Background WavePink WaveYellow Wave

YEO VALLEY ORGANIC LIMITED (10743193)

YEO VALLEY ORGANIC LIMITED (10743193) is an active UK company. incorporated on 27 April 2017. with registered office in Blagdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. YEO VALLEY ORGANIC LIMITED has been registered for 8 years. Current directors include MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson.

Company Number
10743193
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Yvhq, Blagdon, BS40 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY ORGANIC LIMITED

YEO VALLEY ORGANIC LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Blagdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. YEO VALLEY ORGANIC LIMITED was registered 8 years ago.(SIC: 73110, 73200)

Status

active

Active since 8 years ago

Company No

10743193

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

YEO MARKETING LIMITED
From: 27 April 2017To: 25 April 2022
Contact
Address

Yvhq Rhodyate Blagdon, BS40 7YE,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Loan Secured
May 17
Loan Cleared
Sept 19
Owner Exit
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BlagdonBS40 7YE
Secretary
Appointed 27 Apr 2017

MEAD, Timothy William Tripp

Active
Rhodyate, BlagdonBS40 7YE
Born July 1963
Director
Appointed 01 Jun 2025

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BlagdonBS40 7YE
Born March 1983
Director
Appointed 27 Apr 2017

CARNE, Adrian Jarrad

Resigned
Rhodyate, BlagdonBS40 7YE
Born August 1966
Director
Appointed 17 May 2017
Resigned 06 Oct 2021

MEAD, Timothy William Tripp

Resigned
Rhodyate, BlagdonBS40 7YE
Born July 1963
Director
Appointed 27 Apr 2017
Resigned 06 Oct 2021

NEWTON, Benjamin James

Resigned
Rhodyate, BlagdonBS40 7YE
Born October 1979
Director
Appointed 06 Oct 2021
Resigned 31 May 2025

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, BlagdonBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

46

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 No Updates
7 May 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 No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 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
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 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
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
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
29 April 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
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
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2020
AAAnnual Accounts
Legacy
28 February 2020
PARENT_ACCPARENT_ACC
Legacy
28 February 2020
GUARANTEE2GUARANTEE2
Legacy
28 February 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Incorporation Company
27 April 2017
NEWINCIncorporation