Company NameMaggi & Maggi UK Limited
Company StatusActive
Company Number02711524
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Joseph Pritchard
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Shaun Crossley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(28 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Peter James Jackson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(28 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMr Philip Pritchard
StatusCurrent
Appointed23 August 2023(31 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMrs Bianca Maria Biagioni
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1992(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 05 July 2013)
RoleBusiness Manager
Correspondence AddressVia B Verro 37
20141 Milan
Foreign
Director NameAldo Maggi
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1992(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 05 July 2013)
RoleBusiness Manager
Correspondence AddressC/O Maggi Coviature
Via B Verro
37a Milano-20141
Foreign
Secretary NameMrs Bianca Maria Biagioni
NationalityItalian
StatusResigned
Appointed21 May 1992(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month (resigned 05 July 2013)
RoleBusiness Manager
Correspondence AddressVia B Verro 37
20141 Milan
Foreign
Director NameMr Douglas Bartys
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1993)
RoleBusiness Consultant
Correspondence AddressBorough House
Borough Croft
Chester
Somerset
BS27 3BH
Director NameMr Anthony Joseph Pritchard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(4 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 16 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Terry Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(10 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6 Kipling Avenue
Orford
Warrington
Cheshire
WA2 9DD
Director NamePaul Yorke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(10 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Craig Robert McCracken
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(18 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bramshill Close
Birchwood
Warrington
Cheshire
WA3 6TY
Secretary NameMrs Christine Pritchard
StatusResigned
Appointed20 January 2014(21 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Philip Anthony Pritchard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Contact

Websitemaggimaggi.co.uk
Email address[email protected]
Telephone01204 520011
Telephone regionBolton

Location

Registered AddressHallidays Limited
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

23.4k at £1Mr Anthony Joe Pritchard
98.73%
Ordinary
100 at £1Mr Anthony Joe Pritchard
0.42%
Ordinary B
100 at £1Mr Anthony Joe Pritchard
0.42%
Ordinary C
100 at £1Mr Anthony Joe Pritchard
0.42%
Ordinary D
1 at £1Mr Anthony Joe Pritchard
0.00%
Ordinary A

Financials

Year2014
Net Worth£270,242
Cash£278,701
Current Liabilities£238,503

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

16 July 2013Delivered on: 17 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 254 radcliffe road darcy lever bolton t/no's GM923470 and GM829419. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 17 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 250 radcliffe road darcy lever bolton t/no GM658396. Notification of addition to or amendment of charge.
Outstanding
25 June 2013Delivered on: 27 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 1997Delivered on: 18 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lever bridge saw mills radcliffe road lever bridge darcy lever bolton with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
28 September 1992Delivered on: 30 September 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill bookdebts and uncalled capital plus patents.
Outstanding

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 December 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-12-19
  • GBP 23,701
(8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 23,701
(7 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Appointment of Mr Martin Joseph Pritchard as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Martin Joseph Pritchard as a director on 1 November 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 23,701
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 23,701
(6 pages)
4 March 2015Director's details changed for Mr Anthony Joseph Pritchard on 26 February 2015 (2 pages)
4 March 2015Director's details changed for Paul Yorke on 26 February 2015 (2 pages)
4 March 2015Secretary's details changed for Mrs Christine Pritchard on 26 February 2015 (1 page)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 23,701
(8 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 23,701
(8 pages)
13 March 2014Termination of appointment of Terry Barker as a director (1 page)
21 January 2014Appointment of Mrs Christine Pritchard as a secretary (2 pages)
20 August 2013Purchase of own shares. (3 pages)
23 July 2013Termination of appointment of Bianca Biagioni as a director (1 page)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
23 July 2013Termination of appointment of Bianca Biagioni as a secretary (1 page)
23 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (12 pages)
23 July 2013Termination of appointment of Aldo Maggi as a director (1 page)
17 July 2013Registration of charge 027115240005 (10 pages)
17 July 2013Registration of charge 027115240004 (10 pages)
27 June 2013Registration of charge 027115240003 (26 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (11 pages)
17 April 2012Director's details changed for Terry Baker on 17 April 2012 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (11 pages)
14 April 2011Appointment of Mr Craig Robert Mccracken as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (9 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 May 2009Return made up to 01/05/09; full list of members (6 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 November 2008Registered office changed on 01/11/2008 from 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 May 2008Return made up to 01/05/08; full list of members (6 pages)
5 December 2007Director's particulars changed (1 page)
22 August 2007Accounts for a small company made up to 31 October 2006 (9 pages)
25 July 2007Return made up to 01/05/07; full list of members (4 pages)
18 August 2006Ad 03/08/06--------- £ si 200@1=200 £ ic 78201/78401 (2 pages)
29 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 May 2006Return made up to 01/05/06; full list of members (4 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 August 2005Return made up to 01/05/05; full list of members (3 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2005Ad 31/03/05--------- £ si 201@1=201 £ ic 78000/78201 (2 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
21 April 2004Accounts for a small company made up to 31 October 2003 (8 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
24 May 2003Return made up to 01/05/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 July 2002Return made up to 01/05/02; full list of members (7 pages)
10 September 2001Return made up to 01/05/01; full list of members (8 pages)
10 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 May 2000Return made up to 01/05/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
15 June 1998Return made up to 01/05/98; full list of members (6 pages)
13 May 1997Return made up to 01/05/97; no change of members (4 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997New director appointed (2 pages)
12 February 1997Full accounts made up to 31 October 1996 (13 pages)
12 November 1996Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
3 June 1996Return made up to 01/05/96; full list of members (6 pages)
19 April 1996Full accounts made up to 31 October 1995 (13 pages)
1 June 1995Return made up to 01/05/95; no change of members (6 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
30 March 1995Ad 28/09/94--------- £ si 77000@1=77000 £ ic 1000/78000 (2 pages)
30 March 1995Nc inc already adjusted 28/09/94 (1 page)
17 December 1992Ad 09/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1992Incorporation (12 pages)