BAPP INDUSTRIAL SUPPLIES LIMITED
BARUGH

Hellopages » South Yorkshire » Barnsley » S75 1HY

Company number 01084167
Status Active
Incorporation Date 29 November 1972
Company Type Private Limited Company
Address PHOENIX WORKS, CLAYCLIFFE ROAD, BARUGH, BARNSLEY, S75 1HY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100,000 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of BAPP INDUSTRIAL SUPPLIES LIMITED are www.bappindustrialsupplies.co.uk, and www.bapp-industrial-supplies.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-two years and ten months. Bapp Industrial Supplies Limited is a Private Limited Company. The company registration number is 01084167. Bapp Industrial Supplies Limited has been working since 29 November 1972. The present status of the company is Active. The registered address of Bapp Industrial Supplies Limited is Phoenix Works Claycliffe Road Barugh Barnsley S75 1hy. The company`s financial liabilities are £141.48k. It is £20.55k against last year. And the total assets are £1267.74k, which is £375k against last year. COOK, Dean Garth is a Secretary of the company. COOK, Aileen Keturah is a Director of the company. COOK, Dean Garth is a Director of the company. GARWOOD, Christopher John is a Director of the company. PLATTS, Ben is a Director of the company. Secretary MCGRAYNOR, Peter has been resigned. Director COOK, Barry Millthorpe has been resigned. Director MCGRAYNOR, Pamela Rebecca has been resigned. Director MCGRAYNOR, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


bapp industrial supplies Key Finiance

LIABILITIES £141.48k
+16%
CASH n/a
TOTAL ASSETS £1267.74k
+42%
All Financial Figures

Current Directors

Secretary
COOK, Dean Garth
Appointed Date: 25 September 2000

Director
COOK, Aileen Keturah

84 years old

Director
COOK, Dean Garth
Appointed Date: 01 March 1992
57 years old

Director
GARWOOD, Christopher John
Appointed Date: 03 May 2006
61 years old

Director
PLATTS, Ben
Appointed Date: 01 March 2015
41 years old

Resigned Directors

Secretary
MCGRAYNOR, Peter
Resigned: 25 September 2000

Director
COOK, Barry Millthorpe
Resigned: 18 April 2005
88 years old

Director
MCGRAYNOR, Pamela Rebecca
Resigned: 21 June 2012
86 years old

Director
MCGRAYNOR, Peter
Resigned: 25 September 2000
90 years old

BAPP INDUSTRIAL SUPPLIES LIMITED Events

11 May 2017
Total exemption full accounts made up to 28 February 2017
15 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100,000

07 Jul 2016
Total exemption small company accounts made up to 29 February 2016
03 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000

08 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 79 more events
19 Aug 1987
Return made up to 02/07/87; no change of members

02 Oct 1986
Accounts for a small company made up to 28 February 1986

02 Oct 1986
Return made up to 01/07/86; full list of members

29 Nov 1972
Incorporation
29 Nov 1972
Certificate of incorporation

BAPP INDUSTRIAL SUPPLIES LIMITED Charges

16 March 2011
Legal assignment
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 June 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
1 July 2002
Legal mortgage
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north-east side of claycliffe…
6 June 2002
Debenture
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1993
Single debenture
Delivered: 1 March 1993
Status: Satisfied on 23 May 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1979
Mortgage
Delivered: 25 May 1979
Status: Satisfied on 1 August 2006
Persons entitled: Lloyds Bank Limited
Description: F/H land and premises at claycliffe road, barugh, barnsley…