Back to search

Yapp Brothers Limited

01888369

active
ltd
england wales
Companies House
Health Score
75 / 100

Some Concerns

25/30
Filing
10/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Current liabilities exceed current assets (-10)

Details

Unit 3a & 4 West 303, High Street, Sparkford, Yeovil, BA22 7JQ
Incorporated 20/02/1985

Compliance

Last accounts

30/06/2025

small

Next accounts due

31/03/2027

On track

Confirmation statement

Last: 05/06/2025

Due 19/06/2026

On track

Industry

46342
46342
47250
Retail sale of beverages in specialised stores
47910
Retail sale via mail order houses or via Internet

Officers

Thomas Rowland Ashworth

director · Since 22/01/2002

British · England · Age 56

Thomas Rowland Ashworth

secretary · Since 09/08/2002

British

Alexander Rittlinger

director · Since 09/10/2015

German · Germany · Age 52

Simon Francis Brownlow Stuart

director · Since 01/07/2022

English · England · Age 46

Bianca Cecilia Maria Ford

director · Since 01/07/2022

Dutch · England · Age 47

Former

Neville Hooper

secretary · Resigned 22/04/1993

William Talbot Weston

secretary · Resigned 17/01/1996

Lucinda Gail Stokes

director · Resigned 23/01/1997

Lucinda Gail Stokes

secretary · Resigned 23/01/1997

Antony Guy Vernham Parker

secretary · Resigned 20/05/1998

Judith Margaret Yapp

secretary · Resigned 09/08/2002

Judith Margaret Yapp

director · Resigned 14/06/2004

Robin Edward Yapp

director · Resigned 14/06/2004

Christopher Norman Brickell

director · Resigned 31/07/2011

Andrew Robert Mackay

director · Resigned 09/10/2015

Giles William Charles Dessain

director · Resigned 31/10/2024

Jason Christopher Yapp

director · Resigned 06/12/2024

Richard Nicholas Jones

director · Resigned 29/10/2025

Persons with Significant Control

Carl Reh

75–100% shares
75–100% votes
Appoint directors

German · Germany · Age 67

Unit 3a & 4, West 303, High Street, Yeovil, BA22 7JQ

Notified 06/04/2016

PSC Statements

No active PSC statements on record.

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 3a & 4 West 303, High Street
2026-05-05

UNIT 3A & 4 WEST 303, HIGH STREET

post townYeovil
2026-05-05

YEOVIL

officer appointedASHWORTH, Thomas Rowland
2026-05-05
officer appointedASHWORTH, Thomas Rowland
2026-05-05
officer appointedFORD, Bianca Cecilia Maria
2026-05-05
officer appointedRITTLINGER, Alexander
2026-05-05
officer appointedSTUART, Simon Francis Brownlow
2026-05-05

CompanyRankvs 370+ SIC 46342 peers
89

Financial strength97th percentile among SIC peers · 24/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.79× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength24/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/06/2023

Net Worth

£1.8M

Balance sheet strength

Cash

£89k

Cash in the bank

Net Current Assets

£1.7M

Working capital

Current Assets

£2.3M

Current Liabilities

£597k

Fixed Assets

£104k

Debtors

£414k

Profit After Tax

£200k

21avg. employees

Tax at Year End

Dividends paid-£150k

Balance Sheet

Intangible assets£60k
Assets less current liabilities£1.8M
Prepared with Digita Accounts Production Advanced

