Company Information for BRITISH EGG INDUSTRY COUNCIL
22 CITY ROAD, LONDON, EC1Y 2AJ,
|
Company Registration Number
02022235
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BRITISH EGG INDUSTRY COUNCIL | |
Legal Registered Office | |
22 CITY ROAD LONDON EC1Y 2AJ Other companies in EC1M | |
Company Number | 02022235 | |
---|---|---|
Company ID Number | 02022235 | |
Date formed | 1986-05-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB432217682 |
Last Datalog update: | 2024-07-05 11:57:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD WILLIAMS |
||
JAMES BAXTER |
||
JAMES MARTYN BLAIR |
||
ELWYN GRIFFITHS |
||
ANDREW DAVID JORET |
||
RICHARD SEAN PARSONS |
||
DUNCAN NIGEL PRIESTNER |
||
HAROLD ROSS RICHMOND |
||
ROBERT NEIL THOMPSON |
||
BARRY HUNTER THORP |
||
STEPHEN TURNER |
||
JEFFREY VERNON VERGERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER IAN GENT |
Director | ||
CHRISTOPHER DAVID BRENTON |
Director | ||
ROBERT DAWSON HAY |
Director | ||
CHARLES EDWARD CORNWALL BOURNS |
Director | ||
CLIVE FRAMPTON |
Director | ||
LOUISA PLATT |
Company Secretary | ||
STEPHEN JOHN CARLYLE |
Director | ||
ROBERT HENRY HAYNES |
Director | ||
MOIRA CRAWFORD HENDERSON |
Director | ||
RICHARD DAVID BERESFORD |
Director | ||
MICHAEL RING |
Company Secretary | ||
PETER OSWOLD SHARP CALDER |
Director | ||
PETER JOHN CHAPMAN |
Director | ||
STEPHEN JOHN CARLYLE |
Director | ||
NORMAN WARWICK BROOK |
Director | ||
DONALD JAMES FURSDON |
Director | ||
RONALD PATRICK ALLEN |
Director | ||
PETER BALFOUR MEIKLE COCHRAN |
Director | ||
RICHARD DAVID BERESFORD |
Director | ||
WILLIAM CLARK |
Director | ||
JOHN BALSTON |
Director | ||
ALAN MAGRATH BECKETT |
Director | ||
THOMAS JAMES HOWIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH FREE RANGE EGG MARKETING LIMITED | Director | 2016-10-20 | CURRENT | 2000-02-01 | Active | |
GLENHEAD DEVELOPMENTS LIMITED | Director | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
OAKLANDS FARM EGGS LIMITED | Director | 1992-03-07 | CURRENT | 1962-05-25 | Active | |
BANDANJO LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
INTERNATIONAL EGG COMMISSION LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-09 | Active | |
SKEA EGG FARMS LIMITED | Director | 2006-03-01 | CURRENT | 1996-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of director appointment of Mr Mark Richard Williams | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr Mark Richard Williams on 2023-12-06 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Termination of appointment of Mark Richard Williams on 2023-12-06 | ||
Appointment of Gary Philip Ford as company secretary on 2023-12-06 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JORET | ||
DIRECTOR APPOINTED MR MARK RICHARD WILLIAMS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Duncan Nigel Priestner on 2023-03-06 | ||
DIRECTOR APPOINTED MR MOHAMMAD MEHDI SERATI SHIRAZI | ||
DIRECTOR APPOINTED MR KEITH STUART HENDERSON | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT MACLEOD | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM DAVID THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES BALFOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HUNTER THORP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Neil Thompson on 2020-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles Robert Macleod on 2019-03-06 | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT MACLEOD | |
CH01 | Director's details changed for Mr Harold Ross Richmond on 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN PARSONS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/18 FROM Second Floor 89 Charterhouse Street London EC1M 6HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeffrey Vernon Vergerson on 2018-03-08 | |
AP01 | DIRECTOR APPOINTED MR HAROLD ROSS RICHMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLEN WRIGHT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MYLES THOMAS | |
AP01 | DIRECTOR APPOINTED MR ROBERT NEIL THOMPSON | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTYN BLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCLENAGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY KERR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK RICHARD WILLIAMS on 2016-03-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY HUNTER THORP / 09/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JORET / 09/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLEN WRIGHT / 09/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 09/03/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 28/02/2015 | |
AR01 | 01/03/15 | |
AP01 | DIRECTOR APPOINTED JOHN MYLES THOMAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VERNON VERGERSON / 28/02/2015 | |
AP01 | DIRECTOR APPOINTED BARRY HUNTER THORP | |
AP01 | DIRECTOR APPOINTED RICHARD SEAN PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYNN MCLENAGHAN / 01/03/2014 | |
AR01 | 01/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ROGER IAN GENT | |
AR01 | 01/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RETSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FRAMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BOURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER | |
AP01 | DIRECTOR APPOINTED MR ROY BLAIN KERR | |
AP01 | DIRECTOR APPOINTED MR ELWYN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR JEFFREY VERNON VERGERSON | |
AP01 | DIRECTOR APPOINTED MR DUNCAN NIGEL PRIESTNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PARKER / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JORET / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAWSON HAY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BRENTON / 01/03/2012 | |
AP03 | SECRETARY APPOINTED MARK RICHARD WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISA PLATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SMILLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JOHN STOBIE RETSON | |
AP01 | DIRECTOR APPOINTED ROBERT DAWSON HAY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DAVID BRENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VESEY | |
AP01 | DIRECTOR APPOINTED JOHN LYNN MCLENAGHAN | |
AP01 | DIRECTOR APPOINTED STEPHEN TURNER | |
AR01 | 04/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANNE GOURLAY SMILLIE | |
363a | ANNUAL RETURN MADE UP TO 06/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MOIRA HENDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 02/10/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 02/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 02/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/10/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
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 EGG INDUSTRY COUNCIL
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH EGG INDUSTRY COUNCIL are:
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. |