logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Wells, Sophie Alexandra
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Mead, Timothy William Tripp
    Born in July 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Wright, Thomas Charles Alexanderson
    Born in March 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Lesley Ann
    Born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ now
    OF - Director → CIF 0
  • 5
    YEO VALLEY 2019 LIMITED - 2019-03-28
    YEO VALLEY FARMS LIMITED - 2022-04-25
    icon of addressYvhq, Rhodyate, Blagdon, Bristol, England
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Warren, Sarah Jane Tripp
    Born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2020-04-16
    OF - Director → CIF 0
  • 2
    Honey, Amanda Mary Tripp
    Born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2020-04-16
    OF - Director → CIF 0
  • 3
    Carne, Adrian Jarrad
    Company Director born in August 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2020-04-21
    OF - Director → CIF 0
  • 4
    Sexton, Robert Edward
    Finance Director born in April 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2020-04-16
    OF - Director → CIF 0
  • 5
    Mead, Timothy William Tripp
    Director born in July 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2021-10-06
    OF - Director → CIF 0
    Mr Timothy William Tripp Mead
    Born in July 1963
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Tucker, Karl John
    Director born in February 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2020-06-01
    OF - Director → CIF 0
    Tucker, Karl John
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2019-06-03
    OF - Secretary → CIF 0
  • 7
    Newton, Benjamin James
    Director born in October 1979
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ 2025-05-31
    OF - Director → CIF 0
  • 8
    NQH (CO. SEC.) LIMITED
    icon of addressNarrow Quay House, Narrow Quay, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2004-02-11 ~ 2004-04-29
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressNarrow Quay House, Narrow Quay, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2004-02-11 ~ 2004-04-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

YEO VALLEY SERVICES LIMITED

Previous names
YEO VALLEY LIMITED - 2022-04-25
QUAYSHELFCO 1069 LIMITED - 2004-04-21
YEO VALLEY GROUP LIMITED - 2020-04-21
Standard Industrial Classification
10519 - Manufacture Of Other Milk Products
Brief company account
Average Number of Employees
592022-06-01 ~ 2023-05-31
222021-06-01 ~ 2022-05-31
Intangible Assets - Gross Cost
Net goodwill
818,463 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
818,463 GBP2023-05-31
Debtors
38,507,928 GBP2023-05-31
37,700,992 GBP2022-05-31
Cash at bank and in hand
5,399,461 GBP2023-05-31
5,574,058 GBP2022-05-31
Current Assets
43,907,389 GBP2023-05-31
43,275,050 GBP2022-05-31
Creditors
Amounts falling due within one year
395,130 GBP2023-05-31
166,580 GBP2022-05-31
Net Current Assets/Liabilities
43,512,259 GBP2023-05-31
43,108,470 GBP2022-05-31
Total Assets Less Current Liabilities
43,512,259 GBP2023-05-31
43,108,470 GBP2022-05-31
Net Assets/Liabilities
43,512,259 GBP2023-05-31
43,108,470 GBP2022-05-31
Equity
Called up share capital
1,000 GBP2023-05-31
1,000 GBP2022-05-31
Capital redemption reserve
6,658,480 GBP2023-05-31
6,658,480 GBP2022-05-31
Retained earnings (accumulated losses)
36,852,779 GBP2023-05-31
36,448,990 GBP2022-05-31
Equity
43,512,259 GBP2023-05-31
43,108,470 GBP2022-05-31
Intangible Assets - Gross Cost
818,463 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
818,463 GBP2023-05-31
Trade Debtors/Trade Receivables
113,096 GBP2023-05-31
179,031 GBP2022-05-31
Amounts owed by group undertakings and participating interests
26,711,210 GBP2023-05-31
27,462,319 GBP2022-05-31
Other Debtors
11,683,622 GBP2023-05-31
10,059,642 GBP2022-05-31
Amounts falling due after one year
10,009,658 GBP2023-05-31
10,000,000 GBP2022-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
22,698 GBP2023-05-31
13,190 GBP2022-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
173,817 GBP2023-05-31
30,000 GBP2022-05-31
Other Taxation & Social Security Payable
Amounts falling due within one year
56,784 GBP2023-05-31
43,551 GBP2022-05-31
Other Creditors
Amounts falling due within one year
141,831 GBP2023-05-31
79,839 GBP2022-05-31

Related profiles found in government register
  • YEO VALLEY SERVICES LIMITED
    Info
    YEO VALLEY LIMITED - 2022-04-25
    QUAYSHELFCO 1069 LIMITED - 2022-04-25
    YEO VALLEY GROUP LIMITED - 2022-04-25
    Registered number 05041399
    icon of addressYvhq Rhodyate, Blagdon, Bristol, Somerset BS40 7YE
    PRIVATE LIMITED COMPANY incorporated on 2004-02-11 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • YEO VALLEY GROUP LTD
    S
    Registered number 5041399
    icon of addressYvhq, Rhodyate, Blagdon, Bristol, England, BS40 7YE
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    COOMBE FARM DIRECT LIMITED - 2013-06-18
    icon of addressYvhq, Rhodyate, Blagdon, Somerset
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressYvhq Rhodyate, Blagdon, Bristol, Somerset, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -1,474,224 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressArla House 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-07-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressYeo Valley Hq, Rhodyate, Blagdon, Somerset
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    COOMBE FARM FRUITS LIMITED - 2015-02-12
    CFF (CREWKERNE) LIMITED - 2010-06-09
    icon of addressYeo Valley Hq Rhodyate, Blagdon, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    YEO MARKETING LIMITED - 2022-04-25
    icon of addressYvhq, Rhodyate, Blagdon, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,078,028 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-04-27 ~ 2020-05-26
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of addressYvhq, Rhodyate, Blagdon, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,854,973 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2020-05-26
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.