BRITISH RETAIL CONSORTIUM
Overview
| Company Name | BRITISH RETAIL CONSORTIUM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00405720 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH RETAIL CONSORTIUM?
| Company Name | From | Until |
|---|---|---|
| BRITISH RETAILERS ASSOCIATION | Mar 28, 1983 | Mar 28, 1983 |
| BRITISH MULTIPLE RETAILERS ASSOCIATION | Dec 31, 1979 | Dec 31, 1979 |
| MULTIPLE SHOPS FEDERATION (THE) | Mar 07, 1946 | Mar 07, 1946 |
What are the latest accounts for BRITISH RETAIL CONSORTIUM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BRITISH RETAIL CONSORTIUM?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for BRITISH RETAIL CONSORTIUM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 35 pages | AA | ||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Director's details changed for Mrs Katherine Joanna Seljeflot on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter James Wood on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Lee Bye on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Eve Rebecca Eaton Williams on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Helen Louise Dickinson on Nov 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Francis Filby on Nov 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Campbell Percival on Nov 04, 2025 | 2 pages | CH01 | ||
Termination of appointment of Andrew Thomas Higginson as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Appointment of Miss Eve Rebecca Eaton Williams as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Appointment of Ms Joanne Louise Whitfield as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Elizabeth Miles as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 36 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 35 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Form Rooms 22 Tower Street London WC2H 9NS | 1 pages | AD04 | ||
Register inspection address has been changed from 5 the Green Epsom Surrey KT17 3JP England to 22 Tower Street London WC2H 9NS | 1 pages | AD02 | ||
Appointment of Mr Andrew Thomas Higginson as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tony De Nunzio as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 36 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of BRITISH RETAIL CONSORTIUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYE, Jonathan Lee | Director | Charterhouse Street EC1M 6HA London 33 England | United Kingdom | British | 252815810001 | |||||
| DICKINSON, Helen Louise | Director | 22 Tower Street WC2H 9NS London The Form Rooms England | England | British | 174957190003 | |||||
| FILBY, Ian Francis | Director | 22 Tower Street WC2H 9NS London The Form Rooms England | United Kingdom | British | 188190130002 | |||||
| NELSON, Kenyatte | Director | c/o Flat 3 Aigburth Drive L17 4JH Liverpool 27 England | England | American | 259405810001 | |||||
| PERCIVAL, Ian Campbell | Director | 22 Tower Street WC2H 9NS London The Form Rooms England | England | British | 96844850001 | |||||
| ROBINSON, Deborah Mary | Director | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Limited England | England | British | 163345220004 | |||||
| SELJEFLOT, Katherine Joanna | Director | Paddington Square W2 1GG London 1 England | England | British | 218493760001 | |||||
| WHITFIELD, Joanne Louise | Director | 22 Tower Street WC2H 9NS London The Form Rooms England | United Kingdom | British | 119336120001 | |||||
| WILLIAMS, Eve Rebecca Eaton | Director | 1 Heron Square TW9 1EJ Richmond Hotham House England | England | British | 307048970001 | |||||
| WOOD, Peter James | Director | Corbet Place E1 6NN London Unit 15-17, 6 England | England | British | 274524590001 | |||||
| BEADLES, Jeremy Hugh | Secretary | 12 Peachey Road PO20 0LG Selsey West Sussex | British | 109980770001 | ||||||
| BEARD, James Ian | Secretary | The Walnuts High Street Wendy SG8 0HG Royston Hertfordshire | British | 36202130001 | ||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| CRONIN, Gillian Ann | Secretary | 43 Linden Road TW12 2JG Hampton Middlesex | British | 66790100002 | ||||||
| DAVIES, Paul Jonathan | Secretary | Second Floor 21 Dartmouth Street London SW1H 9BP | 168290730001 | |||||||
| GIBSON, Ruth Frances | Secretary | 254 Sirdar Road N22 6QX London | British | 49670010001 | ||||||
| HUDSON, Alan Edmund Wilchen | Secretary | 79 Porchfield Square St John's Gardens M3 4FG Manchester | British | 38798810002 | ||||||
| KELLY, Tessa Leueen Anne | Secretary | 18a Laurel Road SW20 0PR London | British | 72581930001 | ||||||
| MORRISON, Fiona | Secretary | Second Floor 21 Dartmouth Street London SW1H 9BP | 147629940001 | |||||||
| PATEL, Manish | Secretary | c/o Manish Patel Thorburn Road NN3 3DA Northampton 52 England | 203092850001 | |||||||
| SHEARER, Mary Frances | Secretary | 3 Grove Lodge SW4 7AE London | British | 2001430001 | ||||||
| HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||
| ACKROYD, Keith | Director | 32 Far Street Bradmore NG11 6PF Nottingham Nottinghamshire | British | 9261020001 | ||||||
| ALDRIDGE, Roger | Director | The Orchard 33 Harcourt Road Dorney Reach SL6 0DT Maidenhead Berkshire | British | 34584530001 | ||||||
| ALEXANDER, Ian David | Director | 35 Tytherton Road N19 4PZ London | British | 28926580001 | ||||||
| ALLEN, Patrick, Dr | Director | Leeming Barn Leeming Lane HG3 2QU Harrogate North Yorkshire | England | British | 127030720001 | |||||
| ATKINSON, Edward | Director | The Tower Out Lane Hathersage S32 1BQ Sheffield North East Derbyshire | British | 16121950001 | ||||||
| BAKER, Ray | Director | 5 Forestlake Avenue BH24 1QU Hightown Holly House Hampshire | England | British | 138527490001 | |||||
| BAKER, Richard Andrew | Director | 21 Dartmouth Street SW1H 9BP London British Retail Consortium England | United Kingdom | British | 290972040001 | |||||
| BARRETT, Peter Squarey | Director | The Oast House Dockenfield GU10 3EF Farnham Surrey | United Kingdom | British | 82208320001 | |||||
| BAYLIS, Brian John | Director | Darat Alkhair Beechcroft BR7 5DB Chislehurst Kent | England | British | 114590001 | |||||
| BEADLES, Jeremy Hugh | Director | Dartmouth Street SW1H 9BP London 21 | England | British | 109980770001 | |||||
| BEALE, Nigel Beresford Eares | Director | 2 Island Reach 10 Brudenell Road Canford Cliffs BH13 7NN Poole Dorset | England | British | 15184420002 | |||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||
| BISH JONES, Trevor Charles | Director | Salford Manor Wavendon Road, Salford MK17 8BB Milton Keynes | United Kingdom | British | 89529490001 |
What are the latest statements on persons with significant control for BRITISH RETAIL CONSORTIUM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The 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