BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED

Register to unlock more data on OkredoRegister

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02496385

Incorporation date

26/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham NG17 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1990)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon20/03/2026
Change of details for Mrs Pamela Mcgraynor as a person with significant control on 2016-07-01
dot icon24/02/2026
Satisfaction of charge 4 in full
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon20/02/2024
Registration of charge 024963850006, created on 2024-02-16
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2016-07-01
dot icon26/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2016-07-01
dot icon26/07/2022
Change of details for Mrs Pamela Mcgraynor as a person with significant control on 2016-07-01
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon11/05/2022
Notification of Pamela Mcgraynor as a person with significant control on 2016-07-01
dot icon24/11/2021
Registered office address changed from Prospect Close , Low Moor Road Industrial Estate ,Low Moor Road Kirkby-in-Ashfield Nottinghamshire , NG17 7LF to Unit 1 Prospect Close Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF on 2021-11-24
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon17/10/2018
Director's details changed for Mr Gavin Barnes on 2018-10-16
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-19 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 icon08/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon17/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Registration of charge 024963850005
dot icon30/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon04/05/2010
Director's details changed for Gavin Barnes on 2010-01-01
dot icon01/05/2009
Return made up to 19/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/06/2007
Return made up to 19/04/07; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Location of register of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
New director appointed
dot icon29/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Return made up to 19/04/06; full list of members
dot icon01/06/2006
Director resigned
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2005
Return made up to 19/04/05; full list of members
dot icon20/05/2005
New director appointed
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/05/2004
Return made up to 19/04/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/05/2003
Return made up to 19/04/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/06/2002
Particulars of mortgage/charge
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/05/2001
Return made up to 19/04/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/11/2000
Director resigned
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon17/05/2000
Return made up to 19/04/00; full list of members
dot icon08/05/1999
Return made up to 19/04/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/05/1998
Return made up to 19/04/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon01/05/1997
Return made up to 19/04/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-12-31
dot icon14/06/1996
Accounting reference date extended from 30/06 to 31/12
dot icon30/04/1996
Return made up to 19/04/96; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1995-06-30
dot icon10/05/1995
Return made up to 26/04/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-06-30
dot icon02/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1994
Ad 08/11/94--------- £ si 1@1=1 £ ic 99/100
dot icon16/05/1994
Return made up to 26/04/94; no change of members
dot icon21/01/1994
Accounts for a small company made up to 1993-06-30
dot icon12/05/1993
Return made up to 26/04/93; no change of members
dot icon03/02/1993
Particulars of mortgage/charge
dot icon11/12/1992
Accounts for a small company made up to 1992-06-30
dot icon07/05/1992
Return made up to 26/04/92; full list of members
dot icon30/03/1992
New director appointed
dot icon07/10/1991
Accounts for a small company made up to 1991-06-30
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon07/10/1991
Resolutions
dot icon30/09/1991
Ad 19/09/91--------- £ si 97@1=97 £ ic 2/99
dot icon03/06/1991
Return made up to 26/04/91; full list of members
dot icon13/03/1991
Registered office changed on 13/03/91 from: 16 hill close newthorpe nottingham
dot icon23/01/1991
Accounting reference date notified as 30/06
dot icon01/05/1990
Secretary resigned
dot icon26/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon-6.86 % *

* during past year

Cash in Bank

£886,553.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
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
22
372.41K
-
0.00
951.83K
-
2022
23
432.10K
-
0.00
886.55K
-
2022
23
432.10K
-
0.00
886.55K
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

432.10K £Ascended16.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

886.55K £Descended-6.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Gavin
Director
09/03/2007 - Present
6
Kitching, Michael
Director
04/01/2000 - 09/03/2007
2
Cook, Dean Garth
Secretary
08/11/1994 - 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 (MANSFIELD) LIMITED

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED is an(a) Active company incorporated on 26/04/1990 with the registered office located at Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham NG17 7LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED?

toggle

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED is currently Active. It was registered on 26/04/1990 .

Where is BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED located?

toggle

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED is registered at Unit 1 Prospect Close, Lowmoor Business Park, Kirkby-In-Ashfield, Nottingham NG17 7LF.

What does BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED do?

toggle

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

How many employees does BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED have?

toggle

BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED had 23 employees in 2022.

What is the latest filing for BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.