Background WavePink WaveYellow Wave

YEO VALLEY FARMS LIMITED (02162174)

YEO VALLEY FARMS LIMITED (02162174) is an active UK company. incorporated on 8 September 1987. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. YEO VALLEY FARMS LIMITED has been registered for 38 years. Current directors include FENTON, Adrian John, MEAD, Sarah Hope, MEAD, Timothy William Tripp and 3 others.

Company Number
02162174
Status
active
Type
ltd
Incorporated
8 September 1987
Age
38 years
Address
Yeo Valley Hq Rhodyate, Bristol, BS40 7YE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FENTON, Adrian John, MEAD, Sarah Hope, MEAD, Timothy William Tripp, SMITH, Lesley Ann, TUCKER, Karl John, WRIGHT, Thomas Charles Alexanderson
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY FARMS LIMITED

YEO VALLEY FARMS LIMITED is an active company incorporated on 8 September 1987 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. YEO VALLEY FARMS LIMITED was registered 38 years ago.(SIC: 01500)

Status

active

Active since 38 years ago

Company No

02162174

LTD Company

Age

38 Years

Incorporated 8 September 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HOLT FARMS LIMITED
From: 13 July 2006To: 25 April 2022
OTTER LAND LIMITED
From: 7 March 1991To: 13 July 2006
QUAYSHELFCO 182 LIMITED
From: 8 September 1987To: 7 March 1991
Contact
Address

Yeo Valley Hq Rhodyate Blagdon Bristol, BS40 7YE,

Previous Addresses

Yvhq Rhodyate Blagdon Bristol North Somerset BS40 7YE
From: 18 March 2015To: 7 September 2016
The Mendip Centre Rhodyate Near Bristol North Somerset BS40 7YE
From: 8 September 1987To: 18 March 2015
Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Loan Secured
Dec 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Sept 16
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
May 20
Share Issue
Dec 20
Director Joined
May 22
Share Issue
May 23
Funding Round
Apr 24
Share Issue
May 25
New Owner
May 25
Owner Exit
Mar 26
11
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BristolBS40 7YE
Secretary
Appointed 01 Jun 2020

FENTON, Adrian John

Active
Rhodyate, BristolBS40 7YE
Born December 1959
Director
Appointed 01 Jun 2018

MEAD, Sarah Hope

Active
Holt Farm, BristolBS40 7SG
Born May 1964
Director
Appointed 17 Jul 1993

MEAD, Timothy William Tripp

Active
Holt Farm, BristolBS40 7SG
Born July 1963
Director
Appointed N/A

SMITH, Lesley Ann

Active
Rhodyate, BristolBS40 7YE
Born November 1967
Director
Appointed 01 Jun 2018

TUCKER, Karl John

Active
Rhodyate, BristolBS40 7YE
Born February 1968
Director
Appointed 01 May 2022

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 07 Sept 2016

MEAD, Timothy William Tripp

Resigned
Holt Farm, BristolBS40 7SG
Secretary
Appointed 02 Jan 2007
Resigned 01 Jun 2020

MEAD, Timothy William Tripp

Resigned
Holt Farm, BristolBS40 7SG
Secretary
Appointed N/A
Resigned 05 May 2006

SUCKLING, Tracey Jane

Resigned
4 Hedge Close, Weston-Super-MareBS22 6DW
Secretary
Appointed 05 May 2006
Resigned 02 Jan 2007

CLARK, Garth Anthony

Resigned
House, BristolBS40 7XW
Born March 1970
Director
Appointed 27 Mar 2008
Resigned 28 Feb 2018

HONEY, Amanda Mary Tripp

Resigned
5 Lower Common South, LondonSW15 1BP
Born April 1969
Director
Appointed N/A
Resigned 02 Jan 2007

TUCKER, Karl John

Resigned
25 Carnival Close, IlminsterTA19 9DG
Born February 1968
Director
Appointed 05 Oct 1999
Resigned 01 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Mary Veronica Mead

Active
Rhodyate, BristolBS40 7YE
Born May 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2025
Rhodyate, BristolBS40 7YE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Timothy William Tripp Mead

Ceased
Rhodyate, BristolBS40 7YE
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Jun 2016
Ceased 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

180

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Director Company
19 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 May 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Resolution
16 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 May 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 April 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Auditors Resignation Company
21 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Cancellation Shares
10 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Resolution
18 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Miscellaneous
13 October 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
27 September 2005
88(3)88(3)
Legacy
27 September 2005
88(2)R88(2)R
Legacy
27 July 2005
123Notice of Increase in Nominal Capital
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
122122
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Statement Of Affairs
23 June 2004
SASA
Legacy
23 June 2004
88(2)R88(2)R
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
8 July 1997
287Change of Registered Office
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
1 December 1995
403aParticulars of Charge Subject to s859A
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 Small
23 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
1 September 1993
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
31 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
287Change of Registered Office
Legacy
16 June 1992
363aAnnual Return
Memorandum Articles
24 May 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 June 1990
363363
Legacy
1 June 1990
363363
Gazette Notice Compulsary
6 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 October 1987
395Particulars of Mortgage or Charge
Legacy
26 October 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
287Change of Registered Office
Legacy
23 October 1987
288288
Legacy
23 October 1987
224224
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
PUC 5PUC 5
Legacy
22 October 1987
PUC 2PUC 2
Incorporation Company
8 September 1987
NEWINCIncorporation