Company NameBritish Turkey Federation Limited(The)
Company StatusDissolved
Company Number00588123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1957(66 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Derek Alfred Kelly
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration28 years, 5 months (closed 15 October 2019)
RoleTurkey Breeder
Country of ResidenceUnited Kingdom
Correspondence AddressSpringate Farm Bicknacre Road
Danbury
Essex
CM3 4EP
Secretary NameMrs Lisa Amanda Smith
StatusClosed
Appointed01 February 2019(61 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr Paul Anthony Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2002)
RoleFarm Manager
Correspondence AddressSpringate Farm Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4EP
Director NameMr David John Joll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrmingland Hall
Corpusty
Holt
Norfolk
NR11 6QF
Director NameMr Graham Arthur Jackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressSwingletrees
Tadworth Green
Tadworth
Surrey
KT20 5SL
Director NameMr Ronald Melvyn How
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleTurkey Farmer & Farmer
Correspondence AddressWoodlands Cottage The Vale
Chesham
Buckinghamshire
HP5 3NT
Director NameMr John Kerr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1996)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlaxhall Hall
Little Glemham
Woodbridge
Suffolk
IP13 0BP
Director NameMr Trevor Geoffrey Edwards
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWash Farm
Redlingfield
Eye
Suffolk
IP23 7QR
Director NameMr Peter John Day
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCivil Servant
Correspondence AddressHillside Lodes Lane
Kingston St Mary
Taunton
Somerset
TA2 8HU
Director NamePhilip Ernest Edward Cook
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 1999)
RoleChairman
Correspondence AddressFriars Close Farm
Barnwell
Peterborough
Cambridgeshire
PE8 5PX
Director NameMr Keith Chalmers-Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFenton Barns
North Berwick
Eh39 5
Director NameMr Anthony Peter Burlton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2002)
RoleCompany Director/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Meldreth
Royston
Herts
SG8 6JP
Director NameMr Michael Ralph Burdett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLea Garth
Rhuddal Heath
Tarporley
Cheshire
CW6 9HJ
Director NameMr John Granger Brown
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 May 1997)
RoleCorporate Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
32 West End Old Costessey
Norwich
Norfolk
NR8 5AG
Director NameMr Timothy David Alexander Brigstocke
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1996)
RoleAnimal Feeds
Correspondence AddressDover Cottage Church Street
Ropley
Alresford
Hampshire
SO24 0DS
Director NameMr Keith Boardall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Baldersby St James
Thirsk
North Yorkshire
YO7 4PT
Director NameMr Wilfred James Baron
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleFarmer
Correspondence AddressThatched House Farm
Dutton
Warrington
Cheshire
WA4 4JH
Director NameMr Ian Bain Macconnacher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(33 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 July 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFarnham
Gibson Lane
Kilmacolm
Renfrewshire
PA13 4EP
Scotland
Secretary NameMiss Aileen Mary Kennedy
NationalityBritish
StatusResigned
Appointed22 April 1992(34 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RoleCompany Director
Correspondence Address10 Hurst Road
Walthamstow
London
E17 3BL
Director NameNicholas John Lynn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 1997)
RoleAgricultural Consultant
Correspondence AddressMayfield
Wormald Green
Harrogate
North Yorkshire
HG3 3PJ
Secretary NameSusan Caroline Watts
NationalityBritish
StatusResigned
Appointed19 April 1993(35 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address18 Suffolk Drive
Guildford
Surrey
GU4 7FD
Director NameAnthony Richard Martin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 April 1996)
RoleManager
Correspondence AddressSun Valley Poultry
Tram Inn Allensmore
Hereford
HR2 9AW
Wales
Director NameMr William Edward Clough
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 1999)
RoleSales Director
Correspondence AddressRiverside Cottage
Newark Road
Bassingham
Lincs
LN5 9HA
Director NameMichael Benjamin Boon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address12 Glebe Meadows
Sharow
Ripon
North Yorkshire
HG4 5BD
Director NameMr Thomas Arthur Copas
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 May 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Farm Choke Lane
Cookham Dean
Maidenhead
Berkshire
SL6 6PL
Secretary NameNicola Jane Pye
NationalityNew Zealander
StatusResigned
Appointed20 April 1994(36 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressHigh Holborn House
52 54 High Holborn
London
Wc1v 6sx
WC1V 6SX
Secretary NameLise Hartmann
NationalityDanish
StatusResigned
Appointed21 November 1994(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1997)
RoleExecutive Officer
Correspondence AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6SX
Secretary NameAndrew William Ralls
NationalityBritish
StatusResigned
Appointed20 March 1997(39 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence Address11 Edridge Close
Bushey
Watford
Hertfordshire
WD2 3PF
Director NameGary Wilson Clay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(39 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressZandvoort
Roman Road Burcott
Hereford
Herefordshire
HR1 1JL
Wales
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed28 July 1997(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address46 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameEugene Philippe Gerval
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(41 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleManaging Director
Correspondence AddressBeech Lawn
3 Church Road
Skelmersdale
Lancashire
WN8 8ND
Director NameRoger Finney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(41 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleChief Executive
Correspondence AddressLow Farm
Bridge Lane, Fulstow
Louth
Lincolnshire
LN11 0XP
Secretary NameAnn Katherine Taylor
NationalityBritish
StatusResigned
Appointed01 September 1999(42 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameAndrew Jon Lewins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(49 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChallows 14 Woodland Drive
Thorpe End
Norwich
Norfolk
NR13 5BH
Director NameMr Noel Bartram
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(52 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Witchingham Hall Great Witchingham
Norwich
NR9 5QD

Contact

Telephone020 32682123
Telephone regionLondon

Location

Registered AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Termination of appointment of Martin John Shea as a director on 9 May 2017 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page)
12 May 2015Annual return made up to 10 May 2015 no member list (4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Annual return made up to 10 May 2014 no member list (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 10 May 2013 no member list (5 pages)
16 May 2012Annual return made up to 10 May 2012 no member list (5 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (5 pages)
10 May 2011Termination of appointment of Andrew Lewins as a director (1 page)
17 March 2011Appointment of Mr Noel Bartram as a director (2 pages)
17 March 2011Termination of appointment of Bernard Matthews as a director (1 page)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Mr Derek Alfred Kelly on 31 December 2009 (2 pages)
24 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
24 May 2010Director's details changed for Mr Martin John Shea on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Andrew Jon Lewins on 31 December 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 May 2009Annual return made up to 17/05/09 (3 pages)
21 May 2008Annual return made up to 17/05/08 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2007Annual return made up to 17/05/07 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
18 May 2006Annual return made up to 17/05/06 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2005Annual return made up to 17/05/05 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 May 2004Annual return made up to 17/05/04 (2 pages)
28 May 2003Annual return made up to 17/05/03 (5 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
18 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
11 June 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
28 July 2000Director resigned (1 page)
24 May 2000Annual return made up to 17/05/00 (10 pages)
24 May 2000Director resigned (1 page)
18 February 2000Full accounts made up to 31 December 1999 (9 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Annual return made up to 17/05/99
  • 363(288) ‐ Director resigned
(12 pages)
2 March 1999Full accounts made up to 31 December 1998 (9 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
4 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Annual return made up to 17/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
20 February 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Director resigned
(38 pages)
26 February 1996Full accounts made up to 31 December 1995 (8 pages)
31 January 1996Registered office changed on 31/01/96 from: high holborn hse 52-54 high holborn london WC1V 6RB (1 page)
19 June 1995Full accounts made up to 31 December 1994 (8 pages)