Background WavePink WaveYellow Wave

EGG & POULTRY INDUSTRY CONFERENCE LTD (00892359)

EGG & POULTRY INDUSTRY CONFERENCE LTD (00892359) is an active UK company. incorporated on 21 November 1966. with registered office in St. Neots. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EGG & POULTRY INDUSTRY CONFERENCE LTD has been registered for 59 years. Current directors include BIRLEY, Benjamin Howard, BROBYN, Morgan, BURTON, Emily Jane, Professor and 17 others.

Company Number
00892359
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1966
Age
59 years
Address
1 Lottings Way, St. Neots, PE19 7QX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BIRLEY, Benjamin Howard, BROBYN, Morgan, BURTON, Emily Jane, Professor, CLARKE, Philip Stewart, CORBETT, James Richard, ERVACINOVIC, Zelijka, Dr, GLOVER, Jerry Robert, HARRISON, Elizabeth Anne, HOOK, Patrick Mark, HUMPHREY, Martin Christopher, JORET, Andrew David, KELLY, Derek Alfred, LISTER, Stephen Andrew, RYAN, Chloe Jane, TAYLOR, Ann Katherine, THOMSON, Stuart, TROOP, Martin James, VERGERSON, Jeffrey Vernon, WARNER, Keith, WILLIAMS, Mark
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGG & POULTRY INDUSTRY CONFERENCE LTD

EGG & POULTRY INDUSTRY CONFERENCE LTD is an active company incorporated on 21 November 1966 with the registered office located in St. Neots. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EGG & POULTRY INDUSTRY CONFERENCE LTD was registered 59 years ago.(SIC: 94990)

Status

active

Active since 59 years ago

Company No

00892359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 21 November 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

POULTRY INDUSTRY CONFERENCE LIMITED(THE)
From: 21 November 1966To: 7 March 2019
Contact
Address

1 Lottings Way Eaton Ford St. Neots, PE19 7QX,

Previous Addresses

Europoint House 5 Lavington Street London SE1 0NZ
From: 21 November 1966To: 6 March 2019
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Left
Jun 15
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Mar 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

21 Active
14 Resigned

BIRLEY, Benjamin

Active
Lottings Way, St. NeotsPE19 7QX
Secretary
Appointed 01 Jan 2010

BIRLEY, Benjamin Howard

Active
1 Lottings Way, St NeotsPE19 7QX
Born June 1948
Director
Appointed 20 Jun 2002

BROBYN, Morgan

Active
Lottings Way, St. NeotsPE19 7QX
Born October 1986
Director
Appointed 20 Nov 2019

BURTON, Emily Jane, Professor

Active
Lottings Way, St. NeotsPE19 7QX
Born March 1975
Director
Appointed 22 May 2023

CLARKE, Philip Stewart

Active
Lottings Way, St. NeotsPE19 7QX
Born April 1961
Director
Appointed 01 Apr 2010

CORBETT, James Richard

Active
Lottings Way, St. NeotsPE19 7QX
Born July 1978
Director
Appointed 02 Apr 2019

ERVACINOVIC, Zelijka, Dr

Active
Lottings Way, St. NeotsPE19 7QX
Born July 1976
Director
Appointed 01 Aug 2025

GLOVER, Jerry Robert

Active
Lovington, Castle CaryBA7 7PY
Born February 1966
Director
Appointed 10 Dec 2018

HARRISON, Elizabeth Anne

Active
York Cottage, NewarkNG22 0QN
Born August 1957
Director
Appointed 09 May 1996

HOOK, Patrick Mark

Active
Lottings Way, St. NeotsPE19 7QX
Born May 1986
Director
Appointed 22 May 2023

HUMPHREY, Martin Christopher

Active
Loader Close, WinchesterSO23 7TF
Born November 1962
Director
Appointed 16 Jun 2025

JORET, Andrew David

Active
Willoughby House 20 Low Pavement, NottinghamNG1 7EA
Born January 1954
Director
Appointed 01 Apr 1997

KELLY, Derek Alfred

Active
Springate Farm Bicknacre Road, DanburyCM3 4EP
Born June 1930
Director
Appointed N/A

