Company Information for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED
DALTON STREET, OFF CLEVELAND STREET, HULL, HU8 8BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED | |
Legal Registered Office | |
DALTON STREET OFF CLEVELAND STREET HULL HU8 8BB Other companies in HU8 | |
Company Number | 01820891 | |
---|---|---|
Company ID Number | 01820891 | |
Date formed | 1984-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB390374542 |
Last Datalog update: | 2025-01-05 11:22:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN GARTH COOK |
||
ADAM PETER REEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY REEVE |
Company Secretary | ||
PETER ANTHONY REEVE |
Director | ||
PETER ANTHONY REEVE |
Director | ||
ANTHONY BRIAN TOPHAM |
Director | ||
BARRY MILLTHORPE COOK |
Company Secretary | ||
BARRY MILLTHORPE COOK |
Director | ||
PETER MCGRAYNOR |
Director | ||
MALCOLM PHILLIPS |
Director | ||
PETER ANTHONY REEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAPP INDUSTRIAL SUPPLIES (LEEDS) LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
BAPP GROUP CONTRACTS LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Liquidation | |
BAPP RAIL LIMITED | Director | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
BAPP MANAGEMENT COMPANY LIMITED | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
BAPP INDUSTRIAL SUPPLIES (UK) LIMITED | Director | 2005-05-13 | CURRENT | 2005-05-13 | Active | |
BAPP INDUSTRIAL SUPPLIES (LEICESTERSHIRE) LIMITED | Director | 2001-06-05 | CURRENT | 2001-06-05 | Active | |
BAPP INDUSTRIAL SUPPLIES (HUDDERSFIELD) LIMITED | Director | 1999-03-30 | CURRENT | 1977-11-14 | Active | |
BAPP INDUSTRIAL SUPPLIES (CASTLEFORD) LIMITED | Director | 1999-03-30 | CURRENT | 1978-12-05 | Active | |
BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED | Director | 1999-03-30 | CURRENT | 1982-12-21 | Active | |
BAPP INDUSTRIAL SUPPLIES (DONCASTER) LIMITED | Director | 1999-03-30 | CURRENT | 1989-03-07 | Active | |
BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED | Director | 1999-03-30 | CURRENT | 1995-04-25 | Active | |
BAPP INDUSTRIAL SUPPLIES (MANSFIELD) LIMITED | Director | 1992-04-26 | CURRENT | 1990-04-26 | Active | |
BAPP INDUSTRIAL SUPPLIES LIMITED | Director | 1992-03-01 | CURRENT | 1972-11-29 | Active | |
BAPP GROUP LIMITED | Director | 1992-02-06 | CURRENT | 1992-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
Previous accounting period extended from 31/08/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER REEVE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 11/09/20 STATEMENT OF CAPITAL GBP 71000 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH01 | Director's details changed for Adam Peter Reeve on 2018-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN COOK | |
TM02 | Termination of appointment of Peter Anthony Reeve on 2017-04-11 | |
PSC07 | CESSATION OF PETER ANTHONY REEVE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY REEVE | |
CH01 | Director's details changed for Mr Dean Garth Cook on 2016-04-06 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 21000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018208910005 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOPHAM | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TOPHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REEVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER REEVE / 01/10/2009 | |
288a | DIRECTOR APPOINTED ADAM PETER REEVE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/94 | ||
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
Return made up to 31/12/93; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/93 | ||
Particulars of mortgage/charge | ||
Return made up to 31/12/92; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/92 | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 31/12/91; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/91 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/90 | ||
Ad 18/02/91--------- £ si 14000@1=14000 £ ic 1000/15000 | ||
Resolutions passed:<ul><li>Special resolution passed to increase capital</ul> | ||
£ sr 3000@1 03/11/89 | ||
Return made up to 31/12/90; no change of members | ||
Return made up to 11/12/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/89 | ||
Return made up to 23/11/88; no change of members | ||
Secretary resigned;new secretary appointed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/88 | ||
Registered office changed on 15/11/88 from:\99 plymouth road westcliffe scunthorpe south humberside | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/87 | ||
Return made up to 29/10/87; no change of members | ||
Return made up to 25/11/86; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/86 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
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 (HULL) LIMITED
Tangible Fixed Assets | 2013-08-31 | £ 1,522 |
---|
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Safe & Early Intervention |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Community Safety |
Hull City Council | |
|
Street Scene Services |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Social Care |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Social Care |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
Hull City Council | |
|
Street Scene |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |