Yeo Valley Services Limited BRISTOL


Founded in 2004, Yeo Valley Services, classified under reg no. 05041399 is an active company. Currently registered at Yvhq Rhodyate BS40 7YE, Bristol the company has been in the business for twenty years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Monday 25th April 2022 Yeo Valley Services Limited is no longer carrying the name Yeo Valley.

Currently there are 3 directors in the the company, namely Benjamin N., Lesley S. and Thomas W.. In addition one secretary - Sophie W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karl T. who worked with the the company until 3 June 2019.

Yeo Valley Services Limited Address / Contact

Office Address Yvhq Rhodyate
Office Address2 Blagdon
Town Bristol
Post code BS40 7YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041399
Date of Incorporation Wed, 11th Feb 2004
Industry Manufacture of other milk products
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Benjamin N.

Position: Director

Appointed: 06 October 2021

Lesley S.

Position: Director

Appointed: 15 June 2020

Sophie W.

Position: Secretary

Appointed: 03 June 2019

Thomas W.

Position: Director

Appointed: 12 August 2016

Robert S.

Position: Director

Appointed: 09 March 2016

Resigned: 16 April 2020

Adrian C.

Position: Director

Appointed: 07 November 2013

Resigned: 21 April 2020

Karl T.

Position: Secretary

Appointed: 29 April 2004

Resigned: 03 June 2019

Karl T.

Position: Director

Appointed: 29 April 2004

Resigned: 01 June 2020

Timothy M.

Position: Director

Appointed: 29 April 2004

Resigned: 06 October 2021

Amanda H.

Position: Director

Appointed: 29 April 2004

Resigned: 16 April 2020

Sarah W.

Position: Director

Appointed: 29 April 2004

Resigned: 16 April 2020

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 11 February 2004

Resigned: 29 April 2004

Nqh Limited

Position: Nominee Director

Appointed: 11 February 2004

Resigned: 29 April 2004

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Yeo Valley Limited from Bristol, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Timothy M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Yeo Valley Limited

Yvhq Rhodyate, Blagdon, Bristol, BS40 7YE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11897141
Notified on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy M.

Notified on 6 April 2016
Ceased on 3 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Yeo Valley April 25, 2022
Yeo Valley Group April 21, 2020
Quayshelfco 1069 April 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand11 853 0275 789 353
Current Assets42 991 70943 158 996
Debtors31 138 68237 369 643
Net Assets Liabilities42 946 35642 966 992
Other Debtors4 014 48810 006 587
Other
Accumulated Amortisation Impairment Intangible Assets 818 463
Amounts Owed By Group Undertakings Participating Interests27 124 19427 359 056
Amounts Owed To Group Undertakings Participating Interests 10 000
Average Number Employees During Period720
Creditors45 353192 004
Intangible Assets Gross Cost 818 463
Net Current Assets Liabilities42 946 35642 966 992
Other Creditors20 973126 275
Other Taxation Social Security Payable 47 214
Total Assets Less Current Liabilities42 946 35642 966 992
Trade Creditors Trade Payables24 3808 515
Trade Debtors Trade Receivables 4 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search

Advertisements