Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
Company Information for

BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED

VINE INDUSTRIAL ESTATE, ELLAND ROAD, BRIGHOUSE, WEST YORKSHIRE, HD6 2QS,
Company Registration Number
01338450
Private Limited Company
Active

Company Overview

About Bapp Industrial Supplies (huddersfield) Ltd
BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED was founded on 1977-11-14 and has its registered office in Brighouse. The organisation's status is listed as "Active". Bapp Industrial Supplies (huddersfield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
 
Legal Registered Office
VINE INDUSTRIAL ESTATE
ELLAND ROAD
BRIGHOUSE
WEST YORKSHIRE
HD6 2QS
Other companies in HD6
 
Filing Information
Company Number 01338450
Company ID Number 01338450
Date formed 1977-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB185046164  
Last Datalog update: 2024-03-06 14:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH DOLAN
Company Secretary 2008-02-07
DEAN GARTH COOK
Director 1999-03-30
CHRISTOPHER JOHN GARWOOD
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GRAHAM HYDE
Company Secretary 1992-02-01 2008-02-07
PHILLIP GRAHAM HYDE
Director 1992-02-01 2007-10-31
BARRY MILLTHORPE COOK
Director 1992-02-01 2005-04-18
PETER MCGRAYNOR
Director 1992-02-01 2000-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
DEAN GARTH COOK BAPP GROUP CONTRACTS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Liquidation
DEAN GARTH COOK BAPP RAIL LIMITED Director 2005-09-15 CURRENT 2005-09-15 Active
DEAN GARTH COOK BAPP MANAGEMENT COMPANY LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (UK) LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (CASTLEFORD) LIMITED Director 1999-03-30 CURRENT 1978-12-05 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED Director 1999-03-30 CURRENT 1982-12-21 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (DONCASTER) LIMITED Director 1999-03-30 CURRENT 1989-03-07 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED Director 1999-03-30 CURRENT 1995-04-25 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED Director 1997-11-14 CURRENT 1984-05-31 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED Director 1992-04-26 CURRENT 1990-04-26 Active
DEAN GARTH COOK BAPP INDUSTRIAL SUPPLIES LIMITED Director 1992-03-01 CURRENT 1972-11-29 Active
DEAN GARTH COOK BAPP GROUP LIMITED Director 1992-02-06 CURRENT 1992-01-02 Active
CHRISTOPHER JOHN GARWOOD CLAYCLIFFE PARTNERSHIPS LIMITED Director 2015-01-01 CURRENT 2014-01-03 Liquidation
CHRISTOPHER JOHN GARWOOD BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
CHRISTOPHER JOHN GARWOOD METALCRAFT COMPONENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2016-04-26
CHRISTOPHER JOHN GARWOOD BAPP INDUSTRIAL SUPPLIES LIMITED Director 2006-05-03 CURRENT 1972-11-29 Active
CHRISTOPHER JOHN GARWOOD BAPP INDUSTRIAL SUPPLIES (UK) LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active
CHRISTOPHER JOHN GARWOOD BAPP INDUSTRIAL SUPPLIES (CASTLEFORD) LIMITED Director 2005-01-01 CURRENT 1978-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Previous accounting period extended from 30/10/23 TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-1831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-22Termination of appointment of Deborah Dolan on 2022-10-31
2022-07-13AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-10-08SH0111/09/20 STATEMENT OF CAPITAL GBP 80000
2020-07-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-04-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Christopher John Garwood on 2018-10-16
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH DOLAN on 2018-10-16
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CH01Director's details changed for Mr Dean Garth Cook on 2016-04-06
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 30000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 30000
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 30000
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18AP01DIRECTOR APPOINTED MR CHRIS GARWOOD
2014-04-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 30000
2014-02-26AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013384500007
2013-03-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0101/02/12 ANNUAL RETURN FULL LIST
2011-03-19MG01Particulars of a mortgage or charge / charge no: 6
2011-02-28AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0101/02/10 FULL LIST
2009-03-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP HYDE
2008-05-14AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-28363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED
2007-03-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: ATLAS MILL ROAD BRIGHOUSE WEST YORKSHIRE HD6 1ES
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-03-30363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-24363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-06-06363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-27363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-03-26363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-11-08288bDIRECTOR RESIGNED
2000-05-03363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-04-18288aNEW DIRECTOR APPOINTED
1999-03-01363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-13363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-06-03363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-12363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1996-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-27363sRETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS
1994-03-09363sRETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS
1994-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-01395PARTICULARS OF MORTGAGE/CHARGE
1993-02-22363sRETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS
1992-02-13363sRETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS
1992-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-20 Outstanding HSBC INVOICE FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-03-19 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-29 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2002-07-10 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-08 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1993-02-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-07-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED
Trademarks
We have not found any records of BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.