EGG & POULTRY INDUSTRY CONFERENCE LTD

EGG & POULTRY INDUSTRY CONFERENCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEGG & POULTRY INDUSTRY CONFERENCE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00892359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EGG & POULTRY INDUSTRY CONFERENCE LTD?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is EGG & POULTRY INDUSTRY CONFERENCE LTD located?

    Registered Office Address
    1 Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EGG & POULTRY INDUSTRY CONFERENCE LTD?

    Previous Company Names
    Company NameFromUntil
    POULTRY INDUSTRY CONFERENCE LIMITED(THE)Nov 21, 1966Nov 21, 1966

    What are the latest accounts for EGG & POULTRY INDUSTRY CONFERENCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for EGG & POULTRY INDUSTRY CONFERENCE LTD?

    Last Confirmation Statement Made Up ToJun 28, 2025
    Next Confirmation Statement DueJul 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2024
    OverdueNo

    What are the latest filings for EGG & POULTRY INDUSTRY CONFERENCE LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin James Troop as a director on Mar 01, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Thomson as a director on May 22, 2023

    2 pagesAP01

    Appointment of Professor Emily Jane Burton as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Patrick Mark Hook as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of James Hunnable as a director on May 18, 2023

    1 pagesTM01

    Termination of appointment of Graeme Dear as a director on Apr 18, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Ann Katherine Taylor as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Mr Graeme Dear as a director on Feb 01, 2021

    2 pagesAP01

    Appointment of Mrs Chloe Jane Ryan as a director on Jun 11, 2020

    2 pagesAP01

    Termination of appointment of John Veitch Cessford as a director on Jun 11, 2020

    1 pagesTM01

    Termination of appointment of Stephen Thomas Povey as a director on Jun 11, 2020

    1 pagesTM01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Mr Morgan Brobyn as a director on Nov 20, 2019

