BSS (UK) LIMITED

Register to unlock more data on OkredoRegister

BSS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00579814

Incorporation date

12/03/1957

Size

Dormant

Contacts

Registered address

Registered address

Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon26/11/2025
Director's details changed for Tp Directors Ltd on 2025-06-18
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Robin Paul Miller as a director on 2025-07-21
dot icon28/07/2025
Appointment of Dr Luke Tristan Kelly as a director on 2025-07-21
dot icon07/07/2025
Change of details for Travis Perkins Financing Company No.3 Limited as a person with significant control on 2025-06-25
dot icon25/06/2025
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 2025-06-25
dot icon15/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Termination of appointment of Alan Richard Williams as a director on 2024-01-23
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon12/12/2023
Cessation of The Bss Group Limited as a person with significant control on 2023-12-11
dot icon11/12/2023
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2023-12-11
dot icon13/11/2023
Statement by Directors
dot icon13/11/2023
Statement of capital on 2023-11-13
dot icon10/11/2023
Solvency Statement dated 31/10/23
dot icon10/11/2023
Resolutions
dot icon19/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2023
Director's details changed for Mr Alan Richard Williams on 2023-06-16
dot icon05/07/2023
Appointment of Mr Robin Paul Miller as a director on 2023-06-27
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Deborah Grimason as a director on 2018-03-06
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of John Peter Carter as a director on 2017-07-18
dot icon19/07/2017
Appointment of Miss Deborah Grimason as a director on 2017-07-18
dot icon19/07/2017
Termination of appointment of Anthony David Buffin as a director on 2017-07-11
dot icon11/07/2017
Appointment of Mr Alan Richard Williams as a director on 2017-07-11
dot icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/10/2014
Termination of appointment of Andrew Stephen Pike as a secretary on 2014-09-23
dot icon23/09/2014
Appointment of Tp Directors Ltd as a director on 2014-09-19
dot icon09/09/2014
Resolutions
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon12/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Appointment of Anthony Buffin as a director
dot icon20/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon15/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon06/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Appointment of Mr Andrew Stephen Pike as a secretary
dot icon01/03/2011
Termination of appointment of Ute Ball as a secretary
dot icon18/02/2011
Registered office address changed from Fleet House Lee Circle Leicester LE1 3QQ on 2011-02-18
dot icon21/01/2011
Termination of appointment of John Murray as a director
dot icon21/01/2011
Termination of appointment of Gavin Slark as a director
dot icon10/01/2011
Appointment of John Peter Carter as a director
dot icon07/01/2011
Appointment of Geoffrey Ian Cooper as a director
dot icon06/01/2011
Appointment of Pau; Nigel Hampden Smith as a director
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2009
Resolutions
dot icon06/10/2009
Secretary's details changed for Ute Suse Ball on 2009-10-01
dot icon05/10/2009
Director's details changed for Gavin Slark on 2009-10-01
dot icon05/10/2009
Director's details changed for John Roderick Murray on 2009-10-01
dot icon08/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Director resigned
dot icon07/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon01/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Return made up to 08/08/03; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/05/2003
Director's particulars changed
dot icon14/02/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New director appointed
dot icon18/08/2002
Return made up to 08/08/02; full list of members
dot icon11/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned
dot icon27/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/09/2001
Return made up to 08/08/01; full list of members
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon15/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Secretary resigned
dot icon17/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon02/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/08/1998
Return made up to 08/08/98; no change of members
dot icon03/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/09/1997
Return made up to 08/08/97; no change of members
dot icon29/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/08/1996
Return made up to 08/08/96; full list of members
dot icon14/08/1996
Director resigned
dot icon05/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon04/09/1995
Return made up to 08/08/95; no change of members
dot icon07/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon15/08/1994
Return made up to 08/08/94; no change of members
dot icon31/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon31/08/1993
Return made up to 08/08/93; full list of members
dot icon29/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/09/1992
Return made up to 08/08/92; no change of members
dot icon03/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon03/09/1991
Return made up to 08/08/91; no change of members
dot icon10/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon10/09/1990
Return made up to 08/08/90; full list of members
dot icon19/01/1990
Director resigned
dot icon19/12/1989
New director appointed
dot icon13/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon30/08/1989
Return made up to 12/07/89; no change of members
dot icon21/04/1989
New director appointed
dot icon25/10/1988
Accounts made up to 1988-03-31
dot icon25/10/1988
Return made up to 01/08/88; full list of members
dot icon25/07/1988
Certificate of change of name
dot icon27/08/1987
Accounts for a dormant company made up to 1987-03-31
dot icon27/08/1987
Return made up to 27/07/87; full list of members
dot icon07/02/1987
Director resigned;new director appointed
dot icon30/07/1986
Accounts for a dormant company made up to 1986-03-31
dot icon30/07/1986
Return made up to 28/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Alan Richard
Director
11/07/2017 - 23/01/2024
294
TP DIRECTORS LTD
Corporate Director
19/09/2014 - Present
220
Miller, Robin Paul
Director
27/06/2023 - 21/07/2025
77
Kelly, Luke Tristan, Dr
Director
21/07/2025 - Present
23

Persons with Significant Control

2
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 BSS (UK) LIMITED

BSS (UK) LIMITED is an(a) Active company incorporated on 12/03/1957 with the registered office located at Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSS (UK) LIMITED?

toggle

BSS (UK) LIMITED is currently Active. It was registered on 12/03/1957 .

Where is BSS (UK) LIMITED located?

toggle

BSS (UK) LIMITED is registered at Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA.

What does BSS (UK) LIMITED do?

toggle

BSS (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BSS (UK) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-01 with no updates.