You are here: bizstats.co.uk > a-z index > B list > BS list

Bsr Group Holdings Limited SHEPTON MALLET


Founded in 2012, Bsr Group Holdings, classified under reg no. 08146982 is an active company. Currently registered at 35 And 35A The Maltings BA4 5QE, Shepton Mallet the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 21st March 2017 Bsr Group Holdings Limited is no longer carrying the name Sustainable Power Generation.

The firm has 5 directors, namely Colin R., William P. and Gary P. and others. Of them, Frances B., Timothy H. have been with the company the longest, being appointed on 29 November 2019 and Colin R. has been with the company for the least time - from 29 February 2024. As of 14 May 2024, there were 7 ex directors - Jørgen W., Simon R. and others listed below. There were no ex secretaries.

Bsr Group Holdings Limited Address / Contact

Office Address 35 And 35A The Maltings
Office Address2 Lower Charlton Trading Estate
Town Shepton Mallet
Post code BA4 5QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08146982
Date of Incorporation Tue, 17th Jul 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Colin R.

Position: Director

Appointed: 29 February 2024

William P.

Position: Director

Appointed: 28 July 2022

Gary P.

Position: Director

Appointed: 28 July 2022

Frances B.

Position: Director

Appointed: 29 November 2019

Timothy H.

Position: Director

Appointed: 29 November 2019

Jørgen W.

Position: Director

Appointed: 17 July 2017

Resigned: 28 July 2022

Simon R.

Position: Director

Appointed: 30 December 2016

Resigned: 29 November 2019

Kenneth R.

Position: Director

Appointed: 03 February 2016

Resigned: 28 July 2022

Charles B.

Position: Director

Appointed: 03 February 2016

Resigned: 28 July 2022

Simon S.

Position: Director

Appointed: 30 September 2014

Resigned: 06 April 2016

Graham H.

Position: Director

Appointed: 26 September 2014

Resigned: 29 November 2019

Angus M.

Position: Director

Appointed: 17 July 2012

Resigned: 11 November 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we established, there is Owl Investment Bidco Limited from Shepton Mallet, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kristian S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hemera Energy Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Owl Investment Bidco Limited

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14093733
Notified on 28 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristian S.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Hemera Energy Limited

40 Brighton Road, Sutton, SM2 5BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 November 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Katherine M.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Angus M.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sustainable Power Generation March 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand245 525124 913986 714198 145
Current Assets2 149 7328 755 7529 320 25722 362 950
Debtors1 868 5558 630 8398 333 54322 164 805
Net Assets Liabilities  13 998 67412 380 105
Other Debtors100   
Property Plant Equipment   44 046
Total Inventories35 652   
Other
Accrued Liabilities Deferred Income75 650212 125220 439410 888
Accumulated Depreciation Impairment Property Plant Equipment   12 584
Amounts Owed By Group Undertakings1 802 0438 467 5908 114 57921 829 890
Amounts Owed To Group Undertakings7 077 7673 587 4233 884 0943 873 376
Average Number Employees During Period10111087100
Comprehensive Income Expense 9 950 000209 653-2 451 071
Creditors7 201 2523 857 4244 322 33712 331 077
Debentures In Issue17 64417 644 12 310 442
Finance Lease Liabilities Present Value Total   17 119
Fixed Assets9 000 5049 000 6569 000 7546 742 098
Increase From Depreciation Charge For Year Property Plant Equipment   12 584
Investments Fixed Assets9 000 5049 000 6569 000 7546 698 052
Investments In Group Undertakings9 000 5049 000 6569 000 7546 698 052
Net Current Assets Liabilities-5 051 5204 898 3284 997 92017 969 084
Nominal Value Allotted Share Capital  3 
Number Shares Issued Fully Paid 31 668 30 114
Other Creditors 4 598 554
Prepayments Accrued Income66 412159 563185 636252 963
Profit Loss3 313 3339 950 0001 038 969-2 451 071
Property Plant Equipment Gross Cost   56 630
Recoverable Value-added Tax 3 6868 67515 922
Total Additions Including From Business Combinations Property Plant Equipment   56 630
Total Assets Less Current Liabilities3 948 98413 898 98413 998 67424 711 182
Trade Creditors Trade Payables30 19135 634217 80491 929
Work In Progress35 652   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
On 12th September 2023 director's details were changed
filed on: 15th, September 2023
Free Download (2 pages)

Company search

Advertisements