08/2013
Purchase of own shares.
dot icon23/07/2013
Termination of appointment of Bianca Biagioni as a secretary
dot icon23/07/2013
Termination of appointment of Bianca Biagioni as a director
dot icon23/07/2013
Termination of appointment of Aldo Maggi as a director
dot icon23/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon17/07/2013
Registration of charge 027115240004
dot icon17/07/2013
Registration of charge 027115240005
dot icon27/06/2013
Registration of charge 027115240003
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon17/04/2012
Director's details changed for Terry Baker on 2012-04-17
dot icon12/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Craig Robert Mccracken as a director
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from 2ND floor portland buildings 127-129 portland street manchester M1 4PZ
dot icon18/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon22/08/2007
Accounts for a small company made up to 2006-10-31
dot icon25/07/2007
Return made up to 01/05/07; full list of members
dot icon18/08/2006
Ad 03/08/06--------- £ si 200@1=200 £ ic 78201/78401
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon29/06/2006
Accounts for a small company made up to 2005-10-31
dot icon19/05/2006
Return made up to 01/05/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon09/08/2005
Return made up to 01/05/05; full list of members
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Ad 31/03/05--------- £ si 201@1=201 £ ic 78000/78201
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon21/04/2004
Accounts for a small company made up to 2003-10-31
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New director appointed
dot icon24/05/2003
Return made up to 01/05/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-10-31
dot icon20/08/2002
Accounts for a small company made up to 2001-10-31
dot icon03/07/2002
Return made up to 01/05/02; full list of members
dot icon10/09/2001
Return made up to 01/05/01; full list of members
dot icon10/07/2001
Accounts for a small company made up to 2000-10-31
dot icon25/05/2000
Return made up to 01/05/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-10-31
dot icon24/05/1999
Return made up to 01/05/99; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-10-31
dot icon30/06/1998
Accounts for a small company made up to 1997-10-31
dot icon15/06/1998
Return made up to 01/05/98; full list of members
dot icon13/05/1997
Return made up to 01/05/97; no change of members
dot icon18/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
New director appointed
dot icon12/02/1997
Full accounts made up to 1996-10-31
dot icon12/11/1996
Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF
dot icon03/06/1996
Return made up to 01/05/96; full list of members
dot icon19/04/1996
Full accounts made up to 1995-10-31
dot icon01/06/1995
Return made up to 01/05/95; no change of members
dot icon30/03/1995
Ad 28/09/94--------- £ si 77000@1=77000 £ ic 1000/78000
dot icon30/03/1995
Nc inc already adjusted 28/09/94
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Resolutions
dot icon30/03/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: trafford house 7 lostoc road davyhulme manchester M31 1SU
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Return made up to 01/05/94; no change of members
dot icon11/04/1994
Accounts for a small company made up to 1993-10-31
dot icon28/05/1993
Return made up to 01/05/93; full list of members
dot icon21/05/1993
Director resigned
dot icon17/01/1993
Accounting reference date notified as 31/10
dot icon17/12/1992
Ad 09/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon30/09/1992
Particulars of mortgage/charge
dot icon21/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon08/07/1992
Certificate of change of name
dot icon12/06/1992
Certificate of change of name
dot icon02/06/1992
Registered office changed on 02/06/92 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon02/06/1992
New director appointed
dot icon01/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
296.58K
-
0.00
-
-
2022
19
369.17K
-
0.00
-
-
2022
19
369.17K
-
0.00
-
-

Employees

2022

Employees

19 Descended-10 % *

Net Assets(GBP)

369.17K £Ascended24.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Anthony Pritchard
Director
02/05/2018 - 28/02/2023
-
Mr Martin Joseph Pritchard
Director
01/11/2015 - Present
5
Pritchard, Philip
Secretary
23/08/2023 - 30/09/2025
-
Mr Peter James Jackson
Director
01/04/2021 - Present
2
Crossley, Shaun
Director
01/04/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGGI & MAGGI UK LIMITED

MAGGI & MAGGI UK LIMITED is an(a) Active company incorporated on 01/05/1992 with the registered office located at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGGI & MAGGI UK LIMITED?

toggle

MAGGI & MAGGI UK LIMITED is currently Active. It was registered on 01/05/1992 .

Where is MAGGI & MAGGI UK LIMITED located?

toggle

MAGGI & MAGGI UK LIMITED is registered at C/O HALLIDAYS LIMITED, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire SK4 2HD.

What does MAGGI & MAGGI UK LIMITED do?

toggle

MAGGI & MAGGI UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MAGGI & MAGGI UK LIMITED have?

toggle

MAGGI & MAGGI UK LIMITED had 19 employees in 2022.

What is the latest filing for MAGGI & MAGGI UK LIMITED?

toggle

The latest filing was on 10/11/2025: Purchase of own shares..