Bapp Industrial Supplies (lancs) Limited ROCHDALE


Bapp Industrial Supplies (lancs) started in year 1982 as Private Limited Company with registration number 01687936. The Bapp Industrial Supplies (lancs) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Rochdale at The Trafalgar Centre. Postal code: OL16 2UX.

The company has 2 directors, namely Dean C., Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 27 March 1992 and Dean C. has been with the company for the least time - from 30 March 1999. As of 17 May 2024, there were 3 ex directors - Barry C., Phillip H. and others listed below. There were no ex secretaries.

Bapp Industrial Supplies (lancs) Limited Address / Contact

Office Address The Trafalgar Centre
Office Address2 Belfield Road
Town Rochdale
Post code OL16 2UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687936
Date of Incorporation Tue, 21st Dec 1982
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Richard K.

Position: Secretary

Resigned:

Dean C.

Position: Director

Appointed: 30 March 1999

Richard K.

Position: Director

Appointed: 27 March 1992

Barry C.

Position: Director

Appointed: 27 March 1992

Resigned: 18 April 2005

Phillip H.

Position: Director

Appointed: 27 March 1992

Resigned: 31 October 2008

Peter M.

Position: Director

Appointed: 27 March 1992

Resigned: 25 September 2000

People with significant control

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

Dean C.

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

Richard K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth190 221188 101199 186203 740203 754       
Balance Sheet
Cash Bank On Hand    371 214209 138335 629412 282458 438575 398844 484900 018
Current Assets1 184 2381 124 2831 168 5381 078 0741 368 7541 197 8391 326 4281 474 4961 637 7011 774 0361 971 1672 130 088
Debtors814 171829 788737 312742 847816 886803 701800 799866 945979 269996 140917 3591 004 000
Net Assets Liabilities    203 754204 324259 479275 667304 105382 677475 318572 177
Other Debtors    199 067201 613180 000180 000180 000180 000180 000180 000
Property Plant Equipment    119 28299 547111 08472 258138 782133 395121 650129 082
Total Inventories    180 654185 000190 000195 269199 994202 498209 324226 070
Cash Bank In Hand257 067141 940276 195208 385371 214       
Net Assets Liabilities Including Pension Asset Liability190 221188 101199 186203 740203 754       
Stocks Inventory113 000152 555155 031126 842180 654       
Tangible Fixed Assets105 71374 99685 88961 685119 282       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve180 221178 101189 186193 740193 754       
Shareholder Funds190 221188 101199 186203 740203 754       
Other
Accrued Liabilities     114 850201 650273 487401 032793 177469 613486 548
Accumulated Depreciation Impairment Property Plant Equipment    153 299182 405211 922250 748187 031205 410207 675200 243
Additions Other Than Through Business Combinations Property Plant Equipment     26 03659 324 131 43947 46843 68785 000
Average Number Employees During Period    1316151515181819
Creditors    48 64725 70117 0745 8511 472 3781 524 7541 617 4991 686 993
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -16 665-18 270 -110 174-30 677-53 167-51 000
Disposals Property Plant Equipment     -16 665-18 270 -128 632-34 476-53 167-85 000
Finance Lease Liabilities Present Value Total    48 64725 70117 0745 8515 851   
Income From Related Parties    108 974146 922249 787178 011115 43756 358363 777130 391
Increase From Depreciation Charge For Year Property Plant Equipment     45 77147 78738 82646 45749 05655 43243 568
Net Current Assets Liabilities124 827128 897124 769152 775133 119130 478165 469209 260165 323249 282353 668443 095
Number Shares Issued Fully Paid     10 00010 00010 00010 00060 00060 00060 000
Other Creditors    264 627115 35252 64611 2666652 0712 6123 486
Other Inventories    180 654185 000190 000195 269199 994202 498209 324226 070
Other Remaining Borrowings    457 738458 141460 453425 218531 933100 174437 074564 289
Par Value Share 1111 111111
Payments To Related Parties    1 441 1511 356 4981 632 5411 782 4901 717 8531 360 5031 426 9171 708 096
Prepayments     21 61322 19416 7776 86126 30028 30931 533
Property Plant Equipment Gross Cost    272 581281 952323 006323 006325 813338 805329 325329 325
Taxation Social Security Payable    25 45814 50830 94561 86180 892111 689154 88471 015
Total Assets Less Current Liabilities230 540203 893210 658214 460252 401230 025276 553281 518304 105   
Total Borrowings    48 64725 70117 0745 851537 784100 174437 074564 289
Trade Creditors Trade Payables    453 570445 282380 054473 696452 005517 643553 316561 655
Trade Debtors Trade Receivables    617 819602 088598 605670 168792 408789 840709 050792 467
Creditors Due After One Year40 31915 79211 47210 72048 647       
Creditors Due Within One Year1 059 411995 3861 043 769925 2991 235 635       
Fixed Assets105 71374 99685 88961 685119 282       
Number Shares Allotted10 00010 00010 00010 00010 000       
Value Shares Allotted10 00010 00010 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements