Background WavePink WaveYellow Wave

WYLYE VALLEY LIMITED (06640552)

WYLYE VALLEY LIMITED (06640552) is an active UK company. incorporated on 8 July 2008. with registered office in Warminster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). WYLYE VALLEY LIMITED has been registered for 17 years. Current directors include COPE, Bartholomew Jon.

Company Number
06640552
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
The Dairy House Duck Street, Warminster, BA12 7AL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
COPE, Bartholomew Jon
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYLYE VALLEY LIMITED

WYLYE VALLEY LIMITED is an active company incorporated on 8 July 2008 with the registered office located in Warminster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). WYLYE VALLEY LIMITED was registered 17 years ago.(SIC: 01630)

Status

active

Active since 17 years ago

Company No

06640552

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Dairy House Duck Street Sutton Veny Warminster, BA12 7AL,

Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Mar 11
New Owner
Sept 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COPE, Bartholomew Jon

Active
Duck Street, Sutton VenyBA12 7AL
Secretary
Appointed 28 May 2009

COPE, Bartholomew Jon

Active
Duck Street, Sutton VenyBA12 7AL
Born October 1966
Director
Appointed 08 Jul 2008

HOPKINS, Simon James

Resigned
5 Heath Hurst Road, LondonNW3 2RU
Secretary
Appointed 08 Jul 2008
Resigned 28 May 2009

Persons with significant control

1

Mr Bartholomew Jon Cope

Active
Duck Street, Sutton VenyBA12 7AL
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
190190
Legacy
29 July 2009
353353
Legacy
29 July 2009
287Change of Registered Office
Legacy
28 July 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
225Change of Accounting Reference Date
Incorporation Company
8 July 2008
NEWINCIncorporation