Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH EGG INDUSTRY COUNCIL
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 Overview

About British Egg Industry Council
BRITISH EGG INDUSTRY COUNCIL was founded on 1986-05-22 and has its registered office in London. The organisation's status is listed as "Active". British Egg Industry Council is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH EGG INDUSTRY COUNCIL
 
Legal Registered Office
22 CITY ROAD
LONDON
EC1Y 2AJ
Other companies in EC1M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH EGG INDUSTRY COUNCIL
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 EGG INDUSTRY COUNCIL

Current Directors
Officer Role Date Appointed
MARK RICHARD WILLIAMS
Company Secretary 2011-06-08
JAMES BAXTER
Director 2016-12-08
JAMES MARTYN BLAIR
Director 2016-06-02
ELWYN GRIFFITHS
Director 2012-06-13
ANDREW DAVID JORET
Director 1996-06-11
RICHARD SEAN PARSONS
Director 2014-06-12
DUNCAN NIGEL PRIESTNER
Director 2012-06-13
HAROLD ROSS RICHMOND
Director 2017-06-19
ROBERT NEIL THOMPSON
Director 2016-06-02
BARRY HUNTER THORP
Director 2014-06-11
STEPHEN TURNER
Director 2009-06-04
JEFFREY VERNON VERGERSON
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER IAN GENT
Director 2012-11-22 2014-11-27
CHRISTOPHER DAVID BRENTON
Director 2010-06-09 2014-06-12
ROBERT DAWSON HAY
Director 2010-06-09 2014-06-11
CHARLES EDWARD CORNWALL BOURNS
Director 2003-06-10 2012-06-13
CLIVE FRAMPTON
Director 1995-06-06 2012-03-17
LOUISA PLATT
Company Secretary 1999-06-08 2011-06-08
STEPHEN JOHN CARLYLE
Director 2006-06-06 2010-05-20
ROBERT HENRY HAYNES
Director 2003-06-10 2010-05-20
MOIRA CRAWFORD HENDERSON
Director 1999-06-08 2008-03-04
RICHARD DAVID BERESFORD
Director 1997-06-10 2006-06-06
MICHAEL RING
Company Secretary 1991-10-02 1999-06-08
PETER OSWOLD SHARP CALDER
Director 1995-03-07 1999-06-08
PETER JOHN CHAPMAN
Director 1996-06-11 1998-06-09
STEPHEN JOHN CARLYLE
Director 1995-12-05 1997-06-10
NORMAN WARWICK BROOK
Director 1992-09-08 1996-06-11
DONALD JAMES FURSDON
Director 1994-09-06 1995-12-05
RONALD PATRICK ALLEN
Director 1992-09-08 1995-06-06
PETER BALFOUR MEIKLE COCHRAN
Director 1991-10-02 1995-03-07
RICHARD DAVID BERESFORD
Director 1991-10-02 1994-09-06
WILLIAM CLARK
Director 1992-09-08 1993-03-09
JOHN BALSTON
Director 1991-10-02 1992-09-10
ALAN MAGRATH BECKETT
Director 1991-10-02 1992-09-08
THOMAS JAMES HOWIE
Director 1991-10-02 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BAXTER BRITISH FREE RANGE EGG MARKETING LIMITED Director 2016-10-20 CURRENT 2000-02-01 Active
JAMES BAXTER GLENHEAD DEVELOPMENTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
ELWYN GRIFFITHS OAKLANDS FARM EGGS LIMITED Director 1992-03-07 CURRENT 1962-05-25 Active
ANDREW DAVID JORET BANDANJO LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ANDREW DAVID JORET INTERNATIONAL EGG COMMISSION LIMITED Director 2010-11-24 CURRENT 2010-11-09 Active
HAROLD ROSS RICHMOND SKEA EGG FARMS LIMITED Director 2006-03-01 CURRENT 1996-07-18 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
2024-06-26Second filing of director appointment of Mr Mark Richard Williams
2024-06-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-08Director's details changed for Mr Mark Richard Williams on 2023-12-06
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-12-08Termination of appointment of Mark Richard Williams on 2023-12-06
2023-12-08Appointment of Gary Philip Ford as company secretary on 2023-12-06
2023-12-07APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JORET
2023-10-31DIRECTOR APPOINTED MR MARK RICHARD WILLIAMS
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-06Director's details changed for Mr Duncan Nigel Priestner on 2023-03-06
2023-03-02DIRECTOR APPOINTED MR MOHAMMAD MEHDI SERATI SHIRAZI
2023-03-02DIRECTOR APPOINTED MR KEITH STUART HENDERSON
2023-03-02APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT MACLEOD
2023-03-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-11AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM DAVID THOMPSON
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES BALFOUR
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUNTER THORP
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Neil Thompson on 2020-03-31
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-03-06CH01Director's details changed for Mr Charles Robert Macleod on 2019-03-06
2019-03-01AP01DIRECTOR APPOINTED MR CHARLES ROBERT MACLEOD
2019-02-28CH01Director's details changed for Mr Harold Ross Richmond on 2019-02-28
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEAN PARSONS
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM Second Floor 89 Charterhouse Street London EC1M 6HR
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-09CH01Director's details changed for Mr Jeffrey Vernon Vergerson on 2018-03-08
2018-03-09AP01DIRECTOR APPOINTED MR HAROLD ROSS RICHMOND
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLEN WRIGHT
