logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Goodwin, Christopher Ben
    Born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Goodwin, Simon Michael
    Born in December 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ now
    OF - Director → CIF 0
    Goodwin, Simon Michael
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ now
    OF - Secretary → CIF 0
  • 3
    Goodwin, Michael Ben
    Born in August 1933
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ now
    OF - Director → CIF 0
  • 4
    M.B. GOODWIN (SKIPSEA) LIMITED - now
    TOWNMECH LIMITED - 1976-12-31
    icon of addressLow Skirlington, Hornsea Road, Skipsea, Driffield, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    15,111,067 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Roode, Johannes Bernardus
    Director/Owner born in October 1946
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2002-10-01
    OF - Director → CIF 0
    Roode, Bernardus Johannes
    Director Of Companies born in October 1971
    Individual
    Officer
    icon of calendar 2001-08-27 ~ 2002-10-01
    OF - Director → CIF 0
  • 2
    Wentzel, Nicolaas Cornelius
    Chartered Accountant born in May 1955
    Individual
    Officer
    icon of calendar 1992-01-14 ~ 1994-12-12
    OF - Director → CIF 0
    icon of calendar 1998-10-01 ~ 2000-10-27
    OF - Director → CIF 0
  • 3
    James, Kenwyn Harris
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar 1997-11-18 ~ 2001-06-30
    OF - Director → CIF 0
  • 4
    Allison, Antony James
    Individual
    Officer
    icon of calendar 2000-02-29 ~ 2002-01-31
    OF - Secretary → CIF 0
  • 5
    Linsell, Richard Duncan
    Solicitor born in June 1947
    Individual
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-30
    OF - Director → CIF 0
  • 6
    Stiglingh, George Meiring
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar 1994-12-12 ~ 1997-08-01
    OF - Director → CIF 0
  • 7
    Smethurst, Geoffrey Brian
    Chartered Secretary born in January 1931
    Individual
    Officer
    icon of calendar 1991-08-12 ~ 1991-08-30
    OF - Director → CIF 0
  • 8
    Maughan, Anthony Peter
    Individual
    Officer
    icon of calendar 1997-11-18 ~ 2000-01-07
    OF - Secretary → CIF 0
  • 9
    Slingsby, Roger Martin
    Managing Director born in April 1951
    Individual
    Officer
    icon of calendar 1997-11-18 ~ 2007-08-13
    OF - Director → CIF 0
    Slingsby, Roger Martin
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2007-08-13
    OF - Secretary → CIF 0
  • 10
    Rutowitz, Isaac Jacob
    Director born in April 1932
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2002-10-01
    OF - Director → CIF 0
  • 11
    Gildenhuys, Antonie
    Lawyer born in March 1935
    Individual
    Officer
    icon of calendar 1992-01-14 ~ 2000-08-01
    OF - Director → CIF 0
  • 12
    Martin, Andrew Thomas
    Chartered Accountant born in September 1951
    Individual
    Officer
    icon of calendar 1992-01-14 ~ 1997-09-30
    OF - Director → CIF 0
    Martin, Andrew Thomas
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 13
    Wills, Nicholas Anthony
    Born in December 1938
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2002-10-01
    OF - Director → CIF 0
  • 14
    Scott, Roger Frederick
    Managing Director born in May 1947
    Individual
    Officer
    icon of calendar 1991-08-30 ~ 2003-01-17
    OF - Director → CIF 0
    Scott, Roger Frederick
    Individual
    Officer
    icon of calendar 2002-02-01 ~ 2003-01-17
    OF - Secretary → CIF 0
  • 15
    Wills, Mark Edward
    Director born in February 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2001-05-30 ~ 2002-10-01
    OF - Director → CIF 0
  • 16
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    1991-08-12 ~ 1991-08-30
    PE - Secretary → CIF 0
parent relation
Company in focus

MAIZECOR FOODS LIMITED

Previous name
MAWLAW 122 LIMITED - 1991-09-26
Standard Industrial Classification
10611 - Grain Milling
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
342,216 GBP2023-12-31
270,198 GBP2022-12-31
Total Inventories
28,189 GBP2023-12-31
32,935 GBP2022-12-31
Debtors
389,150 GBP2023-12-31
159,407 GBP2022-12-31
Cash at bank and in hand
143,980 GBP2023-12-31
150,216 GBP2022-12-31
Current Assets
561,319 GBP2023-12-31
342,558 GBP2022-12-31
Creditors
Current
489,854 GBP2023-12-31
399,338 GBP2022-12-31
Net Current Assets/Liabilities
71,465 GBP2023-12-31
-56,780 GBP2022-12-31
Total Assets Less Current Liabilities
413,681 GBP2023-12-31
213,418 GBP2022-12-31
Net Assets/Liabilities
-713,462 GBP2023-12-31
-1,146,551 GBP2022-12-31
Equity
Called up share capital
800,000 GBP2023-12-31
800,000 GBP2022-12-31
Retained earnings (accumulated losses)
-1,513,462 GBP2023-12-31
-1,946,551 GBP2022-12-31
Equity
-713,462 GBP2023-12-31
-1,146,551 GBP2022-12-31
Average Number of Employees
242023-01-01 ~ 2023-12-31
252022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,009,090 GBP2023-12-31
2,896,147 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,666,874 GBP2023-12-31
2,625,949 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
40,925 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
342,216 GBP2023-12-31
270,198 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
197,529 GBP2023-12-31
130,901 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
191,621 GBP2023-12-31
28,506 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
389,150 GBP2023-12-31
159,407 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
5,658 GBP2023-12-31
5,406 GBP2022-12-31
Trade Creditors/Trade Payables
Current
232,292 GBP2023-12-31
77,417 GBP2022-12-31
Amounts owed to group undertakings
Current
55,344 GBP2023-12-31
55,344 GBP2022-12-31
Other Taxation & Social Security Payable
Current
86,535 GBP2023-12-31
66,055 GBP2022-12-31
Other Creditors
Current
110,025 GBP2023-12-31
195,116 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
5,909 GBP2023-12-31
11,566 GBP2022-12-31
Amounts owed to group undertakings
Non-current
95,553 GBP2023-12-31
50,000 GBP2022-12-31
Other Creditors
Non-current
12,927 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Between one and five year, hire purchase agreements
11,566 GBP2022-12-31
hire purchase agreements
11,567 GBP2023-12-31
16,972 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
47,500 GBP2023-12-31
47,500 GBP2022-12-31
Total Borrowings
Secured
162,464 GBP2023-12-31
122,316 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
800,000 shares2023-12-31

  • MAIZECOR FOODS LIMITED
    Info
    MAWLAW 122 LIMITED - 1991-09-26
    Registered number 02637270
    icon of addressC/o Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
    PRIVATE LIMITED COMPANY incorporated on 1991-08-13 (34 years 4 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-08-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.