ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The BSS Group Limited

The BSS Group Limited is an active company incorporated on 7 March 1899 with the registered office located in Northampton, Northamptonshire. The BSS Group Limited was registered 126 years ago.
Status
Active
Active since 8 years ago
Company No
00060987
Private limited company
Age
126 years
Incorporated 7 March 1899
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
United Kingdom
Address changed on 23 Apr 2025 (6 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
01213130835
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in UK • Born in Feb 1971
Director • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tool & Fastener Solutions Limited
TPG Management Services Limited, TP Directors Ltd, and 3 more are mutual people.
Active
CCF Limited
TP Directors Ltd, TPG Management Services Limited, and 2 more are mutual people.
Active
Keyline Civils Specialist Limited
TPG Management Services Limited, Stephen Harris, and 2 more are mutual people.
Active
Travis Perkins (Properties) Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Travis Perkins Trading Company Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Brands
TF Solutions
TF Solutions is a wholesaler specializing in air conditioning, refrigeration, and heat pump products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.7M
Increased by £5.1M (+319%)
Turnover
£459.5M
Increased by £26.7M (+6%)
Employees
1.21K
Increased by 84 (+7%)
Total Assets
£297.2M
Decreased by £22.6M (-7%)
Total Liabilities
-£108.3M
Decreased by £45.3M (-29%)
Net Assets
£188.9M
Increased by £22.7M (+14%)
Debt Ratio (%)
36%
Decreased by 11.59% (-24%)
Latest Activity
Mr James Boswell Appointed
8 Days Ago on 4 Nov 2025
Confirmation Submitted
3 Months Ago on 6 Aug 2025
Full Accounts Submitted
4 Months Ago on 14 Jul 2025
Mrs Catherine Edwards Appointed
4 Months Ago on 1 Jul 2025
Ms Josephine Maria Augusta Martyres Crowe Appointed
4 Months Ago on 1 Jul 2025
Travis Perkins Merchant Holdings Limited (PSC) Details Changed
4 Months Ago on 30 Jun 2025
Stephen Harris Resigned
4 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
David Castle Resigned
9 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
Get Credit Report
Discover The BSS Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Boswell as a director on 4 November 2025
Submitted on 5 Nov 2025
Confirmation statement made on 1 August 2025 with no updates
Submitted on 6 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on 30 June 2025
Submitted on 7 Jul 2025
Appointment of Ms Josephine Maria Augusta Martyres Crowe as a director on 1 July 2025
Submitted on 2 Jul 2025
Appointment of Mrs Catherine Edwards as a director on 1 July 2025
Submitted on 2 Jul 2025
Termination of appointment of Stephen Harris as a director on 30 June 2025
Submitted on 2 Jul 2025
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 23 April 2025
Submitted on 23 Apr 2025
Termination of appointment of David Castle as a director on 5 February 2025
Submitted on 10 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year