Company NameBritish Poultry Council Limited
Company StatusActive
Company Number00916059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1967(56 years, 6 months ago)
Previous NamesBritish Poultry Federation Limited and British Poultry Meat Federation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames William Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(36 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStratford House
Cote
Bampton
Oxfordshire
OX18 2EG
Director NameMr Martin James Troop
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(38 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr John William Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(42 years, 12 months after company formation)
Appointment Duration13 years, 6 months
RoleAgricultural Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Secretary NameMs Lisa Amanda Wilson
StatusCurrent
Appointed28 January 2019(51 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Secretary NameMrs Lisa Amanda Smith
StatusCurrent
Appointed28 January 2019(51 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr Richard Michael Griffiths
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(51 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr Patrick Mark Hook
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(56 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr Andrew Melvin Bryant
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 April 2004)
RoleGeneral Manager
Correspondence Address1 East Walls
Chichester
West Sussex
Director NameMrs Judith Agnes Goodman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2002)
RoleGoose Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressWalsgrove Farm
Great Witley
Worcester
Hereford And Worcester
WR6 6JJ
Director NameMarcus Stuart Edmundson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressThe Villa
Rothwell
Market Rasen
Lincolnshire
LN7 6BJ
Director NameMr Peter John Clark
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Ng7
Director NameIan Douglas Brown
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressAngel Wells Farm
Castle Bytham
Grantham
Lincolnshire
NG33 4SW
Director NameJohn Boyd Adlard
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2005)
RoleGoose Farmer
Correspondence AddressChestnut Farm
Pulham Market
Diss
Norfolk
IP21 4XG
Secretary NameYvonne Patricia Sired
NationalityBritish
StatusResigned
Appointed14 August 1992(24 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 Pemberton Court
Portelet Road
London
E1 4EN
Director NameJames William Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(25 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 July 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStratford House
Cote
Bampton
Oxfordshire
OX18 2EG
Director NameWilliam Clark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressExpress Buildings
29 Upper Parliament Street
Nottingham
Nottinghamshire
NG1 2AQ
Director NameMr Robin Michael Faccenda
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(26 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2011)
RoleChairman & Cd
Country of ResidenceEngland
Correspondence Address1 Willow Road
Brackley
Northamptonshire
NN13 7EX
Director NamePeter Haslam
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1998)
RoleFarmer
Correspondence Address1 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Director NameRichard Stenton Bird
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(29 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherstone House 26 High Street
Caistor
Market Rasen
Lincolnshire
LN7 6QF
Director NameMr Robert Gemmell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(29 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Cross Farm Bradshaw
Halifax
West Yorkshire
HX2 9UT
Director NameMichael Benjamin Boon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1999)
RoleManaging Director
Correspondence Address2 Keldale Gardens
Sharow
Ripon
North Yorkshire
HG4 5BA
Director NameNigel Francis Barton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address11 Lochend Road
Newbridge, Edinburgh
Midlothian
EH28 8SZ
Scotland
Director NameStephen Donson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleOperations Director
Correspondence AddressLittle Orchard
Junction Road Alderbury
Salisbury
Wiltshire
SP5 3BA
Secretary NameAnn Katherine Taylor
NationalityBritish
StatusResigned
Appointed26 November 1999(32 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameHugh Buckler Guill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(34 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressThe Grange
Burghill
Hereford
Herefordshire
HR4 7SE
Wales
Director NameMr Robert Trefor Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2009)
RoleManaging Director
Correspondence Address24 Glenavy Road
Lisburn
County Antrim
BT28 3UT
Northern Ireland
Director NameKevin Richard Ayres
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(34 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2004)
RolePoultry
Correspondence Address18 Logan Way
Hemyock
Cullompton
Devon
EX15 3RD
Director NameMr Christopher Dale Cole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(36 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodrobin
Mandeville Burwell
Cambridge
East Anglia
CB5 0AG
Secretary NameEdward Joseph Hegarty
NationalityBritish
StatusResigned
Appointed31 January 2006(38 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 February 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm
Colegate End Road, Pulham Market
Diss
Norfolk
IP21 4XG
Secretary NameMr William Edwin Buchanan
NationalityBritish
StatusResigned
Appointed31 January 2006(38 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 February 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDebach House
Debach Woodbridge
Ipswich
Suffolk
IP13 6BZ
Director NameEdward Joseph Hegarty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(38 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 November 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Farm
Colegate End Road, Pulham Market
Diss
Norfolk
IP21 4XG
Director NameMr William Edwin Buchanan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(38 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 August 2023)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressDebach House
Debach Woodbridge
Ipswich
Suffolk
IP13 6BZ
Director NameMr Noel Bartram
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(42 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Witchingham Hall Great Witchingham
Norwich
NR9 5QD
Director NameDr Graeme Dear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(51 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ

