BAPP GROUP LIMITED

Register to unlock more data on OkredoRegister

BAPP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02672707

Incorporation date

02/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fastener House Dodworth Business Park, Dodworth, Barnsley S75 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1992)
dot icon16/01/2026
Cessation of Richard Alan Knight as a person with significant control on 2025-11-20
dot icon16/01/2026
Change of details for Mr Dean Garth Cook as a person with significant control on 2025-11-20
dot icon16/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon09/12/2025
Registration of charge 026727070004, created on 2025-12-04
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from Phoenix Works, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1LR England to Fastener House Dodworth Business Park Dodworth Barnsley S75 3SP on 2025-07-02
dot icon23/05/2025
Termination of appointment of Christopher John Garwood as a director on 2025-05-23
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Mr Ben Adam Platts as a director on 2024-01-01
dot icon06/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon12/01/2024
Change of details for Mr Richard Alan Knight as a person with significant control on 2020-09-11
dot icon12/01/2024
Director's details changed for Mr Richard Alan Knight on 2020-09-11
dot icon22/06/2023
Registered office address changed from Claycliffe Road Barugh Barnsley S Yorks S75 1HY to Phoenix Works, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1LR on 2023-06-22
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon26/07/2022
Notification of Richard Alan Knight as a person with significant control on 2020-09-11
dot icon26/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-02 with updates
dot icon08/12/2020
Resolutions
dot icon24/11/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon17/12/2019
Appointment of Mr Christopher John Garwood as a director on 2019-12-01
dot icon17/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon17/10/2018
Director's details changed for Mr Adam Reeve on 2018-10-16
dot icon17/10/2018
Director's details changed for Richard Alan Knight on 2018-10-16
dot icon17/10/2018
Director's details changed for Richard Alan Knight on 2018-10-16
dot icon19/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/05/2018
Appointment of Mr Adam Reeve as a director on 2017-04-11
dot icon31/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/07/2017
Termination of appointment of Peter Anthony Reeve as a director on 2017-04-11
dot icon27/06/2017
Director's details changed for Mr Dean Garth Cook on 2016-04-06
dot icon27/06/2017
Secretary's details changed for Mr Dean Garth Cook on 2016-04-06
dot icon06/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-01-02
dot icon03/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Anthony Topham as a director
dot icon12/11/2010
Annual return made up to 2007-01-02 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2008-01-02 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2009-01-02 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon01/02/2010
Director's details changed for Anthony Brian Topham on 2010-01-01
dot icon01/02/2010
Director's details changed for Peter Anthony Reeve on 2010-01-01
dot icon01/02/2010
Director's details changed for Richard Alan Knight on 2010-01-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 02/01/09; full list of members
dot icon07/10/2008
Return made up to 02/01/08; full list of members
dot icon07/10/2008
Appointment terminated director phillip hyde
dot icon03/10/2008
Return made up to 02/01/07; full list of members
dot icon02/10/2008
Appointment terminated director barry cook
dot icon10/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/07/2006
Return made up to 02/01/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/04/2006
Certificate of change of name
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 02/01/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-02-28
dot icon24/05/2004
Return made up to 02/01/04; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/05/2003
Return made up to 02/01/03; full list of members
dot icon08/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 02/01/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/06/2001
Return made up to 02/01/01; full list of members
dot icon08/11/2000
Director resigned
dot icon08/08/2000
Accounts for a small company made up to 2000-02-29
dot icon23/02/2000
Return made up to 02/01/00; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1999-02-28
dot icon21/01/1999
Return made up to 02/01/99; no change of members
dot icon28/08/1998
Accounts for a small company made up to 1998-02-28
dot icon05/02/1998
Return made up to 02/01/98; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1997-02-28
dot icon12/06/1997
Return made up to 02/01/97; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1996-02-29
dot icon26/02/1996
Return made up to 02/01/96; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-02-28
dot icon02/03/1995
Director resigned
dot icon07/02/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-02-28
dot icon07/04/1994
Return made up to 02/01/94; full list of members
dot icon21/05/1993
Accounts for a small company made up to 1993-02-28
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon02/03/1993
Return made up to 02/01/93; full list of members
dot icon02/03/1993
Ad 26/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon03/02/1993
Particulars of mortgage/charge
dot icon07/12/1992
Accounting reference date extended from 31/01 to 28/02
dot icon19/03/1992
Memorandum and Articles of Association
dot icon06/03/1992
Registered office changed on 06/03/92 from: 2 baches street london N1 6UB
dot icon06/03/1992
Secretary resigned;new director appointed
dot icon06/03/1992
Director resigned;new director appointed
dot icon06/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1992
Certificate of change of name
dot icon05/03/1992
Certificate of change of name
dot icon02/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

36
2022
change arrow icon+4.90 % *

* during past year

Cash in Bank

£802,665.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
481.13K
-
0.00
765.20K
-
2022
36
651.95K
-
0.00
802.67K
-
2022
36
651.95K
-
0.00
802.67K
-

Employees

2022

Employees

36 Ascended3 % *

Net Assets(GBP)

651.95K £Ascended35.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

802.67K £Ascended4.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Garth Cook
Director
06/02/1992 - Present
67
INSTANT COMPANIES LIMITED
Nominee Director
02/01/1992 - 06/02/1992
43699
Cook, Dean Garth
Secretary
06/02/1992 - Present
4
Topham, Anthony Brian
Director
06/04/1993 - 12/07/2010
1
Garwood, Christopher John
Director
01/12/2019 - 23/05/2025
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPP GROUP LIMITED

BAPP GROUP LIMITED is an(a) Active company incorporated on 02/01/1992 with the registered office located at Fastener House Dodworth Business Park, Dodworth, Barnsley S75 3SP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPP GROUP LIMITED?

toggle

BAPP GROUP LIMITED is currently Active. It was registered on 02/01/1992 .

Where is BAPP GROUP LIMITED located?

toggle

BAPP GROUP LIMITED is registered at Fastener House Dodworth Business Park, Dodworth, Barnsley S75 3SP.

What does BAPP GROUP LIMITED do?

toggle

BAPP GROUP LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does BAPP GROUP LIMITED have?

toggle

BAPP GROUP LIMITED had 36 employees in 2022.

What is the latest filing for BAPP GROUP LIMITED?

toggle

The latest filing was on 16/01/2026: Cessation of Richard Alan Knight as a person with significant control on 2025-11-20.