Chelmsford
Essex
CM1 2QU
Director Name | Mr Ole Soe-Pedersen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 April 2024(38 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Business Executive |
Country of Residence | Denmark |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Nicholas James Wargent |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(38 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Current |
Appointed | 10 April 2024(38 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Correspondence Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Director Name | Mr Charles Penruddocke Quartley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 November 2019) |
Role | Company Chairman/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barton House Edgelands Lane Ipplepen Newton Abbot Devon TQ12 5UF |
Secretary Name | Jennifer Mary Quartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Barton House Ipplepen Newton Abbot Devon TQ12 5UF |
Director Name | Matthew Quartley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Valeport Limited St Peters Quay Totnes Devon TQ9 5EW |
Director Name | Phillip Anthony Harvey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Peter's Quay Totnes Devon TQ9 5EW |
Website | www.valeport.co.uk |
---|---|
Telephone | 01803 869292 |
Telephone region | Torquay |
Registered Address | 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,604,713 |
Gross Profit | £4,127,161 |
Net Worth | £5,662,421 |
Cash | £1,039,485 |
Current Liabilities | £1,435,535 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
3 September 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
8 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Full accounts made up to 30 November 2019 (26 pages) |
18 December 2019 | Termination of appointment of Jennifer Mary Quartley as a secretary on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Charles Penruddocke Quartley as a director on 29 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 30 November 2018 (25 pages) |
23 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 30 November 2017 (24 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (22 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (22 pages) |
25 January 2017 | Appointment of Phillip Anthony Harvey as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Phillip Anthony Harvey as a director on 25 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (20 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
9 September 2015 | Full accounts made up to 30 November 2014 (21 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
29 August 2014 | Full accounts made up to 30 November 2013 (17 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 September 2013 | Full accounts made up to 30 November 2012 (23 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (23 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Director's details changed for Matthew Quartley on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Matthew Quartley on 1 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Matthew Quartley on 1 January 2013 (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
8 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
28 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
29 February 2012 | Director's details changed for Matthew Quartley on 28 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Matthew Quartley on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Charles Penruddocke Quartley on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Matthew Quartley on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Matthew Quartley on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Charles Penruddocke Quartley on 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Change of share class name or designation (2 pages) |
21 November 2011 | Amended accounts made up to 30 November 2010 (8 pages) |
21 November 2011 | Amended accounts made up to 30 November 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 30 November 2010 (11 pages) |
5 October 2011 | Accounts for a small company made up to 30 November 2010 (11 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
25 September 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Matthew Penruddocke Quartley on 21 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Charles Penruddocke Quartley on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Matthew Penruddocke Quartley on 21 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Charles Penruddocke Quartley on 21 February 2010 (2 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 May 2009 | Director's change of particulars / matthew quartley / 08/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / matthew quartley / 08/05/2009 (1 page) |
18 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
25 October 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
6 December 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
6 December 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
17 November 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
1 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 22/02/05; full list of members (2 pages) |
29 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
29 November 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 December 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: UNIT7 townstal industrial estate dartmouth devon TQ6 9LX (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: UNIT7 townstal industrial estate dartmouth devon TQ6 9LX (1 page) |
4 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 November 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
5 December 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
2 July 1997 | Accounts for a small company made up to 30 November 1995 (7 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1994 (7 pages) |
8 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 November 1993 (7 pages) |
3 May 1995 | Accounts for a small company made up to 30 November 1993 (7 pages) |
7 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 22/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
5 April 1994 | Accounts for a small company made up to 30 November 1992 (6 pages) |
23 March 1994 | Return made up to 22/02/94; no change of members (4 pages) |
26 March 1993 | Accounts for a small company made up to 30 November 1991 (5 pages) |
10 March 1993 | Return made up to 22/02/93; full list of members (5 pages) |
19 May 1992 | Accounts for a small company made up to 30 November 1990 (3 pages) |
16 April 1992 | Return made up to 22/02/92; no change of members (5 pages) |
18 March 1992 | Ad 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 1992 | Resolutions
|
18 March 1992 | Resolutions
|
24 January 1992 | Company name changed valeport marine scientific limit ed\certificate issued on 27/01/92 (2 pages) |
24 January 1992 | Company name changed valeport marine scientific limit ed\certificate issued on 27/01/92 (2 pages) |
26 April 1991 | Return made up to 31/01/91; no change of members (6 pages) |
20 March 1991 | Accounts for a small company made up to 30 November 1989 (3 pages) |
9 July 1990 | Return made up to 22/02/90; full list of members (5 pages) |
19 February 1990 | Accounts for a small company made up to 30 November 1988 (3 pages) |
6 February 1989 | Accounts for a small company made up to 30 November 1987 (3 pages) |
13 June 1988 | Return made up to 31/05/88; full list of members (5 pages) |
29 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1987 | Accounts for a small company made up to 30 November 1986 (3 pages) |
4 April 1987 | Return made up to 16/03/87; full list of members (5 pages) |
8 November 1986 | Registered office changed on 08/11/86 from: broadgate house 7 eldon street london EC2M 7HD (1 page) |
21 November 1985 | Memorandum and Articles of Association (14 pages) |
21 November 1985 | Memorandum and Articles of Association (14 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
1 November 1985 | Company name changed\certificate issued on 01/11/85 (2 pages) |
26 September 1985 | Certificate of incorporation (1 page) |
26 September 1985 | Certificate of incorporation (1 page) |