Contact

Websitebritishpoultry.org.uk
Email address[email protected]
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 Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£291,399
Cash£339,796
Current Liabilities£197,350

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

18 June 2009Delivered on: 6 July 2009
Persons entitled: Europoint Centre (London) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £12,569.36.
Outstanding

Filing History

10 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Richard Michael Griffiths as a director on 8 July 2019 (2 pages)
22 February 2019Amended accounts for a small company made up to 31 December 2017 (16 pages)
30 January 2019Appointment of Mrs Lisa Amanda Smith as a secretary on 28 January 2019 (2 pages)
29 January 2019Termination of appointment of Ann Katherine Taylor as a secretary on 28 January 2019 (1 page)
28 November 2018Appointment of Dr Graeme Dear as a director on 21 November 2018 (2 pages)
27 November 2018Termination of appointment of Edward Joseph Hegarty as a director on 23 November 2018 (1 page)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
10 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 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 (7 pages)
12 May 2015Annual return made up to 10 May 2015 no member list (7 pages)
12 May 2015Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
15 May 2014Annual return made up to 10 May 2014 no member list (8 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 May 2013Annual return made up to 10 May 2013 no member list (8 pages)
14 May 2013Annual return made up to 10 May 2013 no member list (8 pages)
10 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
10 May 2012Annual return made up to 10 May 2012 no member list (8 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
12 January 2012Termination of appointment of Richard Maxfield as a director (1 page)
12 January 2012Termination of appointment of Robin Faccenda as a director (1 page)
12 January 2012Termination of appointment of Richard Maxfield as a director (1 page)
12 January 2012Termination of appointment of Robin Faccenda as a director (1 page)
15 December 2011Termination of appointment of Richard Bird as a director (1 page)
15 December 2011Termination of appointment of Richard Bird as a director (1 page)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (11 pages)
10 May 2011Annual return made up to 10 May 2011 no member list (11 pages)
10 May 2011Director's details changed for Martin James Troop on 1 February 2011 (2 pages)
10 May 2011Director's details changed for Martin James Troop on 1 February 2011 (2 pages)
10 May 2011Director's details changed for Martin James Troop on 1 February 2011 (2 pages)
14 December 2010Termination of appointment of Edward Wright as a director (1 page)
14 December 2010Appointment of Mr John William Reed as a director (2 pages)
14 December 2010Appointment of Mr John William Reed as a director (2 pages)
14 December 2010Termination of appointment of Edward Wright as a director (1 page)
2 July 2010Appointment of Mr Noel Bartram as a director (2 pages)
2 July 2010Appointment of Mr Noel Bartram as a director (2 pages)
1 July 2010Termination of appointment of Andrew Lewins as a director (1 page)
1 July 2010Termination of appointment of Andrew Lewins as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 June 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (7 pages)
25 May 2010Annual return made up to 10 May 2010 no member list (7 pages)
24 May 2010Director's details changed for Edward Joseph Hegarty on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Robin Michael Faccenda on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Edward Joseph Hegarty on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Edward Wright on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Richard Stenton Bird on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Edward Wright on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Richard Stenton Bird on 31 December 2009 (2 pages)
24 May 2010Director's details changed for Mr Robin Michael Faccenda on 31 December 2009 (2 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
3 June 2009Full accounts made up to 31 December 2008 (13 pages)
14 May 2009Annual return made up to 10/05/09 (5 pages)
14 May 2009Annual return made up to 10/05/09 (5 pages)
14 May 2009Appointment terminated director robert campbell (1 page)
14 May 2009Appointment terminated director robert campbell (1 page)
23 May 2008Full accounts made up to 31 December 2007 (13 pages)
