Background WavePink WaveYellow Wave

BAPP GROUP LIMITED (02672707)

BAPP GROUP LIMITED (02672707) is an active UK company. incorporated on 2 January 1992. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). BAPP GROUP LIMITED has been registered for 34 years. Current directors include COOK, Dean Garth, KNIGHT, Richard Alan, PLATTS, Ben Adam and 1 others.

Company Number
02672707
Status
active
Type
ltd
Incorporated
2 January 1992
Age
34 years
Address
Fastener House Dodworth Business Park, Barnsley, S75 3SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
COOK, Dean Garth, KNIGHT, Richard Alan, PLATTS, Ben Adam, REEVE, Adam Peter
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPP GROUP LIMITED

BAPP GROUP LIMITED is an active company incorporated on 2 January 1992 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). BAPP GROUP LIMITED was registered 34 years ago.(SIC: 25940)

Status

active

Active since 34 years ago

Company No

02672707

LTD Company

Age

34 Years

Incorporated 2 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BAPP GROUP PURCHASING LIMITED
From: 6 March 1992To: 26 April 2006
RELAYDEMO LIMITED
From: 2 January 1992To: 6 March 1992
Contact
Address

Fastener House Dodworth Business Park Dodworth Barnsley, S75 3SP,

Previous Addresses

Phoenix Works, Claycliffe Road Barugh Green Barnsley South Yorkshire S75 1LR England
From: 22 June 2023To: 2 July 2025
Claycliffe Road Barugh Barnsley S Yorks S75 1HY
From: 2 January 1992To: 22 June 2023
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Feb 11
Director Left
Jul 17
Director Joined
May 18
Director Joined
Dec 19
Funding Round
Oct 20
New Owner
Jul 22
Director Joined
Apr 24
Director Left
May 25
Loan Secured
Dec 25
Owner Exit
Jan 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COOK, Dean Garth

Active
Dodworth Business Park, BarnsleyS75 3SP
Secretary
Appointed 06 Feb 1992

COOK, Dean Garth

Active
Dodworth Business Park, BarnsleyS75 3SP
Born January 1963
Director
Appointed 06 Feb 1992

KNIGHT, Richard Alan

Active
Dodworth Business Park, BarnsleyS75 3SP
Born March 1956
Director
Appointed 06 Apr 1993

PLATTS, Ben Adam

Active
Dodworth Business Park, BarnsleyS75 3SP
Born August 1984
Director
Appointed 01 Jan 2024

REEVE, Adam Peter

Active
Dodworth Business Park, BarnsleyS75 3SP
Born January 1982
Director
Appointed 11 Apr 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1992
Resigned 06 Feb 1992

COOK, Barry Millthorpe

Resigned
8 Beech Grove, BarnsleyS70 6NG
Born November 1936
Director
Appointed 06 Feb 1992
Resigned 19 Apr 2005

GARWOOD, Christopher John

Resigned
Claycliffe Road, BarnsleyS75 1LR
Born March 1964
Director
Appointed 01 Dec 2019
Resigned 23 May 2025

HYDE, Phillip Graham

Resigned
18 Uplands Drive, MirfieldWF14 9LZ
Born August 1946
Director
Appointed 06 Apr 1993
Resigned 30 Oct 2007

KITCHING, Michael

Resigned
24 Brookfield Way, HeanorDE75 7NX
Born August 1957
Director
Appointed 06 Apr 1993
Resigned 08 Nov 1994

MCGRAYNOR, Peter

Resigned
Roscath Notton Green Farm, WakefieldWF4 2NA
Born April 1935
Director
Appointed 06 Feb 1992
Resigned 25 Sept 2000

REEVE, Peter Anthony

Resigned
8 Plymouth Road, ScunthorpeDN17 1TL
Born January 1951
Director
Appointed 06 Apr 1993
Resigned 11 Apr 2017

TOPHAM, Anthony Brian

Resigned
11 High Street, DoncasterDN9 1RH
Born October 1955
Director
Appointed 06 Apr 1993
Resigned 12 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1992
Resigned 06 Feb 1992

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Alan Knight

Ceased
Dodworth Business Park, BarnsleyS75 3SP
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 20 Nov 2025

Mr Dean Garth Cook

Active
Dodworth Business Park, BarnsleyS75 3SP
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Resolution
8 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
2 March 1993
88(2)R88(2)R
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1992
225(1)225(1)
Memorandum Articles
19 March 1992
MEM/ARTSMEM/ARTS
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
287Change of Registered Office
Certificate Change Of Name Company
5 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 January 1992
NEWINCIncorporation