Background WavePink WaveYellow Wave

NARROW QUAY TRUSTEES LIMITED (04102352)

NARROW QUAY TRUSTEES LIMITED (04102352) is an active UK company. incorporated on 6 November 2000. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NARROW QUAY TRUSTEES LIMITED has been registered for 25 years. Current directors include AVELINE, James Austin, BARNETT, John Edward, BULL, Roger and 6 others.

Company Number
04102352
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
AVELINE, James Austin, BARNETT, John Edward, BULL, Roger, DE MAID, Catherine Elizabeth, HARVEY, Suzanna Claire, HAYES, Edward James Wybron, HEELIS-ADAMS, Emma Elizabeth, HEWITT, Thomas Robert Morley, WILLIAMS, Timothy John Towers
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARROW QUAY TRUSTEES LIMITED

NARROW QUAY TRUSTEES LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NARROW QUAY TRUSTEES LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04102352

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

QUAYSHELFCO 800 LIMITED
From: 6 November 2000To: 30 November 2000
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

Narrow Quay House Narrow Quay Bristol BS1 4AH
From: 6 November 2000To: 16 August 2010
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 13
Director Joined
May 13
Loan Secured
Oct 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Aug 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

10 Active
17 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 10 Nov 2000

AVELINE, James Austin

Active
Glass Wharf, BristolBS2 0ZX
Born November 1972
Director
Appointed 01 May 2012

BARNETT, John Edward

Active
Glass Wharf, BristolBS2 0ZX
Born April 1970
Director
Appointed 03 Jun 2003

BULL, Roger

Active
Glass Wharf, BristolBS2 0ZX
Born October 1970
Director
Appointed 01 May 2018

DE MAID, Catherine Elizabeth

Active
Glass Wharf, BristolBS2 0ZX
Born October 1971
Director
Appointed 01 May 2020

HARVEY, Suzanna Claire

Active
Glass Wharf, BristolBS2 0ZX
Born January 1979
Director
Appointed 01 May 2013

HAYES, Edward James Wybron

Active
Glass Wharf, BristolBS2 0ZX
Born June 1988
Director
Appointed 01 May 2025

HEELIS-ADAMS, Emma Elizabeth

Active
Glass Wharf, BristolBS2 0ZX
Born January 1985
Director
Appointed 01 May 2020

HEWITT, Thomas Robert Morley

Active
Glass Wharf, BristolBS2 0ZX
Born June 1966
Director
Appointed 06 May 2004

WILLIAMS, Timothy John Towers

Active
Glass Wharf, BristolBS2 0ZX
Born July 1984
Director
Appointed 01 May 2024

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 10 Nov 2000

BARCLAY, Hilary Susan Elizabeth

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1975
Director
Appointed 01 May 2022
Resigned 01 May 2025

CARNOCHAN, Ian William

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1974
Director
Appointed 01 May 2018
Resigned 01 May 2025

EVANS, Michael John

Resigned
Glass Wharf, BristolBS2 0ZX
Born May 1968
Director
Appointed 10 Nov 2000
Resigned 28 Feb 2013

HALLAM, Catherine Margaret

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1958
Director
Appointed 10 Nov 2000
Resigned 14 Mar 2017

HANDEL, Richard James

Resigned
Glass Wharf, BristolBS2 0ZX
Born December 1980
Director
Appointed 01 May 2022
Resigned 01 May 2025

HOSKINSON, Sarah Katherine

Resigned
Glass Wharf, BristolBS2 0ZX
Born September 1977
Director
Appointed 01 May 2012
Resigned 01 May 2025

JACKSON, Christopher Michael

Resigned
Narrow Quay House, BristolBS1 4AH
Born May 1966
Director
Appointed 01 May 2009
Resigned 25 Jan 2010

LANE, Sarah Louise

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1962
Director
Appointed 01 Mar 2018
Resigned 23 Jul 2021

MITCHELL, Alexander William Martin

Resigned
Beech House, RaglanNP15 2AU
Born November 1950
Director
Appointed 10 Nov 2000
Resigned 30 Apr 2009

MORRIS, Peter Harold Abrahall

Resigned
Glass Wharf, BristolBS2 0ZX
Born April 1957
Director
Appointed 25 Jan 2010
Resigned 01 May 2018

MORRISON, Alastair Charles

Resigned
Narrow Quay, BristolBS1 4AH
Born October 1960
Director
Appointed 25 Jan 2010
Resigned 01 May 2012

POPPLEWELL, Nigel Francis Mark

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1957
Director
Appointed 06 May 2004
Resigned 30 Apr 2019

PUOTI, Beatrice

Resigned
Glass Wharf, BristolBS2 0ZX
Born August 1967
Director
Appointed 31 Aug 2005
Resigned 31 Jan 2023

STOBART, Guy Winearls

Resigned
Church Farm Church Lane, BristolBS40 6BD
Born August 1955
Director
Appointed 12 Dec 2007
Resigned 30 Apr 2009

WYLD, Charles John Calcraft

Resigned
Glass Wharf, BristolBS2 0ZX
Born October 1956
Director
Appointed 10 Nov 2000
Resigned 14 Mar 2017

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 06 Nov 2000
Resigned 10 Nov 2000

Persons with significant control

1

Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Memorandum Articles
29 December 2007
MEM/ARTSMEM/ARTS
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
28 September 2004
363aAnnual Return
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
30 September 2003
363aAnnual Return
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
16 October 2002
363aAnnual Return
Legacy
15 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
225Change of Accounting Reference Date
Memorandum Articles
19 December 2000
MEM/ARTSMEM/ARTS
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
88(2)R88(2)R
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation