About

Registered Number: 01820891
Date of Incorporation: 31/05/1984 (40 years ago)
Company Status: Active
Registered Address: Dalton Street, Off Cleveland Street, Hull, HU8 8BB

 

Founded in 1984, Bapp Industrial Supplies (Hull) Ltd are based in Hull, it's status in the Companies House registry is set to "Active". Phillips, Malcolm, Reeve, Peter Anthony are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Malcolm 14 November 1997 15 December 1998 1
REEVE, Peter Anthony 16 June 2006 11 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 17 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
PSC01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
PSC07 - N/A 25 July 2017
CH01 - Change of particulars for director 27 June 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 17 February 2014
MR01 - N/A 20 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 February 2012
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 15 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 March 2007
395 - Particulars of a mortgage or charge 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 26 October 2002
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 23 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 16 December 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
363s - Annual Return 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 13 February 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 07 March 1995
363s - Annual Return 27 January 1995
363s - Annual Return 01 February 1994
AA - Annual Accounts 09 January 1994
395 - Particulars of a mortgage or charge 01 March 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 11 December 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 15 January 1992
AA - Annual Accounts 08 May 1991
RESOLUTIONS - N/A 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1991
123 - Notice of increase in nominal capital 04 March 1991
169 - Return by a company purchasing its own shares 28 January 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 07 February 1989
288 - N/A 10 January 1989
AA - Annual Accounts 12 December 1988
287 - Change in situation or address of Registered Office 15 November 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 26 January 1987
363 - Annual Return 26 January 1987
CERTNM - Change of name certificate 30 August 1984
NEWINC - New incorporation documents 31 May 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

Legal assignment 17 March 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 June 2006 Outstanding

N/A

Debenture 06 June 2002 Outstanding

N/A

Single debenture 24 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.