BRITISH RETAIL CONSORTIUM

BRITISH RETAIL CONSORTIUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH RETAIL CONSORTIUM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00405720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH RETAIL CONSORTIUM?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BRITISH RETAIL CONSORTIUM located?

    Registered Office Address
    The Form Rooms
    22 Tower Street
    WC2H 9NS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH RETAIL CONSORTIUM?

    Previous Company Names
    Company NameFromUntil
    BRITISH RETAILERS ASSOCIATIONMar 28, 1983Mar 28, 1983
    BRITISH MULTIPLE RETAILERS ASSOCIATIONDec 31, 1979Dec 31, 1979
    MULTIPLE SHOPS FEDERATION (THE) Mar 07, 1946Mar 07, 1946

    What are the latest accounts for BRITISH RETAIL CONSORTIUM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BRITISH RETAIL CONSORTIUM?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for BRITISH RETAIL CONSORTIUM?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    35 pagesAA

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Mrs Katherine Joanna Seljeflot on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Mr Peter James Wood on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Lee Bye on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Miss Eve Rebecca Eaton Williams on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Ms Helen Louise Dickinson on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Francis Filby on Nov 04, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Campbell Percival on Nov 04, 2025

    2 pagesCH01

    Termination of appointment of Andrew Thomas Higginson as a director on Oct 02, 2025

    1 pagesTM01

    Appointment of Miss Eve Rebecca Eaton Williams as a director on Aug 26, 2025

    2 pagesAP01

    Appointment of Ms Joanne Louise Whitfield as a director on Aug 26, 2025

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Miles as a director on Feb 27, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    36 pagesAA

    Confirmation statement made on Nov 27, 2024 with updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    35 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address The Form Rooms 22 Tower Street London WC2H 9NS

    1 pagesAD04

    Register inspection address has been changed from 5 the Green Epsom Surrey KT17 3JP England to 22 Tower Street London WC2H 9NS

    1 pagesAD02

    Appointment of Mr Andrew Thomas Higginson as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Tony De Nunzio as a director on Sep 19, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    36 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Form Rooms 22 Tower Street London WC2H 9NS England to The Form Rooms 22 Tower Street London WC2H 9NS on Oct 13, 2022

