Company NameTeledyne Valeport Limited
Company StatusActive
Company Number01950444
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Stephen F. Blackwood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2024(38 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Ole Soe-Pedersen
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed10 April 2024(38 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleBusiness Executive
Country of ResidenceDenmark
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(38 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed10 April 2024(38 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Charles Penruddocke Quartley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 29 November 2019)
RoleCompany Chairman/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House Edgelands Lane
Ipplepen
Newton Abbot
Devon
TQ12 5UF
Secretary NameJennifer Mary Quartley
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Correspondence AddressBarton House
Ipplepen
Newton Abbot
Devon
TQ12 5UF
Director NameMatthew Quartley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressValeport Limited St Peters Quay
Totnes
Devon
TQ9 5EW
Director NamePhillip Anthony Harvey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Peter's Quay
Totnes
Devon
TQ9 5EW

Contact

Websitewww.valeport.co.uk
Telephone01803 869292
Telephone regionTorquay

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£7,604,713
Gross Profit£4,127,161
Net Worth£5,662,421
Cash£1,039,485
Current Liabilities£1,435,535

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months from now)

Charges

3 September 2012Delivered on: 8 September 2012
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 July 2011Delivered on: 9 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of st peter's quay totnes t/no DN44555 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
8 July 2011Delivered on: 9 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at st peter's quay totnes t/nos DN31405 DN422000 and DN391414 by way of fixed charge all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property see image for full details.
Outstanding
23 May 2011Delivered on: 27 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 February 2002Delivered on: 21 February 2002
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 st peters quay totnes devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 2002Delivered on: 13 February 2002
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2001Delivered on: 18 April 2001
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at st peter's quay totnes DEV0N. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1985Delivered on: 11 December 1985
Satisfied on: 9 August 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
2 December 1985Delivered on: 5 December 1985
Persons entitled: Valeport Developments

