Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESTUARY SERVICES LIMITED
Company Information for

ESTUARY SERVICES LIMITED

LONDON RIVER HOUSE, ROYAL PIER ROAD, GRAVESEND, KENT, DA12 2BG,
Company Registration Number
02262789
Private Limited Company
Active

Company Overview

About Estuary Services Ltd
ESTUARY SERVICES LIMITED was founded on 1988-05-27 and has its registered office in Gravesend. The organisation's status is listed as "Active". Estuary Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESTUARY SERVICES LIMITED
 
Legal Registered Office
LONDON RIVER HOUSE
ROYAL PIER ROAD
GRAVESEND
KENT
DA12 2BG
Other companies in L21
 
Filing Information
Company Number 02262789
Company ID Number 02262789
Date formed 1988-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB522553172  
Last Datalog update: 2024-06-06 02:06:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESTUARY SERVICES LIMITED
The following companies were found which have the same name as ESTUARY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESTUARY SERVICES LLC 307 WILSON AVE PANAMA CITY FL 32401 Inactive Company formed on the 2012-07-11
ESTUARY SERVICES VENTURES LTD 35 ESTUARY CLOSE BARKING ESSEX IG11 0XS Active - Proposal to Strike off Company formed on the 2019-01-08

Company Officers of ESTUARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE RUTH MARRISON GILL
Company Secretary 2009-07-31
RICHARD WILLIAM GOFFIN
Director 2018-06-14
ALAN JAMES MARTIN
Director 2015-11-25
ROBIN JOHN DAVID MORTIMER
Director 2014-06-13
ANTHONY SLATER
Director 2018-03-02
CATHRYN ANNE SPAIN
Director 2018-03-02
PETER DUNCAN STEEN
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ERNEST BARKER
Director 2017-01-31 2018-06-14
BRIAN CHAPMAN
Director 2001-09-17 2017-10-27
DAVID JAMES NEWBURY
Director 2008-04-28 2017-05-12
MILES ALAN HEARN
Director 2014-03-10 2016-02-15
GARY PARKINSON
Director 2012-08-01 2015-11-25
RICHARD LESLIE EVERITT
Director 2005-01-04 2014-03-26
GARETH ANTHONY KENDALL
Director 2008-05-31 2014-01-08
PAUL KAVANAGH
Director 2012-03-28 2012-06-14
STEPHEN MARK GOBBI
Director 2005-06-15 2012-03-28
WILLIAM JOHN BOWLEY
Company Secretary 1994-09-19 2009-07-31
RICHARD ANTHONY CARR
Director 1996-05-20 2008-12-19
DAVID SIMON GREEN
Director 2006-03-15 2008-05-31
DESMOND CRAMPTON
Director 1997-08-15 2008-04-18
ALASTAIR IAN FINDLAY
Director 2000-12-11 2005-12-31
PETER RENWICK WHITE
Director 1996-10-17 2005-04-30
STEPHEN COLIN CUTHBERT
Director 1999-08-11 2004-12-31
GEOFFREY PERCY ELLIS
Director 1991-06-05 2001-09-17
PERCIVAL TREVOR FURLONG
Director 1996-12-20 2000-04-12
DAVID JOHN JEFFERY
Director 1991-06-05 1999-07-31
BUDHADEV MAJUMDAR
Director 1995-03-08 1997-08-15
BERNARD CLIFF
Director 1994-04-13 1996-11-29
DEREK STOYLES
Director 1991-06-05 1996-10-17
JOSEPH MICHAEL MCKAY WHITTON
Director 1991-06-05 1996-05-20
KENNETH JOHN WHARTON
Director 1994-04-13 1995-03-08
ANTHONY CHARLES AUSTIN
Company Secretary 1992-09-17 1994-09-10
PETER VICTOR VINCENT
Director 1991-06-05 1994-04-13
LESLIE WALTER BROWN
