UKBizDB.co.uk

THE BSS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Bss Group Limited. The company was founded 125 years ago and was given the registration number 00060987. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE BSS GROUP LIMITED
Company Number:00060987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1899
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary01 April 2014Active
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director01 August 2023Active
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director17 July 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 May 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 July 2017Active
Old Barn House, Yorkley, Lydney, GL15 4RX

Secretary01 July 1995Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary25 January 2007Active
10 Broad Close, Barford St Michael, Banbury, OX15 0RW

Secretary01 April 2000Active
273 London Road, Stoneygate, LE2 3BE

Secretary28 January 2003Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary22 March 2002Active
10 Pantain Road, Loughborough, LE11 3NA

Secretary-Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director14 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director14 December 2010Active
1 Brook Terrace, Medbourne, Market Harborough, LE16 8DN

Director-Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director24 November 2009Active
Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, HP4 1PB

Director27 January 1994Active
Greystones, Broadgreen, Broadwas, Worcester, WR6 5NW

Director01 October 1999Active
26 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director-Active
Bourneside Court, Bourneside Road, Cheltenham, GL51 0SU

Director10 March 2003Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director02 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
The Hollies Wibtoft, Lutterworth, LE17 5BB

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director14 December 2010Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director01 January 2004Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director18 April 2001Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director04 December 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director26 April 2013Active
96 High Street, Polesworth, B78 1DZ

Director03 June 2003Active
Manor House, Stretton On Fosse, GL56 9SB

Director01 June 1996Active

People with Significant Control

Travis Perkins Merchant Holdings Limited
Notified on:01 September 2019
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-17Capital

Legacy.

Download
2018-12-17Capital

Capital statement capital company with date currency figure.

Download
2018-12-17Insolvency

Legacy.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-17Resolution

Resolution.

Download
2018-12-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.