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/12/85.
Particulars: Stocks shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
6 November 2020Full accounts made up to 30 November 2019 (26 pages)
18 December 2019Termination of appointment of Jennifer Mary Quartley as a secretary on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Charles Penruddocke Quartley as a director on 29 November 2019 (1 page)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 August 2019Full accounts made up to 30 November 2018 (25 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 30 November 2017 (24 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 30 November 2016 (22 pages)
4 September 2017Full accounts made up to 30 November 2016 (22 pages)
25 January 2017Appointment of Phillip Anthony Harvey as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Phillip Anthony Harvey as a director on 25 January 2017 (2 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
8 September 2016Full accounts made up to 30 November 2015 (20 pages)
8 September 2016Full accounts made up to 30 November 2015 (20 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 250,000
(5 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 250,000
(5 pages)
9 September 2015Full accounts made up to 30 November 2014 (21 pages)
9 September 2015Full accounts made up to 30 November 2014 (21 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 250,000
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 250,000
(5 pages)
29 August 2014Full accounts made up to 30 November 2013 (17 pages)
29 August 2014Full accounts made up to 30 November 2013 (17 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 September 2013Full accounts made up to 30 November 2012 (23 pages)
3 September 2013Full accounts made up to 30 November 2012 (23 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
8 February 2013Change of share class name or designation (2 pages)
8 February 2013Change of share class name or designation (2 pages)
8 January 2013Director's details changed for Matthew Quartley on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Matthew Quartley on 1 January 2013 (2 pages)
8 January 2013Director's details changed for Matthew Quartley on 1 January 2013 (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
29 February 2012Director's details changed for Matthew Quartley on 28 February 2012 (2 pages)
29 February 2012Director's details changed for Matthew Quartley on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Charles Penruddocke Quartley on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Matthew Quartley on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Matthew Quartley on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Charles Penruddocke Quartley on 28 February 2012 (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
22 February 2012Change of share class name or designation (2 pages)
22 February 2012Change of share class name or designation (2 pages)
21 November 2011Amended accounts made up to 30 November 2010 (8 pages)
21 November 2011Amended accounts made up to 30 November 2010 (8 pages)
5 October 2011Accounts for a small company made up to 30 November 2010 (11 pages)
5 October 2011Accounts for a small company made up to 30 November 2010 (11 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
25 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Matthew Penruddocke Quartley on 21 February 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Charles Penruddocke Quartley on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Matthew Penruddocke Quartley on 21 February 2010 (2 pages)
9 March 2010Director's details changed for Charles Penruddocke Quartley on 21 February 2010 (2 pages)
23 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 250,000
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 250,000
(2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 May 2009Director's change of particulars / matthew quartley / 08/05/2009 (1 page)
11 May 2009Director's change of particulars / matthew quartley / 08/05/2009 (1 page)
18 March 2009Return made up to 22/02/09; full list of members (5 pages)
18 March 2009Return made up to 22/02/09; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 April 2008Return made up to 22/02/08; full list of members (4 pages)
1 April 2008Return made up to 22/02/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
25 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (6 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (6 pages)
15 March 2006Return made up to 22/02/06; full list of members (2 pages)
15 March 2006Return made up to 22/02/06; full list of members (2 pages)
17 November 2005Accounts for a small company made up to 30 November 2004 (7 pages)
17 November 2005Accounts for a small company made up to 30 November 2004 (7 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
28 February 2004Return made up to 22/02/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 December 2003Accounts for a small company made up to 30 November 2002 (6 pages)
14 June 2003Registered office changed on 14/06/03 from: UNIT7 townstal industrial estate dartmouth devon TQ6 9LX (1 page)
14 June 2003Registered office changed on 14/06/03 from: UNIT7 townstal industrial estate dartmouth devon TQ6 9LX (1 page)
4 March 2003Return made up to 22/02/03; full list of members (6 pages)
4 March 2003Return made up to 22/02/03; full list of members (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 March 2002Return made up to 22/02/02; full list of members (6 pages)
8 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 22/02/01; full list of members (6 pages)
5 April 2001Return made up to 22/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
11 March 1999Return made up to 22/02/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 November 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 March 1998Return made up to 22/02/98; no change of members (4 pages)
6 March 1998Return made up to 22/02/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
5 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 July 1997Accounts for a small company made up to 30 November 1995 (7 pages)
2 July 1997Accounts for a small company made up to 30 November 1995 (7 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
10 March 1997Return made up to 22/02/97; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 30 November 1994 (7 pages)
24 June 1996Accounts for a small company made up to 30 November 1994 (7 pages)
8 March 1996Return made up to 22/02/96; full list of members (6 pages)
8 March 1996Return made up to 22/02/96; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 November 1993 (7 pages)
3 May 1995Accounts for a small company made up to 30 November 1993 (7 pages)
7 March 1995Return made up to 22/02/95; no change of members (4 pages)
7 March 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
5 April 1994Accounts for a small company made up to 30 November 1992 (6 pages)
23 March 1994Return made up to 22/02/94; no change of members (4 pages)
26 March 1993Accounts for a small company made up to 30 November 1991 (5 pages)
10 March 1993Return made up to 22/02/93; full list of members (5 pages)
19 May 1992Accounts for a small company made up to 30 November 1990 (3 pages)
16 April 1992Return made up to 22/02/92; no change of members (5 pages)
18 March 1992Ad 04/04/91--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 March 1992£ nc 100/100000 04/04/91 (1 page)
18 March 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
18 March 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
24 January 1992Company name changed valeport marine scientific limit ed\certificate issued on 27/01/92 (2 pages)
24 January 1992Company name changed valeport marine scientific limit ed\certificate issued on 27/01/92 (2 pages)
26 April 1991Return made up to 31/01/91; no change of members (6 pages)
20 March 1991Accounts for a small company made up to 30 November 1989 (3 pages)
9 July 1990Return made up to 22/02/90; full list of members (5 pages)
19 February 1990Accounts for a small company made up to 30 November 1988 (3 pages)
6 February 1989Accounts for a small company made up to 30 November 1987 (3 pages)
13 June 1988Return made up to 31/05/88; full list of members (5 pages)
29 March 1988Declaration of satisfaction of mortgage/charge (1 page)
13 October 1987Accounts for a small company made up to 30 November 1986 (3 pages)
4 April 1987Return made up to 16/03/87; full list of members (5 pages)
8 November 1986Registered office changed on 08/11/86 from: broadgate house 7 eldon street london EC2M 7HD (1 page)
21 November 1985Memorandum and Articles of Association (14 pages)
21 November 1985Memorandum and Articles of Association (14 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
26 September 1985Certificate of incorporation (1 page)
26 September 1985Certificate of incorporation (1 page)