Rowton
Chester
CH3 6AU
Wales
Secretary Name | Mr Paul Quellyn Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Yews Greenfields Lane Rowton Chester CH3 6AU Wales |
Director Name | Nicholas Sam Quellyn-Roberts |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Yews Greenfields Lane Rowton Chester CH3 6AU Wales |
Director Name | John Richard Quellyn-Roberts |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 138 Grosvenor Road Pimlico London SW1V 3JS |
Director Name | Mr Philip Quellyn-Roberts |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boughton Hall Drive Great Boughton Chester CH3 5QG Wales |
Director Name | Mrs Suzanne Quellyn Roberts |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 1995) |
Role | Housewife |
Correspondence Address | The Yews Greenfield Lane Rowton Chester Cheshire CH3 6AU Wales |
Secretary Name | Mrs Suzanne Quellyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 1995) |
Role | Company Director |
Correspondence Address | The Yews Greenfield Lane Rowton Chester Cheshire CH3 6AU Wales |
Director Name | Mr Jon Ashwoode Mathias |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Old Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DR Wales |
Director Name | Mr Philip Quellyn-Roberts |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 2017) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Lorn Road Stockwell London SW9 0AD |
Website | qrwines.co.uk |
---|
Registered Address | Watergate Chambers 15a Watergate Row Chester. CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | P. Quellyn-roberts 51.99% Preference |
---|---|
27.7k at £1 | P. Quellyn Roberts 48.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,155,999 |
Cash | £286,938 |
Current Liabilities | £145,621 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
17 February 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 |
13 January 2021 | Director's details changed for John Richard Quellyn-Roberts on 30 December 2020 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Mr Philip Quellyn-Roberts on 30 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 November 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
3 January 2020 | Director's details changed for Mr Paul Quellyn Roberts on 30 December 2019 (2 pages) |
2 January 2020 | Director's details changed for John Richard Quellyn Roberts on 30 December 2019 (2 pages) |
2 January 2020 | Director's details changed for Nicholas Sam Quellyn-Roberts on 30 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
24 September 2019 | Appointment of Mr Philip Quellyn-Roberts as a director on 31 August 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Philip Quellyn-Roberts as a director on 13 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Philip Quellyn-Roberts as a director on 13 December 2017 (2 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
31 July 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 June 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
23 June 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
14 March 2014 | Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages) |
14 March 2014 | Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages) |
14 March 2014 | Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages) |
14 March 2014 | Appointment of Philip Quellyn-Roberts as a director on 1 February 2014 (4 pages) |
14 March 2014 | Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages) |
14 March 2014 | Appointment of Nicholas Sam Quellyn-Roberts as a director on 1 February 2014 (5 pages) |
10 February 2014 | Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages) |
10 February 2014 | Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages) |
10 February 2014 | Appointment of John Richard Quellyn Roberts as a director on 1 February 2014 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 June 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
25 June 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 January 2010 | Director's details changed for Jon Ashwoode Mathias on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jon Ashwoode Mathias on 30 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: watergate chambers 15A watergate row chester. CH1 2EB (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: watergate chambers 15A watergate row chester. CH1 2EB (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (17 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 August 2006 | Aud res (1 page) |
22 August 2006 | Aud res (1 page) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members
|
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members
|
17 April 1996 | New secretary appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1987 | Memorandum and Articles of Association (38 pages) |
21 September 1987 | Memorandum and Articles of Association (38 pages) |
9 April 1931 | Company name changed\certificate issued on 09/04/31 (2 pages) |
9 April 1931 | Company name changed\certificate issued on 09/04/31 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |