Background WavePink WaveYellow Wave

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED (03748114)

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED (03748114) is an active UK company. incorporated on 8 April 1999. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED has been registered for 27 years. Current directors include CONWAY, Brian George, COOK, Dean Garth, KNIGHT, Richard Alan and 1 others.

Company Number
03748114
Status
active
Type
ltd
Incorporated
8 April 1999
Age
27 years
Address
57 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CONWAY, Brian George, COOK, Dean Garth, KNIGHT, Richard Alan, PLATTS, Ben Adam
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED

BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED is an active company incorporated on 8 April 1999 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). BAPP INDUSTRIAL SUPPLIES (PRESTON) LIMITED was registered 27 years ago.(SIC: 46140)

Status

active

Active since 27 years ago

Company No

03748114

LTD Company

Age

27 Years

Incorporated 8 April 1999

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

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

HORTDAY LIMITED
From: 8 April 1999To: 17 January 2000
Contact
Address

57 Roman Way Industrial Estate Ribbleton Preston, PR2 5BE,

Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Loan Secured
Jan 14
Funding Round
Jan 15
Director Left
Mar 16
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
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KNIGHT, Richard Alan

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 29 Jul 1999

CONWAY, Brian George

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born January 1986
Director
Appointed 05 Jan 2026

COOK, Dean Garth

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born January 1963
Director
Appointed 29 Jul 1999

KNIGHT, Richard Alan

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1956
Director
Appointed 29 Jul 1999

PLATTS, Ben Adam

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born August 1984
Director
Appointed 05 Jan 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 29 Jul 1999

HYDE, Phillip Graham

Resigned
18 Uplands Drive, MirfieldWF14 9LZ
Born August 1946
Director
Appointed 29 Jul 1999
Resigned 31 Dec 2007

MCGRAYNOR, Peter

Resigned
Roscath Notton Green Farm, WakefieldWF4 2NA
Born April 1935
Director
Appointed 29 Jul 1999
Resigned 25 Sept 2000

MCNEIL, Christopher Joseph

Resigned
51 Langham Close, BoltonBL1 7RA
Born August 1962
Director
Appointed 29 Jul 1999
Resigned 18 Dec 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Apr 1999
Resigned 29 Jul 1999

Persons with significant control

3

2 Active
1 Ceased
Pontefract Road, BarnsleyS72 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2025

Mr Richard Alan Knight

Ceased
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 20 Nov 2025

Mr Dean Garth Cook

Active
57 Roman Way Industrial Estate, PrestonPR2 5BE
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2026
PSC04Change of PSC Details
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
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 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
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 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
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
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
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 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
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
5 January 2015
RESOLUTIONSResolutions
Resolution
5 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
6 April 2000
88(2)Return of Allotment of Shares
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
287Change of Registered Office
Incorporation Company
8 April 1999
NEWINCIncorporation