Business South Group Limited

  • Active
  • Incorporated on 17 Dec 1981

Reg Address: 343 Millbrook Road West, Southampton SO15 0HW, England

Previous Names:
Enterprise First (Southern) Limited - 13 Dec 2021
Blackwater Valley Enterprise Trust Limited - 22 Dec 2004
Enterprise First (Southern) Limited - 22 Dec 2004
Blackwater Valley Enterprise Trust Limited - 17 Dec 1981

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Business South Group Limited" is a private-limited-guarant-nsc and located in 343 Millbrook Road West, Southampton SO15 0HW. Business South Group Limited is currently in active status and it was incorporated on 17 Dec 1981 (42 years 9 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Business South Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Conrad James Ford Director 28 May 2024 British Active
2 Mike John Gaston Director 9 Jun 2023 British Active
3 Gary Michael Alan Whittle Director 19 May 2022 British Active
4 Nathan Alan Chart Director 19 May 2022 British Active
5 Julie Lorraine Hall Director 7 Dec 2021 British Resigned
17 Feb 2022
6 Ian James Dawes Director 19 May 2020 British Resigned
9 Mar 2021
7 Robert Marston Tickell Director 19 May 2020 British Active
8 Gary Coulson Director 19 May 2020 British Resigned
9 Nov 2021
9 Gary Coulson Director 19 May 2020 British Active
10 Alison Barnes Director 19 May 2020 British Active
11 Julie Lorraine Hall Director 17 May 2020 British Active
12 Julie Lorraine Hall Director 17 May 2020 British Resigned
3 Dec 2021
13 Hazel Joy Warwick Director 14 May 2020 British Active
14 Hazel Joy Warwick Director 14 May 2020 British Resigned
19 Apr 2023
15 Leigh-Sara Timberlake Director 14 Oct 2019 British Active
16 John Fraser Stanley Mitchell Secretary 1 Apr 2019 - Resigned
25 Mar 2020
17 Rosemary French Director 28 Jul 2016 British Active
18 Simon James Massey Director 23 Mar 2016 British Active
19 Simon James Massey Director 23 Mar 2016 British Resigned
1 Dec 2021
20 Gillian Craig Director 25 Nov 2014 British Resigned
29 Sep 2016
21 Anthony Norgrave Purslow Director 3 May 2012 British Active
22 Anthony Norgrave Purslow Director 3 May 2012 British Resigned
20 May 2022
23 Peter Robert Gardner Director 17 Nov 2011 British Resigned
29 Mar 2017
24 Maureen Yvonne Frost Director 16 Feb 2009 British Resigned
4 Jul 2011
25 Leo Dennis Jones Director 8 Jul 2008 British Resigned
12 Apr 2011
26 Peter Frederick Richards Director 24 Apr 2008 British Resigned
19 Aug 2011
27 Frank Paul Vickors Director 18 Oct 2007 British Resigned
24 Apr 2008
28 Anthony Briggs Director 18 Oct 2007 British Resigned
17 Nov 2011
29 Francis George Devonshire Director 18 Oct 2007 British Resigned
22 Oct 2008
30 Victor Nicholls Director 18 Oct 2007 British Resigned
1 Jul 2011
31 Karen Margaret Louise Orchin Director 18 Oct 2007 British Resigned
9 Feb 2010
32 Royston Matthew Smith Director 18 Oct 2007 British Resigned
3 Aug 2011
33 Frank Paul Vickers Director 1 Aug 2007 British Resigned
24 Apr 2008
34 Anthony Briggs Director 1 Aug 2007 British Resigned
3 Jul 2011
35 Richard Fleming Anderson Strother Director 1 Aug 2007 British Resigned
8 Sep 2011
36 Anthony John Smith Director 1 Aug 2007 - Resigned
26 Sep 2012
37 Peter Robin Edgar Director 1 Aug 2007 British Resigned
1 Jul 2011
38 John Alexander Pendry Director 1 Aug 2007 British Resigned
29 Apr 2013
39 Peter Giddings Director 3 Jul 2007 British Resigned
30 Jun 2011
40 David Leonard January Director 4 Jul 2006 British Resigned
2 Mar 2012
41 Andrew John Finney Director 4 Jul 2006 British Resigned
26 Apr 2007
42 Benedict Robert James Townsend Director 4 Jul 2006 British Resigned
5 Oct 2007
43 Stephen Kitson Director 11 Jan 2006 British Resigned
3 Jul 2007
44 Anthony John Deans Director 11 Jan 2006 British Resigned
4 Oct 2006
45 Douglas James Spinks Director 11 Jan 2006 British Resigned
18 Oct 2007
46 Gary Bradford Crouch Director 11 Jan 2006 British Resigned
6 Feb 2008
47 William Harold Vestey Director 11 Jan 2006 British Resigned
14 Jul 2011
