BSR GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BSR GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08146982

Incorporation date

17/07/2012

Size

Group

Contacts

Registered address

Registered address

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon18/03/2026
Appointment of Mr Andrew Michael David Kirkman as a director on 2026-03-06
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon17/12/2025
Termination of appointment of Michael Ozersky as a director on 2025-12-12
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Christopher David Bennett as a director on 2025-01-31
dot icon13/02/2025
Appointment of Mr Michael Ozersky as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Gary Phillips as a director on 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/03/2024
Appointment of Mr Colin Andrew Ramsay as a director on 2024-02-29
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon15/09/2023
Director's details changed for Mr Gary Phillips on 2023-09-12
dot icon13/09/2023
Director's details changed for Mr Timothy Francis Humpage on 2023-09-13
dot icon12/09/2023
Director's details changed for Ms Frances Mary Button on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Gary Phillips on 2023-09-12
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon18/08/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon12/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Notification of Owl Investment Bidco Limited as a person with significant control on 2022-07-28
dot icon10/08/2022
Cessation of Kristian Siem as a person with significant control on 2022-07-28
dot icon05/08/2022
Termination of appointment of Charles Bondi as a director on 2022-07-28
dot icon05/08/2022
Termination of appointment of Kenneth Reid Ross as a director on 2022-07-28
dot icon05/08/2022
Termination of appointment of Jørgen Westad as a director on 2022-07-28
dot icon05/08/2022
Appointment of Mr William Robert Peters as a director on 2022-07-28
dot icon05/08/2022
Appointment of Mr Gary Phillips as a director on 2022-07-28
dot icon13/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon02/04/2021
Statement of capital on 2021-03-16
dot icon18/03/2021
Change of details for Kristian Siem as a person with significant control on 2021-03-17
dot icon18/03/2021
Cessation of Hemera Energy Limited as a person with significant control on 2021-03-17
dot icon22/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon29/01/2020
Resolutions
dot icon29/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2020
Purchase of own shares. Shares purchased into treasury:
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon13/12/2019
Appointment of Mr Timothy Francis Humpage as a director on 2019-11-29
dot icon13/12/2019
Appointment of Ms Frances Mary Button as a director on 2019-11-29
dot icon11/12/2019
Termination of appointment of Simon Paul Roberts as a director on 2019-11-29
dot icon10/12/2019
Termination of appointment of Graham David Harding as a director on 2019-11-29
dot icon15/10/2019
Satisfaction of charge 081469820002 in full
dot icon23/05/2019
Director's details changed for Mr Kenneth Reid Ross on 2019-05-09
dot icon24/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon12/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon05/07/2018
Statement of capital on 2018-07-05
dot icon27/06/2018
Statement by Directors
dot icon27/06/2018
Solvency Statement dated 19/06/18
dot icon27/06/2018
Resolutions
dot icon15/06/2018
Director's details changed for Mr Charles Bondi on 2018-06-15
dot icon20/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon20/04/2018
Notification of Kristian Siem as a person with significant control on 2016-04-06
dot icon22/03/2018
Resolutions
dot icon22/03/2018
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2017
Director's details changed for Mr Jørgen Westad on 2017-12-01
dot icon20/12/2017
Director's details changed for Mr Kenneth Reid Ross on 2017-12-01
dot icon20/12/2017
Director's details changed for Mr Charles Bondi on 2017-12-01
dot icon20/12/2017
Change of details for Hemera Energy Limited as a person with significant control on 2017-12-01
dot icon21/11/2017
Purchase of own shares. Shares purchased into treasury:
dot icon10/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon17/08/2017
Resolutions
dot icon17/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon27/07/2017
Appointment of Mr Jørgen Westad as a director on 2017-07-17
dot icon26/06/2017
Memorandum and Articles of Association
dot icon26/06/2017
Resolutions
dot icon01/06/2017
Resolutions
dot icon19/05/2017
Director's details changed for Mr Graham David Harding on 2017-05-12
dot icon12/05/2017
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2017-05-12
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon04/04/2017
Part of the property or undertaking has been released from charge 081469820002
dot icon04/04/2017
Part of the property or undertaking has been released from charge 081469820002
dot icon04/04/2017
Part of the property or undertaking has been released from charge 081469820002
dot icon21/03/2017
Certificate of change of name
dot icon07/02/2017
Part of the property or undertaking has been released from charge 081469820002
dot icon07/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon04/01/2017
Appointment of Mr Simon Paul Roberts as a director on 2016-12-30
dot icon18/11/2016
Termination of appointment of Angus Crawford Macdonald as a director on 2016-11-11
dot icon26/08/2016
Part of the property or undertaking has been released from charge 081469820002
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/07/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon01/07/2016
Part of the property or undertaking has been released from charge 081469820002
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon20/05/2016
Part of the property or undertaking has been released from charge 081469820002
dot icon20/05/2016
Part of the property or undertaking has been released from charge 081469820002
dot icon06/04/2016
Termination of appointment of Simon Charles Grist Stevens as a director on 2016-04-06
dot icon06/04/2016
Part of the property or undertaking has been released from charge 081469820002
dot icon09/02/2016
Appointment of Mr Kenneth Reid Ross as a director on 2016-02-03
dot icon09/02/2016
Appointment of Mr Charles Bondi as a director on 2016-02-03
dot icon22/07/2015
Miscellaneous
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon10/07/2015
Miscellaneous
dot icon06/05/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon06/05/2015
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon17/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/11/2014
Registration of charge 081469820002, created on 2014-10-30
dot icon27/10/2014
Satisfaction of charge 081469820001 in full
dot icon13/10/2014
Resolutions
dot icon09/10/2014
Appointment of Mr Graham David Harding as a director on 2014-09-26
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon02/10/2014
Appointment of Mr Simon Charles Grist Stevens as a director on 2014-09-30
dot icon01/10/2014
Sub-division of shares on 2014-09-25
dot icon01/10/2014
Resolutions
dot icon14/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/06/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/04/2014
Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH England on 2014-04-30
dot icon23/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon27/08/2013
Registered office address changed from Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom on 2013-08-27
dot icon19/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Registration of charge 081469820001
dot icon22/01/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon17/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

100
2022
change arrow icon0 % *

* during past year

Cash in Bank

£198,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
100
12.38M
-
0.00
198.15K
-
2022
100
12.38M
-
0.00
198.15K
-

Employees

2022

Employees

100 Ascended- *

Net Assets(GBP)

12.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, Frances Mary
Director
29/11/2019 - Present
93
Phillips, Gary
Director
28/07/2022 - 31/01/2025
55
Peters, William Robert
Director
28/07/2022 - Present
8
Kirkman, Andrew Michael David
Director
06/03/2026 - Present
244
Bennett, Christopher David
Director
31/01/2025 - Present
79

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSR GROUP HOLDINGS LIMITED

BSR GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of BSR GROUP HOLDINGS LIMITED?

toggle

BSR GROUP HOLDINGS LIMITED is currently Active. It was registered on 17/07/2012 .

Where is BSR GROUP HOLDINGS LIMITED located?

toggle

BSR GROUP HOLDINGS LIMITED is registered at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE.

What does BSR GROUP HOLDINGS LIMITED do?

toggle

BSR GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BSR GROUP HOLDINGS LIMITED have?

toggle

BSR GROUP HOLDINGS LIMITED had 100 employees in 2022.

What is the latest filing for BSR GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr Andrew Michael David Kirkman as a director on 2026-03-06.