BSS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBSS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00579814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BSS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BSS (UK) LIMITED located?

    Registered Office Address
    Ryehill House, Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BSS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEAM SPECIALTIES (1978) LIMITED(THE)Dec 31, 1978Dec 31, 1978
    BRITISH STEAM SPECIALTIES LIMITED (THE)Mar 12, 1957Mar 12, 1957

    What are the latest accounts for BSS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BSS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for BSS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Appointment of Dr Luke Tristan Kelly as a director on Jul 21, 2025

    2 pagesAP01

    Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025

    1 pagesTM01

    Change of details for Travis Perkins Financing Company No.3 Limited as a person with significant control on Jun 25, 2025

    2 pagesPSC05

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House, Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 25, 2025

    1 pagesAD01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on Jan 01, 2024 with updates

    5 pagesCS01

    Cessation of The Bss Group Limited as a person with significant control on Dec 11, 2023

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Statement of capital on Nov 13, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of BSS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Luke Tristan, Dr
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    United KingdomBritishAccountant338338160001
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BAKER, John Edgar
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    Secretary
    Old Barn House
    Yorkley
    GL15 4RX Lydney
    Gloucestershire
    British62612550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    British118371550001
    EASTWOOD, Jeremy Colin
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    Secretary
    10 Broad Close
    Barford St Michael
    OX15 0RW Banbury
    Oxfordshire
    BritishCompany Secretary40739950001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    JOHNS, David
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    Secretary
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    British639840001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    BritishFinance Director145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158166810001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishChief Executive104472550001
    COOPER, Peter
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    Director
    1 Brook Terrace
    Medbourne
    LE16 8DN Market Harborough
    Leicestershire
    BritishCompany Director14466860001
    DONOVAN, Patrick Wallace
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    Director
    Long Acre
    College Street
    LE17 5BU Ullusthorpe
    Leicestershire
    EnglandBritishCompany Director89392800001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishChartered Accountant72135950007
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritishDirector116296480001
    JOHNS, David
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    Director
    10 Pantain Road
    LE11 3NA Loughborough
    Leicestershire
    BritishChartered Secretary639840001
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishSolicitor129751080002
    MILNE, Alan Douglas
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    Director
    79 Carisbrooke Road
    LE2 3PF Leicester
    Leicestershire
    BritishCertified Accountant65893230001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritishFinance Director145111310001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    United KingdomBritishDirector162972090001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishAccountant137582690034
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    BritishChief Executive1732940001

    Who are the persons with significant control of BSS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    Dec 11, 2023
    Ryehill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Bss Group Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00060987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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