British Retail Consortium

  • Active
  • Incorporated on 7 Mar 1946

Reg Address: The Form Rooms, 22 Tower Street, London WC2H 9NS, England

Previous Names:
British Retailers Association - 28 Mar 1983
British Multiple Retailers Association - 31 Dec 1979
Multiple Shops Federation (The) - 7 Mar 1946

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "British Retail Consortium" is a private-limited-guarant-nsc-limited-exemption and located in The Form Rooms, 22 Tower Street, London WC2H 9NS. British Retail Consortium is currently in active status and it was incorporated on 7 Mar 1946 (78 years 6 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in British Retail Consortium.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew Thomas Higginson Director 19 Sep 2023 British Active
2 Katherine Joanna Seljeflot Director 11 May 2022 British Active
3 Peter James Wood Director 11 May 2022 British Active
4 Sarah Elizabeth Miles Director 8 Sep 2020 British Active
5 Sarah Elizabeth Miles Director 8 Sep 2020 British Active
6 Kenyatte Nelson Director 8 Sep 2020 American Active
7 Tony De Nunzio Director 29 Apr 2020 British Resigned
19 Sep 2023
8 Tony De Nunzio Director 29 Apr 2020 British Active
9 Melanie Jane Steel Director 21 Nov 2018 British Active
10 Jonathan Lee Bye Director 21 Nov 2018 British Active
11 Melanie Jane Steel Director 21 Nov 2018 British Resigned
11 May 2022
12 Richard John Pennycook Director 6 Sep 2017 British Resigned
20 May 2020
13 Richard John Pennycook Director 6 Sep 2017 British Resigned
20 May 2020
14 Ian Campbell Percival Director 17 May 2017 British Active
15 Deborah Mary Robinson Director 17 May 2017 British Active
16 Deborah Mary Robinson Director 17 May 2017 British Active
17 Richard Andrew Baker Director 15 Mar 2016 British Resigned
1 Feb 2018
18 Richard Andrew Baker Director 15 Mar 2016 British Resigned
1 Feb 2018
19 Martin Mcdonagh Secretary 30 Nov 2015 - Resigned
17 May 2017
20 Steven Derek Esom Director 22 May 2014 British Resigned
24 Nov 2016
21 Ian Francis Filby Director 22 May 2014 British Active
22 Andrew Charles Mayfield Director 22 May 2014 British Resigned
21 Sep 2016
23 Carol Paris Director 14 Feb 2013 British Resigned
14 Mar 2014
24 Carol Paris Director 14 Feb 2013 British Resigned
14 Mar 2014
25 Nick James Folland Director 14 Feb 2013 British Resigned
14 Mar 2014
26 David Alexander Lloyd-Seed Director 14 Feb 2013 British Resigned
16 Sep 2015
27 Rebecca Ann Shelley Director 14 Feb 2013 British Resigned
15 Mar 2016
28 Helen Louise Dickinson Director 31 Dec 2012 British Active
29 Benjamin Phillip Fletcher Director 29 Nov 2012 British Resigned
30 Aug 2022
30 Benjamin Phillip Fletcher Director 29 Nov 2012 British Active
31 Philip Michael Mcnally Director 29 Nov 2012 British Resigned
14 Mar 2014
32 Kenneth Ian Towle Director 29 Oct 2012 British Resigned
14 Feb 2013
33 Ian Cheshire Director 1 Oct 2012 British Resigned
1 Oct 2014
34 Paul Jonathan Davies Secretary 30 Mar 2012 - Resigned
30 Nov 2015
35 Philip William Marchant Director 1 Dec 2011 - Resigned
14 Nov 2016
36 Robert William Templeman Director 1 Oct 2011 British Resigned
14 Mar 2014
37 Martyn Jones Director 25 Nov 2010 British Resigned
14 Mar 2014
38 Toon Clerckx Director 16 Sep 2010 Belgian Resigned
29 Nov 2012
39 Mark Craig Director 16 Sep 2010 British Resigned
23 May 2013
40 Michael James Ward Director 20 May 2010 British Resigned
14 Mar 2014
41 David Howard Barling Director 25 Feb 2010 - Resigned
25 Nov 2010
42 Jeremy Hugh Beadles Director 25 Feb 2010 British Resigned
1 Dec 2011
43 Fiona Morrison Secretary 25 Nov 2009 - Resigned
30 Mar 2012
44 Stephen Martin Clarke Director 18 Sep 2009 British Irish Australian Resigned
29 Nov 2012
45 Ray Baker Director 20 May 2009 British Resigned
14 Feb 2013
46 Ian Dallow Director 20 May 2009 British Resigned
18 Dec 2013
47 Christopher Luke Mayhew Director 1 May 2009 British Resigned
30 Sep 2011
48 Anne Therese Colquhoun Secretary 20 Nov 2008 - Resigned
25 Nov 2009
49 Susan Donovan Director 25 Jun 2008 Irish Resigned
31 Jan 2010
50 Bryan Lovewell Director 13 Feb 2008 British Resigned
14 Mar 2014
51 Paul Kelly Director 13 Feb 2008 British Resigned
14 Mar 2014
52 Stephen Peter Robertson Director 1 Feb 2008 British Resigned
31 Dec 2012
53 Ian Francis Filby Director 28 Nov 2007 British Resigned
16 Sep 2010
54 Patrick Allen Director 28 Nov 2007 British Resigned
23 Jul 2010
55 Oliver James Meakin Director 28 Nov 2007 British Resigned
17 Apr 2009
56 Gareth Vaughan Thomas Director 28 Nov 2007 British Resigned
25 Jun 2008
57 Mark Hayward Director 16 May 2007 - Resigned
14 Jun 2007
