Background WavePink WaveYellow Wave

YEO VALLEY ASSOCIATES LIMITED (09774901)

YEO VALLEY ASSOCIATES LIMITED (09774901) is an active UK company. incorporated on 14 September 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YEO VALLEY ASSOCIATES LIMITED has been registered for 10 years. Current directors include MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson.

Company Number
09774901
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
Yvhq Rhodyate, Bristol, BS40 7YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY ASSOCIATES LIMITED

YEO VALLEY ASSOCIATES LIMITED is an active company incorporated on 14 September 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YEO VALLEY ASSOCIATES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09774901

LTD Company

Age

10 Years

Incorporated 14 September 2015

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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Yvhq Rhodyate Blagdon Bristol, BS40 7YE,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
May 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WELLS, Sophie

Active
Blagdon, BristolBS40 7YE
Secretary
Appointed 01 Nov 2016

MEAD, Timothy William Tripp

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

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BristolBS40 7YE
Born March 1983
Director
Appointed 25 Jul 2016

CARNE, Adrian Jarrad

Resigned
Blagdon, BristolBS40 7YE
Born August 1966
Director
Appointed 24 Sept 2015
Resigned 01 Nov 2016

MEAD, Timothy William Tripp

Resigned
Blagdon, BristolBS40 7YE
Born July 1963
Director
Appointed 01 Nov 2016
Resigned 06 Oct 2021

NEWTON, Benjamin James

Resigned
Blagdon, BristolBS40 7YE
Born October 1979
Director
Appointed 01 Sept 2021
Resigned 31 May 2025

SEXTON, Robert Edward

Resigned
Blagdon, BristolBS40 7YE
Born April 1973
Director
Appointed 24 Sept 2015
Resigned 01 Sept 2021

TUCKER, Karl John

Resigned
Blagdon, BristolBS40 7YE
Born February 1968
Director
Appointed 14 Sept 2015
Resigned 01 Nov 2016

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 26 May 2020
Rhodyate, BristolBS40 7YE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

51

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
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
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
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
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
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
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
14 September 2015
NEWINCIncorporation