FEDERAL RETAIL AND TRADING SERVICES LIMITED
Overview
| Company Name | FEDERAL RETAIL AND TRADING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09166412 |
| 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 FEDERAL RETAIL AND TRADING SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FEDERAL RETAIL AND TRADING SERVICES LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVERSIDECO (NO.19) LIMITED | Aug 07, 2014 | Aug 07, 2014 |
What are the latest accounts for FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 02, 2026 |
| Next Accounts Due On | Oct 02, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Philip Ian Ponsonby as a director on Jan 27, 2026 | 1 pages | TM01 | ||
Appointment of Mr Benedict Ian Stimson as a director on Aug 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jan 04, 2025 | 23 pages | AA | ||
Termination of appointment of Mark Stephen Smith as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Beth Maguire as a secretary on Mar 12, 2025 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Sellers as a secretary on Mar 12, 2025 | 1 pages | TM02 | ||
Appointment of Mr Andrew James Rigby as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas John Field as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Karen Scott as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Ross Brodie as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 06, 2024 | 24 pages | AA | ||
Appointment of Mr Jerome Christophe Saint-Marc as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Costello as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Alison Hands as a director on May 12, 2023 | 2 pages | AP01 | ||
Memorandum and Articles of Association | 14 pages | MA | ||
Memorandum and Articles of Association | 14 pages | MA | ||
Termination of appointment of John David Francis Coombs as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ursula Frances Rosamond Lidbetter as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Shirine Khoury-Haq on Aug 23, 2022 | 2 pages | CH01 | ||
Termination of appointment of Joanne Louise Whitfield as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Who are the officers of FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Beth | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 334051580001 | |||||||
| COX, Mark James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | Jersey | British | 276652820001 | |||||
| HANDS, Alison Edlar | Director | 1 Angel Square M60 0AG Manchester The Co-Operative Group England And Wales United Kingdom | England | British | 162371820001 | |||||
| HOOD, Matthew James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 292890190001 | |||||
| KHOURY-HAQ, Shirine | Director | 9th Floor 1 Angel Square M60 0AG Manchester Secretariat United Kingdom | United Kingdom | British | 285175960001 | |||||
| MCKNIGHT, David | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 288430490001 | |||||
| RIGBY, Andrew James | Director | 1 Angel Square M60 0AG Manchester The Co-Operative Group England And Wales United Kingdom | United Kingdom | British | 333712770001 | |||||
| ROBINSON, Deborah Mary | Director | Central House Hermes Road WS13 6RH Lichfield Central England Co-Operative Society Limited Staffordshire United Kingdom | England | British | 163345220004 | |||||
| SCOTT, Karen | Director | 1 Angel Square M60 0AG Manchester The Co-Operative Group England And Wales United Kingdom | Scotland | British | 315177010001 | |||||
| STIMSON, Benedict Ian | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 341165110001 | |||||
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | 191046540001 | |||||||
| ASHER, Alistair Hugh | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 182166230001 | |||||
| BRODIE, John Ross | Director | 2 Harvest Drive EH28 8QJ Newbridge Hillwood House Midlothian Scotland | Scotland | British | 91369050001 | |||||
| BULMER, Rodney Jensen | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 126018700001 | |||||
| CHEATLE, Martyn David | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | 149874460001 | |||||
| COOMBS, John David Francis | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 52916610001 | |||||
| COSTELLO, Claire Louise | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 296858180001 | |||||
| FIELD, Douglas John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 194431160001 | |||||
| FLETCHER, Michael Thomas Neil | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 294820160001 | |||||
| GROSVENOR, Roger Thomas | Director | The Street Wherstead IP9 2BJ Ipswich Wherstead Park England | England | British | 191046630002 | |||||
| KERRIGAN, Paula Elizabeth | Director | Angel Square M60 0AG Manchester 1 England | England | British | 264619870001 | |||||
| LANCASTER, Richard | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 147085130001 | |||||
| LIDBETTER, Ursula Frances Rosamond | Director | Hillside Avenue LN2 5PU Lincoln 9 England | England | British | 29721050001 | |||||
| MACLACHLAN, Robert | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 214999990001 | |||||
| MACLEOD, Colin Sinclair | Director | 57 Don Street St. Helier JE2 4TR Jersey Co-Operative House Jersey | Jersey | British | 191050710002 | |||||
| MURRELLS, Steven Geoffrey | Director | Angel Square M60 0AG Manchester 1 England | England | British | 193614750003 | |||||
| NUTTALL, Steven John | Director | Angel Square M60 0AG Manchester 1 | England | British | 298163710001 | |||||
| PONSONBY, Philip Ian | Director | Co-Operative House Warwick Technology Business Park CV34 6DA Gallows Hill The Midcounties Co-Operative United Kingdom | United Kingdom | British | 218112090001 | |||||
| REID, Bennett Lyle Edward | Director | Angel Square M60 0AG Manchester 1 England | England | British | 191046610001 | |||||
| SAINT-MARC, Jerome Christophe | Director | 1 Angel Square M60 0AG Manchester The Co-Operative Group England And Wales United Kingdom | United Kingdom | British | 255045330003 | |||||
| SMITH, Mark Stephen | Director | Western Road PO6 3FE Portsmouth 1000 Lakeside United Kingdom | England | British | 96118640002 | |||||
| WHITFIELD, Joanne Louise | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 119336120001 | |||||
| WORMALD, Jonathan Michael | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 201020490001 |
What are the latest statements on persons with significant control for FEDERAL RETAIL AND TRADING SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 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