BRITISH EGG INDUSTRY COUNCIL

Register to unlock more data on OkredoRegister

BRITISH EGG INDUSTRY COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02022235

Incorporation date

22/05/1986

Size

Small

Contacts

Registered address

Registered address

22 City Road, London EC1Y 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Appointment of Mr William John Lea as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of Keith Stuart Henderson as a director on 2025-05-01
dot icon09/04/2025
Appointment of Mr Nicholas Allen as a secretary on 2025-04-07
dot icon08/04/2025
Termination of appointment of Deven Narendra Modha as a secretary on 2025-04-07
dot icon15/11/2024
Appointment of Mr Deven Narendra Modha as a secretary on 2024-11-01
dot icon15/11/2024
Termination of appointment of Gary Philip Ford as a secretary on 2024-11-01
dot icon26/06/2024
Second filing for the appointment of Mr Mark Richard Williams as a director
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Duncan Nigel Priestner as a director on 2024-06-05
dot icon07/06/2024
Appointment of Mr Phillip Anthony Crawley as a director on 2024-06-05
dot icon08/05/2024
Director's details changed for Mr Mark Richard Williams on 2023-12-06
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon08/12/2023
Termination of appointment of Mark Richard Williams as a secretary on 2023-12-06
dot icon08/12/2023
Appointment of Gary Philip Ford as a secretary on 2023-12-06
dot icon07/12/2023
Termination of appointment of Andrew David Joret as a director on 2023-12-06
dot icon31/10/2023
Appointment of Mr Mark Richard Williams as a director on 2023-05-24
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/03/2023
Director's details changed for Mr Duncan Nigel Priestner on 2023-03-06
dot icon02/03/2023
Termination of appointment of Stephen Turner as a director on 2022-06-08
dot icon02/03/2023
Termination of appointment of Charles Robert Macleod as a director on 2022-06-08
dot icon02/03/2023
Appointment of Mr Keith Stuart Henderson as a director on 2022-06-08
dot icon02/03/2023
Appointment of Mr Mohammad Mehdi Serati Shirazi as a director on 2022-06-08
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Appointment of Mr Jonathan William David Thompson as a director on 2021-06-09
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Appointment of Mr Matthew James Balfour as a director on 2021-06-09
dot icon01/03/2022
Termination of appointment of James Martyn Blair as a director on 2021-06-09
dot icon01/03/2022
Termination of appointment of Barry Hunter Thorp as a director on 2021-06-09
dot icon11/08/2021
Accounts for a small company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/03/2021
Director's details changed for Mr Robert Neil Thompson on 2020-03-31
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon06/03/2019
Director's details changed for Mr Charles Robert Macleod on 2019-03-06
dot icon01/03/2019
Appointment of Mr Charles Robert Macleod as a director on 2018-05-08
dot icon28/02/2019
Director's details changed for Mr Andrew David Joret on 2018-11-12
dot icon28/02/2019
Termination of appointment of Richard Sean Parsons as a director on 2018-05-08
dot icon28/02/2019
Director's details changed for Mr Jeffrey Vernon Vergerson on 2018-12-08
dot icon28/02/2019
Director's details changed for Mr Harold Ross Richmond on 2019-02-28
dot icon17/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Registered office address changed from Second Floor 89 Charterhouse Street London EC1M 6HR to 22 City Road London EC1Y 2AJ on 2018-07-16
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon09/03/2018
Director's details changed for Mr Jeffrey Vernon Vergerson on 2018-03-08
dot icon09/03/2018
Appointment of Mr Harold Ross Richmond as a director on 2017-06-19
dot icon09/03/2018
Termination of appointment of George Allen Wright as a director on 2017-06-19
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/03/2017
Appointment of Mr James Baxter as a director on 2016-12-08
dot icon06/03/2017
Termination of appointment of John Myles Thomas as a director on 2016-12-08
dot icon03/03/2017
Appointment of Mr Robert Neil Thompson as a director on 2016-06-02
dot icon03/03/2017
Appointment of Mr James Martyn Blair as a director on 2016-06-02
dot icon03/03/2017
Termination of appointment of John Lynn Mclenaghan as a director on 2016-06-02
dot icon03/03/2017
Termination of appointment of Roy Blain Kerr as a director on 2016-06-02
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-01 no member list
dot icon15/03/2016
Secretary's details changed for Mark Richard Williams on 2016-03-09
