Get an alert when THE BSS GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Cash

£7M

+318.8% vs 2023

Net assets

£189M

+13.7% vs 2023

Employees

1,206

+7.5% vs 2023

Profit before tax

£20M

-34.2% vs 2023

Name history

Renamed 1 time since incorporation

  1. THE BSS GROUP LIMITED 1986-07-31 → present
  2. BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) 1899-03-07 → 1986-07-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £432,800,000£459,500,000
Operating profit £25,800,000£17,500,000
Profit before tax £30,700,000£20,200,000
Net profit £22,800,000£12,800,000
Cash £1,600,000£6,700,000
Total assets less current liabilities £170,000,000£200,300,000
Net assets £166,200,000£188,900,000
Equity £166,200,000£188,900,000
Average employees 1,1221,206
Wages £40,500,000£42,100,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 6.0%3.8%
Net margin 5.3%2.8%
Return on capital employed 15.2%8.7%
Current ratio 1.68x2.29x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has the resources to continue in operational existence for at least twelve months from the date of signing these financial statements. Thus it continues to adopt the going concern assumption in preparing the annual financial statements. Further details regarding the going concern basis can be found in note 2 of the financial statements.”

Group structure

  1. THE BSS GROUP LIMITED · parent
    1. TP Directors Ltd 100% · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 48 resigned

Name Role Appointed Born Nationality
TPG MANAGEMENT SERVICES LIMITED Corporate Secretary 2014-04-01
BOSWELL, James John Dewfall Director 2025-11-04 Jul 1986 British
CROWE, Josephine Maria Augusta Martyres Director 2025-07-01 Feb 1975 British
ECCLES, Graham Director 2023-07-17 Feb 1971 British
TP DIRECTORS LTD Corporate Director 2017-07-19
Show 48 resigned officers
Name Role Appointed Resigned
BAKER, John Edgar Secretary 1995-07-01 2000-03-31
BALL, Ute Suse Secretary 2007-01-25 2011-02-28
EASTWOOD, Jeremy Colin Secretary 2000-04-01 2002-03-22
HAMMOND, Geoffrey Byard Secretary 2003-01-28 2006-11-27
HIGGINSON, Kevin Mark Secretary 2002-03-22 2003-01-28
JOHNS, David Secretary 1995-06-30
MURRAY, John Roderick Secretary 2006-11-27 2007-01-25
PIKE, Andrew Stephen Secretary 2011-02-28 2013-12-31
BALL, Alan Director 2006-11-27 2009-10-14
BELL, Norman Director 2013-04-08 2017-12-21
BUFFIN, Anthony David Director 2013-04-08 2017-07-11
CARTER, John Peter Director 2010-12-14 2019-05-01
CASTLE, David Director 2023-08-01 2025-02-05
COOPER, Geoffrey Ian Director 2010-12-14 2013-12-31
COOPER, Peter Director 1996-07-25
DONOVAN, Patrick Wallace Director 2002-09-30
EDWARDS, Catherine Director 2025-07-01 2026-01-31
ELKINS, Francis Mark Director 2009-11-24 2023-06-30
FAY, Anthony William Director 1994-01-27 2003-12-31
FOORD, Michael David Director 1999-10-01 2001-08-31
FUGGLE, Roger Frank Director 1997-10-31
GRAY, Brian John Director 2003-03-10 2005-07-21
GREATOREX, Sue Director 2013-04-02 2013-12-03
GRIMASON, Deborah Director 2017-07-18 2017-07-18
HAMMERSLEY, Philip Tom Director 1999-07-28
HAMPDEN SMITH, Paul Nigel Director 2010-12-14 2013-02-28
HARRIS, Stephen Director 2013-05-01 2025-06-30
HARRISON, Roy James Director 2004-01-01 2010-12-14
HIGGINSON, Kevin Mark Director 2001-04-18 2006-05-30
HUFFLETT, Chris Director 2013-12-04 2016-10-04
KAVANAGH, Carol Director 2013-04-26 2018-05-09
LOWE, Keith Director 2003-06-03 2005-07-21
MCPHERSON, Ian Gordon Sutherland Director 1996-06-01 2003-12-31
MEECH, Martin Richard Director 2011-04-12 2021-12-17
MILNE, Alan Douglas Director 2001-04-18
MURRAY, John Roderick Director 2006-05-30 2010-12-20
OLIVER, Mark Stephen Director 1998-11-12 2000-05-16
OOSTEN, Jean-Jacques Michel Van Director 2013-04-30 2014-02-10
OSBALDISTON, Tony Director 2004-01-01 2010-12-14
PHILLIPS, Ian Hugh Director 1995-07-27
PROCTOR, Robin David Director 2013-04-03 2016-10-06
SLARK, Gavin Director 2002-03-04 2010-12-20
STOCKLEY, Terrence Rodney Frederick Director 2000-05-17 2006-07-27
TALLENTIRE, Paul John Director 2013-04-03 2013-12-30
TYERMAN, Ernest Director 1994-07-28
WARRY, Peter Thomas Director 1999-11-04 2010-12-14
WILLIAMS, Alan Richard Director 2017-07-11 2024-01-23
WOOD, Peter Scott Director 2001-03-19 2006-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Travis Perkins Merchant Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-09-01 Active
Travis Perkins Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-03-01

Filing timeline

Last 20 of 633 total filings

Date Type Category Description
2026-02-09 CH01 officers Change person director company with change date PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2025-11-27 CH04 officers Change corporate secretary company with change date PDF
2025-11-27 CH02 officers Change corporate director company with change date PDF
2025-11-05 AP01 officers Appoint person director company with name date PDF
2025-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-07-07 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-07-02 AP01 officers Appoint person director company with name date PDF
2025-07-02 TM01 officers Termination director company with name termination date PDF
2025-04-23 AD01 address Change registered office address company with date old address new address PDF
2025-02-10 TM01 officers Termination director company with name termination date PDF
2024-09-10 AA accounts Accounts with accounts type full
2024-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-06 TM01 officers Termination director company with name termination date PDF
2023-10-05 CH01 officers Change person director company with change date PDF
2023-09-15 AA accounts Accounts with accounts type full
2023-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page