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

BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED

DALTON STREET, OFF CLEVELAND STREET, HULL, HU8 8BB,
Company Registration Number
01820891
Private Limited Company
Active

Company Overview

About Bapp Industrial Supplies (hull) Ltd
BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED was founded on 1984-05-31 and has its registered office in Hull. The organisation's status is listed as "Active". Bapp Industrial Supplies (hull) 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 (HULL) LIMITED
 
Legal Registered Office
DALTON STREET
OFF CLEVELAND STREET
HULL
HU8 8BB
Other companies in HU8
 
Filing Information
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 31/08/2022
Account next due 30/09/2024
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: 2024-03-06 14:35:34
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 (HULL) 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 (HULL) LIMITED

Current Directors
Officer Role Date Appointed
DEAN GARTH COOK
Director 1997-11-14
ADAM PETER REEVE
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY REEVE
Company Secretary 2005-04-19 2017-04-11
PETER ANTHONY REEVE
Director 2006-06-16 2017-04-11
PETER ANTHONY REEVE
Director 2005-09-01 2005-09-01
ANTHONY BRIAN TOPHAM
Director 1998-12-15 2005-09-01
BARRY MILLTHORPE COOK
Company Secretary 1991-12-31 2005-04-19
BARRY MILLTHORPE COOK
Director 1991-12-31 2005-04-19
PETER MCGRAYNOR
Director 1991-12-31 2000-09-25
MALCOLM PHILLIPS
Director 1997-11-14 1998-12-15
PETER ANTHONY REEVE
Director 1991-12-31 1996-08-31

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 (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 (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

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 31/08/23 TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER REEVE
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-10-08SH0111/09/20 STATEMENT OF CAPITAL GBP 71000
2020-05-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-17CH01Director's details changed for Adam Peter Reeve on 2018-10-16
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN COOK
2017-07-25TM02Termination of appointment of Peter Anthony Reeve on 2017-04-11
2017-07-25PSC07CESSATION OF PETER ANTHONY REEVE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY REEVE
2017-06-27CH01Director's details changed for Mr Dean Garth Cook on 2016-04-06
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 21000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 21000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 21000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018208910005
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 21000
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-19MG01Particulars of a mortgage or charge / charge no: 4
2011-03-14AR0131/12/10 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOPHAM
2011-01-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN TOPHAM / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY REEVE / 01/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER REEVE / 01/10/2009
2009-05-14288aDIRECTOR APPOINTED ADAM PETER REEVE
2009-05-08AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-03AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288aNEW DIRECTOR APPOINTED
2006-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2002-12-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-08395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-08288bDIRECTOR RESIGNED
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-15288aNEW DIRECTOR APPOINTED
1999-02-15363(288)DIRECTOR RESIGNED
1999-02-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-04288aNEW DIRECTOR APPOINTED
1997-12-04288cDIRECTOR'S PARTICULARS CHANGED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-09363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-20288bDIRECTOR RESIGNED
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-07SMALL COMPANY ACCOUNTS MADE UP TO 31/08/94
1995-01-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-01Return made up to 31/12/93; no change of members
1994-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/93
1993-03-01Particulars of mortgage/charge
1993-01-17Return made up to 31/12/92; full list of members
1992-12-11SMALL COMPANY ACCOUNTS MADE UP TO 31/08/92
1992-02-03Resolutions passed:<ul><li>Elective resolution passed</ul>
1992-01-28Return made up to 31/12/91; full list of members
1992-01-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/91
1991-05-08SMALL COMPANY ACCOUNTS MADE UP TO 31/08/90
1991-03-04Ad 18/02/91--------- £ si 14000@1=14000 £ ic 1000/15000
1991-03-04Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-01-28£ sr 3000@1 03/11/89
1991-01-10Return made up to 31/12/90; no change of members
1990-03-05Return made up to 11/12/89; full list of members
1990-03-05SMALL COMPANY ACCOUNTS MADE UP TO 31/08/89
1989-02-07Return made up to 23/11/88; no change of members
1989-01-10Secretary resigned;new secretary appointed
1988-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/88
1988-11-15Registered office changed on 15/11/88 from:\99 plymouth road westcliffe scunthorpe south humberside
1988-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/87
1988-02-13Return made up to 29/10/87; no change of members
1987-01-26Return made up to 25/11/86; full list of members
1987-01-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/86
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 (HULL) 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 (HULL) 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 2002-06-08 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1993-02-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 (HULL) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-08-31 £ 1,522

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED
Trademarks
We have not found any records of BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAPP INDUSTRIAL SUPPLIES (HULL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-12 GBP £52 City Safe & Early Intervention
Hull City Council 2015-9 GBP £48 Street Scene
Hull City Council 2015-4 GBP £216 Street Scene
Hull City Council 2015-3 GBP £34 Community Safety
Hull City Council 2015-2 GBP £138 Street Scene Services
Hull City Council 2014-7 GBP £134 CAPITAL
Hull City Council 2014-3 GBP £329 CAPITAL
Hull City Council 2014-2 GBP £187 Street Scene
Hull City Council 2013-10 GBP £58 CYPS - Localities & Learning
Hull City Council 2013-8 GBP £163 CYPS - Localities & Learning
Hull City Council 2013-6 GBP £157 Street Scene
Hull City Council 2013-5 GBP £319 Social Care
Hull City Council 2013-2 GBP £649 CYPS - Localities & Learning
Hull City Council 2012-10 GBP £179 Street Scene
Hull City Council 2012-9 GBP £234 Street Scene
Hull City Council 2012-8 GBP £342 Street Scene
Hull City Council 2012-7 GBP £299 CYPS - Localities & Learning
Hull City Council 2012-6 GBP £49 Street Scene
Hull City Council 2012-5 GBP £295 Social Care
Hull City Council 2012-4 GBP £252 Street Scene
Hull City Council 2012-3 GBP £391 Street Scene
Hull City Council 2012-2 GBP £545 Street Scene
Hull City Council 2012-1 GBP £260 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.

Outgoings
Business Rates/Property Tax
No properties were found where BAPP INDUSTRIAL SUPPLIES (HULL) 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 (HULL) 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 (HULL) 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.