58 Gordon Andrew Bentley Director 16 May 2007 British Resigned
8 Dec 2016
59 Brian Mcbride Director 16 May 2007 British Resigned
31 Jan 2010
60 John Gold Drummond Director 30 Nov 2006 British Resigned
7 Sep 2010
61 Alan Keith Hawkins Director 30 Nov 2006 British Resigned
11 Sep 2018
62 Geoffrey Mulcahy Director 1 Jul 2006 British Resigned
1 May 2009
63 Alastair Mckay Director 17 May 2006 British Resigned
7 Feb 2007
64 Tessa Leueen Anne Kelly Secretary 10 Apr 2006 British Resigned
20 Nov 2008
65 Gillian Ann Cronin Secretary 7 Dec 2005 - Resigned
11 Apr 2006
66 Timothy Fallowfield Director 23 Nov 2005 British Resigned
21 Nov 2018
67 Timothy Fallowfield Director 23 Nov 2005 British Resigned
21 Nov 2018
68 Michael George Clare Director 17 Aug 2005 British Resigned
19 May 2009
69 Jonathan Scott Wheway Director 11 Jul 2005 British Resigned
27 Jul 2007
70 David Michael Gwyther Director 18 May 2005 British Resigned
1 Dec 2011
71 Robert James Moorhead Director 2 May 2005 British Resigned
18 Sep 2009
72 Neil Braithwaite Director 14 Feb 2005 British Resigned
29 Nov 2007
73 Kai Boschmann Director 11 Feb 2005 German Resigned
3 Apr 2008
74 Anthony Thomas Ginty Director 9 Feb 2005 British Resigned
14 Mar 2014
75 Jerry Marwood Director 20 Dec 2004 British Resigned
31 May 2011
76 Stephen Keith James Nelson Director 30 Nov 2004 British Resigned
8 Jun 2005
77 Stephen Keith James Nelson Director 30 Nov 2004 British Resigned
8 Jun 2005
78 Geoffrey David Budd Director 1 Oct 2004 - Resigned
11 Feb 2005
79 Trevor Charles Bish Jones Director 18 Aug 2004 British Resigned
10 Sep 2008
80 John Michael Wemms Director 18 Aug 2004 British Resigned
1 Jul 2006
81 John Longworth Director 19 May 2004 - Resigned
1 Feb 2008
82 Mark Mckeon Director 10 May 2004 British Resigned
30 Nov 2004
83 Sue Wharton Director 11 Feb 2004 British Resigned
2 May 2005
84 Jonathan Duncan Hart Director 18 Nov 2003 British Resigned
9 Feb 2004
85 David Arthur Kneale Director 20 Aug 2003 British Resigned
7 Jun 2005
86 Gordon Robert Shirlaw Brown Director 14 May 2003 British Resigned
16 Sep 2010
87 Peter Wodehouse Williams Director 27 Nov 2002 British Resigned
11 Feb 2004
88 Wendy Ann Wrigley Director 16 Nov 2002 British Resigned
4 Jan 2005
89 Simon Daniel Ashley Marinker Director 26 Sep 2002 British Resigned
16 Mar 2004
90 Timothy Edmund Godfray Director 14 Aug 2002 British Resigned
14 Mar 2014
91 HLM SECRETARIES LIMITED Corporate Secretary 1 Jul 2002 - Resigned
1 Jan 2003
92 Peter Squarey Barrett Director 9 May 2002 British Resigned
15 Apr 2009
93 David Leonard Felwick Director 11 Mar 2002 British Resigned
18 Aug 2004
94 Barry John Stevenson Director 7 Feb 2002 British Resigned
26 Mar 2004
95 Jeremy Hugh Beadles Secretary 1 Jan 2002 British Resigned
6 Dec 2005
96 Roger John Howard Clarke Director 27 Nov 2001 British Resigned
25 Nov 2002
97 Roger John Howard Clarke Director 27 Nov 2001 British Resigned
25 Nov 2002
98 Jan Shawe Director 27 Nov 2001 British Resigned
30 Nov 2004
99 Albert Edward Smith Director 10 Aug 2001 British Resigned
10 Jun 2002
100 Alan Edmund Wilchen Hudson Secretary 23 May 2001 - Resigned
1 Jul 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
18 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for British Retail Consortium.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 2 Feb 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 20 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 19 Sep 2023 Download PDF
4 Accounts - Group 30 Nov 2022 Download PDF
5 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
3 Pages
6 Address - Change Registered Office Company With Date Old New 13 Oct 2022 Download PDF
7 Address - Change Registered Office Company With Date Old New 13 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 1 Sep 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 3 Feb 2021 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 2 Feb 2021 Download PDF
2 Pages
11 Accounts - Group 4 Dec 2020 Download PDF
33 Pages
12 Confirmation Statement - No Updates 1 Dec 2020 Download PDF
3 Pages
13 Mortgage - Satisfy Charge Full 13 Nov 2020 Download PDF
1 Pages
14 Address - Move Registers To Sail Company With New 19 Oct 2020 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 16 Oct 2020 Download PDF
1 Pages
16 Address - Change Sail Company With New 16 Oct 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 22 Sep 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 22 Sep 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Jun 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 29 Apr 2020 Download PDF
2 Pages
21 Accounts - Group 28 Nov 2019 Download PDF