48 Leslie James Mussett Director 11 Jan 2006 British Resigned
17 Feb 2011
49 John Fraser Stanley Mitchell Director 11 Jan 2006 British Resigned
25 Mar 2020
50 Michael Frederick Lockwood Director 11 Jan 2006 British Resigned
9 Feb 2007
51 Anthony Norgrave Purslow Director 7 Apr 2005 British Resigned
5 Jul 2011
52 Maria Faith Allen Director 3 Feb 2005 British Resigned
22 Jan 2007
53 Richard John Frederick Collins Director 21 Oct 2004 British Resigned
22 Jan 2007
54 Keith Skitt Director 6 Jul 2004 British Resigned
22 Oct 2008
55 Christine Lorna Pointer Director 15 Apr 2004 British Resigned
4 Jul 2006
56 Alexander John Richard Green Director 4 Feb 2004 British Resigned
4 Jul 2006
57 Ian Reginald Carr Director 4 Feb 2004 British Resigned
3 Jul 2007
58 William Thomas Godfrey Director 4 Feb 2004 British Resigned
7 Jul 2009
59 Christine Goodyear Secretary 14 Oct 2003 British Resigned
31 Mar 2019
60 Michael Anthony O'Neill Director 14 Oct 2003 Irish Resigned
18 Oct 2007
61 Angela Hepburn Director 8 Apr 2003 British Resigned
3 Feb 2005
62 Stephen James Loudoun Director 29 Jan 2003 British Resigned
18 Oct 2007
63 Ann Therese Bartaby Director 16 Oct 2002 British Resigned
3 Feb 2005
64 Alexandria Scott Davies Director 3 Jul 2002 British Resigned
29 Jan 2003
65 Richard Dyson Melbourne Director 3 Jul 2002 British Resigned
3 Feb 2005
66 Christine Goodyear Director 24 Apr 2002 British Resigned
31 Mar 2019
67 Graham Peter Rudd Director 24 Apr 2002 British Resigned
18 Oct 2007
68 Christine Goodyear Director 24 Apr 2002 British Resigned
31 Mar 2019
69 Christopher Charles James Director 28 Jan 2002 British Resigned
6 Jul 2004
70 Denise Amanda Walker Director 1 Nov 2001 English Resigned
14 Oct 2003
71 Elizabeth Ann Peace Director 4 Jul 2001 British Resigned
28 Jan 2002
72 Elizabeth Ann Peace Director 4 Jul 2001 British Resigned
28 Jan 2002
73 Caroline Louise Guest Director 4 Jul 2001 British Resigned
12 May 2003
74 Philip John Burton Director 25 Apr 2001 British Resigned
14 Oct 2003
75 Christopher David Way Director 6 Apr 2000 British Resigned
4 Jul 2006
76 Stephen Richard Dennis Leggett Director 26 Jan 2000 British Resigned
31 Mar 2019
77 Stephen Mark Spencer Director 18 Oct 1999 British Resigned
29 Feb 2000
78 Peter Howard Scares Secretary 18 Oct 1999 - Resigned
14 Oct 2003
79 William George Meade Smythe Director 18 Oct 1999 British Resigned
18 Oct 2007
80 Gregory Kevin Melly Director 5 Jul 1999 British Resigned
3 Apr 2000
81 Nigel Ivan Bolt Director 16 Nov 1998 - Resigned
30 Jun 2011
82 Michael Joseph Haire Director 16 Nov 1998 British Resigned
25 Apr 2001
83 Nigel John Green Director 6 Jul 1998 British Resigned
15 Oct 1999
84 Dennis Edward Kemp Director 23 Feb 1998 British Resigned
16 Oct 2002
85 Mark Jeremy Bower Director 17 Nov 1997 British Resigned
26 Jan 2000
86 Marie-Louise Mccanna Director 17 Nov 1997 - Resigned
16 Oct 2002
87 Richard John Ellis Director 17 Nov 1997 British Resigned
19 Apr 2000
88 Robert Chester Boddington Director 17 Nov 1997 British Resigned
15 Jun 1998
89 Roderick Neville William Reading Director 14 Jul 1997 British Resigned
24 Apr 1998
90 David Allan Mills Director 14 Jul 1997 British Resigned
20 Oct 2000
91 James Andrew Lloyd Director 4 Nov 1996 British Resigned
22 Mar 2018
92 NORTH EAST HAMPSHIRE CHAMBER OF COMMERCE Director 19 Apr 1996 - Resigned
16 Oct 2002
93 Peter Francis Chubb Director 19 Apr 1996 British Resigned
16 Oct 2002
94 Kevin Milton Director 18 Apr 1996 British Resigned
25 Apr 1997
95 James Stewart Buchan Director 12 Feb 1996 British Resigned
23 Feb 1998
96 Christine Lorna Pointer Director 27 Nov 1995 British Resigned
8 Apr 2003
97 Richard Wyn Oram Director 27 Nov 1995 British Resigned
30 Jun 2011
98 Roger Buttery Director 2 Oct 1995 British Resigned
19 Apr 1996
99 John David Silvester Director 3 Jul 1995 British Resigned
23 Aug 2004
100 Claire Ann Chivers Director 3 Jul 1995 British Resigned
12 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