23 May 2008Full accounts made up to 31 December 2007 (13 pages)
13 May 2008Annual return made up to 10/05/08 (5 pages)
13 May 2008Annual return made up to 10/05/08 (5 pages)
12 May 2008Appointment terminated director raymond whittle (1 page)
12 May 2008Appointment terminated director raymond whittle (1 page)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Full accounts made up to 31 December 2006 (13 pages)
15 May 2007Annual return made up to 10/05/07 (3 pages)
15 May 2007Annual return made up to 10/05/07 (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
24 May 2006Annual return made up to 10/05/06 (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Annual return made up to 10/05/06 (3 pages)
24 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
16 May 2005Annual return made up to 10/05/05 (3 pages)
16 May 2005Annual return made up to 10/05/05 (3 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
26 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(3 pages)
26 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director resigned
(3 pages)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
13 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Annual return made up to 10/05/03 (9 pages)
28 May 2003Annual return made up to 10/05/03 (9 pages)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Full accounts made up to 31 December 2002 (13 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Annual return made up to 10/05/02
  • 363(288) ‐ Director resigned
(10 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Annual return made up to 10/05/02
  • 363(288) ‐ Director resigned
(10 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 March 2002Full accounts made up to 31 December 2001 (11 pages)
7 March 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Annual return made up to 10/05/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001Director resigned (1 page)
14 May 2001Company name changed british poultry meat federation LIMITED\certificate issued on 14/05/01 (3 pages)
14 May 2001Company name changed british poultry meat federation LIMITED\certificate issued on 14/05/01 (3 pages)
16 February 2001Full accounts made up to 31 December 2000 (11 pages)
16 February 2001Full accounts made up to 31 December 2000 (11 pages)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
24 May 2000Annual return made up to 10/05/00 (7 pages)
24 May 2000Annual return made up to 10/05/00 (7 pages)
14 February 2000Full accounts made up to 31 December 1999 (10 pages)
14 February 2000Full accounts made up to 31 December 1999 (10 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
15 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(11 pages)
15 May 1999Annual return made up to 10/05/99
  • 363(288) ‐ Director resigned
(11 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
18 December 1998Annual return made up to 10/05/98 (10 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Annual return made up to 10/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Annual return made up to 10/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Full accounts made up to 31 December 1997 (9 pages)
23 July 1997Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 July 1997Annual return made up to 10/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 February 1997Full accounts made up to 31 December 1996 (9 pages)
12 February 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
23 February 1996Full accounts made up to 31 December 1995 (9 pages)
23 February 1996Full accounts made up to 31 December 1995 (9 pages)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52-54 high holborn london W.C.n SC WC1V 6SX (1 page)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52-54 high holborn london W.C.n SC WC1V 6SX (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
26 July 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 July 1995Annual return made up to 10/05/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 April 1995Full accounts made up to 31 December 1994 (9 pages)
6 April 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 June 1992Annual return made up to 05/05/92 (12 pages)
15 June 1992Annual return made up to 05/05/92 (12 pages)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 May 1991Company name changed british poultry federation limit ed\certificate issued on 14/05/91 (2 pages)
13 May 1991Company name changed british poultry federation limit ed\certificate issued on 14/05/91 (2 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1967Incorporation (25 pages)
22 September 1967Incorporation (25 pages)