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

BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED

UNIT 7 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE, ENDERBY, LEICESTER, LE19 4AU,
Company Registration Number
04228484
Private Limited Company
Active

Company Overview

About Bapp Industrial Supplies (leicestershire) Ltd
BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED was founded on 2001-06-05 and has its registered office in Leicester. The organisation's status is listed as "Active". Bapp Industrial Supplies (leicestershire) 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 (LEICESTERSHIRE) LIMITED
 
Legal Registered Office
UNIT 7 MILL HILL INDUSTRIAL ESTATE, QUARRY LANE
ENDERBY
LEICESTER
LE19 4AU
Other companies in S72
 
Previous Names
BAPP INDUSTRIAL SUPPLIES (COALVILLE) LIMITED18/03/2005
Filing Information
Company Number 04228484
Company ID Number 04228484
Date formed 2001-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772733707  
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 (LEICESTERSHIRE) 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 (LEICESTERSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
DEAN GARTH COOK
Company Secretary 2008-04-30
GAVIN BARNES
Director 2011-06-01
DEAN GARTH COOK
Director 2001-06-05
MICHAEL ELLIOTT
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KITCHING
Company Secretary 2001-06-05 2008-04-30
MICHAEL KITCHING
Director 2001-06-05 2008-04-30
BARRY MILLTHORPE COOK
Director 2001-06-05 2005-04-18
FIXED COST FORMATIONS LIMITED
Company Secretary 2001-06-05 2001-06-05
FIXED COST ACCOUNTING LTD
Director 2001-06-05 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN BARNES BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED Director 2007-03-09 CURRENT 1990-04-26 Active
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 (HUDDERSFIELD) LIMITED Director 1999-03-30 CURRENT 1977-11-14 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
MICHAEL ELLIOTT BAPP INDUSTRIAL SUPPLIES (DONCASTER) LIMITED Director 2011-06-01 CURRENT 1989-03-07 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
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 042284840006
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-07-29PSC04Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
2022-07-27PSC04Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
2022-07-26PSC04Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-07-07PSC07CESSATION OF MICHAEL ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19SH03Purchase of own shares
2021-01-04SH06Cancellation of shares. Statement of capital on 2020-03-10 GBP 66
2020-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08SH0111/09/20 STATEMENT OF CAPITAL GBP 50067
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mr Gavin Barnes on 2018-10-16
2018-10-17CH01Director's details changed for Mr Gavin Barnes on 2018-10-16
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ELLIOTT
2018-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BARNES
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CH01Director's details changed for Mr Michael Elliott on 2017-07-13
2017-06-27CH01Director's details changed for Mr Dean Garth Cook on 2016-04-06
2017-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DEAN GARTH COOK on 2016-04-06
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-04AR0105/06/16 ANNUAL RETURN FULL LIST
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-03AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-02AR0105/06/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042284840005
2013-07-03AR0105/06/13 ANNUAL RETURN FULL LIST
2013-03-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR MICHAEL ELLIOTT
2012-06-29AR0105/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0105/06/11 ANNUAL RETURN FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MR GAVIN BARNES
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-29AR0105/06/10 FULL LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL KITCHING LOGGED FORM
2008-07-04288aSECRETARY APPOINTED DEAN GARTH COOK
2008-07-03363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KITCHING
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL KITCHING
2008-04-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-19363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01288bDIRECTOR RESIGNED
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-02363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18CERTNMCOMPANY NAME CHANGED BAPP INDUSTRIAL SUPPLIES (COALVI LLE) LIMITED CERTIFICATE ISSUED ON 18/03/05
2004-07-09363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-24363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-18225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-25288bSECRETARY RESIGNED
2001-09-25288bDIRECTOR RESIGNED
2001-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) 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 (LEICESTERSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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")
DEBENTURE 2002-06-07 Outstanding HSBC BANK PLC
DEBENTURE 2001-11-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (LEICESTERSHIRE) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-12-31 £ 39,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED
Trademarks
We have not found any records of BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) 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 (47190 - Other retail sale in non-specialised stores) as BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) 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 (LEICESTERSHIRE) 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 (LEICESTERSHIRE) 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.