YAPP BROTHERS LIMITED - WILTSHIRE


Company Profile Company Filings

Overview

YAPP BROTHERS LIMITED is a Private Limited Company from WILTSHIRE and has the status: Active.
YAPP BROTHERS LIMITED was incorporated 39 years ago on 20/02/1985 and has the registered number: 01888369. The accounts status is SMALL and accounts are next due on 31/03/2025.

YAPP BROTHERS LIMITED - WILTSHIRE

This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
47250 - Retail sale of beverages in specialised stores
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE OLD BREWERY
WILTSHIRE
BA12 6DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GILES WILLIAM CHARLES DESSAIN Sep 1948 British Director 2015-10-09 CURRENT
MRS BIANCA CECILIA MARIA FORD Feb 1979 Dutch Director 2022-07-01 CURRENT
RICHARD NICHOLAS JONES Oct 1957 British Director 2015-10-09 CURRENT
THOMAS ROWLAND ASHWORTH Jan 1970 British Director 2002-01-22 CURRENT
ALEXANDER RITTLINGER Jun 1973 German Director 2015-10-09 CURRENT
JASON CHRISTOPHER YAPP May 1967 British Director 2002-01-22 CURRENT
MR SIMON FRANCIS BROWNLOW STUART May 1980 English Director 2022-07-01 CURRENT
THOMAS ROWLAND ASHWORTH Jan 1970 British Secretary 2002-08-09 CURRENT
ROBIN EDWARD YAPP Mar 1939 British Director RESIGNED
LUCINDA GAIL STOKES Aug 1963 British Director 1992-07-31 UNTIL 1997-01-23 RESIGNED
JUDITH MARGARET YAPP Oct 1942 British Director RESIGNED
NEVILLE HOOPER Mar 1917 British Secretary RESIGNED
JUDITH MARGARET YAPP Oct 1942 British Secretary 1998-05-20 UNTIL 2002-08-09 RESIGNED
WILLIAM TALBOT WESTON Mar 1923 Secretary 1993-04-22 UNTIL 1996-01-17 RESIGNED
LUCINDA GAIL STOKES Aug 1963 British Secretary 1996-01-17 UNTIL 1997-01-23 RESIGNED
ANTONY GUY VERNHAM PARKER May 1955 Secretary 1997-01-23 UNTIL 1998-05-20 RESIGNED
MR CHRISTOPHER NORMAN BRICKELL Jul 1946 British Director 1995-12-21 UNTIL 2011-07-31 RESIGNED
MR ANDREW ROBERT MACKAY Mar 1966 British Director 2011-10-01 UNTIL 2015-10-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carl Reh 2016-04-06 2/1959 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAB CAMAS LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GAMC LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
IG GROUP LIMITED LONDON Active FULL 70100 - Activities of head offices
IG NOMINEES LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 66120 - Security and commodity contracts dealing activities
NERVEND LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 93191 - Activities of racehorse owners
EXTRABET LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
ITS MARKET SOLUTIONS LIMITED LONDON Dissolved... DORMANT 62090 - Other information technology service activities
MARKET DATA LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
IG FINANCE TWO LONDON Dissolved... FILING EXEMPTION SUBS 64999 - Financial intermediation not elsewhere classified
IG FINANCE THREE LONDON Dissolved... AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
IG FINANCE FOUR LONDON Dissolved... FILING EXEMPTION SUBS 74990 - Non-trading company
IG FINANCE 5 LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
IG SPREAD BETTING LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 70100 - Activities of head offices
IG FINANCE 8 LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 70100 - Activities of head offices
THE VELO HOUSE LIMITED DARTFORD Dissolved... TOTAL EXEMPTION SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
MYHEALTHPAL GROUP LTD NORTHWOOD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ARMAC CAPITAL LTD BEAMINSTER ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
FOX SUB 2 LIMITED GIBRALTAR GIBRALTAR Active FULL None Supplied
FOX JAPAN HOLDINGS GIBRALTAR GIBRALTAR Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Yapp Brothers Limited - Period Ending 2023-06-30 2023-10-04 30-06-2023 £88,697 Cash £1,756,429 equity
Yapp Brothers Limited - Period Ending 2022-06-30 2022-09-30 30-06-2022 £224,256 Cash £1,556,178 equity
YAPP_BROTHERS_LIMITED - Accounts 2021-10-08 30-06-2021 £308,818 Cash £1,427,472 equity
YAPP_BROTHERS_LIMITED - Accounts 2021-02-26 30-06-2020 £243,710 Cash £1,164,257 equity
YAPP_BROTHERS_LIMITED - Accounts 2019-10-16 30-06-2019 £136,736 Cash £1,265,844 equity
Yapp Brothers Limited - Limited company - abbreviated - 11.6 2015-10-01 31-01-2015 £128,426 Cash £737,557 equity