BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584536

Incorporation date

21/02/1991

Size

Small

Contacts

Registered address

Registered address

225 Bristol Road, Edgbaston, Birmingham B5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon20/11/2025
Termination of appointment of Beverley Ann Long as a director on 2025-11-07
dot icon20/11/2025
Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07
dot icon20/11/2025
Appointment of Mr Sean Markham as a secretary on 2025-11-07
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Termination of appointment of John Charles Morris as a director on 2022-02-24
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/02/2019
Notification of Bira Trading Limited as a person with significant control on 2019-01-01
dot icon20/02/2019
Cessation of Robert Edwin Jarrett as a person with significant control on 2019-02-15
dot icon20/02/2019
Cessation of Alan Keith Hawkins as a person with significant control on 2019-02-15
dot icon23/01/2019
Appointment of Mr Andrew John Goodacre as a director on 2019-01-21
dot icon23/01/2019
Termination of appointment of Robert Edwin Jarrett as a director on 2019-01-21
dot icon23/01/2019
Termination of appointment of Alan Keith Hawkins as a director on 2019-01-22
dot icon16/01/2019
Satisfaction of charge 025845360002 in full
dot icon25/07/2018
Appointment of Miss Beverley Ann Long as a director on 2018-07-25
dot icon25/07/2018
Appointment of Miss Beverley Ann Long as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of John Richard Collins as a secretary on 2018-07-25
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon23/06/2017
Registered office address changed from Middleton House, 2 Main Road Middleton Cheney Banbury Oxon OX17 2TN to 225 Bristol Road Edgbaston Birmingham B5 7UB on 2017-06-23
dot icon06/06/2017
Appointment of Mr John Charles Morris as a director on 2017-05-09
dot icon28/04/2017
Registration of charge 025845360002, created on 2017-04-28
dot icon28/04/2017
Registration of charge 025845360001, created on 2017-04-28
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon17/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of John Richard Collins as a secretary
dot icon26/03/2010
Termination of appointment of John Astill as a secretary
dot icon26/03/2010
Termination of appointment of John Astill as a director
dot icon02/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon04/01/2010
Termination of appointment of John Dean as a director
dot icon22/12/2009
Appointment of Mr Alan Keith Hawkins as a director
dot icon12/10/2009
Termination of appointment of Timothy Westinghouse as a director
dot icon12/10/2009
Termination of appointment of John Morris as a director
dot icon12/10/2009
Termination of appointment of Michael Hughes as a director
dot icon12/10/2009
Termination of appointment of Jonathan Hopson as a director
dot icon12/10/2009
Termination of appointment of Matthew Hansford as a director
dot icon12/10/2009
Termination of appointment of Gary Culver as a director
dot icon12/10/2009
Termination of appointment of Jonathan Holden as a director
dot icon12/10/2009
Termination of appointment of Hilary Cookson as a director
dot icon12/10/2009
Termination of appointment of Nicholas Brown as a director
dot icon05/10/2009
Resolutions
dot icon03/07/2009
Director appointed michael andrew hughes
dot icon24/06/2009
Appointment terminated director michael roome
dot icon22/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 17/02/09; full list of members
dot icon23/06/2008
Director appointed michael david roome
dot icon23/06/2008
Appointment terminated director martyn jenkins
dot icon16/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/04/2008
Director appointed jonathan hopson
dot icon05/03/2008
Return made up to 17/02/08; full list of members
dot icon26/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Director resigned
dot icon19/02/2007
Return made up to 17/02/07; full list of members
dot icon19/02/2007
Location of register of members
dot icon19/02/2007
Registered office changed on 19/02/07 from: middleton house 2 main road middleton cheney banbury oxon. OX17 2TN
dot icon30/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon21/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 17/02/06; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon19/09/2005
New director appointed
dot icon27/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/03/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 17/02/05; full list of members
dot icon15/09/2004
Director resigned
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon24/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/05/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 17/02/04; full list of members
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon24/06/2003
Resolutions
dot icon18/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon25/02/2003
