Background WavePink WaveYellow Wave

MAIZE GROWERS ASSOCIATION (02632381)

MAIZE GROWERS ASSOCIATION (02632381) is an active UK company. incorporated on 25 July 1991. with registered office in Crediton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MAIZE GROWERS ASSOCIATION has been registered for 34 years. Current directors include CHRISTENSEN, Michael George Finn, COCK, Graeme Maurice, GROOM, Neil Andrew Frank and 7 others.

Company Number
02632381
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 1991
Age
34 years
Address
Office 2, Unit 50 Commonmarsh Lane Office 2, Crediton, EX17 1DN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHRISTENSEN, Michael George Finn, COCK, Graeme Maurice, GROOM, Neil Andrew Frank, JACKSON, John Patrick, JARMUZ, Michael Ian, MORGAN, John, OLIVER, William John, SWEETMAN-ROBERTS, Eleanor Mary, TEMPLE, Stephen John, TINGEY, John Henry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIZE GROWERS ASSOCIATION

MAIZE GROWERS ASSOCIATION is an active company incorporated on 25 July 1991 with the registered office located in Crediton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MAIZE GROWERS ASSOCIATION was registered 34 years ago.(SIC: 94990)

Status

active

Active since 34 years ago

Company No

02632381

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 25 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Office 2, Unit 50 Commonmarsh Lane Office 2 Unit 50 Commonmarsh Lane Crediton, EX17 1DN,

Previous Addresses

Great Gutton Farm Shobrooke Crediton Devon EX17 1DJ England
From: 26 July 2017To: 18 September 2023
Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR
From: 25 July 1991To: 26 July 2017
Timeline

30 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHRISTENSEN, Michael George Finn

Active
Steanbow Farm, Shepton MalletBA4 4EH
Born December 1965
Director
Appointed 20 May 2009

COCK, Graeme Maurice

Active
Halswell, AshburtonTQ13 7LR
Born August 1965
Director
Appointed 01 Jan 2003

GROOM, Neil Andrew Frank

Active
Churchfields Road, NorwichNR15 2WH
Born July 1970
Director
Appointed 26 May 2010

JACKSON, John Patrick

Active
15 Marrison Way, NottinghamNG25 0ED
Born May 1965
Director
Appointed 02 Oct 2003

JARMUZ, Michael Ian

Active
Office 2, CreditonEX17 1DN
Born February 1993
Director
Appointed 31 Jul 2023

MORGAN, John

Active
Unit 50 Commonmarsh Lane, CreditonEX17 1DN
Born February 1965
Director
Appointed 15 Jul 2024

OLIVER, William John

Active
Office 2, CreditonEX17 1DN
Born December 1988
Director
Appointed 31 Jul 2023

SWEETMAN-ROBERTS, Eleanor Mary

Active
Office 2, CreditonEX17 1DN
Born March 1980
Director
Appointed 15 Jul 2024

TEMPLE, Stephen John

Active
Copys Green, Wells-Next-The-SeaNR23 1NY
Born January 1949
Director
Appointed 21 May 2012

TINGEY, John Henry

Active
Office 2, CreditonEX17 1DN
Born January 1956
Director
Appointed 15 Jul 2024

BROOKS, Kenneth Williams

Resigned
Glebe House Church End, WitneyOX8 6UR
Secretary
Appointed 25 Jul 1991
Resigned 07 Jun 2017

ALLAN, Andrew Peter

Resigned
Hillmotts Farmhouse, BeaconsfieldHP9 2SB
Born April 1968
Director
Appointed 25 May 2005
Resigned 21 May 2012

APPLETON, Peter Allan

Resigned
Primrose Farm, PolegateBN26 6SJ
Born September 1955
Director
Appointed 08 Aug 1996
Resigned 01 Jan 2003

BRYER, Barrie John

Resigned
Charity Farm, LangportTA10 0QX
Born January 1942
Director
Appointed 08 Oct 1996
Resigned 20 May 2009

CHRISTENSEN, David Andrew

Resigned
3 Kingston Hill Farm, AbingdonOX13 5HY
Born February 1968
Director
Appointed 29 Apr 1998
Resigned 07 Dec 2005

