Company NameBritish Poultry Federation Research Association Limited
Company StatusDissolved
Company Number01510010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1980(43 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAnn Katherine Taylor
NationalityBritish
StatusClosed
Appointed01 September 1999(19 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 17 December 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameMr John William Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(30 years, 4 months after company formation)
Appointment Duration9 years (closed 17 December 2019)
RoleAgricultural Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NamePeter James Humphrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressLittle Manor Ashton
Bishops Waltham
Southampton
SO32 1FR
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NameMr Raymond William Twiddle
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressKnapton Hall
East Knapton
Malton
North Yorkshire
YO17 8HZ
Director NameStephen Baly Vincent
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration-1 years, 1 month (resigned 01 June 1991)
RoleCompany Director
Correspondence AddressWramplingham Hall Lane
Wramplingham
Wymondham
Norfolk
NR18 0RX
Director NameMr Neville Gray Wallace
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration-2 years, 4 months (resigned 09 September 1990)
RoleCompany Director
Correspondence AddressMelcombe 1 Weathercock Lane
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NP
Secretary NameYvonne Patricia Sired
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address1 Holcroft Road
Hackney
London
E9 7BA
Secretary NameNicola Jane Pye
NationalityNew Zealander
StatusResigned
Appointed07 February 1994(13 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 October 1994)
RoleExecutive Officer
Correspondence AddressHigh Holborn House
52 54 High Holborn
London
Wc1v 6sx
WC1V 6SX
Secretary NameLise Hartmann
NationalityDanish
StatusResigned
Appointed21 November 1994(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1997)
RoleExecutive Officer
Correspondence Address7th Floor
Imperial House 15-19 Kingsway
London
WC2B 6UA
Director NameWalter John Williams
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 April 2002)
RoleConsultant
Correspondence AddressBlackbirds Normanby Road
Nettleton
Lincoln
LN7 6TB
Secretary NameAndrew William Ralls
NationalityBritish
StatusResigned
Appointed20 March 1997(16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 July 1997)
RoleCompany Director
Correspondence Address11 Edridge Close
Bushey
Watford
Hertfordshire
WD2 3PF
Secretary NameJohn Michael Walker
NationalityBritish
StatusResigned
Appointed28 July 1997(17 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 NameAndrew David Joret
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(21 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 December 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tannery Wharf
Newark
Nottinghamshire
NG24 4US
Director NameMr David John Joll
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleManaging Director
Correspondence AddressGreat Witchingham Hall
Norwich
Norfolk
NR9 5QD
Director NameMr Edward Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Chapel Road, Foxley
Dereham
Norfolk
NR20 4AH
Director NameAndrew Jon Lewins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 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 December 2010(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ

Contact

Websitewww.britishpoultry.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 Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,474
Cash£22,474

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Termination of appointment of Andrew David Joret as a director on 30 December 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
6 May 2015Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page)
6 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
14 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
8 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
4 May 2011Director's details changed for Andrew David Joret on 1 May 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
4 May 2011Director's details changed for Andrew David Joret on 1 May 2011 (2 pages)
10 January 2011Termination of appointment of Edward Wright as a director (1 page)
10 January 2011Appointment of Mrs John William Reed as a director (2 pages)
10 January 2011Termination of appointment of Andrew Lewins as a director (1 page)
10 January 2011Appointment of Mr Noel Bartram as a director (2 pages)
24 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
24 May 2010Annual return made up to 1 May 2010 no member list (4 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 May 2009Annual return made up to 01/05/09 (3 pages)
12 May 2008Annual return made up to 01/05/08 (3 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 May 2007Annual return made up to 01/05/07 (2 pages)
13 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
8 May 2006Annual return made up to 01/05/06 (2 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
23 June 2005Annual return made up to 01/05/05 (2 pages)
26 May 2004Annual return made up to 01/05/04 (2 pages)
21 May 2004New director appointed (1 page)
21 May 2004Director resigned (1 page)
13 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 May 2003Annual return made up to 01/05/03 (4 pages)
10 April 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2002New director appointed (3 pages)
18 June 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director resigned
(4 pages)
10 June 2002Full accounts made up to 31 December 2001 (9 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
21 June 2001Annual return made up to 01/05/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 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)
5 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 May 2000Annual return made up to 01/05/00 (4 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
8 May 1999Annual return made up to 01/05/99 (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary resigned
(4 pages)
18 May 1998Full accounts made up to 31 December 1997 (8 pages)
29 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 May 1997New secretary appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (8 pages)
29 May 1996New director appointed (2 pages)
3 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V 6SX (1 page)
19 June 1995Full accounts made up to 31 December 1994 (8 pages)
3 May 1995Annual return made up to 01/05/95 (8 pages)
3 May 1995New secretary appointed (2 pages)
31 July 1980Incorporation (28 pages)