7 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Business South Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 4 Aug 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 9 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 8 Jun 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 21 Apr 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 24 Nov 2022 Download PDF
1 Pages
8 Confirmation Statement - No Updates 7 Jun 2022 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 27 May 2022 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 26 May 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 25 May 2022 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 24 May 2022 Download PDF
2 Pages
13 Confirmation Statement - No Updates 7 Jun 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 11 Mar 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 10 Dec 2020 Download PDF
2 Pages
16 Accounts - Small 7 Dec 2020 Download PDF
10 Pages
17 Officers - Appoint Person Director Company With Name Date 4 Dec 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 3 Dec 2020 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 3 Dec 2020 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 3 Dec 2020 Download PDF
2 Pages
21 Confirmation Statement - No Updates 12 Jun 2020 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Jun 2020 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 25 Mar 2020 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 25 Mar 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 25 Mar 2020 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 10 Mar 2020 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 25 Feb 2020 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 22 Jan 2020 Download PDF
2 Pages
29 Accounts - Small 27 Dec 2019 Download PDF
13 Pages
30 Officers - Appoint Person Director Company With Name Date 25 Oct 2019 Download PDF
2 Pages
31 Confirmation Statement - No Updates 12 Jun 2019 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 17 Apr 2019 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 17 Apr 2019 Download PDF
1 Pages
38 Accounts - Small 19 Dec 2018 Download PDF
13 Pages
39 Confirmation Statement - No Updates 13 Jun 2018 Download PDF
3 Pages
40 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
41 Accounts - Small 20 Dec 2017 Download PDF
14 Pages
42 Confirmation Statement - Updates 19 Jun 2017 Download PDF
4 Pages
43 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
44 Accounts - Small 28 Oct 2016 Download PDF
8 Pages
45 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 15 Aug 2016 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date No Member List 16 Jun 2016 Download PDF
12 Pages
48 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
49 Accounts - Small 19 Aug 2015 Download PDF
8 Pages
50 Annual Return - Company With Made Up Date No Member List 11 Jun 2015 Download PDF
11 Pages
51 Accounts - Small 23 Dec 2014 Download PDF
8 Pages
52 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 23 Jun 2014 Download PDF
10 Pages
54 Accounts - Small 20 Sep 2013 Download PDF
8 Pages
55 Annual Return - Company With Made Up Date No Member List 14 Jun 2013 Download PDF
10 Pages
56 Officers - Termination Director Company With Name 13 Jun 2013 Download PDF
1 Pages
57 Accounts - Small 10 Oct 2012 Download PDF
8 Pages
58 Officers - Termination Director Company With Name 8 Oct 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date No Member List 13 Jun 2012 Download PDF
12 Pages
60 Officers - Termination Director Company With Name 13 Jun 2012 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 17 May 2012 Download PDF
3 Pages
62 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 22 Dec 2011 Download PDF
3 Pages
64 Accounts - Small 15 Dec 2011 Download PDF
9 Pages
65 Officers - Termination Director Company With Name 20 Sep 2011 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 20 Sep 2011 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 20 Sep 2011 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 28 Jul 2011 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date No Member List 23 Jun 2011 Download PDF
