BAPP INDUSTRIAL SUPPLIES (UK) LIMITED

Register to unlock more data on OkredoRegister

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452046

Incorporation date

13/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hexagon House Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire S75 3SPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon13/11/2025
Purchase of own shares.
dot icon10/11/2025
Cancellation of shares. Statement of capital on 2025-10-03
dot icon13/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Resolutions
dot icon09/10/2025
Termination of appointment of Christopher John Garwood as a director on 2025-10-03
dot icon09/10/2025
Cessation of Christopher John Garwood as a person with significant control on 2025-10-03
dot icon09/10/2025
Change of details for Mr Dean Garth Cook as a person with significant control on 2025-10-03
dot icon09/10/2025
Particulars of variation of rights attached to shares
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Appointment of Mr Christopher John Garwood as a director on 2025-05-23
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon23/05/2025
Termination of appointment of Christopher John Garwood as a director on 2025-05-23
dot icon28/04/2025
Registered office address changed from Unit 14 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX England to Hexagon House Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP on 2025-04-28
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Miss Jodie Marie Halligan as a director on 2024-06-10
dot icon15/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon29/12/2023
Registration of charge 054520460005, created on 2023-12-27
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Resolutions
dot icon08/09/2022
Statement of capital following an allotment of shares on 2007-05-13
dot icon08/09/2022
Change of share class name or designation
dot icon07/09/2022
Particulars of variation of rights attached to shares
dot icon26/07/2022
Notification of Christopher John Garwood 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 icon30/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-05-13 with updates
dot icon07/05/2021
Resolutions
dot icon06/05/2021
Change of share class name or designation
dot icon06/04/2021
Statement by Directors
dot icon06/04/2021
Statement of capital on 2021-04-06
dot icon06/04/2021
Solvency Statement dated 22/03/21
dot icon06/04/2021
Resolutions
dot icon08/12/2020
Resolutions
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon14/05/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon07/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/10/2018
Director's details changed for Mr Christopher John Garwood on 2018-10-16
dot icon16/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/11/2017
Termination of appointment of Aileen Cook as a director on 2017-03-28
dot icon25/07/2017
Registered office address changed from Unit F3 Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE to Unit 14 Darton Business Park, Barnsley Road Darton Barnsley S75 5QX on 2017-07-25
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 icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon10/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/02/2015
Registered office address changed from Pheonix Works, Barugh Barnsley South Yorkshire S75 1HY to Unit F3 Copley Hill Trading Estate Whitehall Road Leeds LS12 1HE on 2015-02-03
dot icon30/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/01/2014
Registration of charge 054520460004
dot icon30/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Aileen Cook on 2010-01-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon27/05/2009
Return made up to 13/05/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon09/06/2008
Return made up to 13/05/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 13/05/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon31/10/2006
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon29/06/2006
Particulars of mortgage/charge
dot icon16/06/2006
Return made up to 13/05/06; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon13/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+8.70 % *

* during past year

Cash in Bank

£840,516.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
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
12
294.98K
-
0.00
773.22K
-
2022
14
467.97K
-
0.00
840.52K
-
2022
14
467.97K
-
0.00
840.52K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

467.97K £Ascended58.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.52K £Ascended8.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Garth Cook
Director
13/05/2005 - Present
67
Garwood, Christopher John
Director
13/05/2005 - 23/05/2025
9
Garwood, Christopher John
Director
23/05/2025 - 03/10/2025
9
Cook, Dean Garth
Secretary
13/05/2005 - Present
4
Cook, Aileen
Director
13/05/2005 - 28/03/2017
-

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 INDUSTRIAL SUPPLIES (UK) LIMITED

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Hexagon House Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire S75 3SP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

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

toggle

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED is currently Active. It was registered on 13/05/2005 .

Where is BAPP INDUSTRIAL SUPPLIES (UK) LIMITED located?

toggle

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED is registered at Hexagon House Upper Cliffe Road, Dodworth, Barnsley, South Yorkshire S75 3SP.

What does BAPP INDUSTRIAL SUPPLIES (UK) LIMITED do?

toggle

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

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

toggle

BAPP INDUSTRIAL SUPPLIES (UK) LIMITED had 14 employees in 2022.

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

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.