Company NameQuellyn Roberts & Company Limited
DirectorPaul Quellyn Roberts
Company StatusActive
Company Number00608940
CategoryPrivate Limited Company
Incorporation Date30 July 1958(65 years, 9 months ago)
Previous NameEastwater Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Quellyn Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(32 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Yews Greenfields Lane
Rowton
Chester
CH3 6AU
Wales
Secretary NameMr Paul Quellyn Roberts
NationalityBritish
StatusCurrent
Appointed24 December 1995(37 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Yews Greenfield Lane
Rowton
Chester
Cheshire
CH3 6AU
Wales
Director NameMrs Suzanne Quellyn Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 December 1995)
RoleHousewife
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
Appointed31 December 1990(32 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Old Hall Whitchurch Road
Tattenhall
Chester
Cheshire
CH3 9DR
Wales
Secretary NameMrs Suzanne Quellyn Roberts
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 5 months 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

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

998 at £1Quellyn Roberts & Co LTD
99.80%
Ordinary
2 at £1Paul Quellyn Roberts
0.20%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 November 1994Delivered on: 30 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
22 September 1993Delivered on: 28 September 1993
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: 19 watergate street chester. 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.
Outstanding
26 November 1991Delivered on: 28 November 1991
Satisfied on: 19 October 1993
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: 59 watergate row,chester.
Fully Satisfied
28 October 1988Delivered on: 4 November 1988
Satisfied on: 11 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 October 1988Delivered on: 4 November 1988
Satisfied on: 24 February 1990
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: F/H land hereditaments and premises being:- 17-19 watergate row chester cheshire.
Fully Satisfied
28 October 1988Delivered on: 4 November 1988
Satisfied on: 16 November 1989
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: F/H land and hereditaments being:- 13-15 watergate row, chester, cheshire.
Fully Satisfied
20 June 1985Delivered on: 21 June 1985
Satisfied on: 8 September 1989
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 nos 17/19 watergate row, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1985Delivered on: 4 April 1985
Satisfied on: 26 March 2008
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: No 10 commonhall street chester together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1982Delivered on: 5 October 1982
Satisfied on: 23 December 1993
Persons entitled: National Westminster Bank PLC

Classification: 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 row, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 April 2022Change of name notice (2 pages)
8 April 2022Company name changed eastwater LIMITED\certificate issued on 08/04/22
  • RES15 ‐ Change company name resolution on 2022-04-01
(2 pages)
2 February 2022Termination of appointment of Jon Ashwoode Mathias as a director on 31 March 2020 (1 page)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Director's details changed for Mr Paul Quellyn Roberts on 22 December 2021 (2 pages)
10 December 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
14 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (7 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)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (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 1,000
(5 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 1,000
(5 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (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 1,000
(5 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 1,000
(5 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 1,000
(5 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 1,000
(5 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 July 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 January 2010Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 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)
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)
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 30 June 2008 (7 pages)
24 September 2008Accounts for a small company made up to 30 June 2008 (7 pages)
20 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Memorandum and Articles of Association (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2008Memorandum and Articles of Association (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: watergate chambers 15A, watergate row chester CH1 2EB (1 page)
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 (2 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 (18 pages)
25 March 2007Full accounts made up to 31 March 2006 (18 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 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 (2 pages)
10 April 2006Return made up to 31/12/05; full list of members (2 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 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (8 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 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 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 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 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 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 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 (19 pages)
30 January 1997Full accounts made up to 31 March 1996 (19 pages)
17 April 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
17 April 1996New secretary appointed (2 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's particulars changed;director resigned
(4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
10 September 1975Accounts made up to 31 March 1975 (6 pages)
10 September 1975Accounts made up to 31 March 1975 (6 pages)