Company NameBritish Chicken Association Limited
Company StatusDissolved
Company Number01748410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1983(40 years, 8 months ago)
Dissolution Date8 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 NameMrs Ann Katherine Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2010(27 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 08 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMrs Lisa Amanda Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(35 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 08 October 2019)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Secretary NameMrs Lisa Amanda Smith
StatusClosed
Appointed11 February 2019(35 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 08 October 2019)
RoleCompany Director
Correspondence AddressEuropoint House
5 Lavington Street
London
SE1 0NZ
Director NameMr Robin Michael Faccenda
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Road
Brackley
Northamptonshire
NN13 7EX
Director NameMr Wilson McDonald Marshall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCarlowrie
Kirkliston
West Lothian
EH29 9ES
Scotland
Director NameMr Robert Henry Haynes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 January 1993)
RoleChairman And Chief Executive
Correspondence AddressThe Old Glebe House
Welton Le Wold
Louth
Lincolnshire
LN11 0QT
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NameMr David George Padley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleChairman And Managing Director
Correspondence Address20 Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8HZ
Director NameMichael Joseph Bennett Parker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressThe Hall
Stoke Ferry
Kings Lynn
Norfolk
PE33 9SE
Director NameMr Garrick Thomas Fox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage
Syleham
Eye
Suffolk
IP21 4LT
Director NameMr Lee Barclay Skold
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 May 1995)
RoleManaging Director
Correspondence AddressDownshill House
Bishopstone
Hereford
Herefordshire
HR4 7JT
Wales
Director NameMr Crofton Lloyd Cooper
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 1996)
RolePoultry Consultant
Correspondence AddressNetherswell Manor Farm
Stow-On-The-Wold
Gloucestershire
GL54 1JZ
Wales
Director NameMr Peter John Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1993)
RoleCompany Director
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Ng7
Director NameMr Robert Trefor Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleManaging Director
Correspondence AddressThe Food Park
39 Seagoe Industrial Estate
Craigavon
Armagh
BT63 5QE
Northern Ireland
Secretary NameYvonne Patricia Sired
NationalityBritish
StatusResigned
Appointed03 May 1992(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressFlat 1 Pemberton Court
Portelet Road
London
E1 4EN
Director NameWilliam Clark
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Chairman
Correspondence AddressExpress Buildings
29 Upper Parliament Street
Nottingham
Nottinghamshire
NG1 2AQ
Director NameMichael Maddock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1995)
RoleManaging Director
Correspondence AddressHyde Cottage The Street
Kingston
Lewes
East Sussex
BN7 3PB
Director NameMr Paul Colin Flatman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 1998)
RolePoultry Processor
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm
Wormingford
Colchester
Essex
CO6 3AD
Director NameChristopher Dale Cole
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 September 1996)
RoleManaging Director
Correspondence AddressThe Nook
Honeypot Lane Wattisfield
Diss
Norfolk
IP22 1PA
Director NameGary Wilson Clay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressZandvoort
Roman Road Burcott
Hereford
Herefordshire
HR1 1JL
Wales
Director NamePeter James Humphrey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressLittle Manor Ashton
Bishops Waltham
Southampton
SO32 1FR
Director NameMr Peter Robert Kerridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleJoint Managing Director
Correspondence Address72 Valley Road
Ipswich
Suffolk
IP1 4PD
Director NameMr Ian Frank Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2002)
RolePoussin
Country of ResidenceEngland
Correspondence AddressSenna Green Farm Senna Lane
Antrobus
Northwich
Cheshire
CW9 6BE
Director NameHoward Townend Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressClock Cottage North Common Lane
Landford
Salisbury
Wiltshire
SP5 2EL
Director NameJohn Charles Maton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2000)
RoleChief Exec Food Division
Correspondence AddressStour View House
Wick Lane
Christchurch
Dorset
BH23 1HU
Director NameChris Ormrod
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressThe Little Manor
Thwaite Road, Thorndon
Eye
Suffolk
IP23 7JJ
Secretary NameAnn Katherine Taylor
NationalityBritish
StatusResigned
Appointed26 November 1999(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 February 2019)
RoleCompany Director
Correspondence AddressUnit 9
11 Lavington Street
London
SE1 0NZ
Director NameHoward Townend Gallagher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2001)
RoleManager
Correspondence AddressBlood Hall Cottage
Debenham
Stowmarket
Suffolk
IP14 6JY
Director NameMr Andrew John Lloyd Maunder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorstone Barton
Brithembottom
Cullompton
Devon
EX15 1QR
Director NameHugh Buckler Guill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleManaging Director
Correspondence AddressThe Grange
Burghill
Hereford
Herefordshire
HR4 7SE
Wales
Director NameMr William Patrick O Kane
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address110 Galgorm Road
Ballymena
County Antrim
BT42 1AE
Northern Ireland
Director NameRichard Alan Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleManaging Director
Correspondence Address2 Millside
Yaxley
Eye
Suffolk
IP23 8EJ
Director NameKeith Challlis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2002)
RoleMD
Correspondence AddressThe Grove
Ditchingham
Bungay
Suffolk
NR35 2QY
Director NameBritish Poultry Council Ltd (Corporation)
StatusResigned
Appointed01 November 2008(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2012)
Correspondence Address5 Lavington Street
London
SE1 0NZ

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

9 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Annual return made up to 3 May 2016 no member list (4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
6 May 2015Annual return made up to 3 May 2015 no member list (3 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
8 May 2014Annual return made up to 3 May 2014 no member list (3 pages)
14 May 2013Annual return made up to 3 May 2013 no member list (3 pages)
14 May 2013Annual return made up to 3 May 2013 no member list (3 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 3 May 2012 no member list (3 pages)
3 May 2012Termination of appointment of British Poultry Council Ltd as a director (1 page)
3 May 2012Annual return made up to 3 May 2012 no member list (3 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 3 May 2011 no member list (3 pages)
4 May 2011Annual return made up to 3 May 2011 no member list (3 pages)
5 January 2011Appointment of Mrs Ann Katherine Taylor as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for British Poultry Council Ltd on 31 December 2009 (2 pages)
24 May 2010Annual return made up to 3 May 2010 no member list (2 pages)
24 May 2010Annual return made up to 3 May 2010 no member list (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 May 2009Annual return made up to 03/05/09 (2 pages)
12 November 2008Director appointed british poultry council LTD (1 page)
6 November 2008Appointment terminated director robin faccenda (1 page)
12 May 2008Annual return made up to 03/05/08 (2 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 May 2007Annual return made up to 03/05/07 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2006Annual return made up to 03/05/06 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2005Annual return made up to 03/05/05 (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 03/05/04 (2 pages)
28 May 2003Annual return made up to 03/05/03 (3 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 June 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2002Full accounts made up to 31 December 2001 (6 pages)
11 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 03/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 December 2000 (6 pages)
18 January 2001Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page)
10 January 2001Director resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (6 pages)
24 May 2000Annual return made up to 03/05/00 (6 pages)
24 February 2000New director appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (6 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
15 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 1999New director appointed (2 pages)
4 January 1999New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Annual return made up to 03/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 December 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (5 pages)
24 March 1998New director appointed (3 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)
17 March 1998Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 July 1997Annual return made up to 03/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
27 March 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
31 January 1996Registered office changed on 31/01/96 from: 52/54 high holborn london WC1V 6NF (1 page)
10 August 1995Full accounts made up to 31 December 1994 (7 pages)
26 July 1995Annual return made up to 03/05/95
  • 363(288) ‐ Director's particulars changed
(16 pages)