Bapp Industrial Supplies Limited BARNSLEY


Bapp Industrial Supplies started in year 1972 as Private Limited Company with registration number 01084167. The Bapp Industrial Supplies company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Barnsley at Phoenix Works, Claycliffe Road. Postal code: S75 1LR.

At the moment there are 3 directors in the the firm, namely Ben P., Christopher G. and Dean C.. In addition one secretary - Dean C. - is with the company. As of 11 May 2024, there were 4 ex directors - Aileen C., Peter M. and others listed below. There were no ex secretaries.

Bapp Industrial Supplies 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 01084167
Date of Incorporation Wed, 29th Nov 1972
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Ben P.

Position: Director

Appointed: 01 March 2015

Christopher G.

Position: Director

Appointed: 03 May 2006

Dean C.

Position: Secretary

Appointed: 25 September 2000

Dean C.

Position: Director

Appointed: 01 March 1992

Aileen C.

Position: Director

Resigned: 28 March 2017

Peter M.

Position: Director

Appointed: 04 July 1991

Resigned: 25 September 2000

Barry C.

Position: Director

Appointed: 04 July 1991

Resigned: 18 April 2005

Pamela M.

Position: Director

Appointed: 04 July 1991

Resigned: 21 June 2012

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Pamela M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dean C. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela M.

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

Dean C.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282022-12-31
Net Worth268 351259 408278 973305 864315 616       
Balance Sheet
Cash Bank On Hand    275 335474 182314 751460 755431 876541 065447 788479 737
Current Assets766 614685 853680 161908 562892 7431 267 740924 2541 250 4641 140 5391 277 7101 305 1631 346 851
Debtors442 939377 702372 646518 028483 309658 387469 332649 270568 052596 270714 514723 903
Net Assets Liabilities    315 616335 112352 490359 019372 877370 738421 125456 616
Other Debtors    80 56881 96173 01273 01273 01273 01273 01273 012
Property Plant Equipment    230 682208 194203 053213 093197 662168 181221 725198 865
Total Inventories    134 099135 171140 171140 439140 611140 375142 861143 211
Cash Bank In Hand188 675164 151174 090257 109275 335       
Net Assets Liabilities Including Pension Asset Liability268 351259 408278 973305 864315 616       
Stocks Inventory135 000144 000133 425133 425134 099       
Tangible Fixed Assets205 470176 950153 945151 146230 682       
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000       
Profit Loss Account Reserve168 351159 408178 973205 864215 616       
Shareholder Funds268 351259 408278 973305 864315 616       
Other
Accrued Liabilities     198 576178 720187 765206 982427 078280 067358 545
Accumulated Depreciation Impairment Property Plant Equipment    302 487316 535308 521308 715330 443355 042305 273370 700
Additions Other Than Through Business Combinations Property Plant Equipment     14 56044 63076 76442 06724 579119 04642 567
Average Number Employees During Period    1516151516161515
Creditors    35 99814 56716 68832 79818 3261 075 1531 105 7631 089 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -23 000-57 785-60 737-32 935-24 227-108 675 
Disposals Property Plant Equipment     -23 000-57 785-66 530-35 770-29 461-115 271 
Finance Lease Liabilities Present Value Total    35 99814 56716 68832 79831 15118 327864 
Income From Related Parties    47 97245 23840 32372 08258 74145 89776 26375 695
Increase From Depreciation Charge For Year Property Plant Equipment     37 04849 77160 93154 66348 82658 90665 427
Net Current Assets Liabilities164 886157 480166 753162 845120 932141 485166 125178 724193 541202 557199 400257 751
Number Shares Issued Fully Paid     100 000100 000100 000100 000100 000100 000100 000
Other Creditors    170 70518 95326 47827 47320 11826 98420 3363 595
Other Inventories    134 099135 171140 171140 439140 611140 375142 861143 211
Other Remaining Borrowings    259 789412 622258 095450 933297 868106 000335 592133 663
Par Value Share 1111 111111
Payments To Related Parties    1 383 0821 678 3001 186 7041 246 1821 297 0911 174 9041 388 2731 352 604
Prepayments     8 9499 07510 09011 75911 48114 327 
Property Plant Equipment Gross Cost    533 169524 729511 574521 808528 105523 223526 998569 565
Taxation Social Security Payable    26 68413 47730 37631 50850 99773 76725 529106 114
Total Assets Less Current Liabilities370 356334 430320 698313 991351 614349 679369 178391 817391 203370 738  
Total Borrowings    35 99814 56716 68832 79818 326124 327336 456133 663
Trade Creditors Trade Payables    288 334461 199239 106353 336339 882422 997443 375487 183
Trade Debtors Trade Receivables    402 741576 426387 245566 168483 281511 777627 175650 891
Creditors Due After One Year102 00575 02241 7258 12735 998       
Creditors Due Within One Year601 728528 373513 408745 717771 811       
Fixed Assets205 470176 950153 945151 146230 682       
Number Shares Allotted100 000100 000100 000100 000100 000       
Value Shares Allotted100 000100 000100 000100 000100 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous 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 (12 pages)

Company search