dot icon14/03/2016
Director's details changed for Mr Andrew David Joret on 2016-03-09
dot icon14/03/2016
Director's details changed for Stephen Turner on 2016-03-09
dot icon14/03/2016
Director's details changed for Mr George Allen Wright on 2016-03-09
dot icon14/03/2016
Director's details changed for Barry Hunter Thorp on 2016-03-09
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Director's details changed for Stephen Turner on 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-03-01
dot icon13/04/2015
Appointment of John Myles Thomas as a director on 2014-11-27
dot icon13/04/2015
Director's details changed for Mr Jeffrey Vernon Vergerson on 2015-02-28
dot icon13/04/2015
Appointment of Barry Hunter Thorp as a director on 2014-06-11
dot icon13/04/2015
Appointment of Richard Sean Parsons as a director on 2014-06-12
dot icon13/04/2015
Termination of appointment of Roger Ian Gent as a director on 2014-11-27
dot icon13/04/2015
Termination of appointment of Robert Dawson Hay as a director on 2014-06-11
dot icon13/04/2015
Termination of appointment of Christopher David Brenton as a director on 2014-06-12
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Director's details changed for Mr John Lynn Mclenaghan on 2014-03-01
dot icon17/03/2014
Annual return made up to 2014-03-01
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Appointment of Roger Ian Gent as a director
dot icon25/03/2013
Annual return made up to 2013-03-01
dot icon18/03/2013
Termination of appointment of John Retson as a director
dot icon04/10/2012
Termination of appointment of Clive Frampton as a director
dot icon04/10/2012
Termination of appointment of Andrew Parker as a director
dot icon04/10/2012
Termination of appointment of Charles Bourns as a director
dot icon04/10/2012
Appointment of Mr Roy Blain Kerr as a director
dot icon04/10/2012
Appointment of Mr Elwyn Griffiths as a director
dot icon04/10/2012
Appointment of Mr Jeffrey Vernon Vergerson as a director
dot icon04/10/2012
Appointment of Mr Duncan Nigel Priestner as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-01
dot icon26/03/2012
Director's details changed for Stephen Turner on 2012-03-01
dot icon26/03/2012
Director's details changed for Mr Andrew John Parker on 2012-03-01
dot icon26/03/2012
Director's details changed for Andrew David Joret on 2012-03-01
dot icon26/03/2012
Director's details changed for Robert Dawson Hay on 2012-03-01
dot icon26/03/2012
Director's details changed for Christopher David Brenton on 2012-03-01
dot icon18/10/2011
Appointment of Mark Richard Williams as a secretary
dot icon17/10/2011
Termination of appointment of Louisa Platt as a secretary
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-01
dot icon07/03/2011
Termination of appointment of Anne Smillie as a director
dot icon07/03/2011
Termination of appointment of Karen Simpson as a director
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Appointment of John Stobie Retson as a director
dot icon28/06/2010
Appointment of Robert Dawson Hay as a director
dot icon28/06/2010
Appointment of Christopher David Brenton as a director
dot icon09/06/2010
Termination of appointment of Robert Haynes as a director
dot icon09/06/2010
Termination of appointment of Stephen Carlyle as a director
dot icon09/06/2010
Termination of appointment of Thomas Vesey as a director
dot icon02/06/2010
Appointment of John Lynn Mclenaghan as a director
dot icon02/06/2010
Appointment of Stephen Turner as a director
dot icon08/12/2009
Annual return made up to 2009-12-04
dot icon08/12/2009
Termination of appointment of David Robinson as a director
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Director appointed anne gourlay smillie
dot icon12/11/2008
Annual return made up to 06/11/08
dot icon12/11/2008
Appointment terminated director moira henderson
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Annual return made up to 02/10/07
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon16/10/2006
Annual return made up to 02/10/06
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Annual return made up to 02/10/05
dot icon30/06/2005
Full accounts made up to 2004-12-31
dot icon10/12/2004
Annual return made up to 02/10/04
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Annual return made up to 02/10/03
dot icon09/07/2003
New director appointed
dot icon25/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon20/06/2003
Director resigned
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Annual return made up to 02/10/02
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon12/10/2001
Annual return made up to 02/10/01
