Background WavePink WaveYellow Wave

YEO VALLEY LIMITED (11897141)

YEO VALLEY LIMITED (11897141) is an active UK company. incorporated on 21 March 2019. with registered office in Blagdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YEO VALLEY LIMITED has been registered for 7 years. Current directors include CARNE, Adrian Jarrad, HONEY, Amanda Mary Tripp, MEAD, Sarah Hope and 4 others.

Company Number
11897141
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Yvhq, Blagdon, BS40 7YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARNE, Adrian Jarrad, HONEY, Amanda Mary Tripp, MEAD, Sarah Hope, MEAD, Timothy William Tripp, TUCKER, Karl John, WARREN, Sarah Jane 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 LIMITED

YEO VALLEY LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Blagdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YEO VALLEY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11897141

LTD Company

Age

7 Years

Incorporated 21 March 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

YEO VALLEY FARMS LIMITED
From: 28 March 2019To: 25 April 2022
YEO VALLEY 2019 LIMITED
From: 21 March 2019To: 28 March 2019
Contact
Address

Yvhq Rhodyate Blagdon, BS40 7YE,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Funding Round
Apr 19
Capital Update
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Sept 19
Director Joined
Jun 20
Share Issue
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BlagdonBS40 7YE
Secretary
Appointed 21 Mar 2019

CARNE, Adrian Jarrad

Active
Rhodyate, BlagdonBS40 7YE
Born August 1966
Director
Appointed 06 Oct 2021

HONEY, Amanda Mary Tripp

Active
Rhodyate, BlagdonBS40 7YE
Born April 1969
Director
Appointed 31 May 2019

MEAD, Sarah Hope

Active
Rhodyate, BlagdonBS40 7YE
Born May 1964
Director
Appointed 01 Jun 2022

MEAD, Timothy William Tripp

Active
Rhodyate, BlagdonBS40 7YE
Born July 1963
Director
Appointed 21 Mar 2019

TUCKER, Karl John

Active
Rhodyate, BlagdonBS40 7YE
Born February 1968
Director
Appointed 01 May 2022

WARREN, Sarah Jane Tripp

Active
Rhodyate, BlagdonBS40 7YE
Born February 1962
Director
Appointed 31 May 2019

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BlagdonBS40 7YE
Born March 1983
Director
Appointed 21 Mar 2019

NEWTON, Benjamin James

Resigned
Rhodyate, BlagdonBS40 7YE
Born October 1979
Director
Appointed 06 Oct 2021
Resigned 02 May 2025

SMITH, Lesley Ann

Resigned
Rhodyate, BlagdonBS40 7YE
Born November 1967
Director
Appointed 01 Jun 2020
Resigned 30 May 2022

Persons with significant control

1

Mr Timothy William Tripp Mead

Active
Rhodyate, BlagdonBS40 7YE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
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
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 June 2020
RP04AP01RP04AP01
Capital Alter Shares Subdivision
8 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
8 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Legacy
31 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2019
SH19Statement of Capital
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
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
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2019
CONNOTConfirmation Statement Notification
Incorporation Company
21 March 2019
NEWINCIncorporation