UKBizDB.co.uk

BRITISH POULTRY SCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Poultry Science Limited. The company was founded 61 years ago and was given the registration number 00739676. The firm's registered office is in ANDOVER. You can find them at Northcot Cowdown Lane, Goodworth Clatford, Andover, Hampshire. This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:BRITISH POULTRY SCIENCE LIMITED
Company Number:00739676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1962
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Northcot Cowdown Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Oxgangs Road, Edinburgh, EH10 7AX

Secretary07 June 2004Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director01 August 2012Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director24 July 2015Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director12 July 2010Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director24 July 2015Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director10 July 2018Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director03 August 2017Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director01 July 2013Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director22 October 2012Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director25 August 2023Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director25 August 2023Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director04 October 2011Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director03 August 2017Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director10 June 2013Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director27 July 2015Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director03 August 2017Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director01 August 2014Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director17 October 2021Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director31 August 2014Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director26 August 2023Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director01 August 2011Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director25 August 2023Active
The Witch's Hat, Croftamie, Glasgow, G63 0HD

Secretary01 January 1995Active
21, Laverockdale Park, Edinburgh, EH13 0QE

Secretary-Active
14 Fulton Place, Dalrymple, KA6 6QB

Director08 July 2003Active
International House, 61 Mosley Street, Mosley Street, Manchester, England, M2 3HZ

Director10 June 2013Active
61 Woolmer Gardens, Edgeware, London, HA8 8QB

Director03 July 2006Active
8 Belmont Road, Tiverton, EX16 6AR

Director01 October 1997Active
16 Riverside, Houston, Johnstone, PA6 7DL

Director21 June 1995Active
45 Packington Hill, Kegworth, Derby, DE74 2DF

Director03 June 1992Active
7 New Street, Godmanchester, Huntingdon, PE18 8JQ

Director-Active
Northcot Cowdown Lane, Goodworth Clatford, Andover, SP11 7HG

Director01 August 2013Active
52 Slangenberg, Scherpenheuvel, 3270, Belgium,

Director10 July 2006Active
Northcot Cowdown Lane, Goodworth Clatford, Andover, SP11 7HG

Director09 July 2012Active
Northcot Cowdown Lane, Goodworth Clatford, Andover, SP11 7HG

Director29 June 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.