dot icon11/10/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon25/09/2001
Director resigned
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: third floor 4 london wall buildings blomfield street london EC2M 5NT
dot icon27/10/2000
Annual return made up to 02/10/00
dot icon01/08/2000
Director resigned
dot icon01/08/2000
New director appointed
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon29/10/1999
Annual return made up to 02/10/99
dot icon20/09/1999
New director appointed
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Secretary resigned
dot icon15/10/1998
Annual return made up to 02/10/98
dot icon26/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon07/11/1997
Annual return made up to 02/10/97
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon24/10/1996
Annual return made up to 02/10/96
dot icon15/08/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-12-31
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Director resigned
dot icon09/10/1995
Annual return made up to 02/10/95
dot icon23/06/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
New director appointed
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon21/03/1995
New director appointed
dot icon14/03/1995
Director resigned
dot icon30/01/1995
Annual return made up to 02/10/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Director resigned
dot icon13/09/1994
New director appointed
dot icon13/09/1994
New director appointed
dot icon19/10/1993
Annual return made up to 02/10/93
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
New director appointed
dot icon18/03/1993
Director resigned
dot icon08/12/1992
New director appointed
dot icon18/11/1992
Annual return made up to 02/10/92
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon05/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon23/10/1991
Annual return made up to 02/10/91
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New secretary appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Secretary resigned
dot icon29/05/1991
Registered office changed on 29/05/91 from: c/o fraser & russell 3RD floor 4 london wall buildings london. EC2M 5NT
dot icon23/05/1991
Registered office changed on 23/05/91 from: high holborn house 52-54 high holborn london WC1V 6RB
dot icon26/04/1991
Director resigned
dot icon26/04/1991
New director appointed
dot icon21/01/1991
Full accounts made up to 1990-03-31
dot icon21/01/1991
Annual return made up to 12/09/90
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Secretary resigned;new secretary appointed
dot icon15/03/1990
Annual return made up to 02/10/89
dot icon15/03/1990
Accounts for a small company made up to 1989-03-31
dot icon31/07/1989
Full accounts made up to 1988-03-31
dot icon12/06/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Annual return made up to 31/12/88
dot icon22/05/1989
Director resigned;new director appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon14/04/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Certificate of change of name
dot icon19/02/1988
Certificate of change of name
dot icon18/01/1988
Annual return made up to 30/11/87
dot icon08/01/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon08/01/1988
New director appointed
dot icon13/08/1987
Resolutions
dot icon15/07/1987
Memorandum and Articles of Association
dot icon29/01/1987
Certificate of change of name
dot icon16/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1987
Registered office changed on 16/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Incorporation
dot icon22/05/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stephen
Director
04/06/2009 - 08/06/2022
2
Howie, Thomas James
Director
08/06/1998 - 05/06/2001
6
Parker, Andrew John
Director
10/06/1996 - 12/06/2012
7
Joret, Andrew David
Director
11/06/1996 - 06/12/2023
7
Mchardy, Ian Alexander
Director
07/06/1999 - 09/06/2003
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH EGG INDUSTRY COUNCIL

BRITISH EGG INDUSTRY COUNCIL is an(a) Active company incorporated on 22/05/1986 with the registered office located at 22 City Road, London EC1Y 2AJ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH EGG INDUSTRY COUNCIL?

toggle

BRITISH EGG INDUSTRY COUNCIL is currently Active. It was registered on 22/05/1986 .

Where is BRITISH EGG INDUSTRY COUNCIL located?

toggle

BRITISH EGG INDUSTRY COUNCIL is registered at 22 City Road, London EC1Y 2AJ.

What does BRITISH EGG INDUSTRY COUNCIL do?

toggle

BRITISH EGG INDUSTRY COUNCIL operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRITISH EGG INDUSTRY COUNCIL?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.