33 Pages
22 Confirmation Statement - No Updates 27 Nov 2019 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 9 Jul 2019 Download PDF
2 Pages
24 Accounts - Group 12 Dec 2018 Download PDF
32 Pages
25 Officers - Appoint Person Director Company With Name Date 27 Nov 2018 Download PDF
2 Pages
26 Confirmation Statement - No Updates 27 Nov 2018 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 23 Nov 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 23 Nov 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 13 Sep 2018 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Apr 2018 Download PDF
18 Pages
31 Officers - Termination Director Company With Name Termination Date 5 Feb 2018 Download PDF
1 Pages
32 Confirmation Statement - No Updates 22 Dec 2017 Download PDF
3 Pages
33 Accounts - Full 4 Dec 2017 Download PDF
28 Pages
34 Officers - Appoint Person Director Company With Name Date 7 Sep 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 9 Jun 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 6 Jun 2017 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 6 Jun 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 3 Jan 2017 Download PDF
4 Pages
39 Officers - Termination Director Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 25 Nov 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 23 Nov 2016 Download PDF
1 Pages
42 Accounts - Group 4 Nov 2016 Download PDF
32 Pages
43 Address - Change Registered Office Company With Date Old New 26 Sep 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 26 Sep 2016 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 4 Apr 2016 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date No Member List 11 Jan 2016 Download PDF
12 Pages
48 Accounts - Group 18 Dec 2015 Download PDF
23 Pages
49 Officers - Termination Secretary Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name Date 30 Nov 2015 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 15 Oct 2015 Download PDF
1 Pages
52 Accounts - Group 23 Dec 2014 Download PDF
22 Pages
53 Annual Return - Company With Made Up Date No Member List 22 Dec 2014 Download PDF
12 Pages
54 Miscellaneous 19 Dec 2014 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 24 Oct 2014 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 1 Oct 2014 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 29 Sep 2014 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 3 Jun 2014 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 2 Jun 2014 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
63 Resolution 19 Mar 2014 Download PDF
28 Pages
64 Change Of Constitution - Statement Of Companys Objects 19 Mar 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
72 Accounts - Group 24 Jan 2014 Download PDF
20 Pages
73 Annual Return - Company With Made Up Date No Member List 20 Dec 2013 Download PDF
20 Pages
74 Officers - Termination Director Company With Name 18 Dec 2013 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 24 May 2013 Download PDF
1 Pages
76 Accounts - Group 20 Feb 2013 Download PDF
19 Pages
77 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 14 Feb 2013 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 14 Feb 2013 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 14 Feb 2013 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 31 Jan 2013 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 30 Jan 2013 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 30 Jan 2013 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
87 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name 14 Jan 2013 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 14 Jan 2013 Download PDF
2 Pages
90 Annual Return - Company With Made Up Date No Member List 11 Jan 2013 Download PDF
19 Pages
91 Officers - Termination Director Company With Name 10 Jan 2013 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 17 Oct 2012 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 17 Oct 2012 Download PDF
1 Pages
94 Officers - Appoint Person Secretary Company With Name 12 Apr 2012 Download PDF
1 Pages
95 Officers - Termination Secretary Company With Name 11 Apr 2012 Download PDF
1 Pages
96 Accounts - Group 6 Mar 2012 Download PDF
19 Pages
97 Annual Return - Company With Made Up Date No Member List 9 Jan 2012 Download PDF
19 Pages
98 Officers - Appoint Person Director Company With Name 9 Dec 2011 Download PDF
3 Pages
99 Officers - Termination Director Company With Name 1 Dec 2011 Download PDF
1 Pages
100 Officers - Termination Director Company With Name 1 Dec 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tony Rampton Trust
