Bapp Group Limited BARNSLEY


Bapp Group started in year 1992 as Private Limited Company with registration number 02672707. The Bapp Group company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Barnsley at Phoenix Works, Claycliffe Road. Postal code: S75 1LR. Since 26th April 2006 Bapp Group Limited is no longer carrying the name Bapp Group Purchasing.

At the moment there are 4 directors in the the firm, namely Christopher G., Adam R. and Richard K. and others. In addition one secretary - Dean C. - is with the company. As of 27 April 2024, there were 6 ex directors - Phillip H., Anthony T. and others listed below. There were no ex secretaries.

This company operates within the S75 5NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0219210 . It is located at Unit 5 Darton Business Park, Darton, Barnsley with a total of 5 carsand 2 trailers.

Bapp Group Limited Address / Contact

Office Address Phoenix Works, Claycliffe Road
Office Address2 Barugh Green
Town Barnsley
Post code S75 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672707
Date of Incorporation Thu, 2nd Jan 1992
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 December 2019

Adam R.

Position: Director

Appointed: 11 April 2017

Richard K.

Position: Director

Appointed: 06 April 1993

Dean C.

Position: Secretary

Appointed: 06 February 1992

Dean C.

Position: Director

Appointed: 06 February 1992

Phillip H.

Position: Director

Appointed: 06 April 1993

Resigned: 30 October 2007

Anthony T.

Position: Director

Appointed: 06 April 1993

Resigned: 12 July 2010

Michael K.

Position: Director

Appointed: 06 April 1993

Resigned: 08 November 1994

Peter R.

Position: Director

Appointed: 06 April 1993

Resigned: 11 April 2017

Peter M.

Position: Director

Appointed: 06 February 1992

Resigned: 25 September 2000

Barry C.

Position: Director

Appointed: 06 February 1992

Resigned: 19 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 06 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 06 February 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Richard K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dean C. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard K.

Notified on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Dean C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bapp Group Purchasing April 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292020-12-312021-12-312022-12-31
Net Worth109 939114 212116 547153 173165 410       
Balance Sheet
Cash Bank On Hand    776 933806 623666 651792 234700 067720 372765 196802 665
Current Assets4 666 0344 905 8765 183 5915 737 0796 988 6128 579 5948 529 94211 161 5159 597 9159 759 91914 612 63513 755 932
Debtors1 812 5392 246 3452 603 9732 805 1072 904 9023 604 4903 706 2064 206 8003 228 5734 458 3345 756 4584 516 179
Net Assets Liabilities    165 410179 403256 556346 443371 659440 705481 129651 953
Other Debtors    130 620109 903101 655303 801170 0121 446 8301 933 854847 421
Property Plant Equipment    239 302248 758458 975531 378556 198574 438452 938525 626
Total Inventories    3 306 7774 168 4814 157 0856 162 4815 669 2754 581 2138 090 9818 437 088
Cash Bank In Hand384 582247 852258 754820 990776 933       
Net Assets Liabilities Including Pension Asset Liability109 939114 212116 547153 173165 410       
Stocks Inventory2 468 9132 411 6792 320 8642 110 9823 306 777       
Tangible Fixed Assets140 506228 963175 769206 479239 302       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve108 939113 212115 547152 173164 410       
Shareholder Funds109 939114 212116 547153 173165 410       
Other
Accrued Liabilities     2 500154 620108 5402 57513 150223 15038 100
Accumulated Depreciation Impairment Property Plant Equipment    642 409726 211718 239803 511881 897901 541897 919967 780
Additions Other Than Through Business Combinations Property Plant Equipment     93 258343 559177 675233 695186 08655 735291 559
Amounts Owed By Related Parties    236 084206 997214 989166 758134 69062 842  
Amounts Owed To Related Parties    651 800930 000      
Average Number Employees During Period    3532353534333536
Bank Overdrafts    2 504 1722 743 4662 798 3663 941 5604 087 9803 816 0497 425 1887 272 674
Creditors    1 379 9981 379 9981 379 9981 379 9981 379 9981 379 9981 379 9981 384 998
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -96 314-20 000-51 879-148 202-170 302-117 440
Disposals Property Plant Equipment      -141 314-20 000-130 489-148 202-180 857-149 010
Financial Liabilities    1 379 9981 379 9981 379 9981 379 9981 379 9981 379 9981 379 9981 384 998
Income From Related Parties     101 400101 40011 125 83211 452 5308 899 25315 352 33916 801 037
Increase From Depreciation Charge For Year Property Plant Equipment     83 80288 342105 272130 265167 846166 680187 301
Net Current Assets Liabilities1 373 0331 265 2471 320 7761 326 6921 306 1061 310 6431 177 5791 195 0631 195 4591 246 2651 408 1891 511 325
Number Shares Issued Fully Paid     1 0001 0001 0001 00051 00051 00051 000
Other Creditors    192 2553 793918 710927 543943 731444 267163 65564 185
Other Inventories    3 306 7774 168 4814 157 0856 162 4815 669 2754 581 2138 090 9818 437 088
Other Remaining Borrowings    1 906 3472 772 9052 531 9714 130 1602 773 6162 434 9204 219 0653 608 843
Par Value Share 1111 111111
Payments To Related Parties      91 04091 040184 99653 25754 866 
Prepayments     436 257747 380734 319110 28918 73389 60949 545
Property Plant Equipment Gross Cost    881 711974 9691 177 2141 334 8891 438 0951 475 9791 350 8571 493 406
Taxation Social Security Payable    142 07718 42219 91319 51819 514259 594117 390211 452
Total Assets Less Current Liabilities1 513 5391 494 2101 496 5451 533 1711 545 4081 559 4011 636 5541 726 4411 751 6571 820 7031 861 1272 036 951
Total Borrowings    4 410 5195 516 3715 330 3378 071 7206 861 5966 250 96911 644 25310 881 517
Trade Creditors Trade Payables    285 855800 365928 783839 131575 0401 545 6741 055 9981 049 353
Trade Debtors Trade Receivables    2 538 1982 851 3332 642 1823 001 9222 813 5822 929 9293 732 9953 619 213
Company Contributions To Money Purchase Plans Directors     8 99927 36715 99615 99613 33015 99625 996
Director Remuneration      24 480  40 66935 36036 400
Creditors Due After One Year1 403 6001 379 9981 379 9981 379 9981 379 998       
Creditors Due Within One Year3 293 0013 640 6293 862 8154 410 3875 682 506       
Fixed Assets140 506228 963175 769206 479239 302       
Number Shares Allotted1 0001 0001 0001 0001 000       
Value Shares Allotted1 0001 0001 0001 0001 000       

Transport Operator Data

Unit 5 Darton Business Park
Address Darton
City Barnsley
Post code S75 5NQ
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, May 2023
Free Download (13 pages)

Company search