You are here: bizstats.co.uk > a-z index > Y list > YA list

Yapp Brothers Limited WILTSHIRE


Yapp Brothers started in year 1985 as Private Limited Company with registration number 01888369. The Yapp Brothers company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Wiltshire at The Old Brewery. Postal code: BA12 6DY.

Currently there are 7 directors in the the company, namely Bianca F., Simon S. and Giles D. and others. In addition one secretary - Thomas A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yapp Brothers Limited Address / Contact

Office Address The Old Brewery
Office Address2 Mere
Town Wiltshire
Post code BA12 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01888369
Date of Incorporation Wed, 20th Feb 1985
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Bianca F.

Position: Director

Appointed: 01 July 2022

Simon S.

Position: Director

Appointed: 01 July 2022

Giles D.

Position: Director

Appointed: 09 October 2015

Alexander R.

Position: Director

Appointed: 09 October 2015

Richard J.

Position: Director

Appointed: 09 October 2015

Thomas A.

Position: Secretary

Appointed: 09 August 2002

Thomas A.

Position: Director

Appointed: 22 January 2002

Jason Y.

Position: Director

Appointed: 22 January 2002

Andrew M.

Position: Director

Appointed: 01 October 2011

Resigned: 09 October 2015

Judith Y.

Position: Secretary

Appointed: 20 May 1998

Resigned: 09 August 2002

Antony P.

Position: Secretary

Appointed: 23 January 1997

Resigned: 20 May 1998

Lucinda S.

Position: Secretary

Appointed: 17 January 1996

Resigned: 23 January 1997

Christopher B.

Position: Director

Appointed: 21 December 1995

Resigned: 31 July 2011

William W.

Position: Secretary

Appointed: 22 April 1993

Resigned: 17 January 1996

Lucinda S.

Position: Director

Appointed: 31 July 1992

Resigned: 23 January 1997

Neville H.

Position: Secretary

Appointed: 10 July 1992

Resigned: 22 April 1993

Robin Y.

Position: Director

Appointed: 10 July 1992

Resigned: 14 June 2004

Judith Y.

Position: Director

Appointed: 10 July 1992

Resigned: 14 June 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Carl R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carl R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth656 437737 557      
Balance Sheet
Cash Bank On Hand  187 239136 736243 710308 818224 25688 697
Current Assets1 048 1421 069 7571 939 1761 910 2511 894 7912 104 1182 459 9792 260 310
Debtors206 807201 170251 011344 320166 098363 240353 009413 566
Net Assets Liabilities  1 263 2141 265 8441 164 2571 427 4721 556 1781 756 429
Other Debtors  35 18853 34123 98830 67246 93634 257
Property Plant Equipment  8 84824 05950 73583 93862 32544 564
Total Inventories  1 500 9261 429 1951 484 9831 432 0601 882 7141 758 047
Cash Bank In Hand171 787128 426      
Stocks Inventory669 548740 161      
Tangible Fixed Assets22 84713 946      
Reserves/Capital
Called Up Share Capital96 48896 488      
Profit Loss Account Reserve265 217346 337      
Shareholder Funds656 437737 557      
Other
Accumulated Amortisation Impairment Intangible Assets    4 65314 27424 59941 518
Accumulated Depreciation Impairment Property Plant Equipment  113 029120 143133 202123 523147 937171 459
Additions Other Than Through Business Combinations Intangible Assets      14 01537 566
Additions Other Than Through Business Combinations Property Plant Equipment      2 8015 761
Amounts Owed To Group Undertakings  12 6218 70217 448   
Average Number Employees During Period   1718202021
Corporation Tax Payable  56 43933 633    
Creditors  683 308664 562807 027780 252989 711597 117
Current Tax For Period     74 00362 83551 221
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     6 450-227-4 440
Deferred Tax Liabilities     15 80815 581 
Dividends Paid      -150 000 
Dividends Paid On Shares    35 227   
Financial Commitments Other Than Capital Commitments     63 65335 0007 000
Finished Goods Goods For Resale     1 432 0601 882 7141 758 047
Fixed Assets   24 05985 962119 414101 491104 377
Future Minimum Lease Payments Under Non-cancellable Operating Leases  63 52622 94992 73163 653  
Increase From Amortisation Charge For Year Intangible Assets    4 6539 62110 32516 919
Increase From Depreciation Charge For Year Property Plant Equipment   7 11413 05920 24924 41423 522
Intangible Assets    35 22735 47639 16659 813
Intangible Assets Gross Cost    39 88049 75063 765101 331
Net Current Assets Liabilities633 590723 6111 255 8681 245 6891 087 7641 323 8661 470 2681 663 193
Other Creditors  94 16966 900136 83964 40846 81627 381
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 928  
Other Disposals Property Plant Equipment     29 928  
Other Taxation Social Security Payable  106 074109 850165 291233 118  
Profit Loss      278 706200 251
Property Plant Equipment Gross Cost  121 877144 202183 937207 461210 262216 023
Provisions For Liabilities Balance Sheet Subtotal  1 5023 9049 46915 80815 58111 141
Taxation Social Security Payable     159 115153 873150 717
Tax Tax Credit On Profit Or Loss On Ordinary Activities     80 45362 60846 781
Total Additions Including From Business Combinations Property Plant Equipment   22 32539 73553 452  
Total Assets Less Current Liabilities656 437737 5571 264 7161 269 7481 173 7261 443 2801 571 7591 767 570
Trade Creditors Trade Payables  414 005445 477487 449482 726726 187395 058
Trade Debtors Trade Receivables  215 823290 979142 110332 568306 073379 309
Capital Redemption Reserve294 732294 732      
Creditors Due Within One Year414 552346 146      
Number Shares Allotted 96 488      
Par Value Share 1      
Share Capital Allotted Called Up Paid96 48896 488      
Tangible Fixed Assets Additions 2 455      
Tangible Fixed Assets Cost Or Valuation150 304103 890      
Tangible Fixed Assets Depreciation127 45789 944      
Tangible Fixed Assets Depreciation Charged In Period 8 354      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 45 867      
Tangible Fixed Assets Disposals 48 869      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to Friday 30th June 2023
filed on: 3rd, October 2023
Free Download (13 pages)

Company search

Advertisements