BAPP INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BAPP INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01084167

Incorporation date

29/11/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire S75 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1972)
dot icon19/03/2026
Change of details for Mrs Pamela Mcgraynor as a person with significant control on 2016-04-06
dot icon13/02/2026
Satisfaction of charge 6 in full
dot icon07/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of Christopher John Garwood as a director on 2025-05-23
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/02/2024
Registration of charge 010841670007, created on 2024-02-06
dot icon22/06/2023
Registered office address changed from Phoenix Works Claycliffe Road Barugh Barnsley S75 1HY to Phoenix Works, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1LR on 2023-06-22
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon27/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2016-07-31
dot icon26/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2016-07-31
dot icon13/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/10/2018
Director's details changed for Mr Ben Platts on 2018-10-16
dot icon17/10/2018
Director's details changed for Mr Christopher John Garwood on 2018-10-16
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon27/06/2018
Notification of Pamela Mcgraynor as a person with significant control on 2016-04-06
dot icon19/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2017
Termination of appointment of Aileen Keturah Cook as a director on 2017-03-28
dot icon13/07/2017
Notification of Dean Garth Cook as a person with significant control on 2016-07-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with no updates
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 icon11/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Appointment of Mr Ben Platts as a director on 2015-03-01
dot icon09/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Pamela Mcgraynor as a director
dot icon08/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/07/2011
Annual return made up to 2011-06-20 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: 6
dot icon12/11/2010
Director's details changed for Aileen Keturah Cook on 2010-11-12
dot icon12/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon30/06/2010
Director's details changed for Pamela Rebecca Mcgraynor on 2010-01-01
dot icon30/06/2010
Director's details changed for Aileen Keturah Cook on 2010-01-01
dot icon16/07/2009
Return made up to 20/06/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/06/2008
Return made up to 20/06/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/08/2007
Return made up to 20/06/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/07/2006
Return made up to 20/06/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
New director appointed
dot icon12/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Amended accounts made up to 2005-02-28
dot icon06/10/2005
Return made up to 20/06/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/07/2004
Return made up to 20/06/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon01/10/2003
Return made up to 20/06/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/06/2002
Particulars of mortgage/charge
dot icon12/09/2001
Return made up to 20/06/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon28/11/2000
Accounts for a small company made up to 2000-02-29
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned;director resigned
dot icon11/07/2000
Return made up to 20/06/00; full list of members
dot icon20/07/1999
Return made up to 20/06/99; no change of members
dot icon06/06/1999
Accounts for a small company made up to 1999-02-28
dot icon30/12/1998
Accounts for a small company made up to 1998-02-28
dot icon17/07/1998
Return made up to 20/06/98; change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon03/07/1997
Return made up to 20/06/97; full list of members
dot icon27/12/1996
Accounts for a small company made up to 1996-02-29
dot icon04/07/1996
Return made up to 20/06/96; no change of members
dot icon17/10/1995
Accounts for a small company made up to 1995-02-28
dot icon07/09/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a small company made up to 1994-02-28
dot icon08/07/1994
Return made up to 20/06/94; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-02-28
dot icon26/07/1993
Return made up to 04/07/93; no change of members
dot icon01/03/1993
Particulars of mortgage/charge
dot icon27/08/1992
Accounts for a small company made up to 1992-02-29
dot icon06/08/1992
New director appointed
dot icon06/08/1992
Return made up to 04/07/92; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-02-28
dot icon24/10/1991
Return made up to 04/07/91; full list of members
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon08/11/1990
Return made up to 29/08/90; no change of members
dot icon29/08/1990
Accounts for a small company made up to 1990-02-28
dot icon11/09/1989
Return made up to 04/07/89; no change of members
dot icon01/09/1989
Accounts for a small company made up to 1989-02-28
dot icon24/08/1988
Group accounts for a small company made up to 1988-02-29
dot icon24/08/1988
Return made up to 18/07/88; full list of members
dot icon23/08/1988
Particulars of contract relating to shares
dot icon23/08/1988
Wd 13/07/88 ad 07/07/88--------- £ si 49900@1=49900 £ ic 50100/100000
dot icon18/08/1988
Nc inc already adjusted
dot icon18/08/1988
Resolutions
dot icon19/08/1987
Group accounts for a small company made up to 1987-02-28
dot icon19/08/1987
Return made up to 02/07/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Accounts for a small company made up to 1986-02-28
dot icon02/10/1986
Return made up to 01/07/86; full list of members
dot icon29/11/1972
Incorporation
dot icon29/11/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon-11.33 % *

* during past year

Cash in Bank

£479,737.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
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
16
370.74K
-
0.00
541.07K
-
2022
15
456.62K
-
0.00
479.74K
-
2022
15
456.62K
-
0.00
479.74K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

456.62K £Ascended23.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

479.74K £Descended-11.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Garth Cook
Director
01/03/1992 - Present
67
Mr Ben Adam Platts
Director
01/03/2015 - Present
1
Garwood, Christopher John
Director
03/05/2006 - 23/05/2025
12
Cook, Dean Garth
Secretary
25/09/2000 - Present
4

Persons with Significant Control

2
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 INDUSTRIAL SUPPLIES LIMITED

BAPP INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 29/11/1972 with the registered office located at Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire S75 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPP INDUSTRIAL SUPPLIES LIMITED?

toggle

BAPP INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 29/11/1972 .

Where is BAPP INDUSTRIAL SUPPLIES LIMITED located?

toggle

BAPP INDUSTRIAL SUPPLIES LIMITED is registered at Phoenix Works, Claycliffe Road, Barugh Green, Barnsley, South Yorkshire S75 1LR.

What does BAPP INDUSTRIAL SUPPLIES LIMITED do?

toggle

BAPP INDUSTRIAL SUPPLIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BAPP INDUSTRIAL SUPPLIES LIMITED have?

toggle

BAPP INDUSTRIAL SUPPLIES LIMITED had 15 employees in 2022.

What is the latest filing for BAPP INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 19/03/2026: Change of details for Mrs Pamela Mcgraynor as a person with significant control on 2016-04-06.