Baptt Shopfitters Limited SWANSEA


Baptt Shopfitters started in year 1994 as Private Limited Company with registration number 02977693. The Baptt Shopfitters company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Swansea at Unit 9 Kingsway Business Centre. Postal code: SA5 4DL.

The firm has 3 directors, namely Alex B., Connor C. and Adam H.. Of them, Adam H. has been with the company the longest, being appointed on 18 August 2008 and Alex B. and Connor C. have been with the company for the least time - from 18 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baptt Shopfitters Limited Address / Contact

Office Address Unit 9 Kingsway Business Centre
Office Address2 Swansea West Industrial Park
Town Swansea
Post code SA5 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977693
Date of Incorporation Tue, 11th Oct 1994
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Alex B.

Position: Director

Appointed: 18 December 2023

Connor C.

Position: Director

Appointed: 18 December 2023

Adam H.

Position: Director

Appointed: 18 August 2008

Paul H.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 July 2019

Susan G.

Position: Secretary

Appointed: 26 October 2005

Resigned: 31 March 2015

Tracy H.

Position: Director

Appointed: 11 October 1994

Resigned: 31 October 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 1994

Resigned: 11 October 1994

Brian H.

Position: Director

Appointed: 11 October 1994

Resigned: 10 October 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1994

Resigned: 11 October 1994

Tracy H.

Position: Secretary

Appointed: 11 October 1994

Resigned: 31 October 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Alex B. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Connor C. This PSC and has 25-50% voting rights. Then there is Adam H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alex B.

Notified on 18 December 2023
Nature of control: 25-50% voting rights

Connor C.

Notified on 18 December 2023
Nature of control: 25-50% voting rights

Adam H.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Brian H.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth115 954144 750134 6944 0822 662       
Balance Sheet
Cash Bank On Hand    251 903128 479438 923324 42185 2922 901148 27276 730
Current Assets2 071 1141 871 2711 671 232994 6302 214 189991 0111 143 660923 146573 269820 027913 3091 110 879
Debtors329 893594 645472 177167 872588 931133 143306 237330 026412 977392 126423 037672 995
Net Assets Liabilities    2 66297 681228 557428 214461 388404 695500 436676 251
Other Debtors    8 4033 18323 232115 82089 96825 49029 75233 912
Property Plant Equipment    171 597170 685153 932177 320151 562126 401106 15893 841
Total Inventories    1 373 355729 389398 500178 00075 000425 000342 000 
Cash Bank In Hand713 804552 340356 026186 602251 903       
Net Assets Liabilities Including Pension Asset Liability115 954144 750134 6944 0822 662       
Stocks Inventory1 027 417724 286843 029640 1561 373 355       
Tangible Fixed Assets63 07168 752190 826192 692171 596       
Reserves/Capital
Called Up Share Capital920920920920920       
Profit Loss Account Reserve114 764143 560133 5042 8921 472       
Shareholder Funds115 954144 750134 6944 0822 662       
Other
Accrued Liabilities Deferred Income    25 84811 736      
Accumulated Depreciation Impairment Property Plant Equipment    99 766120 946140 439159 201159 797167 478134 242142 781
Additions Other Than Through Business Combinations Property Plant Equipment     20 270      
Amounts Owed To Associates Joint Ventures Participating Interests    8 53110 231      
Amounts Owed To Group Undertakings     10 23124025 000    
Average Number Employees During Period      111312121716
Bank Borrowings Overdrafts     1 0638 623  46 66733 33323 940
Corporation Tax Payable    23 72732 09044 31181 77526 6844 40147 02465 945
Corporation Tax Recoverable       13 79613 79613 79613 7962 857
Creditors    2 356 6908 6853 948556 898237 89146 66733 33323 940
Finance Lease Liabilities Present Value Total     4 737      
Increase From Depreciation Charge For Year Property Plant Equipment     21 18119 49318 76228 06628 10925 27727 294
Net Current Assets Liabilities89 756103 325143 296-160 804-142 501-42 11098 869275 549335 378350 080443 204624 078
Number Shares Issued Fully Paid     500      
Other Creditors    1 660 3948 6853 948180 3287 4889 38511 49021 480
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        27 47020 42858 51318 755
Other Disposals Property Plant Equipment        27 47020 42858 51318 755
Other Taxation Social Security Payable    46 48715 95666 14083 573109 012169 221286 098100 753
Par Value Share  1 5050      
Prepayments Accrued Income    4 61216 746      
Profit Loss    70 830127 019      
Property Plant Equipment Gross Cost    271 362291 632294 371336 521311 359293 879240 400236 622
Provisions For Liabilities Balance Sheet Subtotal    26 43322 20920 29624 65525 55225 11915 59317 728
Taxation Including Deferred Taxation Balance Sheet Subtotal    26 43322 20920 29624 65525 55225 11915 59317 728
Total Additions Including From Business Combinations Property Plant Equipment      2 73942 1502 3082 9485 03414 977
Total Assets Less Current Liabilities152 827172 077334 12231 88829 095128 575252 801452 869486 940476 481549 362717 919
Trade Creditors Trade Payables    591 703175 853166 741186 22294 707283 607115 493288 623
Trade Debtors Trade Receivables    575 915113 214283 005291 109309 213352 840379 489636 226
Capital Redemption Reserve 270270270270       
Creditors Due After One Year 27 327199 4288 618        
Creditors Due Within One Year 1 767 9461 527 9361 155 4342 356 690       
Number Shares Allotted  500 500       
Provisions For Liabilities Charges   19 18826 433       
Share Capital Allotted Called Up Paid 250250250250       
Tangible Fixed Assets Additions 30 392142 942         
Tangible Fixed Assets Cost Or Valuation226 550167 092310 034310 212271 362       
Tangible Fixed Assets Depreciation163 47998 340119 208117 52099 766       
Tangible Fixed Assets Depreciation Charged In Period  20 868 19 859       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    37 613       
Tangible Fixed Assets Disposals -89 850  38 850       
Creditors Due After One Year Total Noncurrent Liabilities36 87327 327          
Creditors Due Within One Year Total Current Liabilities1 981 3581 767 946          
Fixed Assets63 07168 752          
Other Aggregate Reserves270270          
Tangible Fixed Assets Depreciation Charge For Period 23 622          
Tangible Fixed Assets Depreciation Disposals -88 761          

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 2nd, November 2023
Free Download (11 pages)

Company search

Advertisements