LISTER, Stephen Andrew

Active
125 The Street, NorwichNR8 5DF
Born July 1955
Director
Appointed 01 Apr 2009

RYAN, Chloe Jane

Active
Lottings Way, St. NeotsPE19 7QX
Born March 1983
Director
Appointed 11 Jun 2020

TAYLOR, Ann Katherine

Active
Lottings Way, St. NeotsPE19 7QX
Born April 1951
Director
Appointed 01 Jan 2021

THOMSON, Stuart

Active
Lottings Way, St. NeotsPE19 7QX
Born September 1978
Director
Appointed 22 May 2023

TROOP, Martin James

Active
Lottings Way, St. NeotsPE19 7QX
Born March 1965
Director
Appointed 01 Mar 2024

VERGERSON, Jeffrey Vernon

Active
Southlands, HoltNR25 6QP
Born September 1951
Director
Appointed 06 Feb 2005

WARNER, Keith

Active
Rose Cottage, Ross On WyeHR9 7UD
Born January 1973
Director
Appointed 01 Apr 2009

WILLIAMS, Mark

Active
2nd Floor, LondonEC1Y 2AJ
Born August 1960
Director
Appointed 12 Jun 2025

BRADNOCK, Peter Phillip

Resigned
222 Worple Road, WimbledonSW20 8RH
Secretary
Appointed 25 Apr 1994
Resigned 19 Jul 1994

HUNT, Sheila

Resigned
Flat 4, LondonW1P 7HS
Secretary
Appointed 30 Aug 1992
Resigned 25 Apr 1994

KENNEDY, Aileen Mary

Resigned
10 Hurst Road, LondonE17 3BL
Secretary
Appointed N/A
Resigned 30 Aug 1992

MCLEAN, Peter

Resigned
The Old Post Office, LeyburnDL8 4ET
Secretary
Appointed 13 Mar 2001
Resigned 10 Jan 2002

SHARMAN, Peter Robert John

Resigned
Poultry Industry Partnership, LincolnLN5 0RP
Secretary
Appointed 10 Jan 2002
Resigned 31 Dec 2009

WARNER, Anthony Alan

Resigned
Rock House Barrack Lane, NewportTF10 9ER
Secretary
Appointed 01 Jul 1994
Resigned 13 Mar 2001

ALLISON, Richard

Resigned
Gloster Close, AldershotGU12 5SS
Born August 1973
Director
Appointed 01 Apr 2009
Resigned 01 Apr 2010

AMBLER, Dennis

Resigned
Parkside Farm Shortgate Lane, LewesBN8 6DG
Born December 1947
Director
Appointed 09 May 1996
Resigned 20 Jun 2002

BAKER, James Bristow

Resigned
Glenhaven, StowmarketIP14 5SL
Born June 1925
Director
Appointed N/A
Resigned 02 Mar 1993

BECKETT, Alan Magrath

Resigned
121 Station Road, BirminghamB47 6AG
Born April 1930
Director
Appointed N/A
Resigned 18 Jan 2005

BECKETT, Frances Anne

Resigned
121 Station Road, BirminghamB47 6AG
Born December 1932
Director
Appointed 02 Mar 1993
Resigned 18 Jan 2005

BLOWER, William Jeremy

Resigned
The Old Vicarage, LouthLN11 8LH
Born November 1946
Director
Appointed N/A
Resigned 02 Mar 1993

CESSFORD, John Veitch

Resigned
6 Nelson Close, IpswichIP6 9NL
Born September 1950
Director
Appointed N/A
Resigned 11 Jun 2020

COLES, John Patrick James

Resigned
Church Lane Bungalow Church Lane, SwindonSN6 8LZ
Born November 1932
Director
Appointed N/A
Resigned 03 Dec 1992
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Resolution
17 July 2021
RESOLUTIONSResolutions
Memorandum Articles
17 July 2021
MAMA
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
26 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
22 October 1996
363b363b
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
31 January 1996
287Change of Registered Office
Legacy
7 August 1995
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
15 March 1991
288288
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
4 July 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363