Company NameEastwater Limited
Company StatusActive
Company Number00012697
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)
Previous NameQuellyn Roberts & Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Quellyn Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleWine Merchant/Property Manager
Country of ResidenceEngland
Correspondence AddressThe Yews Greenfields Lane
Rowton
Chester
CH3 6AU
Wales
Secretary NameMr Paul Quellyn Roberts
NationalityBritish
StatusCurrent
Appointed24 December 1995(94 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Yews Greenfields Lane
Rowton
Chester
CH3 6AU
Wales
Director NameNicholas Sam Quellyn-Roberts
Date of BirthMarch 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(112 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Yews Greenfields Lane
Rowton
Chester
CH3 6AU
Wales
Director NameJohn Richard Quellyn-Roberts
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(112 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 138 Grosvenor Road
Pimlico
London
SW1V 3JS
Director NameMr Philip Quellyn-Roberts
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Boughton Hall Drive
Great Boughton
Chester
CH3 5QG
Wales
Director NameMrs Suzanne Quellyn Roberts
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1995)
RoleHousewife
Correspondence AddressThe Yews Greenfield Lane
Rowton
Chester
Cheshire
CH3 6AU
Wales
Secretary NameMrs Suzanne Quellyn Roberts
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1995)
RoleCompany Director
Correspondence AddressThe Yews Greenfield Lane
Rowton
Chester
Cheshire
CH3 6AU
Wales
Director NameMr Jon Ashwoode Mathias
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Old Hall Whitchurch Road
Tattenhall
Chester
Cheshire
CH3 9DR
Wales
Director NameMr Philip Quellyn-Roberts
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(112 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 December 2017)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Lorn Road
Stockwell
London
SW9 0AD

Contact

Websiteqrwines.co.uk

Location

Registered AddressWatergate Chambers
15a Watergate Row
Chester.
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1P. Quellyn-roberts
51.99%
Preference
27.7k at £1P. Quellyn Roberts
48.01%
Ordinary

Financials

Year2014
Net Worth£4,155,999
Cash£286,938
Current Liabilities£145,621

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2022 (11 months, 1 week ago)
Next Return Due14 January 2024 (1 month, 1 week from now)

Charges

17 February 2009Delivered on: 20 February 2009
Satisfied on: 30 April 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 19 watergate street chester t/no CH88648 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 February 2009Delivered on: 20 February 2009
Satisfied on: 30 April 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 bear billet public house lower bridge street chester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 February 2009Delivered on: 20 February 2009
Satisfied on: 30 April 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 15 watergate street chester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 February 2009Delivered on: 20 February 2009
Satisfied on: 30 April 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 May 1993Delivered on: 7 June 1993
Satisfied on: 30 April 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bear and billet public house lower bridge street chester with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 November 1980Delivered on: 21 November 1980
Satisfied on: 27 May 1993
Persons entitled: National Westminster 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 the bear & billet lower bridge street chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Director's details changed for John Richard Quellyn-Roberts on 30 December 2020 (2 pages)
13 January 2021Director's details changed for Mr Philip Quellyn-Roberts on 30 December 2020 (2 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
3 January 2020Director's details changed for Mr Paul Quellyn Roberts on 30 December 2019 (2 pages)
2 January 2020Director's details changed for John Richard Quellyn Roberts on 30 December 2019 (2 pages)
2 January 2020Director's details changed for Nicholas Sam Quellyn-Roberts on 30 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
24 September 2019Appointment of Mr Philip Quellyn-Roberts as a director on 31 August 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Termination of appointment of Philip Quellyn-Roberts as a director on 13 December 2017 (2 pages)
21 December 2017Termination of appointment of Philip Quellyn-Roberts as a director on 13 December 2017 (2 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
31 July 2017Accounts for a small company made up to 31 March 2017 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 57,700
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 57,700
(9 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
3 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 57,700
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 57,700
(9 pages)
23 June 2014Accounts for a small company made up to 31 March 2014 (10 pages)
23 June 2014Accounts for a small company made up to 31 March 2014 (10 pages)
14 March 2014Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages)
14 March 2014Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages)
14 March 2014Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages)
14 March 2014Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages)
14 March 2014Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages)
14 March 2014Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages)
10 February 2014Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages)
10 February 2014Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages)
10 February 2014Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 57,700
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 57,700
(6 pages)
25 June 2013Accounts for a small company made up to 31 March 2013 (10 pages)
25 June 2013Accounts for a small company made up to 31 March 2013 (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 May 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 June 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 January 2010Director's details changed for Jon Ashwoode Mathias on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Jon Ashwoode Mathias on 30 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 January 2008Registered office changed on 03/01/08 from: watergate chambers 15A watergate row chester. CH1 2EB (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Registered office changed on 03/01/08 from: watergate chambers 15A watergate row chester. CH1 2EB (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 March 2007Full accounts made up to 31 March 2006 (17 pages)
25 March 2007Full accounts made up to 31 March 2006 (17 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 August 2006Aud res (1 page)
22 August 2006Aud res (1 page)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
10 April 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Return made up to 31/12/02; full list of members (7 pages)
17 June 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1999Return made up to 31/12/98; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (16 pages)
30 January 1997Full accounts made up to 31 March 1996 (16 pages)
17 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 April 1996New secretary appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1987Memorandum and Articles of Association (38 pages)
21 September 1987Memorandum and Articles of Association (38 pages)
9 April 1931Company name changed\certificate issued on 09/04/31 (2 pages)
9 April 1931Company name changed\certificate issued on 09/04/31 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)