Background WavePink WaveYellow Wave

YEO VALLEY FARMS (PRODUCTION) LIMITED (01283809)

YEO VALLEY FARMS (PRODUCTION) LIMITED (01283809) is an active UK company. incorporated on 28 October 1976. with registered office in Blagdon. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 2 other business activities. YEO VALLEY FARMS (PRODUCTION) LIMITED has been registered for 49 years.

Company Number
01283809
Status
active
Type
ltd
Incorporated
28 October 1976
Age
49 years
Address
Yeo Valley Hq, Blagdon, BS40 7YE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
SIC Codes
10511, 10519, 10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY FARMS (PRODUCTION) LIMITED

YEO VALLEY FARMS (PRODUCTION) LIMITED is an active company incorporated on 28 October 1976 with the registered office located in Blagdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 2 other business activities. YEO VALLEY FARMS (PRODUCTION) LIMITED was registered 49 years ago.(SIC: 10511, 10519, 10520)

Status

active

Active since 49 years ago

Company No

01283809

LTD Company

Age

49 Years

Incorporated 28 October 1976

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 27 May 2024 - 1 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 2 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Yeo Valley Hq Rhodyate Blagdon, BS40 7YE,

Previous Addresses

the Mendip Centre Rhodyate Blagdon Bristol BS40 7YE
From: 28 October 1976To: 30 October 2012
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Nov 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Apr 20
Director Left
Jul 20
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 July 2017
MR05Certification of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Miscellaneous
24 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
15 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
9 September 2004
363aAnnual Return
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
13 February 2001
287Change of Registered Office
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Resolution
1 May 1997
RESOLUTIONSResolutions
Legacy
10 July 1996
288288
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
15 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Memorandum Articles
26 March 1992
MEM/ARTSMEM/ARTS
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
2 January 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
7 March 1989
225(1)225(1)
Legacy
6 February 1989
288288
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
7 December 1987
288288
Legacy
21 April 1987
288288
Legacy
21 April 1987
288288
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Legacy
10 November 1986
288288
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts