Yapp Brothers Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". Ashworth, Thomas Rowland, Yapp, Jason Christopher, Parker, Antony Guy Vernham, Weston, William Talbot, Stokes, Lucinda Gail, Yapp, Judith Margaret, Yapp, Robin Edward are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Thomas Rowland | 22 January 2002 | - | 1 |
YAPP, Jason Christopher | 22 January 2002 | - | 1 |
STOKES, Lucinda Gail | 31 July 1992 | 23 January 1997 | 1 |
YAPP, Judith Margaret | N/A | 14 June 2004 | 1 |
YAPP, Robin Edward | N/A | 14 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Antony Guy Vernham | 23 January 1997 | 20 May 1998 | 1 |
WESTON, William Talbot | 22 April 1993 | 17 January 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 19 June 2019 | |
RESOLUTIONS - N/A | 21 February 2019 | |
PSC04 - N/A | 12 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 28 June 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 22 June 2017 | |
CH01 - Change of particulars for director | 21 June 2017 | |
CH01 - Change of particulars for director | 12 April 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 18 July 2016 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 26 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
RESOLUTIONS - N/A | 29 October 2015 | |
AA01 - Change of accounting reference date | 29 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 12 July 2013 | |
SH19 - Statement of capital | 09 May 2013 | |
RESOLUTIONS - N/A | 26 April 2013 | |
CAP-SS - N/A | 26 April 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AP01 - Appointment of director | 18 July 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 07 July 2011 | |
CH03 - Change of particulars for secretary | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 November 2009 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 29 June 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 17 July 2008 | |
169 - Return by a company purchasing its own shares | 06 November 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 02 July 2007 | |
169 - Return by a company purchasing its own shares | 09 January 2007 | |
RESOLUTIONS - N/A | 18 December 2006 | |
RESOLUTIONS - N/A | 18 December 2006 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 09 July 2005 | |
363s - Annual Return | 30 June 2005 | |
169 - Return by a company purchasing its own shares | 12 July 2004 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 05 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 15 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 19 June 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 06 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 02 December 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
RESOLUTIONS - N/A | 06 October 1998 | |
363s - Annual Return | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 27 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 May 1998 | |
363s - Annual Return | 27 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1997 | |
AA - Annual Accounts | 24 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 February 1997 | |
288b - Notice of resignation of directors or secretaries | 27 February 1997 | |
363s - Annual Return | 13 August 1996 | |
288 - N/A | 13 August 1996 | |
AA - Annual Accounts | 16 July 1996 | |
288 - N/A | 03 June 1996 | |
RESOLUTIONS - N/A | 16 February 1996 | |
RESOLUTIONS - N/A | 16 February 1996 | |
CERT10 - Re-registration of a company from public to private | 16 February 1996 | |
MAR - Memorandum and Articles - used in re-registration | 16 February 1996 | |
53 - Application by a public company for re-registration as a private company | 16 February 1996 | |
288 - N/A | 10 January 1996 | |
AA - Annual Accounts | 27 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 July 1995 | |
363s - Annual Return | 27 June 1995 | |
AA - Annual Accounts | 22 July 1994 | |
363s - Annual Return | 24 June 1994 | |
288 - N/A | 28 November 1993 | |
AA - Annual Accounts | 18 October 1993 | |
363s - Annual Return | 01 July 1993 | |
288 - N/A | 28 September 1992 | |
AA - Annual Accounts | 24 September 1992 | |
288 - N/A | 14 August 1992 | |
363x - Annual Return | 22 July 1992 | |
AA - Annual Accounts | 04 November 1991 | |
363x - Annual Return | 20 August 1991 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 13 August 1990 | |
AA - Annual Accounts | 21 January 1990 | |
363 - Annual Return | 17 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 March 1989 | |
AA - Annual Accounts | 04 March 1989 | |
PUC 3 - N/A | 27 February 1989 | |
363 - Annual Return | 23 November 1988 | |
AA - Annual Accounts | 19 October 1987 | |
AA - Annual Accounts | 19 October 1987 | |
363 - Annual Return | 19 October 1987 | |
RESOLUTIONS - N/A | 20 August 1987 | |
RESOLUTIONS - N/A | 20 August 1987 | |
CERT5 - Re-registration of a company from private to public | 20 August 1987 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 17 August 1987 | |
MAR - Memorandum and Articles - used in re-registration | 17 August 1987 | |
BS - Balance sheet | 17 August 1987 | |
AUDS - Auditor's statement | 17 August 1987 | |
AUDR - Auditor's report | 17 August 1987 | |
43(3) - Application by a private company for re-registration as a public company | 17 August 1987 | |
363 - Annual Return | 16 April 1987 | |
363 - Annual Return | 16 April 1987 | |
288 - N/A | 16 April 1987 | |
NEWINC - New incorporation documents | 20 February 1985 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 11 May 2004 | Outstanding |
N/A |
Mortgage debenture | 30 March 2001 | Fully Satisfied |
N/A |
Legal charge | 27 March 1986 | Fully Satisfied |
N/A |
Debenture | 24 July 1985 | Fully Satisfied |
N/A |