Return made up to 17/02/03; full list of members
dot icon13/01/2003
Director resigned
dot icon18/09/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon20/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon21/02/2002
Return made up to 17/02/02; full list of members
dot icon06/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 17/02/01; full list of members
dot icon14/09/2000
Full group accounts made up to 1999-12-31
dot icon11/08/2000
New director appointed
dot icon07/08/2000
Director's particulars changed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Full group accounts made up to 1998-12-31
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon26/02/1999
Return made up to 17/02/99; no change of members
dot icon03/12/1998
New director appointed
dot icon15/10/1998
Director's particulars changed
dot icon31/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Full group accounts made up to 1997-12-31
dot icon26/06/1998
Director resigned
dot icon19/02/1998
Return made up to 17/02/98; no change of members
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon04/08/1997
New director appointed
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Full group accounts made up to 1996-12-31
dot icon22/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Resolutions
dot icon13/05/1997
Auditor's resignation
dot icon25/02/1997
Return made up to 17/02/97; full list of members
dot icon21/01/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon18/08/1996
New director appointed
dot icon12/08/1996
Memorandum and Articles of Association
dot icon12/08/1996
Resolutions
dot icon12/08/1996
Full group accounts made up to 1995-12-31
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon18/03/1996
Director's particulars changed
dot icon27/02/1996
Return made up to 17/02/96; no change of members
dot icon18/10/1995
Accounting reference date shortened from 29/02 to 31/12
dot icon29/09/1995
Secretary's particulars changed
dot icon21/09/1995
Director resigned;new director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon18/09/1995
Full group accounts made up to 1995-02-28
dot icon24/05/1995
New director appointed
dot icon21/02/1995
Return made up to 17/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Director resigned
dot icon23/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Full group accounts made up to 1994-02-28
dot icon01/03/1994
Return made up to 17/02/94; full list of members
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Registered office changed on 01/11/93 from: 37/39 cheval place knightsbridge london SW7 1EU
dot icon23/08/1993
Full group accounts made up to 1993-02-28
dot icon13/05/1993
Resolutions
dot icon21/02/1993
Return made up to 21/02/93; no change of members
dot icon09/12/1992
Secretary resigned;new secretary appointed
dot icon28/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon24/09/1992
Full group accounts made up to 1992-02-29
dot icon25/02/1992
Return made up to 21/02/92; full list of members
dot icon23/09/1991
Location of register of members
dot icon12/09/1991
Ad 31/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1991
Registered office changed on 21/08/91 from: c/o bdo binder hamlyn the rotunda 150 new street birmingham B2 4PD
dot icon12/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Resolutions
dot icon05/08/1991
Certificate of change of name
dot icon05/08/1991
Certificate of change of name
dot icon01/08/1991
Director resigned
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon27/06/1991
New director appointed
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Director resigned;new director appointed
dot icon05/06/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Registered office changed on 05/06/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Facy, Errol Alexander
Director
22/06/1991 - 19/07/2000
5
Long, Beverley Ann
Director
25/07/2018 - 07/11/2025
11
Goodacre, Andrew John
Director
21/01/2019 - Present
12
Long, Beverley Ann
Secretary
25/07/2018 - 07/11/2025
-
Markham, Sean
Secretary
07/11/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SHOPS AND STORES ASSOCIATION LIMITED

BRITISH SHOPS AND STORES ASSOCIATION LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at 225 Bristol Road, Edgbaston, Birmingham B5 7UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SHOPS AND STORES ASSOCIATION LIMITED?

toggle

BRITISH SHOPS AND STORES ASSOCIATION LIMITED is currently Active. It was registered on 21/02/1991 .

Where is BRITISH SHOPS AND STORES ASSOCIATION LIMITED located?

toggle

BRITISH SHOPS AND STORES ASSOCIATION LIMITED is registered at 225 Bristol Road, Edgbaston, Birmingham B5 7UB.

What does BRITISH SHOPS AND STORES ASSOCIATION LIMITED do?

toggle

BRITISH SHOPS AND STORES ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH SHOPS AND STORES ASSOCIATION LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.