BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED

Register to unlock more data on OkredoRegister

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049757

Incorporation date

25/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Colin Road, Scunthorpe, North Lincolnshire DN16 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon10/03/2026
Satisfaction of charge 4 in full
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon20/01/2025
Change of details for Mr Adam Peter Reeve as a person with significant control on 2020-09-11
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon12/02/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon12/02/2024
Registration of charge 030497570006, created on 2024-02-09
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon11/05/2022
Notification of Adam Peter Reeve as a person with significant control on 2020-09-11
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/12/2020
Resolutions
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/10/2018
Director's details changed for Mr Adam Reeve on 2018-10-16
dot icon08/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon25/07/2017
Termination of appointment of Peter Anthony Reeve as a director on 2017-04-11
dot icon25/07/2017
Termination of appointment of Peter Anthony Reeve as a secretary on 2017-04-11
dot icon27/06/2017
Director's details changed for Mr Dean Garth Cook on 2016-04-06
dot icon08/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Adam Reeve as a director on 2015-01-01
dot icon15/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/01/2014
Registration of charge 030497570005
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/05/2009
Return made up to 20/04/09; full list of members
dot icon14/05/2008
Return made up to 20/04/08; full list of members
dot icon12/05/2008
Return made up to 20/04/07; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/06/2006
Particulars of mortgage/charge
dot icon23/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Return made up to 20/04/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/07/2005
Return made up to 20/04/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/07/2004
Return made up to 20/04/04; full list of members
dot icon12/02/2004
Accounts for a small company made up to 2003-08-31
dot icon15/04/2003
Return made up to 20/04/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-08-31
dot icon08/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 20/04/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-08-31
dot icon18/05/2001
Accounts for a small company made up to 2000-08-31
dot icon25/04/2001
Return made up to 20/04/01; full list of members
dot icon08/11/2000
Director resigned
dot icon23/05/2000
Accounts for a small company made up to 1999-08-31
dot icon04/05/2000
Return made up to 20/04/00; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-08-31
dot icon01/05/1999
Return made up to 20/04/99; full list of members
dot icon18/04/1999
New director appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: unit 2 28 warren road scunthorpe south humberside DN15 6XH
dot icon22/06/1998
Accounts for a small company made up to 1997-08-31
dot icon18/06/1998
Particulars of contract relating to shares
dot icon18/06/1998
Ad 31/08/96--------- £ si 97@1
dot icon28/04/1998
Return made up to 20/04/98; no change of members
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Resolutions
dot icon17/03/1998
Particulars of mortgage/charge
dot icon01/05/1997
Return made up to 25/04/97; no change of members
dot icon18/03/1997
Accounting reference date extended from 30/04 to 31/08
dot icon12/02/1997
Return made up to 25/04/96; full list of members
dot icon10/02/1997
Accounts for a dormant company made up to 1996-04-30
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon10/02/1997
New secretary appointed;new director appointed
dot icon10/02/1997
Registered office changed on 10/02/97 from: 31 corsham street london N1 6DR
dot icon25/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+41.26 % *

* during past year

Cash in Bank

£981,787.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
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
17
673.40K
-
0.00
695.01K
-
2022
18
767.98K
-
0.00
981.79K
-
2022
18
767.98K
-
0.00
981.79K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

767.98K £Ascended14.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

981.79K £Ascended41.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Dean Garth Cook
Director
30/03/1999 - Present
67
L & A REGISTRARS LIMITED
Nominee Director
24/04/1995 - 30/08/1996
6842
Reeve, Peter Anthony
Director
30/08/1996 - 10/04/2017
8
Mr Adam Peter Reeve
Director
01/01/2015 - Present
5
L & A SECRETARIAL LIMITED
Nominee Secretary
24/04/1995 - 30/08/1996
6844

Persons with Significant Control

2
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 (SCUNTHORPE) LIMITED

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED is an(a) Active company incorporated on 25/04/1995 with the registered office located at 5 Colin Road, Scunthorpe, North Lincolnshire DN16 1TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

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

toggle

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED is currently Active. It was registered on 25/04/1995 .

Where is BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED located?

toggle

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED is registered at 5 Colin Road, Scunthorpe, North Lincolnshire DN16 1TT.

What does BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED do?

toggle

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

BAPP INDUSTRIAL SUPPLIES (SCUNTHORPE) LIMITED had 18 employees in 2022.

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

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.