Tattenhall
Chester
Cheshire
CH3 9DR
Wales
Director Name | Mr Paul Quellyn Roberts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Yews Greenfields Lane Rowton Chester CH3 6AU Wales |
Secretary Name | Mr Paul Quellyn Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1995(37 years, 5 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Yews Greenfield Lane Rowton Chester Cheshire CH3 6AU Wales |
Director Name | Mrs Suzanne Quellyn Roberts |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 5 months 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 |
Director Name | Mr Jon Ashwoode Mathias |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Old Hall Whitchurch Road Tattenhall Chester Cheshire CH3 9DR Wales |
Secretary Name | Mrs Suzanne Quellyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 5 months 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 |
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 |
998 at £1 | Quellyn Roberts & Co LTD 99.80% Ordinary |
---|---|
2 at £1 | Paul Quellyn Roberts 0.20% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
24 November 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 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) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (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
|
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (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
|
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
|
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
12 January 2010 | Director's details changed for Mr Paul Quellyn Roberts on 30 December 2009 (2 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) |
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) |
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 30 June 2008 (7 pages) |
24 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
20 August 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 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 | 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 (2 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 (18 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 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 (2 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (2 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 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (8 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 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 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 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 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 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 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 (19 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (19 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 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members
|
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 September 1975 | Accounts made up to 31 March 1975 (6 pages) |
10 September 1975 | Accounts made up to 31 March 1975 (6 pages) |