    2 pagesAP01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of EGG & POULTRY INDUSTRY CONFERENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRLEY, Benjamin
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Secretary
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    148674890001
    BIRLEY, Benjamin Howard
    1 Lottings Way
    Eaton Socon
    PE19 7QX St Neots
    Cambridgeshire
    Director
    1 Lottings Way
    Eaton Socon
    PE19 7QX St Neots
    Cambridgeshire
    United KingdomBritishBusiness Unit Manager83210560001
    BROBYN, Morgan
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandBritishHead Of Public Affairs264738950001
    BURTON, Emily Jane, Professor
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandBritishProfessor Fo Sustainable Food Production309376500001
    CLARKE, Philip Stewart
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    United KingdomBritishJournalist153434190001
    CORBETT, James Richard
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandBritishComany Director67947710001
    GLOVER, Jerry Robert
    Lovington
    BA7 7PY Castle Cary
    Garth House
    England
    Director
    Lovington
    BA7 7PY Castle Cary
    Garth House
    England
    EnglandBritishCustomer Value Director253640620001
    HARRISON, Elizabeth Anne
    York Cottage
    NG22 0QN Newark
    Nottinghamshire
    Director
    York Cottage
    NG22 0QN Newark
    Nottinghamshire
    EnglandBritishHead Of Tech Services49913060001
    HOOK, Patrick Mark
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    United KingdomBritishCompany Director184750230002
    JORET, Andrew David
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Director
    Willoughby House 20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    United KingdomBritishAgricultural Dir Daylay Foods14751580001
    KELLY, Derek Alfred
    Springate Farm Bicknacre Road
    CM3 4EP Danbury
    Essex
    Director
    Springate Farm Bicknacre Road
    CM3 4EP Danbury
    Essex
    United KingdomBritishOwner Of A Turkey Farm11038750001
    LISTER, Stephen Andrew
    125 The Street
    Costessey
    NR8 5DF Norwich
    Norfolk
    Director
    125 The Street
    Costessey
    NR8 5DF Norwich
    Norfolk
    EnglandBritishVeterinary Surgeon13729260001
    RYAN, Chloe Jane
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandBritishJournalist272300020001
    TAYLOR, Ann Katherine
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandEnglishFinancial Controller279696680001
    THOMSON, Stuart
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    ScotlandBritishHead Of Sales & Technical309377210001
    TROOP, Martin James
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    EnglandBritishCommercial Director112813290001
    VERGERSON, Jeffrey Vernon
    Southlands
    Beech Close High Kelling
    NR25 6QP Holt
    Norfolk
    Director
    Southlands
    Beech Close High Kelling
    NR25 6QP Holt
    Norfolk
    United KingdomBritishFarmer78318120003
    WARNER, Keith
    Rose Cottage
    Upton Bishop
    HR9 7UD Ross On Wye
    Director
    Rose Cottage
    Upton Bishop
    HR9 7UD Ross On Wye
    United KingdomBritishVeterinary Surgeon107894210001
    BRADNOCK, Peter Phillip
    222 Worple Road
    SW20 8RH Wimbledon
    London
    Secretary
    222 Worple Road
    SW20 8RH Wimbledon
    London
    BritishSecretary54023600001
    HUNT, Sheila
    Flat 4
    7 Greenwell Street
    W1P 7HS London
    Secretary
    Flat 4
    7 Greenwell Street
    W1P 7HS London
    British35040840001
    KENNEDY, Aileen Mary
    10 Hurst Road
    Walthamstow
    E17 3BL London
    Secretary
    10 Hurst Road
    Walthamstow
    E17 3BL London
    British11038630001
    MCLEAN, Peter
    The Old Post Office
    Castle Bolton
    DL8 4ET Leyburn
    North Yorkshire
    Secretary
    The Old Post Office
    Castle Bolton
    DL8 4ET Leyburn
    North Yorkshire
    BritishConsultant75049150001
    SHARMAN, Peter Robert John
    Poultry Industry Partnership
    23 Mill Lane Brant Broughton
    LN5 0RP Lincoln
    Lincolnshire
    Secretary
    Poultry Industry Partnership
    23 Mill Lane Brant Broughton
    LN5 0RP Lincoln
    Lincolnshire
    BritishConsultant80066130001
    WARNER, Anthony Alan
    Rock House Barrack Lane
    Lilleshall
    TF10 9ER Newport
    Shropshire
    Secretary
    Rock House Barrack Lane
    Lilleshall
    TF10 9ER Newport
    Shropshire
    BritishPoultry Consultant48850150001
    ALLISON, Richard
    Gloster Close
    Ash Vale
    GU12 5SS Aldershot
    30
    Hampshire
    United Kingdom
    Director
    Gloster Close
    Ash Vale
    GU12 5SS Aldershot
    30
    Hampshire
    United Kingdom
    United KingdomBritishJournalist138408390001
    AMBLER, Dennis
    Parkside Farm Shortgate Lane
    Laughton
    BN8 6DG Lewes
    East Sussex
    Director
    Parkside Farm Shortgate Lane
    Laughton
    BN8 6DG Lewes
    East Sussex
    BritishFarmer49822840001
    BAKER, James Bristow
    Glenhaven
    Mendlesham
    IP14 5SL Stowmarket
    Suffolk
    Director
    Glenhaven
    Mendlesham
    IP14 5SL Stowmarket
    Suffolk
    BritishManaging Director12972160001
    BECKETT, Alan Magrath
    121 Station Road
    Wythall
    B47 6AG Birmingham
    West Midlands
    Director
    121 Station Road
    Wythall
    B47 6AG Birmingham
    West Midlands
    BritishCompany Director18729340001
    BECKETT, Frances Anne
    121 Station Road
    Wythall
    B47 6AG Birmingham
    Director
    121 Station Road
    Wythall
    B47 6AG Birmingham
    BritishRetired35040870001
    BLOWER, William Jeremy
    The Old Vicarage
    Station Road, Legbourne
    LN11 8LH Louth
    Lincolnshire
    Director
    The Old Vicarage
    Station Road, Legbourne
    LN11 8LH Louth
    Lincolnshire
    BritishDirector64598940001
    CESSFORD, John Veitch
    6 Nelson Close
    Ash Bocking
    IP6 9NL Ipswich
    Suffolk
    Director
    6 Nelson Close
    Ash Bocking
    IP6 9NL Ipswich
    Suffolk
    United KingdomBritishMarket Manager14460130001
    COLES, John Patrick James
    Church Lane Bungalow Church Lane
    Ashbury
    SN6 8LZ Swindon
    Wiltshire
    Director
    Church Lane Bungalow Church Lane
    Ashbury
    SN6 8LZ Swindon
    Wiltshire
    BritishManaging Director43728190001
    DEAR, Graeme, Dr
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    Director
    Lottings Way
    Eaton Ford
    PE19 7QX St. Neots
    1
    England
    ScotlandBritishConsultant41516590002
    FARRANT, Edward John
    Beldams
    Wilmington
    BN26 5SQ Polegate
    East Sussex
    Director
    Beldams
    Wilmington
    BN26 5SQ Polegate
    East Sussex
    BritishJournalist And Farmer9330200002
    FAULKNER, Stephen Thomas
    Dovecote House 38a High St South
    Stewkley
    LU7 0HR Leighton Buzzard
    Bedfordshire
    Director
    Dovecote House 38a High St South
    Stewkley
    LU7 0HR Leighton Buzzard
    Bedfordshire
    BritishConsultant44831040002

    What are the latest statements on persons with significant control for EGG & POULTRY INDUSTRY CONFERENCE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0