24 Pages
78 Officers - Termination Director Company With Name 27 Apr 2011 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 3 Mar 2011 Download PDF
2 Pages
80 Accounts - Small 10 Dec 2010 Download PDF
8 Pages
81 Annual Return - Company With Made Up Date No Member List 20 Jul 2010 Download PDF
26 Pages
82 Officers - Change Person Director Company With Change Date 20 Jul 2010 Download PDF
2 Pages
83 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 19 Jul 2010 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 21 Jun 2010 Download PDF
1 Pages
95 Accounts - Small 25 Jan 2010 Download PDF
9 Pages
96 Officers - Appoint Person Director Company With Name 18 Nov 2009 Download PDF
3 Pages
97 Officers - Legacy 27 Jul 2009 Download PDF
1 Pages
98 Annual Return - Legacy 17 Jul 2009 Download PDF
10 Pages
99 Officers - Legacy 26 Feb 2009 Download PDF
2 Pages
100 Accounts - Small 31 Jan 2009 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Emmaus Uk
Mutual People: Hazel Joy Warwick
Active
2 Shortheath Road Management Company Limited
Mutual People: Hazel Joy Warwick
Active
3 Aspect Building Communities Limited
Mutual People: Hazel Joy Warwick
Active
4 Mitre Court (Fareham) Management Limited
Mutual People: Hazel Joy Warwick
Active
5 Fareham Enterprise Centre Limited
Mutual People: Hazel Joy Warwick , Leigh-Sara Timberlake
Active
6 Wheatsheaf Enterprises Ltd
Mutual People: Hazel Joy Warwick
Active
7 Business South Limited
Mutual People: Hazel Joy Warwick , Anthony Norgrave Purslow , Rosemary French , Julie Lorraine Hall , Robert Marston Tickell , Alison Barnes , Leigh-Sara Timberlake
Active
8 Southampton Enterprise Centre Limited
Mutual People: Hazel Joy Warwick , Leigh-Sara Timberlake
Active
9 Emmaus Hampshire
Mutual People: Hazel Joy Warwick
Active
10 Hjw Consultancy Limited
Mutual People: Hazel Joy Warwick
Active
11 Groundwork South East
Mutual People: Hazel Joy Warwick
dissolved
12 Visicover Ltd
Mutual People: Anthony Norgrave Purslow
Active
13 Norgrave Property Limited
Mutual People: Anthony Norgrave Purslow
Active
14 The Anvil Trust Ltd
Mutual People: Anthony Norgrave Purslow
Active
15 The Hampshire Motor Group Limited
Mutual People: Anthony Norgrave Purslow
Active
16 Tim Purslow Limited
Mutual People: Anthony Norgrave Purslow
Active
17 Sandown Surrey And Hampshire Limited
Mutual People: Anthony Norgrave Purslow
Active
18 Freedom Works Ltd
Mutual People: Rosemary French
Active
19 Fse C.I.C.
Mutual People: Rosemary French
Active
20 Connect 2 Innovation Ltd
Mutual People: Rosemary French
Active
21 Cranleigh Chamber Of Commerce
Mutual People: Rosemary French
Active
22 Cranleigh Arts Centre Limited(The)
Mutual People: Rosemary French
Active
23 Skills South East Limited
Mutual People: Rosemary French
dissolved
24 Mmh Nominees Limited
Mutual People: Simon James Massey
Active
25 Sandringham Company Secretaries Limited
Mutual People: Simon James Massey
Active
26 Mmh Trustees Limited
Mutual People: Simon James Massey
Active
27 Ymca Cornerstone Properties Ltd.
Mutual People: Simon James Massey
Live But Receiver Manager On At Least One Charge
28 Menzies Holdings Limited
Mutual People: Simon James Massey
dissolved
29 Stanborough Estates Limited
Mutual People: Simon James Massey
dissolved
30 Southampton 2025 Trust
Mutual People: Julie Lorraine Hall
Active
31 Ibm United Kingdom Pensions Trust Limited
Mutual People: Robert Marston Tickell
Active
32 Spinnaker Nominees Limited
Mutual People: Robert Marston Tickell
Active
33 Start & Grow Uk Limited
Mutual People: Leigh-Sara Timberlake
Active
34 East Hampshire Business Centres Limited
Mutual People: Leigh-Sara Timberlake
Active
35 Business In Southampton Limited
Mutual People: Leigh-Sara Timberlake
dissolved
36 Paulsgrove Enterprise Centre Limited
Mutual People: Leigh-Sara Timberlake
dissolved
37 Business In The Uk Limited
Mutual People: Leigh-Sara Timberlake
dissolved