COTTLE, John Charles Lyall

Resigned
Birchenfields Farm, ChesterCH1 6BS
Born November 1947
Director
Appointed 12 May 2004
Resigned 01 Mar 2023

COURTNEY, Jeremy David

Resigned
Crouch's Farm, LewesBN8 6QX
Born March 1940
Director
Appointed 29 Apr 1998
Resigned 01 Jan 2003

DRAPER, Simon Gervase

Resigned
West Street, DissIP22 1LZ
Born March 1951
Director
Appointed 28 Feb 2018
Resigned 07 Sept 2023

EDMUNDS, Steven Anthony

Resigned
49 High Street, BridgwaterTA7 9QA
Born October 1959
Director
Appointed 18 May 1996
Resigned 29 Apr 1998

EVANS, Fraser Ross

Resigned
Drumgarron House, Newton StewartDG8 8AB
Born May 1924
Director
Appointed 18 Aug 1996
Resigned 01 Jan 2003

FOOT, Joseph Charles

Resigned
Bincombe, WeymouthDT3 5PP
Born March 1980
Director
Appointed 10 Sept 2014
Resigned 01 Nov 2019

FORD, Edward

Resigned
Cyclone Way, LincolnLN4 2GR
Born April 1989
Director
Appointed 07 Jul 2020
Resigned 01 Mar 2023

GERRING, John Henry

Resigned
Mount Pleasant Farm, FaringdonSN7 8PY
Born December 1942
Director
Appointed 25 Jul 1991
Resigned 01 Jan 2003

GOLIGHTLY, Angus

Resigned
Little Orchards, Castle MortonWR13 6AA
Born October 1937
Director
Appointed 01 Jan 2003
Resigned 18 May 2006

GUE, Timothy Michael

Resigned
Huddlestone Farm, SteyningBN44 3AO
Born July 1958
Director
Appointed 01 Jan 2003
Resigned 25 May 2005

HARDY, David Philip

Resigned
Rac Farms Royal Agricultural College, CirencesterGL7 6JS
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 20 May 2008

HOCKNELL, John Robert

Resigned
Office 2, CreditonEX17 1DN
Born December 1973
Director
Appointed 15 Jul 2024
Resigned 12 Jun 2025

HOLDCROFT, David John

Resigned
Grange Farm Repton Road, Burton On TrentDE15 0SG
Born October 1945
Director
Appointed 05 May 1994
Resigned 29 Apr 1998

KENT, James Howard

Resigned
Old House Farm, High WycombeHP14 4NL
Born July 1939
Director
Appointed 25 Jul 1991
Resigned 29 Apr 1998

KNOWLAND, Oliver Hugh

Resigned
Low Road, EyeIP21 5ET
Born September 1951
Director
Appointed 03 Dec 2013
Resigned 07 Sept 2023

LEACH, Simon

Resigned
Breckles Grange Farm Co, BrecklesNR17 1ER
Born June 1951
Director
Appointed 01 Jan 2003
Resigned 26 May 2010

LIGHT, Norman William

Resigned
Lower Bisterne Farm Bisterne, RingwoodBH24 3BW
Born October 1936
Director
Appointed 25 Jul 1991
Resigned 02 May 2001

MARTIN, Richard Timothy

Resigned
Washaway, BodminPL30 3AF
Born November 1980
Director
Appointed 13 Sept 2016
Resigned 07 Sept 2023

MCCLYMONT, Hugh Wallace

Resigned
Glencaple Road, DumfriesDG1 4TS
Born January 1958
Director
Appointed 20 May 2009
Resigned 14 Jun 2016

MCEWEN, Innes Burns

Resigned
Welland Gardens, NottinghamNG13 8YH
Born December 1969
Director
Appointed 13 Sept 2016
Resigned 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
19 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Memorandum Articles
27 June 2018
MAMA
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 July 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
10 September 1996
288288
Legacy
9 September 1996
288288
Legacy
5 September 1996
288288
Legacy
3 September 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Legacy
9 August 1994
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Legacy
2 June 1992
287Change of Registered Office
Legacy
29 August 1991
224224
Incorporation Company
25 July 1991
NEWINCIncorporation