THE BSS GROUP LIMITED
Overview
| Company Name | THE BSS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00060987 |
| 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 THE BSS GROUP LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE BSS GROUP LIMITED located?
| Registered Office Address | Ryehill House Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BSS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) | Mar 07, 1899 | Mar 07, 1899 |
What are the latest accounts for THE BSS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE BSS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for THE BSS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Boswell on Feb 09, 2026 | 2 pages | CH01 | ||
Termination of appointment of Catherine Edwards as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Tpg Management Services Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Director's details changed for Tp Directors Ltd on Jun 18, 2025 | 1 pages | CH02 | ||
Appointment of Mr James Boswell as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||
Appointment of Mrs Catherine Edwards as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Josephine Maria Augusta Martyres Crowe as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Harris as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Apr 23, 2025 | 1 pages | AD01 | ||
Termination of appointment of David Castle as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Castle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Graham Eccles as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Francis Mark Elkins as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Notification of Travis Perkins Merchant Holdings Limited as a person with significant control on Sep 01, 2019 | 2 pages | PSC02 | ||
Who are the officers of THE BSS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom |
| 186000060001 | ||||||||||
| BOSWELL, James John Dewfall | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | England | British | 332603460001 | |||||||||
| CROWE, Josephine Maria Augusta Martyres | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | England | British | 337549270001 | |||||||||
| ECCLES, Graham | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 311379050001 | |||||||||
| TP DIRECTORS LTD | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom |
| 191205550001 | ||||||||||
| BAKER, John Edgar | Secretary | Old Barn House Yorkley GL15 4RX Lydney Gloucestershire | British | 62612550001 | ||||||||||
| BALL, Ute Suse | Secretary | Lee Circle LE1 3QQ Leicester Fleet House Leicestershire | British | 118371550001 | ||||||||||
| EASTWOOD, Jeremy Colin | Secretary | 10 Broad Close Barford St Michael OX15 0RW Banbury Oxfordshire | British | 40739950001 | ||||||||||
| HAMMOND, Geoffrey Byard | Secretary | 273 London Road LE2 3BE Stoneygate Leicestershire | British | 122820710001 | ||||||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||||||
| JOHNS, David | Secretary | 10 Pantain Road LE11 3NA Loughborough Leicestershire | British | 639840001 | ||||||||||
| MURRAY, John Roderick | Secretary | Flat 1 26 Sumburgh Road SW12 8AJ London | British | 145111310001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | 158166490001 | |||||||||||
| BALL, Alan | Director | Lee Circle LE1 3QQ Leicester Fleet House Leicestershire | England | British | 117546140001 | |||||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 46226920007 | |||||||||
| CASTLE, David | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 311929240001 | |||||||||
| COOPER, Geoffrey Ian | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 104472550001 | |||||||||
| COOPER, Peter | Director | 1 Brook Terrace Medbourne LE16 8DN Market Harborough Leicestershire | British | 14466860001 | ||||||||||
| DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | 89392800001 | |||||||||
| EDWARDS, Catherine | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | England | British | 331745010001 | |||||||||
| ELKINS, Francis Mark | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 164172230002 | |||||||||
| FAY, Anthony William | Director | Gatesdene House Gatesdene Close Little Gaddesden HP4 1PB Berkhamsted Hertfordshire | United Kingdom | British | 5690480002 | |||||||||
| FOORD, Michael David | Director | Greystones Broadgreen, Broadwas WR6 5NW Worcester Worcestershire | British | 66447710001 | ||||||||||
| FUGGLE, Roger Frank | Director | 26 Kelthorpe Close Ketton PE9 3RS Stamford Lincolnshire | British | 14466880001 | ||||||||||
| GRAY, Brian John | Director | Bourneside Court Bourneside Road GL51 0SU Cheltenham Gloucester | British | 88323480001 | ||||||||||
| GREATOREX, Sue | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 177194840001 | |||||||||
| GRIMASON, Deborah | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | England | British | 185755960002 | |||||||||
| HAMMERSLEY, Philip Tom | Director | The Hollies Wibtoft LE17 5BB Lutterworth Leicestershire | England | British | 24481710001 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 72135950007 | |||||||||
| HARRIS, Stephen | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | England | British | 178050390001 | |||||||||
| HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | 27237570013 | |||||||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||||||
| HUFFLETT, Chris | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | United Kingdom | British | 183576450002 |
Who are the persons with significant control of THE BSS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Merchant Holdings Limited | Sep 01, 2019 | Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Lodge Farm Industrial Estate NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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