Mutual People: Ian Campbell Percival
Active
2 S.K.L.Limited
Mutual People: Ian Campbell Percival
Active - Proposal To Strike Off
3 Freemans Public Limited Company
Mutual People: Ian Campbell Percival
Active
4 Downland Debt Recovery Ltd.
Mutual People: Ian Campbell Percival
Active - Proposal To Strike Off
5 Freemans International Limited
Mutual People: Ian Campbell Percival
Active
6 Freemans Grattan Holdings Limited
Mutual People: Ian Campbell Percival
Active
7 Texplant Corporation Limited
Mutual People: Ian Campbell Percival
Active - Proposal To Strike Off
8 Campden Bri
Mutual People: Deborah Mary Robinson
Active
9 Midlands Co-Op General Partner Limited
Mutual People: Deborah Mary Robinson
Active
10 The National Guild Of Spar Limited
Mutual People: Deborah Mary Robinson
Active
11 Association Of Convenience Stores Limited
Mutual People: Deborah Mary Robinson
Active
12 Spar Food Distributors Limited
Mutual People: Deborah Mary Robinson
Active
13 Spar (Uk) Limited
Mutual People: Deborah Mary Robinson
Active
14 Green (Ewell) Limited(The)
Mutual People: Ian Campbell Percival
Active
15 Twic Limited
Mutual People: Ian Campbell Percival
Active
16 Federal Retail And Trading Services Limited
Mutual People: Deborah Mary Robinson
Active
17 J.D. Williams & Company Limited
Mutual People: Kenyatte Nelson
Active
18 Tower Street Limited
Mutual People: Ian Campbell Percival
Active
19 Boots Uk Limited
Mutual People: Benjamin Phillip Fletcher
Active
20 Boots Optical Investment Holdings Limited
Mutual People: Benjamin Phillip Fletcher
Active
21 Soap & Glory Limited
Mutual People: Benjamin Phillip Fletcher
Active - Proposal To Strike Off
22 Boots Opticians Professional Services Limited
Mutual People: Benjamin Phillip Fletcher
Active
23 Cult Status Ltd
Mutual People: Deborah Mary Robinson
Active
24 Justerini & Brooks,Limited
Mutual People: Sarah Elizabeth Miles
Active
25 Feelunique International Limited
Mutual People: Sarah Elizabeth Miles
Active
26 The National Literacy Trust
Mutual People: Benjamin Phillip Fletcher
Active
27 Brc Trading Limited
Mutual People: Helen Louise Dickinson
Active
28 Ebrands Global Ltd
Mutual People: Ian Campbell Percival
Active
29 Open Goaaal Trading Limited
Mutual People: Ian Campbell Percival
Active
30 Metro Discount Stores (Midlands) Limited
Mutual People: Deborah Mary Robinson
Active
31 Yaxley Farm Limited
Mutual People: Deborah Mary Robinson
Active
32 Central England Dersingham Limited
Mutual People: Deborah Mary Robinson
Active
33 James Retail Holdings Limited
Mutual People: Deborah Mary Robinson
Active
34 Terry Smith Limited
Mutual People: Deborah Mary Robinson
Active
35 Askherfriends Limited
Mutual People: Ian Campbell Percival
dissolved
36 Solar Homes Work Limited
Mutual People: Ian Campbell Percival
dissolved
37 Eleni Atelier Limited
Mutual People: Ian Campbell Percival
dissolved
38 Ocean Tree Trading Limited
Mutual People: Ian Campbell Percival
dissolved
39 Kortx International Trading Limited
Mutual People: Ian Campbell Percival
Active