Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED
Company Information for

BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED

4th Floor 81-87 High Holborn, 5 LAVINGTON STREET, London, WC1V 6DF,
Company Registration Number
01029245
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Poultry Breeders And Hatcheries Association Ltd
BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED was founded on 1971-11-01 and has its registered office in London. The organisation's status is listed as "Active". British Poultry Breeders And Hatcheries Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED
 
Legal Registered Office
4th Floor 81-87 High Holborn
5 LAVINGTON STREET
London
WC1V 6DF
Other companies in SE1
 
Filing Information
Company Number 01029245
Company ID Number 01029245
Date formed 1971-11-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-29
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-20 12:25:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANN KATHERINE TAYLOR
Company Secretary 1999-09-01
JAMES WILLIAM HOOK
Director 1992-06-03
ANN KATHERINE TAYLOR
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILSON MACDONALD
Director 2005-12-21 2011-12-01
JOHN CHRISTOPHER TILLETT
Director 1998-10-14 2008-06-30
KEVIN RICHARD AYRES
Director 1998-10-14 2005-12-31
STEPHEN DONSON
Director 1999-04-13 2005-01-01
RICHARD GEORGE UVEDALE CORBETT
Director 1998-10-13 2002-04-30
JOHN EDWARD VILE
Director 1996-06-24 2002-04-30
JOHN MICHAEL WALKER
Company Secretary 1997-07-28 1999-08-31
GILES HENRY FRANCIS PECK
Director 1996-06-24 1999-04-13
PETER HASLAM
Director 1996-07-17 1998-10-14
ROBIN LESLIE JOHNSTON
Director 1993-07-07 1998-10-14
JOHN HIDDERLEY
Director 1991-06-30 1998-10-13
PETER PHILLIP BRADNOCK
Company Secretary 1997-02-28 1998-06-19
IAN BERISFORD MILNE
Director 1991-06-30 1997-07-26
LISE HARTMANN
Company Secretary 1994-11-21 1997-02-28
STEPHEN DONSON
Director 1995-06-06 1996-04-17
TERENCE ERIC ELLENER
Director 1994-06-01 1996-04-17
JONATHAN PAUL SPURGIN
Director 1993-07-07 1996-04-17
JOHN EDWARD METCALFE
Director 1993-07-07 1995-06-06
ELIZABETH FRANCES VENN
Director 1993-07-07 1995-06-06
NIKKI PYE
Company Secretary 1994-06-01 1994-10-18
PETER PHILLIP BRADNOCK
Company Secretary 1992-08-31 1994-06-01
IAN DOUGLAS BROWN
Director 1991-06-30 1994-06-01
PHILIP RAYMOND PULLMAN
Director 1991-06-30 1994-06-01
DONALD JAMES FURSDON
Director 1991-06-30 1993-07-07
ARCHIBALD MCLULLICH
Director 1991-06-30 1993-01-31
DAVID ELLWOOD EVANS
Director 1991-06-30 1992-12-31
JOHN BALSTON
Director 1991-06-30 1992-10-31
AILEEN MARY KENNEDY
Company Secretary 1991-06-30 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN KATHERINE TAYLOR BPMF (CCL DISCOUNT SCHEME) LIMITED Company Secretary 2002-04-30 CURRENT 2000-05-16 Active
ANN KATHERINE TAYLOR BRITISH CHICKEN ASSOCIATION LIMITED Company Secretary 1999-11-26 CURRENT 1983-08-26 Active
ANN KATHERINE TAYLOR BRITISH POULTRY COUNCIL LIMITED Company Secretary 1999-11-26 CURRENT 1967-09-22 Active
ANN KATHERINE TAYLOR BRITISH POULTRY FEDERATION RESEARCH ASSOCIATION LIMITED Company Secretary 1999-09-01 CURRENT 1980-07-31 Active - Proposal to Strike off
ANN KATHERINE TAYLOR BRITISH TURKEY FEDERATION LIMITED(THE) Company Secretary 1999-09-01 CURRENT 1957-07-30 Active
JAMES WILLIAM HOOK BRITISH POULTRY COUNCIL LIMITED Director 2004-05-26 CURRENT 1967-09-22 Active
ANN KATHERINE TAYLOR BPMF (CCL DISCOUNT SCHEME) LIMITED Director 2012-01-01 CURRENT 2000-05-16 Active
ANN KATHERINE TAYLOR BRITISH CHICKEN ASSOCIATION LIMITED Director 2010-12-13 CURRENT 1983-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-28SECRETARY'S DETAILS CHNAGED FOR MRS LISA AMANDA SMITH on 2022-09-26
