Yeo Valley Farms Limited BRISTOL


Yeo Valley Farms started in year 1987 as Private Limited Company with registration number 02162174. The Yeo Valley Farms company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bristol at Yeo Valley Hq Rhodyate. Postal code: BS40 7YE. Since Monday 25th April 2022 Yeo Valley Farms Limited is no longer carrying the name Holt Farms.

Currently there are 6 directors in the the company, namely Timothy M., Karl T. and Adrian F. and others. In addition one secretary - Sophie W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yeo Valley Farms Limited Address / Contact

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

Company Information / Profile

Registration Number 02162174
Date of Incorporation Tue, 8th Sep 1987
Industry Mixed farming
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Timothy M.

Position: Director

Resigned:

Karl T.

Position: Director

Appointed: 01 May 2022

Sophie W.

Position: Secretary

Appointed: 01 June 2020

Adrian F.

Position: Director

Appointed: 01 June 2018

Lesley S.

Position: Director

Appointed: 01 June 2018

Thomas W.

Position: Director

Appointed: 07 September 2016

Sarah M.

Position: Director

Appointed: 17 July 1993

Garth C.

Position: Director

Appointed: 27 March 2008

Resigned: 28 February 2018

Timothy M.

Position: Secretary

Appointed: 02 January 2007

Resigned: 01 June 2020

Tracey S.

Position: Secretary

Appointed: 05 May 2006

Resigned: 02 January 2007

Karl T.

Position: Director

Appointed: 05 October 1999

Resigned: 01 June 2005

Amanda H.

Position: Director

Appointed: 31 May 1992

Resigned: 02 January 2007

Timothy M.

Position: Secretary

Appointed: 31 May 1992

Resigned: 05 May 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Timothy M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holt Farms April 25, 2022
Otter Land July 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand468 7912 117 7361 740 222
Current Assets4 355 7914 644 7092 938 630
Debtors3 205 2201 696 009320 016
Net Assets Liabilities21 383 97921 870 45122 126 522
Other Debtors2 837 87970 37374 104
Property Plant Equipment22 793 09922 580 28229 209 397
Total Inventories681 780830 964878 392
Other
Accumulated Depreciation Impairment Property Plant Equipment1 750 3612 040 6461 863 295
Additions Other Than Through Business Combinations Property Plant Equipment 119 3226 866 433
Amounts Owed By Group Undertakings Participating Interests 1 472 045 
Average Number Employees During Period505053
Bank Borrowings Overdrafts60 54563 75767 131
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  1 200 000
Comprehensive Income Expense667 872486 472 
Corporation Tax Payable164 337173 95041 679
Creditors2 024 1081 085 0786 088 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 265414 669
Disposals Property Plant Equipment 41 854414 669
Fixed Assets22 793 10222 580 28629 209 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases68 35637 98912 873
Income Tax Expense Credit On Components Other Comprehensive Income-12 000  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 16 090182 153
Increase From Depreciation Charge For Year Property Plant Equipment 313 550237 318
Investments343
Investments Fixed Assets343
Investments In Group Undertakings343
Loans Owed To Related Parties  236 247
Net Current Assets Liabilities2 331 6833 559 631-3 150 210
Other Creditors1 542 537639 5835 766 785
Other Taxation Social Security Payable122 03468 42581 879
Profit Loss655 872486 472 
Property Plant Equipment Gross Cost24 543 46024 620 92831 072 692
Taxation Including Deferred Taxation Balance Sheet Subtotal722 275668 196697 326
Total Assets Less Current Liabilities25 124 78526 139 91726 059 190
Trade Creditors Trade Payables134 655139 363131 366
Trade Debtors Trade Receivables367 341153 591245 912

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, January 2024
Free Download (11 pages)

Company search

Advertisements