ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Steam Specialties (International) Limited(The)

British Steam Specialties (International) Limited(The) is a dormant company incorporated on 1 April 1960 with the registered office located in Northampton, Northamptonshire. British Steam Specialties (International) Limited(The) was registered 65 years ago.
Status
Dormant
Dormant since 10 years ago
Company No
00655044
Private limited company
Age
65 years
Incorporated 1 April 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (9 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 30 Jun 2025 (3 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
02890771506
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1984
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Travis Perkins Merchant Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Group Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Builders Mate Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Travis Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Toolstation Holdings Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
BSS (UK) Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
E. East & Son Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Terant Supplies Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.5M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 15 Sep 2025
Robin Paul Miller Resigned
3 Months Ago on 21 Jul 2025
Dr Luke Tristan Kelly Appointed
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 30 Jun 2025
Travis Perkins Merchant Holdings Limited (PSC) Details Changed
3 Months Ago on 27 Jun 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Dormant Accounts Submitted
1 Year Ago on 26 Sep 2024
Alan Richard Williams Resigned
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Dormant Accounts Submitted
2 Years Ago on 23 Oct 2023
Get Credit Report
Discover British Steam Specialties (International) Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 15 Sep 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on 27 June 2025
Submitted on 22 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 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 1 January 2025 with updates
Submitted on 15 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 26 Sep 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 10 Jan 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year