MAIZECOR FOODS LIMITED

Register to unlock more data on OkredoRegister

MAIZECOR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02637270

Incorporation date

13/08/1991

Size

Small

Contacts

Registered address

Registered address

C/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1991)
dot icon09/03/2026
Administrator's progress report
dot icon14/01/2026
Notice of extension of period of Administration
dot icon16/09/2025
Administrator's progress report
dot icon22/04/2025
Result of meeting of creditors
dot icon26/03/2025
Statement of administrator's proposal
dot icon19/03/2025
Statement of affairs with form AM02SOA
dot icon24/02/2025
Appointment of an administrator
dot icon20/02/2025
Registered office address changed from 141 Wincolmlee Hull East Yorkshire HU2 0HB to C/O Interpath 4th Floor, Tailors Corner, Thirsk Row Leeds LS1 4DP on 2025-02-20
dot icon13/01/2025
Satisfaction of charge 4 in full
dot icon13/01/2025
Satisfaction of charge 5 in full
dot icon13/01/2025
Satisfaction of charge 6 in full
dot icon13/01/2025
Satisfaction of charge 7 in full
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/08/2023
Director's details changed for Christopher Ben Goodwin on 2023-08-25
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon09/02/2022
Accounts for a small company made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon05/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/09/2018
Director's details changed for Mr Simon Michael Goodwin on 2018-09-21
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon17/08/2017
Change of details for M B Goodwin (Skipsea) Limited as a person with significant control on 2016-04-06
dot icon21/06/2017
Appointment of Christopher Ben Goodwin as a director on 2017-06-01
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-09-30
dot icon14/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon04/06/2013
Accounts for a small company made up to 2012-09-30
dot icon17/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/08/2011
Secretary's details changed for Mr Simon Michael Goodwin on 2011-08-13
dot icon06/05/2011
Accounts for a small company made up to 2010-09-30
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Director's details changed for Simon Michael Goodwin on 2010-08-13
dot icon13/08/2010
Director's details changed for Mr Michael Ben Goodwin on 2010-08-13
dot icon02/03/2010
Accounts for a small company made up to 2009-09-30
dot icon17/08/2009
Accounts for a small company made up to 2008-09-30
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon16/09/2008
Return made up to 13/08/08; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2007-09-30
dot icon27/10/2007
Return made up to 13/08/07; no change of members
dot icon23/10/2007
Secretary resigned;director resigned
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon02/07/2007
Accounts for a small company made up to 2006-09-30
dot icon07/09/2006
Return made up to 13/08/06; full list of members
dot icon06/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon22/08/2005
Return made up to 13/08/05; full list of members
dot icon27/07/2005
Accounts for a medium company made up to 2004-09-30
dot icon11/08/2004
Return made up to 13/08/04; full list of members
dot icon19/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon22/09/2003
Secretary resigned;director resigned
dot icon08/09/2003
Return made up to 13/08/03; full list of members
dot icon23/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon18/06/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned;director resigned
dot icon11/11/2002
Accounts for a medium company made up to 2001-09-30
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon18/08/2002
Return made up to 13/08/02; full list of members
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
New secretary appointed
dot icon25/01/2002
Particulars of mortgage/charge
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Return made up to 13/08/01; full list of members
dot icon09/08/2001
Auditor's resignation
dot icon27/07/2001
Auditor's resignation
dot icon05/07/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon30/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon01/03/2001
Particulars of mortgage/charge
dot icon21/11/2000
Director resigned
dot icon24/08/2000
Return made up to 13/08/00; full list of members
dot icon15/08/2000
Director resigned
dot icon15/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon23/02/2000
New secretary appointed
dot icon11/01/2000
Secretary resigned
dot icon27/08/1999
Return made up to 13/08/99; full list of members
dot icon26/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Amended full accounts made up to 1998-09-30
dot icon22/01/1999
Full accounts made up to 1998-09-30
dot icon02/11/1998
New director appointed
dot icon03/09/1998
Return made up to 13/08/98; no change of members; amend
dot icon18/08/1998
Return made up to 13/08/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon18/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned;director resigned
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Registered office changed on 27/11/97 from: guardian house borough road godalming surrey GU7 2AE
dot icon06/10/1997
Return made up to 13/08/97; no change of members
dot icon25/06/1997
Full accounts made up to 1996-09-30
dot icon11/04/1997
Registered office changed on 11/04/97 from: grantley house hascombe road godalming surrey GU8 4AB
dot icon11/11/1996
Registered office changed on 11/11/96 from: bailey house barttelot road horsham west sussex RH12 1XG
dot icon18/10/1996
Return made up to 13/08/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon04/08/1995
Return made up to 13/08/95; no change of members
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 13/08/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon21/04/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon20/08/1993
Return made up to 13/08/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon14/10/1992
Ad 11/06/92--------- £ si 705000@1
dot icon14/10/1992
£ nc 100000/1000000 11/06/92
dot icon28/08/1992
Return made up to 13/08/92; full list of members
dot icon25/03/1992
Accounting reference date notified as 31/12
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon30/01/1992
Particulars of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon23/01/1992
New director appointed
dot icon13/11/1991
Ad 03/10/91--------- £ si 44997@1=44997 £ ic 3/45000
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Registered office changed on 14/10/91 from: 20 black friars lane london EC4V 6HD
dot icon26/09/1991
Ad 30/08/91--------- £ si 1@1=1 £ ic 2/3
dot icon26/09/1991
Director resigned;new director appointed
dot icon26/09/1991
Director resigned;new director appointed
dot icon26/09/1991
New director appointed
dot icon26/09/1991
Secretary resigned;new secretary appointed
dot icon25/09/1991
Certificate of change of name
dot icon13/08/1991
Miscellaneous
dot icon13/08/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon-16.20 % *

* during past year

Cash in Bank

£150,216.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.27M
-
0.00
179.25K
-
2022
25
1.15M
-
0.00
150.22K
-
2022
25
1.15M
-
0.00
150.22K
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

1.15M £Descended-49.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.22K £Descended-16.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, Michael Ben
Director
13/08/2007 - Present
5
Goodwin, Simon Michael
Director
01/10/2002 - Present
8
Goodwin, Christopher Ben
Director
01/06/2017 - Present
3
Goodwin, Simon Michael
Secretary
13/08/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26
CLIVE DUROSE LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

02282326

Reg. date:

01/08/1988

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About MAIZECOR FOODS LIMITED

MAIZECOR FOODS LIMITED is an(a) In Administration company incorporated on 13/08/1991 with the registered office located at C/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIZECOR FOODS LIMITED?

toggle

MAIZECOR FOODS LIMITED is currently In Administration. It was registered on 13/08/1991 .

Where is MAIZECOR FOODS LIMITED located?

toggle

MAIZECOR FOODS LIMITED is registered at C/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP.

What does MAIZECOR FOODS LIMITED do?

toggle

MAIZECOR FOODS LIMITED operates in the Grain milling (10.61/1 - SIC 2007) sector.

How many employees does MAIZECOR FOODS LIMITED have?

toggle

MAIZECOR FOODS LIMITED had 25 employees in 2022.

What is the latest filing for MAIZECOR FOODS LIMITED?

toggle

The latest filing was on 09/03/2026: Administrator's progress report.