Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SHOPS AND STORES ASSOCIATION LIMITED
Company Information for

BRITISH SHOPS AND STORES ASSOCIATION LIMITED

225 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, B5 7UB,
Company Registration Number
02584536
Private Limited Company
Active

Company Overview

About British Shops And Stores Association Ltd
BRITISH SHOPS AND STORES ASSOCIATION LIMITED was founded on 1991-02-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". British Shops And Stores Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH SHOPS AND STORES ASSOCIATION LIMITED
 
Legal Registered Office
225 BRISTOL ROAD
EDGBASTON
BIRMINGHAM
B5 7UB
Other companies in OX17
 
Filing Information
Company Number 02584536
Company ID Number 02584536
Date formed 1991-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 13:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SHOPS AND STORES ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN LONG
Company Secretary 2018-07-25
ALAN KEITH HAWKINS
Director 2009-12-21
ROBERT EDWIN JARRETT
Director 1998-01-01
BEVERLEY ANN LONG
Director 2018-07-25
JOHN CHARLES MORRIS
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD COLLINS
Company Secretary 2010-03-26 2018-07-25
JOHN TREVOR ASTILL
Company Secretary 1992-12-01 2010-03-26
JOHN TREVOR ASTILL
Director 1998-01-01 2010-03-26
JOHN GORDON WILLIAM DEAN
Director 1999-07-01 2009-12-31
NICHOLAS EDWARD RHODES BROWN
Director 2002-06-13 2009-10-01
HILARY COOKSON
Director 2002-09-11 2009-10-01
GARY DENNIS CULVER
Director 2003-06-12 2009-10-01
MATTHEW DONALD HANSFORD
Director 2004-06-17 2009-10-01
JONATHAN HOLDEN
Director 2003-03-20 2009-10-01
JONATHAN JOSEPH HOPSON
Director 2008-04-16 2009-10-01
MICHAEL ANDREW HUGHES
Director 2009-06-17 2009-10-01
PETER CLIVE BUTT
Director 2005-09-07 2007-05-11
MALCOLM ROBERT BIRD
Director 1996-07-24 2006-06-15
CHRISTOPHER JOHN DOGGETT
Director 2002-03-21 2004-09-07
RICHARD JOHN GRAHAM
Director 1998-11-26 2003-06-12
JANE CAROLYN COX
Director 1994-09-08 2002-06-13
ERROL ALEXANDER FACY
Director 1991-06-22 2000-07-19
JOHN MICHAEL HARDING
Director 1993-08-16 2000-07-19
DAVID LEIGHTON HUGHES
Director 1991-06-22 1998-07-15
MICHAEL GEORGE CLARE
Director 1995-09-12 1997-07-16
MALCOLM WARD BUSBY
Director 1996-07-24 1996-12-05
BARRY ANTHONY HEATH AUSTEN
Director 1993-08-16 1995-09-12
PETER GLANVILL COLLETT
Director 1991-06-22 1994-09-08
GRAHAM DYE
Director 1991-06-22 1994-09-08
THOMAS CHARLES HUGHES
Director 1991-06-22 1994-09-08
ROBERT REGINALD FENN BAKER
Director 1991-06-22 1993-08-16
RONALD WALTER HYLANDS
Company Secretary 1991-03-28 1992-11-30
ARTHUR IAN BULLOUGH
Director 1991-06-22 1992-09-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-02-21 1991-03-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-02-21 1991-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH HAWKINS FASHION ASSOCIATION OF BRITAIN LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
ALAN KEITH HAWKINS OXFORD SUMMER SCHOOL LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
ALAN KEITH HAWKINS BRITISH INDEPENDENT RETAILERS ASSOCIATION LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
ALAN KEITH HAWKINS BSSA INSURANCE BROKERS LIMITED Director 2010-01-31 CURRENT 1980-04-17 Active
ALAN KEITH HAWKINS MENSWEAR ASSOCIATION OF BRITAIN LIMITED Director 2009-12-21 CURRENT 1966-02-01 Active
ALAN KEITH HAWKINS THOR HAMMER COMPANY LIMITED Director 2008-07-30 CURRENT 1923-04-19 Active
ALAN KEITH HAWKINS RMTBS LIMITED Director 2007-10-31 CURRENT 1999-08-23 Active
ALAN KEITH HAWKINS BRISTOL ROAD MANAGEMENT LIMITED Director 2007-01-03 CURRENT 1992-12-24 Active
ALAN KEITH HAWKINS BRITISH RETAIL CONSORTIUM Director 2006-11-30 CURRENT 1946-03-07 Active
ALAN KEITH HAWKINS BIRA DIRECT LIMITED Director 1995-05-08 CURRENT 1962-10-30 Active
ALAN KEITH HAWKINS BIRMINGHAM BANK LIMITED Director 1991-05-27 CURRENT 1955-09-24 Active
ALAN KEITH HAWKINS BIRA PUBLISHING LIMITED Director 1991-05-11 CURRENT 1963-04-24 Active
ROBERT EDWIN JARRETT BRISTOL ROAD MANAGEMENT LIMITED Director 2017-09-18 CURRENT 1992-12-24 Active
ROBERT EDWIN JARRETT BSSA INSURANCE BROKERS LIMITED Director 2010-03-17 CURRENT 1980-04-17 Active
ROBERT EDWIN JARRETT MENSWEAR ASSOCIATION OF BRITAIN LIMITED Director 1998-01-01 CURRENT 1966-02-01 Active
BEVERLEY ANN LONG BSSA INSURANCE BROKERS LIMITED Director 2018-08-08 CURRENT 1980-04-17 Active
BEVERLEY ANN LONG MENSWEAR ASSOCIATION OF BRITAIN LIMITED Director 2018-07-25 CURRENT 1966-02-01 Active
BEVERLEY ANN LONG BIRA DIRECT LIMITED Director 2018-07-25 CURRENT 1962-10-30 Active
BEVERLEY ANN LONG FASHION ASSOCIATION OF BRITAIN LIMITED Director 2018-07-25 CURRENT 2011-12-20 Active
BEVERLEY ANN LONG BRISTOL ROAD MANAGEMENT LIMITED Director 2017-12-07 CURRENT 1992-12-24 Active
