Background WavePink WaveYellow Wave

YEO VALLEY SERVICES LIMITED (05041399)

YEO VALLEY SERVICES LIMITED (05041399) is an active UK company. incorporated on 11 February 2004. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (10519). YEO VALLEY SERVICES LIMITED has been registered for 22 years. Current directors include MEAD, Timothy William Tripp, SMITH, Lesley Ann, WRIGHT, Thomas Charles Alexanderson.

Company Number
05041399
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
Yvhq Rhodyate, Bristol, BS40 7YE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10519)
Directors
MEAD, Timothy William Tripp, SMITH, Lesley Ann, WRIGHT, Thomas Charles Alexanderson
SIC Codes
10519

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY SERVICES LIMITED

YEO VALLEY SERVICES LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10519). YEO VALLEY SERVICES LIMITED was registered 22 years ago.(SIC: 10519)

Status

active

Active since 22 years ago

Company No

05041399

LTD Company

Age

22 Years

Incorporated 11 February 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

YEO VALLEY LIMITED
From: 21 April 2020To: 25 April 2022
YEO VALLEY GROUP LIMITED
From: 21 April 2004To: 21 April 2020
QUAYSHELFCO 1069 LIMITED
From: 11 February 2004To: 21 April 2004
Contact
Address

Yvhq Rhodyate Blagdon Bristol, BS40 7YE,

Previous Addresses

the Mendip Centre Rhodyate Blagdon Bristol North Somerset BS40 7YE
From: 11 February 2004To: 5 March 2014
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Capital Reduction
Jun 10
Share Buyback
Jun 10
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Nov 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Update
Nov 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Joined
Mar 16
Director Joined
Aug 16
Owner Exit
Apr 19
Loan Cleared
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 25
Director Joined
Jun 25
13
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BristolBS40 7YE
Secretary
Appointed 03 Jun 2019

MEAD, Timothy William Tripp

Active
Rhodyate, BristolBS40 7YE
Born July 1963
Director
Appointed 01 Jun 2025

SMITH, Lesley Ann

Active
Rhodyate, BristolBS40 7YE
Born November 1967
Director
Appointed 15 Jun 2020

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 12 Aug 2016

TUCKER, Karl John

Resigned
Folly Road, MartockTA12 6BH
Secretary
Appointed 29 Apr 2004
Resigned 03 Jun 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 29 Apr 2004

CARNE, Adrian Jarrad

Resigned
Rhodyate, BristolBS40 7YE
Born August 1966
Director
Appointed 07 Nov 2013
Resigned 21 Apr 2020

HONEY, Amanda Mary Tripp

Resigned
Tuckington Mill Lane, BathBA2 7EF
Born April 1969
Director
Appointed 29 Apr 2004
Resigned 16 Apr 2020

MEAD, Timothy William Tripp

Resigned
Holt Farm, BristolBS40 7SG
Born July 1963
Director
Appointed 29 Apr 2004
Resigned 06 Oct 2021

NEWTON, Benjamin James

Resigned
Rhodyate, BristolBS40 7YE
Born October 1979
Director
Appointed 06 Oct 2021
Resigned 31 May 2025

SEXTON, Robert Edward

Resigned
Rhodyate, BristolBS40 7YE
Born April 1973
Director
Appointed 09 Mar 2016
Resigned 16 Apr 2020

TUCKER, Karl John

Resigned
Folly Road, MartockTA12 6BH
Born February 1968
Director
Appointed 29 Apr 2004
Resigned 01 Jun 2020

WARREN, Sarah Jane Tripp

Resigned
Pagans Hill, BristolBS40 8UH
Born February 1962
Director
Appointed 29 Apr 2004
Resigned 16 Apr 2020

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 11 Feb 2004
Resigned 29 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Rhodyate, BristolBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019

Mr Timothy William Tripp Mead

Ceased
Rhodyate, BristolBS40 7YE
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Resolution
21 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
PARENT_ACCPARENT_ACC
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Memorandum Articles
17 June 2019
MAMA
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 April 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
18 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Legacy
18 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2015
SH19Statement of Capital
Legacy
18 November 2015
CAP-SSCAP-SS
Resolution
18 November 2015
RESOLUTIONSResolutions
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
21 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Capital Cancellation Shares
27 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2013
SH03Return of Purchase of Own Shares
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
22 February 2013
AAAnnual Accounts
Capital Cancellation Shares
3 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2012
SH03Return of Purchase of Own Shares
Resolution
28 August 2012
RESOLUTIONSResolutions
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Miscellaneous
24 August 2010
MISCMISC
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Resolution
10 June 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
10 June 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
27 July 2009
169169
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
22 October 2008
169169
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Group
28 February 2008
AAAnnual Accounts
Legacy
6 February 2008
169169
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
29 December 2005
AAAnnual Accounts
Legacy
7 September 2005
169169
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
169169
Legacy
2 August 2005
169169
Legacy
10 March 2005
363sAnnual Return (shuttle)
Statement Of Affairs
23 June 2004
SASA
Legacy
23 June 2004
88(2)R88(2)R
Statement Of Affairs
23 June 2004
SASA
Legacy
23 June 2004
88(2)R88(2)R
Statement Of Affairs
23 June 2004
SASA
Legacy
23 June 2004
88(2)R88(2)R
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
287Change of Registered Office
Legacy
13 May 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2004
NEWINCIncorporation