BRITISH FRANCHISE ASSOCIATION

  • Company statusactive
  • Company No01341267
  • Age47 years 8 months Incorporated 29 November 1977
  • Officers11

Address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

BRITISH FRANCHISE ASSOCIATION is an active company incorporated on 29 November 1977 and based in Reading, Berkshire, United Kingdom. The company was registered 48 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

7 Months Ago on 20 Dec 2024

Accounts With Accounts Type Medium

7 Months Ago on 16 Dec 2024

Confirmation Statement With No Updates

11 Months Ago on 22 Aug 2024

Change Person Director Company With Change Date

1 Year Ago on 10 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 26 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Jan 2024

Accounts With Accounts Type Full

1 Year Ago on 05 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 05 Sep 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Sep 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 13 Jun 2023

Accounts With Accounts Type Full

2 Years Ago on 26 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 20 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 19 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 19 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 19 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 19 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 19 Jan 2023

People

Officers11

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BROOKES, Benjamin Johndirector May 198312 Dec 2024
BROOKS, Rachel Marydirector Mar 196608 Dec 2022
BROWN, Ruthdirector Mar 198011 Dec 2019
CHALTON, Catherine Marydirector Feb 196001 Dec 2013
COATES, Angiedirector May 196606 Dec 2018
COURTMAN-STOCK, Paul Stewartdirector Aug 197009 Dec 2021
DEARY, Kenneth Edwarddirector Sep 195610 Dec 2015
MOORE, Jacqueline Oliviadirector Nov 196320 May 2021
SHVARTS, Nataliadirector Apr 198322 Jan 2024
THOMPSON, Lennox Ector Pauldirector Feb 196607 Dec 2017
WILKINS, Philippa Jaynedirector Jun 197906 Apr 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Philippa Jayne Wilkins Jun 197906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.