BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748114

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire PR2 5BECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon10/04/2026
Change of details for Mr Dean Garth Cook as a person with significant control on 2025-11-20
dot icon10/04/2026
Notification of Blaeb Holdings Limited as a person with significant control on 2025-11-20
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon11/03/2026
Appointment of Mr Ben Adam Platts as a director on 2026-01-05
dot icon24/02/2026
Satisfaction of charge 4 in full
dot icon29/01/2026
Cessation of Richard Alan Knight as a person with significant control on 2025-11-20
dot icon21/01/2026
Appointment of Mr Brian George Conway as a director on 2026-01-05
dot icon02/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Resolutions
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon15/02/2024
Registration of charge 037481140006, created on 2024-02-14
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
dot icon26/07/2022
Change of details for Mr Richard Alan Knight as a person with significant control on 2020-09-11
dot icon26/07/2022
Notification of Richard Alan Knight as a person with significant control on 2020-09-11
dot icon26/07/2022
Change of details for Mr Dean Garth Cook as a person with significant control on 2020-09-11
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon08/12/2020
Resolutions
dot icon11/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon17/10/2018
Director's details changed for Mr Richard Alan Knight on 2018-10-16
dot icon17/10/2018
Director's details changed for Mr Dean Garth Cook on 2018-10-16
dot icon17/10/2018
Secretary's details changed for Mr Richard Alan Knight on 2018-10-16
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon22/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/03/2016
Termination of appointment of Christopher Joseph Mcneil as a director on 2014-12-18
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon05/01/2015
Resolutions
dot icon05/01/2015
Resolutions
dot icon05/01/2015
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon20/01/2014
Registration of charge 037481140005
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/04/2010
Director's details changed for Christopher Joseph Mcneil on 2010-01-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 30/03/09; full list of members
dot icon22/07/2008
Return made up to 30/03/08; full list of members
dot icon22/07/2008
Appointment terminated director phillip hyde
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2007
Return made up to 30/03/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 30/03/06; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 30/03/05; full list of members
dot icon13/04/2004
Return made up to 30/03/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/04/2003
Return made up to 30/03/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 30/03/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 30/03/01; full list of members
dot icon08/11/2000
Director resigned
dot icon07/04/2000
Return made up to 30/03/00; full list of members
dot icon06/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/04/2000
Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon22/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Resolutions
dot icon10/02/2000
New director appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: c/o barber harrison platt 2 rutland park, sheffield south yorkshire S10 2PD
dot icon14/01/2000
Certificate of change of name
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon05/08/1999
Registered office changed on 05/08/99 from: 6-8 underwood street london N1 7JQ
dot icon08/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+14.15 % *

* during past year

Cash in Bank

£576,953.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
284.61K
-
0.00
505.43K
-
2022
7
346.42K
-
0.00
576.95K
-
2022
7
346.42K
-
0.00
576.95K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

346.42K £Ascended21.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

576.95K £Ascended14.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/04/1999 - 28/07/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/04/1999 - 28/07/1999
36021
Mr Dean Garth Cook
Director
29/07/1999 - Present
67
Conway, Brian George
Director
05/01/2026 - Present
1
Knight, Richard Alan
Director
29/07/1999 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire PR2 5BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED?

toggle

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED is currently Active. It was registered on 08/04/1999 .

Where is BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED located?

toggle

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED is registered at 57 Roman Way Industrial Estate, Ribbleton, Preston, Lancashire PR2 5BE.

What does BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED do?

toggle

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED have?

toggle

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED had 7 employees in 2022.

What is the latest filing for BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Dean Garth Cook as a person with significant control on 2025-11-20.