Background WavePink WaveYellow Wave

BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED (01687936)

BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED (01687936) is an active UK company. incorporated on 21 December 1982. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED has been registered for 43 years. Current directors include CONWAY, Brian George, COOK, Dean Garth, KNIGHT, Richard Alan and 1 others.

Company Number
01687936
Status
active
Type
ltd
Incorporated
21 December 1982
Age
43 years
Address
The Trafalgar Centre, Rochdale, OL16 2UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CONWAY, Brian George, COOK, Dean Garth, KNIGHT, Richard Alan, PLATTS, Ben Adam
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED

BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED is an active company incorporated on 21 December 1982 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). BAPP INDUSTRIAL SUPPLIES (LANCS) LIMITED was registered 43 years ago.(SIC: 46760)

Status

active

Active since 43 years ago

Company No

01687936

LTD Company

Age

43 Years

Incorporated 21 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

The Trafalgar Centre Belfield Road Rochdale, OL16 2UX,

Timeline

10 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Jan 10
Loan Secured
Jan 14
Funding Round
Oct 20
New Owner
Jul 22
Loan Secured
Feb 24
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Cleared
Feb 26
Director Joined
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KNIGHT, Richard Alan

Active
The Trafalgar Centre, RochdaleOL16 2UX
Secretary
Appointed N/A

CONWAY, Brian George

Active
The Trafalgar Centre, RochdaleOL16 2UX
Born January 1986
Director
Appointed 05 Jan 2026

COOK, Dean Garth

Active
The Trafalgar Centre, RochdaleOL16 2UX
Born January 1963
Director
Appointed 30 Mar 1999

KNIGHT, Richard Alan

Active
The Trafalgar Centre, RochdaleOL16 2UX
Born March 1956
Director
Appointed N/A

PLATTS, Ben Adam

Active
The Trafalgar Centre, RochdaleOL16 2UX
Born August 1984
Director
Appointed 05 Jan 2026

COOK, Barry Millthorpe

Resigned
8 Beech Grove, BarnsleyS70 6NG
Born November 1936
Director
Appointed N/A
Resigned 18 Apr 2005

HYDE, Phillip Graham

Resigned
18 Uplands Drive, MirfieldWF14 9LZ
Born August 1946
Director
Appointed N/A
Resigned 31 Oct 2008

MCGRAYNOR, Peter

Resigned
Roscath Notton Green Farm, WakefieldWF4 2NA
Born April 1935
Director
Appointed N/A
Resigned 25 Sept 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Dean Garth Cook

Active
The Trafalgar Centre, RochdaleOL16 2UX
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020

Mr Richard Knight

Ceased
The Trafalgar Centre, RochdaleOL16 2UX
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Resolution
8 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
8 June 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
287Change of Registered Office
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
11 May 1991
363aAnnual Return
Legacy
4 March 1991
88(2)R88(2)R
Resolution
4 March 1991
RESOLUTIONSResolutions
Resolution
4 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
123Notice of Increase in Nominal Capital
Legacy
28 January 1991
169169
Legacy
8 May 1990
363363
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
29 December 1988
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
363363
Incorporation Company
21 December 1982
NEWINCIncorporation