Background WavePink WaveYellow Wave

BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED (01029245)

BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED (01029245) is an active UK company. incorporated on 1 November 1971. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED has been registered for 54 years. Current directors include HOOK, James William, WILSON, Lisa Amanda.

Company Number
01029245
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 1971
Age
54 years
Address
4th Floor 81-87 High Holborn, London, WC1V 6DF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOOK, James William, WILSON, Lisa Amanda
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED

BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED is an active company incorporated on 1 November 1971 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH POULTRY BREEDERS AND HATCHERIES ASSOCIATION LIMITED was registered 54 years ago.(SIC: 94990)

Status

active

Active since 54 years ago

Company No

01029245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 1 November 1971

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

4th Floor 81-87 High Holborn London, WC1V 6DF,

Previous Addresses

Europoint House 5 Lavington Street London SE1 0NZ
From: 1 November 1971To: 17 May 2024
Timeline

5 key events • 1971 - 2019

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

WILSON, Lisa Amanda

Active
Europoint House, LondonSE1 0NZ
Secretary
Appointed 28 Jan 2019

HOOK, James William

Active
Stratford House, BamptonOX18 2EG
Born February 1956
Director
Appointed 03 Jun 1992

WILSON, Lisa Amanda

Active
Europoint House, LondonSE1 0NZ
Born April 1971
Director
Appointed 28 Jan 2019

BRADNOCK, Peter Phillip

Resigned
Imperial House 15/19 Kingsway, LondonWC2B 6UA
Secretary
Appointed 28 Feb 1997
Resigned 19 Jun 1998

BRADNOCK, Peter Phillip

Resigned
222 Worple Road, WimbledonSW20 8RH
Secretary
Appointed 31 Aug 1992
Resigned 01 Jun 1994

HARTMANN, Lise

Resigned
High Holborn House, LondonWC1V 6SX
Secretary
Appointed 21 Nov 1994
Resigned 28 Feb 1997

KENNEDY, Aileen Mary

Resigned
10 Hurst Road, LondonE17 3BL
Secretary
Appointed N/A
Resigned 31 Aug 1992

PYE, Nikki

Resigned
British Poultry Meat Federation, 52-54 High Holborn LondonWC1V 6SX
Secretary
Appointed 01 Jun 1994
Resigned 18 Oct 1994

TAYLOR, Ann Katherine

Resigned
Unit 9, LondonSE1 0NZ
Secretary
Appointed 01 Sept 1999
Resigned 28 Jan 2019

WALKER, John Michael

Resigned
46 Bedmond Road, Hemel HempsteadHP3 8LL
Secretary
Appointed 28 Jul 1997
Resigned 31 Aug 1999

AYRES, Kevin Richard

Resigned
Mill View, CullomptonEX15 3PN
Born April 1953
Director
Appointed 14 Oct 1998
Resigned 31 Dec 2005

BALSTON, John

Resigned
3 Broadway, WheathampsteadAL4 8LW
Born October 1924
Director
Appointed N/A
Resigned 31 Oct 1992

BROWN, Ian Douglas

Resigned
Angel Wells Farm, GranthamNG33 4SW
Born May 1951
Director
Appointed N/A
Resigned 01 Jun 1994

CORBETT, Richard George Uvedale

Resigned
Shobdon Court, LeominsterHR6 9LZ
Born December 1965
Director
Appointed 13 Oct 1998
Resigned 30 Apr 2002

DONSON, Stephen

Resigned
Little Orchard, SalisburySP5 3BA
Born October 1954
Director
Appointed 13 Apr 1999
Resigned 01 Jan 2005

DONSON, Stephen

Resigned
Little Orchard, SalisburySP5 3BA
Born October 1954
Director
Appointed 06 Jun 1995
Resigned 17 Apr 1996

ELLENER, Terence Eric

Resigned
2 Main Road, Bury St EdmundsIP31 3HE
Born August 1941
Director
Appointed 01 Jun 1994
Resigned 17 Apr 1996

EVANS, David Ellwood

Resigned
Feltons Lodge, Bury St EdmundsIP29 5AE
Born March 1936
Director
Appointed N/A
Resigned 31 Dec 1992

FURSDON, Donald James

Resigned
Westleigh, NavenbyLN5 0JJ
Born March 1948
Director
Appointed N/A
Resigned 07 Jul 1993

HASLAM, Peter

Resigned
1 Whitebirk Close, BuryBL8 4HE
Born October 1942
Director
Appointed 17 Jul 1996
Resigned 14 Oct 1998

HIDDERLEY, John

Resigned
Marston Hall, Coventry
Born November 1930
Director
Appointed N/A
Resigned 13 Oct 1998

JOHNSTON, Robin Leslie

Resigned
Kintore, InverurieAB51 0UQ
Born November 1937
Director
Appointed 07 Jul 1993
Resigned 14 Oct 1998

MACDONALD, Stephen Wilson

Resigned
10 The Birches, LeominsterHR6 9NG
Born December 1951
Director
Appointed 21 Dec 2005
Resigned 01 Dec 2011

MCLULLICH, Archibald

Resigned
Folly Main Road, Woodhall SpaLN10
Born October 1939
Director
Appointed N/A
Resigned 31 Jan 1993

METCALFE, John Edward

Resigned
Larkfield,Cowdown Lane, AndoverSP11 7HG
Born June 1926
Director
Appointed 07 Jul 1993
Resigned 06 Jun 1995

MILNE, Ian Berisford

Resigned
60 Lodge Bank, ChorleyPR6 8QU
Born May 1934
Director
Appointed N/A
Resigned 26 Jul 1997

PECK, Giles Henry Francis

Resigned
6 Stoke Park Road, EastleighSO50 6DA
Born October 1957
Director
Appointed 24 Jun 1996
Resigned 13 Apr 1999

PULLMAN, Philip Raymond

Resigned
Mistlethrush Cottage, UffculmeEX15 3AW
Born May 1932
Director
Appointed N/A
Resigned 01 Jun 1994

SPURGIN, Jonathan Paul

Resigned
Woodlands Salt Way, RedditchB96 6NH
Born April 1947
Director
Appointed 07 Jul 1993
Resigned 17 Apr 1996

TAYLOR, Ann Katherine

Resigned
Europoint House, LondonSE1 0NZ
Born April 1951
Director
Appointed 01 Dec 2011
Resigned 28 Jan 2019

TILLETT, John Christopher

Resigned
14 Highland, NorwichNR14 7QU
Born August 1956
Director
Appointed 14 Oct 1998
Resigned 30 Jun 2008

VENN, Elizabeth Frances

Resigned
22 Springfield Road, SleafordNG34 9HG
Born June 1951
Director
Appointed 07 Jul 1993
Resigned 06 Jun 1995

VILE, John Edward

Resigned
Haydon House Farm, TauntonTA3 5AB
Born September 1932
Director
Appointed 24 Jun 1996
Resigned 30 Apr 2002
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
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
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
18 January 2001
287Change of Registered Office
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
31 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
363b363b
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
16 January 1991
363363
Legacy
14 January 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Incorporation Company
1 November 1971
NEWINCIncorporation