    1 pagesAD01

    Who are the officers of BRITISH RETAIL CONSORTIUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYE, Jonathan Lee
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    United KingdomBritish252815810001
    DICKINSON, Helen Louise
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    Director
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    EnglandBritish174957190003
    FILBY, Ian Francis
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    Director
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    United KingdomBritish188190130002
    NELSON, Kenyatte
    c/o Flat 3
    Aigburth Drive
    L17 4JH Liverpool
    27
    England
    Director
    c/o Flat 3
    Aigburth Drive
    L17 4JH Liverpool
    27
    England
    EnglandAmerican259405810001
    PERCIVAL, Ian Campbell
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    Director
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    EnglandBritish96844850001
    ROBINSON, Deborah Mary
    Central House
    Hermes Road
    WS13 6RH Lichfield
    Central England Co-Operative Limited
    England
    Director
    Central House
    Hermes Road
    WS13 6RH Lichfield
    Central England Co-Operative Limited
    England
    EnglandBritish163345220004
    SELJEFLOT, Katherine Joanna
    Paddington Square
    W2 1GG London
    1
    England
    Director
    Paddington Square
    W2 1GG London
    1
    England
    EnglandBritish218493760001
    WHITFIELD, Joanne Louise
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    Director
    22 Tower Street
    WC2H 9NS London
    The Form Rooms
    England
    United KingdomBritish119336120001
    WILLIAMS, Eve Rebecca Eaton
    1 Heron Square
    TW9 1EJ Richmond
    Hotham House
    England
    Director
    1 Heron Square
    TW9 1EJ Richmond
    Hotham House
    England
    EnglandBritish307048970001
    WOOD, Peter James
    Corbet Place
    E1 6NN London
    Unit 15-17, 6
    England
    Director
    Corbet Place
    E1 6NN London
    Unit 15-17, 6
    England
    EnglandBritish274524590001
    BEADLES, Jeremy Hugh
    12 Peachey Road
    PO20 0LG Selsey
    West Sussex
    Secretary
    12 Peachey Road
    PO20 0LG Selsey
    West Sussex
    British109980770001
    BEARD, James Ian
    The Walnuts High Street
    Wendy
    SG8 0HG Royston
    Hertfordshire
    Secretary
    The Walnuts High Street
    Wendy
    SG8 0HG Royston
    Hertfordshire
    British36202130001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    CRONIN, Gillian Ann
    43 Linden Road
    TW12 2JG Hampton
    Middlesex
    Secretary
    43 Linden Road
    TW12 2JG Hampton
    Middlesex
    British66790100002
    DAVIES, Paul Jonathan
    Second Floor 21 Dartmouth Street
    London
    SW1H 9BP
    Secretary
    Second Floor 21 Dartmouth Street
    London
    SW1H 9BP
    168290730001
    GIBSON, Ruth Frances
    254 Sirdar Road
    N22 6QX London
    Secretary
    254 Sirdar Road
    N22 6QX London
    British49670010001
    HUDSON, Alan Edmund Wilchen
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    Secretary
    79 Porchfield Square
    St John's Gardens
    M3 4FG Manchester
    British38798810002
    KELLY, Tessa Leueen Anne
    18a Laurel Road
    SW20 0PR London
    Secretary
    18a Laurel Road
    SW20 0PR London
    British72581930001
    MORRISON, Fiona
    Second Floor 21 Dartmouth Street
    London
    SW1H 9BP
    Secretary
    Second Floor 21 Dartmouth Street
    London
    SW1H 9BP
    147629940001
    PATEL, Manish
    c/o Manish Patel
    Thorburn Road
    NN3 3DA Northampton
    52
    England
    Secretary
    c/o Manish Patel
    Thorburn Road
    NN3 3DA Northampton
    52
    England
    203092850001
    SHEARER, Mary Frances
    3 Grove Lodge
    SW4 7AE London
    Secretary
    3 Grove Lodge
    SW4 7AE London
    British2001430001
    HLM SECRETARIES LIMITED
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    Secretary
    1st Floor
    25 Stamford Street
    WA14 1EX Altrincham
    Cheshire
    118686920001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Director
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    British9261020001
    ALDRIDGE, Roger
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    Director
    The Orchard 33 Harcourt Road
    Dorney Reach
    SL6 0DT Maidenhead
    Berkshire
    British34584530001
    ALEXANDER, Ian David
    35 Tytherton Road
    N19 4PZ London
    Director
    35 Tytherton Road
    N19 4PZ London
    British28926580001
    ALLEN, Patrick, Dr
    Leeming Barn
    Leeming Lane
    HG3 2QU Harrogate
    North Yorkshire
    Director
    Leeming Barn
    Leeming Lane
    HG3 2QU Harrogate
    North Yorkshire
    EnglandBritish127030720001
    ATKINSON, Edward
    The Tower Out Lane
    Hathersage
    S32 1BQ Sheffield
    North East Derbyshire
    Director
    The Tower Out Lane
    Hathersage
    S32 1BQ Sheffield
    North East Derbyshire
    British16121950001
    BAKER, Ray
    5 Forestlake Avenue
    BH24 1QU Hightown
    Holly House
    Hampshire
    Director
    5 Forestlake Avenue
    BH24 1QU Hightown
    Holly House
    Hampshire
    EnglandBritish138527490001
    BAKER, Richard Andrew
    21 Dartmouth Street
    SW1H 9BP London
    British Retail Consortium
    England
    Director
    21 Dartmouth Street
    SW1H 9BP London
    British Retail Consortium
    England
    United KingdomBritish290972040001
    BARRETT, Peter Squarey
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    Director
    The Oast House
    Dockenfield
    GU10 3EF Farnham
    Surrey
    United KingdomBritish82208320001
    BAYLIS, Brian John
    Darat Alkhair
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Darat Alkhair
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritish114590001
    BEADLES, Jeremy Hugh
    Dartmouth Street
    SW1H 9BP London
    21
    Director
    Dartmouth Street
    SW1H 9BP London
    21
    EnglandBritish109980770001
    BEALE, Nigel Beresford Eares
    2 Island Reach 10 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    Director
    2 Island Reach 10 Brudenell Road
    Canford Cliffs
    BH13 7NN Poole
    Dorset
    EnglandBritish15184420002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Director
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    United KingdomBritish89529490001

    What are the latest statements on persons with significant control for BRITISH RETAIL CONSORTIUM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0