Company NameBAPP Industrial Supplies (Hull) Limited
DirectorsDean Garth Cook and Adam Peter Reeve
Company StatusActive
Company Number01820891
CategoryPrivate Limited Company
Incorporation Date31 May 1984(39 years, 11 months ago)
Previous NameFirstnew Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Dean Garth Cook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Street
Off Cleveland Street
Hull
HU8 8BB
Director NameMr Adam Peter Reeve
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(24 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressDalton Street
Off Cleveland Street
Hull
HU8 8BB
Director NameBarry Millthorpe Cook
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address8 Beech Grove
Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NG
Director NamePeter McGraynor
Date of BirthApril 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressRoscath Notton Green Farm
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NamePeter Anthony Reeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plymouth Road
Scunthorpe
South Humberside
DN17 1TL
Secretary NameBarry Millthorpe Cook
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address8 Beech Grove
Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NG
Director NameMalcolm Phillips
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 1998)
RoleCompany Director
Correspondence Address15 Holmes Park Portington
Eastrington
Goole
East Yorkshire
DN14 7QS
Director NameAnthony Brian Topham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kinnard House
Silver Street Owston Ferry
Doncaster
South Yorkshire
DN9 1RW
Secretary NameMr Peter Anthony Reeve
NationalityEnglish
StatusResigned
Appointed19 April 2005(20 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ermine Street
Broughton
Brigg
DN20 0AQ
Director NameMr Peter Anthony Reeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2005(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ermine Street
Broughton
Brigg
DN20 0AQ
Director NamePeter Anthony Reeve
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(22 years after company formation)
Appointment Duration10 years, 10 months (resigned 11 April 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ermine Street
Broughton
Brigg
South Humberside
DN20 0AH

Contact

Websitebapp.co.uk

Location

Registered AddressDalton Street
Off Cleveland Street
Hull
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Pamela Mcgraynor
33.33%
Ordinary
3.5k at £1Adam Reeve
16.67%
Ordinary
3.5k at £1Peter Reeve
16.67%
Ordinary
2.3k at £1Dean Cook
11.11%
Ordinary
2.3k at £1Deborah Dolan
11.11%
Ordinary
2.3k at £1Jill Davis
11.11%
Ordinary

Financials

Year2014
Net Worth£185,051
Cash£218,850
Current Liabilities£980,599

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 January 2014Delivered on: 20 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2011Delivered on: 19 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 June 2006Delivered on: 29 June 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
6 June 2002Delivered on: 8 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1993Delivered on: 1 March 1993
Satisfied on: 23 May 2006
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 February 2024Registration of charge 018208910006, created on 16 February 2024 (14 pages)
12 February 2024Previous accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
2 March 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Notification of Adam Peter Reeve as a person with significant control on 1 July 2016 (2 pages)
3 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
8 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 71,000
(3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 October 2018Director's details changed for Adam Peter Reeve on 16 October 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
25 July 2017Termination of appointment of Peter Anthony Reeve as a director on 11 April 2017 (1 page)
25 July 2017Notification of Dean Cook as a person with significant control on 12 April 2017 (2 pages)
25 July 2017Notification of Dean Cook as a person with significant control on 12 April 2017 (2 pages)
25 July 2017Termination of appointment of Peter Anthony Reeve as a director on 11 April 2017 (1 page)
25 July 2017Termination of appointment of Peter Anthony Reeve as a secretary on 11 April 2017 (1 page)
25 July 2017Cessation of Peter Anthony Reeve as a person with significant control on 11 April 2017 (1 page)
25 July 2017Termination of appointment of Peter Anthony Reeve as a secretary on 11 April 2017 (1 page)
25 July 2017Cessation of Peter Anthony Reeve as a person with significant control on 25 July 2017 (1 page)
27 June 2017Director's details changed for Mr Dean Garth Cook on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Dean Garth Cook on 6 April 2016 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,000
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,000
(7 pages)
24 December 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 21,000
(7 pages)
24 December 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 21,000
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,000
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,000
(7 pages)
17 February 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
17 February 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
20 January 2014Registration of charge 018208910005 (20 pages)
20 January 2014Registration of charge 018208910005 (20 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 21,000
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 21,000
(7 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 February 2011Termination of appointment of Anthony Topham as a director (1 page)
15 February 2011Termination of appointment of Anthony Topham as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 January 2010Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages)
14 May 2009Director appointed adam peter reeve (1 page)
14 May 2009Director appointed adam peter reeve (1 page)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 March 2008Return made up to 31/12/07; full list of members (5 pages)
29 March 2008Return made up to 31/12/07; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008Return made up to 31/12/06; full list of members (3 pages)
8 January 2008Return made up to 31/12/06; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (2 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
18 March 2004Return made up to 31/12/03; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 December 2002Return made up to 31/12/02; full list of members (8 pages)
24 December 2002Return made up to 31/12/02; full list of members (8 pages)
26 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Return made up to 31/12/97; no change of members (5 pages)
18 February 1998Return made up to 31/12/97; no change of members (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
9 April 1997Return made up to 31/12/96; change of members (7 pages)
9 April 1997Return made up to 31/12/96; change of members (7 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
27 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 February 1994Return made up to 31/12/93; no change of members (4 pages)
9 January 1994Accounts for a small company made up to 31 August 1993 (4 pages)
1 March 1993Particulars of mortgage/charge (5 pages)
17 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1992Accounts for a small company made up to 31 August 1992 (4 pages)
3 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1992Return made up to 31/12/91; full list of members (8 pages)
15 January 1992Accounts for a small company made up to 31 August 1991 (4 pages)
8 May 1991Accounts for a small company made up to 31 August 1990 (3 pages)
4 March 1991Ad 18/02/91--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages)
4 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1991£ sr 3000@1 03/11/89 (1 page)
10 January 1991Return made up to 31/12/90; no change of members (6 pages)
5 March 1990Return made up to 11/12/89; full list of members (4 pages)
5 March 1990Accounts for a small company made up to 31 August 1989 (3 pages)
7 February 1989Return made up to 23/11/88; no change of members (4 pages)
10 January 1989Secretary resigned;new secretary appointed (2 pages)
12 December 1988Accounts for a small company made up to 31 August 1988 (3 pages)
15 November 1988Registered office changed on 15/11/88 from: 99 plymouth road westcliffe scunthorpe south humberside (1 page)
13 February 1988Accounts for a small company made up to 31 August 1987 (3 pages)
13 February 1988Return made up to 29/10/87; no change of members (4 pages)
26 January 1987Accounts for a small company made up to 31 August 1986 (3 pages)
26 January 1987Return made up to 25/11/86; full list of members (4 pages)
30 August 1984Company name changed\certificate issued on 30/08/84 (2 pages)
31 May 1984Incorporation (18 pages)