Company NameQuellyn Roberts (Wine Merchants) Limited
DirectorPaul Quellyn Roberts
Company StatusActive
Company Number01624893
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)
Previous Names3

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(8 years, 9 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(13 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleWine Merchants
Country of ResidenceEngland
Correspondence AddressThe Yews Greenfields Lane
Rowton
Chester
CH3 6AU
Wales
Director NameMrs Suzanne Quellyn Roberts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 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(8 years, 9 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(8 years, 9 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
Director NameAndrew David Byron Place
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 August 1996)
RoleManagement Consultant
Correspondence AddressShackleton
Well Lane Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NamePeter Lovat Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Cann Lane South Appleton
Warrington
Cheshire
WA4 5NJ

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

99 at £1Quellyn Roberts & Co LTD
99.00%
Ordinary
1 at £1Paul Quellyn Roberts
1.00%
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, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 May 1990Delivered on: 19 May 1990
Satisfied on: 28 May 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: 15 watergate street chester.
Fully Satisfied
28 October 1988Delivered on: 4 November 1988
Satisfied on: 30 April 2011
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
3 May 1988Delivered on: 12 May 1988
Satisfied on: 16 February 1991
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 lands, hereditaments & premises 10, commonhall street, chester.
Fully Satisfied

Filing History

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)
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)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
14 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 100
(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 100
(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 2015Director's details changed for Mmr Jon Ashwoode Mathias on 27 December 2014 (2 pages)
5 January 2015Director's details changed for Mmr Jon Ashwoode Mathias on 27 December 2014 (2 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 100
(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 100
(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 100
(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 100
(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)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 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 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 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 (5 pages)
13 July 2010Accounts for a dormant company made up to 30 June 2010 (5 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 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 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)
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 January 2008Return made up to 31/12/07; full list of members (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)
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)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
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 (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 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 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 (8 pages)
17 June 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 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)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 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 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 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)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
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 (17 pages)
30 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996Secretary resigned (2 pages)
28 April 1996New secretary appointed (1 page)
28 April 1996New secretary appointed (1 page)
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)
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)
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)