Tellermate Limited NEWPORT


Founded in 1980, Tellermate, classified under reg no. 01522341 is an active company. Currently registered at Leeway House NP19 4SL, Newport the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 10th January 2002 Tellermate Limited is no longer carrying the name Percell Group PLC.

At the moment there are 6 directors in the the firm, namely Paul B., Donald H. and Richard D. and others. In addition one secretary - Nicholas B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tellermate Limited Address / Contact

Office Address Leeway House
Office Address2 Leeway Industrial Estate
Town Newport
Post code NP19 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522341
Date of Incorporation Wed, 15th Oct 1980
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 03 November 2020

Nicholas B.

Position: Secretary

Appointed: 03 November 2020

Donald H.

Position: Director

Appointed: 10 July 2014

Richard D.

Position: Director

Appointed: 10 July 2014

Michael L.

Position: Director

Appointed: 10 July 2014

David L.

Position: Director

Appointed: 01 February 2010

Paul R.

Position: Director

Appointed: 30 January 2006

Paul A.

Position: Secretary

Resigned: 30 June 1992

Paul P.

Position: Director

Appointed: 06 November 2017

Resigned: 14 August 2018

Jon S.

Position: Director

Appointed: 10 July 2014

Resigned: 06 November 2020

John P.

Position: Director

Appointed: 01 February 2010

Resigned: 10 July 2014

Gareth D.

Position: Director

Appointed: 01 February 2010

Resigned: 03 November 2020

Gareth D.

Position: Secretary

Appointed: 29 June 2007

Resigned: 03 November 2020

Timothy C.

Position: Director

Appointed: 15 May 2003

Resigned: 28 April 2006

Hannah A.

Position: Secretary

Appointed: 18 November 2002

Resigned: 29 June 2007

Ian L.

Position: Director

Appointed: 21 August 2001

Resigned: 18 January 2005

Colin S.

Position: Director

Appointed: 18 June 2001

Resigned: 21 December 2005

Thomas J.

Position: Director

Appointed: 07 April 1999

Resigned: 16 March 2001

Richard W.

Position: Secretary

Appointed: 23 November 1998

Resigned: 18 November 2002

Hannah B.

Position: Secretary

Appointed: 07 September 1998

Resigned: 23 November 1998

David K.

Position: Director

Appointed: 11 May 1998

Resigned: 30 November 1998

Suzanne P.

Position: Secretary

Appointed: 01 February 1998

Resigned: 07 September 1998

Margaret B.

Position: Director

Appointed: 09 July 1996

Resigned: 10 July 2014

Ian L.

Position: Director

Appointed: 01 December 1995

Resigned: 01 May 1998

Adrian W.

Position: Secretary

Appointed: 21 February 1995

Resigned: 31 December 1997

Kenneth S.

Position: Secretary

Appointed: 04 December 1992

Resigned: 21 February 1995

Julian G.

Position: Secretary

Appointed: 01 July 1992

Resigned: 04 December 1992

Ronald F.

Position: Director

Appointed: 24 August 1990

Resigned: 09 October 1990

Julian G.

Position: Director

Appointed: 24 August 1990

Resigned: 01 May 1998

Paul A.

Position: Director

Appointed: 24 August 1990

Resigned: 31 October 1992

Edgar B.

Position: Director

Appointed: 24 August 1990

Resigned: 10 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Tellermate Holdings Limited from Newport, United Kingdom. The abovementioned PSC is classified as "a 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.

Tellermate Holdings Limited

Leeway House Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 07449535
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Percell Group PLC January 10, 2002
Tellermate Cashroom Systems March 9, 2000
Percell Group June 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 059 758671 356
Current Assets7 998 0977 997 949
Debtors6 019 7986 148 861
Net Assets Liabilities5 359 0696 072 882
Other Debtors122 16176 541
Property Plant Equipment150 819102 006
Other
Audit Fees Expenses106 05812 500
Accrued Liabilities Deferred Income623 368533 954
Accumulated Amortisation Impairment Intangible Assets2 922 7273 034 529
Accumulated Depreciation Impairment Property Plant Equipment576 444552 979
Additions Other Than Through Business Combinations Intangible Assets 8 366
Additions Other Than Through Business Combinations Property Plant Equipment 4 132
Administrative Expenses3 673 4393 173 051
Amounts Owed By Group Undertakings5 472 7325 333 122
Amounts Owed To Group Undertakings667 797542 301
Average Number Employees During Period4544
Comprehensive Income Expense-764 269713 813
Corporation Tax Payable151 4451 348
Cost Sales3 725 1783 250 595
Creditors2 858 5652 306 650
Current Tax For Period208 33631 112
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -295 128
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws111 557 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-55 945-295 128
Distribution Costs330 719367 773
Finished Goods Goods For Resale176 723293 004
Fixed Assets778 414626 165
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -19 167
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss1 692 168 
Future Minimum Lease Payments Under Non-cancellable Operating Leases101 568297 039
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-77 185-83 114
Impairment Loss Intangible Assets1 296 045 
Increase Decrease In Current Tax From Adjustment For Prior Periods25 114 
Increase From Amortisation Charge For Year Intangible Assets 111 802
Increase From Depreciation Charge For Year Property Plant Equipment 52 945
Intangible Assets608 271504 835
Intangible Assets Gross Cost3 530 9983 539 364
Interest Income From Group Undertakings Participating Interests55 75661 884
Interest Payable Similar Charges Finance Costs1 625 
Investments Fixed Assets19 32419 324
Investments In Subsidiaries19 32419 324
Net Current Assets Liabilities5 139 5325 691 299
Other Creditors99 76430 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 76 410
Other Disposals Property Plant Equipment 76 410
Other Interest Receivable Similar Income Finance Income55 75661 884
Other Operating Income Format129 9685 000
Other Provisions Balance Sheet Subtotal150 000150 000
Other Taxation Social Security Payable53 55557 242
Pension Other Post-employment Benefit Costs Other Pension Costs86 12693 310
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income89 27067 420
Profit Loss 713 813
Profit Loss On Ordinary Activities Before Tax-475 207430 630
Property Plant Equipment Gross Cost727 263654 985
Staff Costs Employee Benefits Expense2 132 5572 175 362
Taxation Including Deferred Taxation Balance Sheet Subtotal408 87794 582
Tax Expense Credit Applicable Tax Rate-90 28981 820
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-38 667-64 649
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit 431
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 152-28 262
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings98 1302 183
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss298 92620 422
Tax Tax Credit On Profit Or Loss On Ordinary Activities289 062-283 183
Total Assets Less Current Liabilities5 917 9466 317 464
Total Current Tax Expense Credit233 45031 112
Total Deferred Tax Expense Credit55 612-314 295
Trade Creditors Trade Payables1 262 6361 140 987
Trade Debtors Trade Receivables335 635671 778
Wages Salaries1 877 8141 880 815
Company Contributions To Defined Benefit Plans Directors24 40425 239
Director Remuneration540 619387 322
Director Remuneration Benefits Including Payments To Third Parties565 023412 561

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
Free Download (30 pages)

Company search

Advertisements