JOHN CHARLES MORRIS BSSA INSURANCE BROKERS LIMITED Director 2018-08-14 CURRENT 1980-04-17 Active
JOHN CHARLES MORRIS BIRA TRUSTEE COMPANY LIMITED Director 2014-06-19 CURRENT 1967-06-13 Active
JOHN CHARLES MORRIS BIRMINGHAM BANK LIMITED Director 2012-01-16 CURRENT 1955-09-24 Active
JOHN CHARLES MORRIS ELPHICKS LIMITED Director 2004-10-22 CURRENT 1923-03-09 Active
JOHN CHARLES MORRIS ALMAR ENTERPRISES LIMITED Director 2004-10-22 CURRENT 1998-02-03 Active
JOHN CHARLES MORRIS CENPAC (A.I.S.) LIMITED Director 2004-09-30 CURRENT 1971-05-26 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS (HOLDINGS) LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
JOHN CHARLES MORRIS TUDOR WILLIAMS LIMITED Director 1994-05-27 CURRENT 1938-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MORRIS
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-02-20PSC02Notification of Bira Trading Limited as a person with significant control on 2019-01-01
2019-02-20PSC07CESSATION OF ALAN KEITH HAWKINS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODACRE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH HAWKINS
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025845360002
2018-07-25AP01DIRECTOR APPOINTED MISS BEVERLEY ANN LONG
2018-07-25AP03Appointment of Miss Beverley Ann Long as company secretary on 2018-07-25
2018-07-25TM02Termination of appointment of John Richard Collins on 2018-07-25
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Middleton House, 2 Main Road Middleton Cheney Banbury Oxon OX17 2TN
2017-06-06AP01DIRECTOR APPOINTED MR JOHN CHARLES MORRIS
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025845360001
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025845360002
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0117/02/16 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0117/02/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0117/02/14 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0117/02/13 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0117/02/12 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0117/02/11 FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP03SECRETARY APPOINTED JOHN RICHARD COLLINS
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN ASTILL
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASTILL
2010-03-02AR0117/02/10 FULL LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN
2009-12-22AP01DIRECTOR APPOINTED MR ALAN KEITH HAWKINS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WESTINGHOUSE
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPSON
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANSFORD
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY CULVER
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLDEN
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY COOKSON
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-03288aDIRECTOR APPOINTED MICHAEL ANDREW HUGHES
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROOME
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MICHAEL DAVID ROOME
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MARTYN JENKINS
2008-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-18288aDIRECTOR APPOINTED JONATHAN HOPSON
2008-03-05363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-23288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: MIDDLETON HOUSE 2 MAIN ROAD MIDDLETON CHENEY BANBURY OXON. OX17 2TN
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW DIRECTOR APPOINTED
2004-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-28288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH SHOPS AND STORES ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SHOPS AND STORES ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BRITISH SHOPS AND STORES ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH SHOPS AND STORES ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SHOPS AND STORES ASSOCIATION LIMITED
Trademarks
We have not found any records of BRITISH SHOPS AND STORES ASSOCIATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STEWART COMPUTER SERVICES LIMITED 1996-03-22 Outstanding
RENT DEPOSIT DEED STEWART COMPUTER SERVICES LIMITED 2002-06-25 Outstanding
RENT DEPOSIT DEED STEWART COMPUTER SERVICES LIMITED 2005-01-08 Outstanding

We have found 3 mortgage charges which are owed to BRITISH SHOPS AND STORES ASSOCIATION LIMITED

Income
Government Income
We have not found government income sources for BRITISH SHOPS AND STORES ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRITISH SHOPS AND STORES ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SHOPS AND STORES ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SHOPS AND STORES ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SHOPS AND STORES ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.