2022-09-28Director's details changed for Mrs Lisa Amanda Smith on 2022-09-26
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CH01Director's details changed for Mrs Lisa Amanda Smith on 2022-09-26
2022-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA AMANDA SMITH on 2022-09-26
2022-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-30AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-01-30AP03Appointment of Mrs Lisa Amanda Smith as company secretary on 2019-01-28
2019-01-29TM02Termination of appointment of Ann Katherine Taylor on 2019-01-28
2019-01-29AP01DIRECTOR APPOINTED MRS LISA AMANDA SMITH
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN KATHERINE TAYLOR
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-21AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-10AR0110/05/16 ANNUAL RETURN FULL LIST
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AR0110/05/14 ANNUAL RETURN FULL LIST
2013-05-14AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-16AP01DIRECTOR APPOINTED MRS ANN KATHERINE TAYLOR
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACDONALD
2011-05-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-10AR0110/05/11 ANNUAL RETURN FULL LIST
2010-07-01AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01Director's details changed for Stephen Wilson Macdonald on 2010-06-30
2010-05-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-30363aANNUAL RETURN MADE UP TO 30/06/09
2009-06-03AA31/12/08 TOTAL EXEMPTION FULL
2008-07-01363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN TILLETT
2008-05-23AA31/12/07 TOTAL EXEMPTION FULL
2007-07-04363aANNUAL RETURN MADE UP TO 30/06/07
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05363aANNUAL RETURN MADE UP TO 30/06/06
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sANNUAL RETURN MADE UP TO 30/06/05
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-06363sANNUAL RETURN MADE UP TO 30/06/04
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-09363sANNUAL RETURN MADE UP TO 30/06/03
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-10363(288)DIRECTOR RESIGNED
2002-07-10363sANNUAL RETURN MADE UP TO 30/06/02
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-17363sANNUAL RETURN MADE UP TO 30/06/01
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 7TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UA
2000-08-01363sANNUAL RETURN MADE UP TO 30/06/00
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30288bSECRETARY RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02363sANNUAL RETURN MADE UP TO 30/06/99
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02363(288)DIRECTOR RESIGNED
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-24363(288)SECRETARY RESIGNED
1998-06-24363sANNUAL RETURN MADE UP TO 30/06/98
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-16288bDIRECTOR RESIGNED
1998-02-16288aNEW SECRETARY APPOINTED
1997-07-28288aNEW SECRETARY APPOINTED
1997-07-28363(288)SECRETARY RESIGNED
1997-07-28363sANNUAL RETURN MADE UP TO 30/06/97
1997-04-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-29363sANNUAL RETURN MADE UP TO 30/06/96
1996-07-29288NEW DIRECTOR APPOINTED
1996-07-29288NEW DIRECTOR APPOINTED
1996-07-29288NEW DIRECTOR APPOINTED
1996-01-31287REGISTERED OFFICE CHANGED ON 31/01/96 FROM: HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V GSX
1995-07-31AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 3,544
Current Assets 2012-01-01 £ 3,544
Fixed Assets 2012-01-01 £ 3,383
Shareholder Funds 2012-01-01 £ 5,409

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.