Off Cleveland Street
Hull
HU8 8BB
Director Name | Mr Adam Peter Reeve |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Dalton Street Off Cleveland Street Hull HU8 8BB |
Director Name | Barry Millthorpe Cook |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 8 Beech Grove Keresforth Hall Road Barnsley South Yorkshire S70 6NG |
Director Name | Peter McGraynor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Roscath Notton Green Farm Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Peter Anthony Reeve |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Plymouth Road Scunthorpe South Humberside DN17 1TL |
Secretary Name | Barry Millthorpe Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 8 Beech Grove Keresforth Hall Road Barnsley South Yorkshire S70 6NG |
Director Name | Malcolm Phillips |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 15 Holmes Park Portington Eastrington Goole East Yorkshire DN14 7QS |
Director Name | Anthony Brian Topham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Kinnard House Silver Street Owston Ferry Doncaster South Yorkshire DN9 1RW |
Secretary Name | Mr Peter Anthony Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2005(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ermine Street Broughton Brigg DN20 0AQ |
Director Name | Mr Peter Anthony Reeve |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2005(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ermine Street Broughton Brigg DN20 0AQ |
Director Name | Peter Anthony Reeve |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(22 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 April 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ermine Street Broughton Brigg South Humberside DN20 0AH |
Website | bapp.co.uk |
---|
Registered Address | Dalton Street Off Cleveland Street Hull HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Pamela Mcgraynor 33.33% Ordinary |
---|---|
3.5k at £1 | Adam Reeve 16.67% Ordinary |
3.5k at £1 | Peter Reeve 16.67% Ordinary |
2.3k at £1 | Dean Cook 11.11% Ordinary |
2.3k at £1 | Deborah Dolan 11.11% Ordinary |
2.3k at £1 | Jill Davis 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,051 |
Cash | £218,850 |
Current Liabilities | £980,599 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
20 January 2014 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 |
20 February 2024 | Registration of charge 018208910006, created on 16 February 2024 (14 pages) |
---|---|
12 February 2024 | Previous accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
2 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Notification of Adam Peter Reeve as a person with significant control on 1 July 2016 (2 pages) |
3 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
8 December 2020 | Resolutions
|
8 October 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Adam Peter Reeve on 16 October 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
25 July 2017 | Termination of appointment of Peter Anthony Reeve as a director on 11 April 2017 (1 page) |
25 July 2017 | Notification of Dean Cook as a person with significant control on 12 April 2017 (2 pages) |
25 July 2017 | Notification of Dean Cook as a person with significant control on 12 April 2017 (2 pages) |
25 July 2017 | Termination of appointment of Peter Anthony Reeve as a director on 11 April 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Anthony Reeve as a secretary on 11 April 2017 (1 page) |
25 July 2017 | Cessation of Peter Anthony Reeve as a person with significant control on 11 April 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Anthony Reeve as a secretary on 11 April 2017 (1 page) |
25 July 2017 | Cessation of Peter Anthony Reeve as a person with significant control on 25 July 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Dean Garth Cook on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr Dean Garth Cook on 6 April 2016 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 December 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
17 February 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
20 January 2014 | Registration of charge 018208910005 (20 pages) |
20 January 2014 | Registration of charge 018208910005 (20 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Termination of appointment of Anthony Topham as a director (1 page) |
15 February 2011 | Termination of appointment of Anthony Topham as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
6 January 2010 | Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Adam Peter Reeve on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Anthony Brian Topham on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Peter Anthony Reeve on 1 October 2009 (2 pages) |
14 May 2009 | Director appointed adam peter reeve (1 page) |
14 May 2009 | Director appointed adam peter reeve (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
29 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/06; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Return made up to 31/12/05; full list of members
|
10 March 2006 | Return made up to 31/12/05; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
24 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members
|
18 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 April 1997 | Return made up to 31/12/96; change of members (7 pages) |
9 April 1997 | Return made up to 31/12/96; change of members (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members
|
29 February 1996 | Return made up to 31/12/95; full list of members
|
7 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
9 January 1994 | Accounts for a small company made up to 31 August 1993 (4 pages) |
1 March 1993 | Particulars of mortgage/charge (5 pages) |
17 January 1993 | Return made up to 31/12/92; full list of members
|
11 December 1992 | Accounts for a small company made up to 31 August 1992 (4 pages) |
3 February 1992 | Resolutions
|
28 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
15 January 1992 | Accounts for a small company made up to 31 August 1991 (4 pages) |
8 May 1991 | Accounts for a small company made up to 31 August 1990 (3 pages) |
4 March 1991 | Ad 18/02/91--------- £ si 14000@1=14000 £ ic 1000/15000 (3 pages) |
4 March 1991 | Resolutions
|
28 January 1991 | £ sr 3000@1 03/11/89 (1 page) |
10 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 March 1990 | Return made up to 11/12/89; full list of members (4 pages) |
5 March 1990 | Accounts for a small company made up to 31 August 1989 (3 pages) |
7 February 1989 | Return made up to 23/11/88; no change of members (4 pages) |
10 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1988 | Accounts for a small company made up to 31 August 1988 (3 pages) |
15 November 1988 | Registered office changed on 15/11/88 from: 99 plymouth road westcliffe scunthorpe south humberside (1 page) |
13 February 1988 | Accounts for a small company made up to 31 August 1987 (3 pages) |
13 February 1988 | Return made up to 29/10/87; no change of members (4 pages) |
26 January 1987 | Accounts for a small company made up to 31 August 1986 (3 pages) |
26 January 1987 | Return made up to 25/11/86; full list of members (4 pages) |
30 August 1984 | Company name changed\certificate issued on 30/08/84 (2 pages) |
31 May 1984 | Incorporation (18 pages) |