EstimatesDerived

YearCurrent Ratio
20233.79

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director resigned

termination director company with name termination date

18/11/20251 page · PDF
Accounts filed

accounts with accounts type small

18/11/202512 pages · PDF
Confirmation statement

confirmation statement with no updates

05/06/20253 pages · PDF
Director resigned

termination director company with name termination date

09/12/20241 page · PDF
Director resigned

termination director company with name termination date

28/11/20241 page · PDF
Accounts filed

accounts with accounts type small

11/10/202412 pages · PDF
Director details changed

change person director company with change date

20/06/20242 pages · PDF
Director details changed

change person director company with change date

20/06/20242 pages · PDF
CH03

change person secretary company with change date

20/06/20241 page · PDF
Address changed

change registered office address company with date old address new address

20/06/20241 page · PDF
Confirmation statement

confirmation statement with no updates

05/06/20243 pages · PDF
Accounts filed

accounts with accounts type small

03/10/202313 pages · PDF
Confirmation statement

confirmation statement with no updates

13/07/20233 pages · PDF
Accounts filed

accounts with accounts type small

29/09/202213 pages · PDF
Director appointed

appoint person director company with name date

02/08/20222 pages · PDF
Director appointed

appoint person director company with name date

02/08/20222 pages · PDF
Confirmation statement

confirmation statement with updates

24/06/20225 pages · PDF
MA

memorandum articles

26/01/202223 pages · PDF
RESOLUTIONS

resolution

26/01/20221 page · PDF
Accounts filed

accounts with accounts type small

07/10/202110 pages · PDF
Confirmation statement

confirmation statement with updates

21/06/20215 pages · PDF
Accounts filed

accounts with accounts type small

25/02/202110 pages · PDF
Confirmation statement

confirmation statement with updates

19/06/20205 pages · PDF
Director details changed

change person director company with change date

18/06/20202 pages · PDF
Director details changed

change person director company with change date

18/06/20202 pages · PDF
Accounts filed

accounts with accounts type small

15/10/201910 pages · PDF
Confirmation statement

confirmation statement with updates

19/06/20195 pages · PDF
RESOLUTIONS

resolution

21/02/201929 pages · PDF
PSC changed

change to a person with significant control

12/02/20192 pages · PDF
Accounts filed

accounts with accounts type small

31/10/20188 pages · PDF
Confirmation statement

confirmation statement with updates

28/06/20184 pages · PDF
Director details changed

change person director company with change date

28/06/20182 pages · PDF
Accounts filed

accounts with accounts type small

19/12/20179 pages · PDF
Confirmation statement

confirmation statement with updates

22/06/20176 pages · PDF
Director details changed

change person director company with change date

21/06/20172 pages · PDF
Director details changed

change person director company with change date

12/04/20172 pages · PDF
Accounts filed

accounts with accounts type full

24/10/201612 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/07/20167 pages · PDF
Director resigned

termination director company with name termination date

27/11/20152 pages · PDF
Director resigned

termination director company with name termination date

26/11/20152 pages · PDF
Director appointed

appoint person director company with name date

03/11/20152 pages · PDF
Director appointed

appoint person director company with name date

03/11/20152 pages · PDF
Director appointed

appoint person director company with name date

03/11/20152 pages · PDF
Accounts date changed

change account reference date company current extended

29/10/20153 pages · PDF
RESOLUTIONS

resolution

29/10/201524 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/09/20157 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/07/20156 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/10/20146 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/07/20146 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/10/20136 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/07/20136 pages · PDF
SH19

capital statement capital company with date currency figure

09/05/20134 pages · PDF
CAP-SS

legacy

26/04/20131 page · PDF
RESOLUTIONS

resolution

26/04/20131 page · PDF
Accounts filed

accounts with accounts type total exemption small

23/08/20127 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/07/20126 pages · PDF
Director resigned

termination director company with name

18/07/20121 page · PDF
Director appointed

appoint person director company with name

18/07/20122 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/08/20117 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/07/20116 pages · PDF
CH03

change person secretary company with change date

07/07/20112 pages · PDF
Director details changed

change person director company with change date

07/07/20112 pages · PDF
Director details changed

change person director company with change date

07/07/20112 pages · PDF
Accounts filed

accounts with accounts type total exemption small

19/07/20107 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/07/20105 pages · PDF
MG02

legacy

19/11/20093 pages · PDF
363a

legacy

03/07/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/06/20097 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/09/20087 pages · PDF
363a

legacy

17/07/20084 pages · PDF
169

legacy

06/11/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

18/09/20077 pages · PDF
363s

legacy

02/07/20077 pages · PDF
169

legacy

09/01/20071 page · PDF
RESOLUTIONS

resolution

18/12/2006PDF
RESOLUTIONS

resolution

18/12/20063 pages · PDF
Accounts filed

accounts with accounts type total exemption small

07/07/20066 pages · PDF
363s

legacy

04/07/20067 pages · PDF
Accounts filed

accounts with accounts type small

09/07/20056 pages · PDF
363s

legacy

30/06/20057 pages · PDF
169

legacy

12/07/20042 pages · PDF
Accounts filed

accounts with accounts type small

05/07/20047 pages · PDF
363s

legacy

05/07/20049 pages · PDF
288b

legacy

02/07/20041 page · PDF
288b

legacy

02/07/20041 page · PDF
RESOLUTIONS

resolution

02/07/2004PDF
RESOLUTIONS

resolution

02/07/200423 pages · PDF
395

legacy

13/05/20047 pages · PDF
Accounts filed

accounts with accounts type small

25/11/20037 pages · PDF
363s

legacy

15/07/20039 pages · PDF
403a

legacy

07/12/20022 pages · PDF
288a

legacy

30/09/20022 pages · PDF
288b

legacy

04/09/20021 page · PDF
363s

legacy

12/07/20028 pages · PDF
Accounts filed

accounts with accounts type small

04/07/20027 pages · PDF
288a

legacy

14/02/20022 pages · PDF
288a

legacy

14/02/20022 pages · PDF
363s

legacy

03/07/20017 pages · PDF
Accounts filed

accounts with accounts type small

19/06/20016 pages · PDF
395

legacy

10/04/20013 pages · PDF