Background WavePink WaveYellow Wave

BSR GROUP HOLDINGS LIMITED (08146982)

BSR GROUP HOLDINGS LIMITED (08146982) is an active UK company. incorporated on 17 July 2012. with registered office in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BSR GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis and 3 others.

Company Number
08146982
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis, KIRKMAN, Andrew Michael David, PETERS, William Robert, RAMSAY, Colin Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSR GROUP HOLDINGS LIMITED

BSR GROUP HOLDINGS LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Shepton Mallet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BSR GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08146982

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SUSTAINABLE POWER GENERATION LIMITED
From: 17 July 2012To: 21 March 2017
Contact
Address

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

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
From: 30 April 2014To: 12 May 2017
Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH England
From: 27 August 2013To: 30 April 2014
Higher Hill Farm Butleigh Somerset BA6 8TW United Kingdom
From: 17 July 2012To: 27 August 2013
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jul 13
Share Issue
Sept 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jul 17
Share Buyback
Aug 17
Share Buyback
Nov 17
Share Buyback
Mar 18
New Owner
Apr 18
Capital Update
Jul 18
Loan Cleared
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Buyback
Jan 20
Share Buyback
Jan 20
Share Buyback
Jan 20
Share Buyback
Jul 20
Owner Exit
Mar 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Mar 26
10
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 29 Nov 2019

HUMPAGE, Timothy Francis

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 29 Nov 2019

KIRKMAN, Andrew Michael David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1972
Director
Appointed 06 Mar 2026

PETERS, William Robert

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1980
Director
Appointed 28 Jul 2022

RAMSAY, Colin Andrew

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1969
Director
Appointed 29 Feb 2024

BONDI, Charles

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1972
Director
Appointed 03 Feb 2016
Resigned 28 Jul 2022

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 26 Sept 2014
Resigned 29 Nov 2019

MACDONALD, Angus Crawford

Resigned
ButleighBA6 8TW
Born June 1964
Director
Appointed 17 Jul 2012
Resigned 11 Nov 2016

OZERSKY, Michael

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1978
Director
Appointed 31 Jan 2025
Resigned 12 Dec 2025

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 28 Jul 2022
Resigned 31 Jan 2025

ROBERTS, Simon Paul

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1984
Director
Appointed 30 Dec 2016
Resigned 29 Nov 2019

ROSS, Kenneth Reid

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 03 Feb 2016
Resigned 28 Jul 2022

STEVENS, Simon Charles Grist

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1952
Director
Appointed 30 Sept 2014
Resigned 06 Apr 2016

WESTAD, Jørgen

Resigned
Brighton Road, SuttonSM2 5BN
Born May 1961
Director
Appointed 17 Jul 2017
Resigned 28 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022

Hemera Energy Limited

Ceased
Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 17 Mar 2021

Kristian Siem

Ceased
Brighton Road, SuttonSM2 5BN
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 Jul 2022

Mrs Katherine Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2016

Mr Angus Crawford Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 August 2022
SH04Notice of Sale or Transfer under s727
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 April 2021
SH05Notice of Cancellation of Shares
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
29 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 January 2020
SH03Return of Purchase of Own Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
5 July 2018
SH19Statement of Capital
Legacy
27 June 2018
SH20SH20
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Resolution
22 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
22 March 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 August 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Memorandum Articles
26 June 2017
MAMA
Resolution
26 June 2017
RESOLUTIONSResolutions
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 April 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 April 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 April 2017
MR05Certification of Charge
Certificate Change Of Name Company
21 March 2017
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Part Release With Charge Number
7 February 2017
MR05Certification of Charge
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
26 August 2016
MR05Certification of Charge
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Mortgage Charge Part Release With Charge Number
1 July 2016
MR05Certification of Charge
Gazette Filings Brought Up To Date
14 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Release With Charge Number
20 May 2016
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 May 2016
MR05Certification of Charge
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
6 April 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Miscellaneous
22 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Miscellaneous
10 July 2015
MISCMISC
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Resolution
13 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation