About

Registered Number: 00934459
Date of Incorporation: 26/06/1968 (56 years and 9 months ago)
Company Status: Active
Registered Address: Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, SA72 6UN,

 

Founded in 1968, The British Association of Feed Supplement & Additive Manufacturers Ltd has its registered office in Pembroke Dock, it has a status of "Active". This organisation has 38 directors listed at Companies House. We don't know the number of employees at The British Association of Feed Supplement & Additive Manufacturers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIN, Brian 12 May 2015 - 1
DILLON, Gerald Patrick, Dr 28 April 2016 - 1
JESSOP, Vicky 23 May 2019 - 1
JONES, Philip Baskerville 03 May 2007 - 1
LOCKINGTON, Aileen Angela 05 February 2008 - 1
SPRECKLEY, Neil 02 June 2015 - 1
TZORIS, Achilles, Dr 03 May 2012 - 1
BEDFORD, Michael Richard, Dr 27 April 2006 14 May 2011 1
BEE, Geoffrey N/A 20 July 2006 1
BROWN, Geoffrey James Phillip 30 April 2009 31 May 2014 1
COOK, Melvyn William 26 November 2003 23 April 2008 1
DEAVILLE, Shane Peter 26 November 1991 25 June 1998 1
GILES, Emily Laura 29 April 2014 28 February 2019 1
GRACE, John Robert 01 December 1994 30 November 1995 1
GRAHAM, Hadden Alexander 27 April 2006 03 May 2007 1
JACKSON, Nigel N/A 25 November 1993 1
JESSOP, Vicky 17 May 2018 30 November 2018 1
KENNEDY, Gordon N/A 25 November 1993 1
KUSIAK, Andrzej Mikhail 29 April 2014 01 July 2016 1
LAUWAERTS, Angelo 29 April 2014 29 May 2015 1
LAWRENCE, Keith, Dr 30 November 1995 28 November 2000 1
LONG, John Albert 25 November 1993 30 November 1999 1
LOWE, Robin Anthony, Doctor N/A 26 November 1992 1
MIDDLETON, Samuel Edward 25 November 1993 26 November 2002 1
PROBERT, Lyn 03 May 2012 29 April 2014 1
SHEPPERSON, Nigel Patrick Gordon 26 November 2002 30 September 2005 1
SHORROCK, Colin 01 December 1994 30 September 2005 1
SINGER, Michael Inglis Campbell, Dr 24 November 1998 30 June 2006 1
SKETCHER, Sally Jane 28 November 1996 01 January 2005 1
STOKER, John William N/A 01 December 1994 1
THOMPSON, Alison Jane 25 November 1993 31 July 1998 1
THOMPSON, Jason Gaun 25 November 1993 01 December 1994 1
WYLIE, Lin Mary, Dr 29 April 2014 17 August 2015 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Elizabeth Amie, Dr 31 December 2019 - 1
BALL, James Andrew 01 January 2011 31 May 2014 1
BEAUMONT, William Hugh N/A 31 August 2002 1
BROWN, Geoffrey James Philip 01 June 2014 31 May 2019 1
EVANS, Harry William 01 September 2002 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 08 January 2020
AP03 - Appointment of secretary 08 January 2020
AD01 - Change of registered office address 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 02 December 2016
RESOLUTIONS - N/A 25 July 2016
CC04 - Statement of companies objects 25 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AP01 - Appointment of director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 17 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AP03 - Appointment of secretary 02 June 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 20 November 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 30 August 2011
AP03 - Appointment of secretary 05 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 10 December 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 06 February 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 17 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 29 February 1996
288 - N/A 29 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 08 March 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
PRE95 - N/A 01 January 1995
MA - Memorandum and Articles 30 August 1994
CERTNM - Change of name certificate 08 July 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
288 - N/A 17 February 1993
287 - Change in situation or address of Registered Office 20 November 1992
AA - Annual Accounts 23 December 1991
363s - Annual Return 18 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1989
AA - Annual Accounts 19 December 1989
363 - Annual Return 07 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
363 - Annual Return 03 May 1989
287 - Change in situation or address of Registered Office 14 April 1988
363 - Annual Return 06 February 1987
AA - Annual Accounts 10 July 1986
AA - Annual Accounts 10 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.