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR JAMES BAXTER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYLES THOMAS
2017-03-03AP01DIRECTOR APPOINTED MR ROBERT NEIL THOMPSON
2017-03-03AP01DIRECTOR APPOINTED MR JAMES MARTYN BLAIR
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLENAGHAN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY KERR
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MARK RICHARD WILLIAMS on 2016-03-09
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HUNTER THORP / 09/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JORET / 09/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALLEN WRIGHT / 09/03/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 09/03/2016
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 28/02/2015
2015-04-15AR0101/03/15
2015-04-13AP01DIRECTOR APPOINTED JOHN MYLES THOMAS
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VERNON VERGERSON / 28/02/2015
2015-04-13AP01DIRECTOR APPOINTED BARRY HUNTER THORP
2015-04-13AP01DIRECTOR APPOINTED RICHARD SEAN PARSONS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GENT
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAY
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENTON
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYNN MCLENAGHAN / 01/03/2014
2014-03-17AR0101/03/14
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AP01DIRECTOR APPOINTED ROGER IAN GENT
2013-03-25AR0101/03/13
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RETSON
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FRAMPTON
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOURNS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-10-04AP01DIRECTOR APPOINTED MR ROY BLAIN KERR
2012-10-04AP01DIRECTOR APPOINTED MR ELWYN GRIFFITHS
2012-10-04AP01DIRECTOR APPOINTED MR JEFFREY VERNON VERGERSON
2012-10-04AP01DIRECTOR APPOINTED MR DUNCAN NIGEL PRIESTNER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0101/03/12
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 01/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PARKER / 01/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JORET / 01/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAWSON HAY / 01/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BRENTON / 01/03/2012
2011-10-18AP03SECRETARY APPOINTED MARK RICHARD WILLIAMS
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY LOUISA PLATT
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07AR0101/03/11
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SMILLIE
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SIMPSON
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AP01DIRECTOR APPOINTED JOHN STOBIE RETSON
2010-06-28AP01DIRECTOR APPOINTED ROBERT DAWSON HAY
2010-06-28AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BRENTON
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYNES
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLYLE
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VESEY
2010-06-02AP01DIRECTOR APPOINTED JOHN LYNN MCLENAGHAN
2010-06-02AP01DIRECTOR APPOINTED STEPHEN TURNER
2009-12-08AR0104/12/09
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19288aDIRECTOR APPOINTED ANNE GOURLAY SMILLIE
2008-11-12363aANNUAL RETURN MADE UP TO 06/11/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR MOIRA HENDERSON
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sANNUAL RETURN MADE UP TO 02/10/07
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-14288bDIRECTOR RESIGNED
2006-10-16363sANNUAL RETURN MADE UP TO 02/10/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363sANNUAL RETURN MADE UP TO 02/10/05
2005-06-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sANNUAL RETURN MADE UP TO 02/10/04
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sANNUAL RETURN MADE UP TO 02/10/03
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-06-20288bDIRECTOR RESIGNED
2003-04-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-02363sANNUAL RETURN MADE UP TO 02/10/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH EGG INDUSTRY COUNCIL 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 EGG INDUSTRY COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH EGG INDUSTRY COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EGG INDUSTRY COUNCIL

Intangible Assets
Patents
We have not found any records of BRITISH EGG INDUSTRY COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH EGG INDUSTRY COUNCIL
Trademarks
We have not found any records of BRITISH EGG INDUSTRY COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH EGG INDUSTRY COUNCIL. 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 (96090 - Other service activities n.e.c.) as BRITISH EGG INDUSTRY COUNCIL are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH EGG INDUSTRY COUNCIL 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 EGG INDUSTRY COUNCIL 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 EGG INDUSTRY COUNCIL 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.