About

Registered Number: 01888369
Date of Incorporation: 20/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: The Old Brewery, Mere, Wiltshire, BA12 6DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.