Director 1991-06-05 1993-12-31
KEITH SIDNEY MIDDLETON
Company Secretary 1991-06-05 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE RUTH MARRISON GILL SHEERNESS COOL STORES LIMITED Company Secretary 2009-07-31 CURRENT 1990-05-01 Dissolved 2014-04-15
CAROLINE RUTH MARRISON GILL CONTINENTAL TRUCK LINES LIMITED Company Secretary 2009-07-31 CURRENT 1993-01-12 Dissolved 2014-04-15
CAROLINE RUTH MARRISON GILL CLYDEPORT TRANSPORT LIMITED Company Secretary 2009-07-31 CURRENT 1997-08-26 Dissolved 2014-04-25
CAROLINE RUTH MARRISON GILL CLYDEPORT SHIPPING LIMITED Company Secretary 2009-07-31 CURRENT 1988-04-26 Dissolved 2014-04-25
CAROLINE RUTH MARRISON GILL LYMAN LIMITED Company Secretary 2009-07-31 CURRENT 1974-01-30 Dissolved 2014-04-15
CAROLINE RUTH MARRISON GILL LANDGUARD INTERNATIONAL LIMITED Company Secretary 2009-07-31 CURRENT 1992-07-09 Dissolved 2014-04-15
CAROLINE RUTH MARRISON GILL HUNTERSTON BULK HANDLING LIMITED Company Secretary 2009-07-31 CURRENT 1993-02-08 Dissolved 2016-07-26
CAROLINE RUTH MARRISON GILL CALEDONIAN PORTS LIMITED Company Secretary 2009-07-31 CURRENT 1995-02-08 Dissolved 2017-01-03
CAROLINE RUTH MARRISON GILL TANKSPEED LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-22 Dissolved 2017-02-07
CAROLINE RUTH MARRISON GILL SHIP CANAL INVESTMENTS LIMITED Company Secretary 2009-07-31 CURRENT 1988-02-26 Dissolved 2017-02-07
CAROLINE RUTH MARRISON GILL SHIP CANAL LAND LIMITED Company Secretary 2009-07-31 CURRENT 1967-12-08 Active
CAROLINE RUTH MARRISON GILL MERSEY DOCKS TRUSTEES LIMITED Company Secretary 2009-07-31 CURRENT 1992-01-27 Dissolved 2017-02-07
CAROLINE RUTH MARRISON GILL CONCORDE CONTAINER LINE LIMITED Company Secretary 2009-07-31 CURRENT 1993-07-09 Dissolved 2017-02-07
CAROLINE RUTH MARRISON GILL COASTAL SEAFORTH CONTAINER TERMINALS LIMITED Company Secretary 2009-07-31 CURRENT 1989-05-03 Dissolved 2017-02-07
CAROLINE RUTH MARRISON GILL SEAFORTH STEVEDORING LIMITED Company Secretary 2009-07-31 CURRENT 1982-03-24 Active
CAROLINE RUTH MARRISON GILL SEAWING LANDGUARD INTERNATIONAL LIMITED Company Secretary 2009-07-31 CURRENT 1985-11-12 Active
CAROLINE RUTH MARRISON GILL SEAFORTH POWER LIMITED Company Secretary 2009-07-31 CURRENT 1988-07-20 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS LIMITED Company Secretary 2009-07-31 CURRENT 2002-10-11 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS LAND AND PROPERTY INVESTMENTS LIMITED Company Secretary 2009-07-31 CURRENT 2005-04-22 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS UK FINANCECO LIMITED Company Secretary 2009-07-31 CURRENT 2006-08-15 Active
CAROLINE RUTH MARRISON GILL CLYDEPORT OPERATIONS LIMITED Company Secretary 2009-07-31 CURRENT 1991-10-25 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS FREIGHT LIMITED Company Secretary 2009-07-31 CURRENT 1991-04-24 Active
CAROLINE RUTH MARRISON GILL HEYSHAM PORT LIMITED Company Secretary 2009-07-31 CURRENT 1989-11-29 Active
CAROLINE RUTH MARRISON GILL MERLIN PORTS LIMITED Company Secretary 2009-07-31 CURRENT 1987-10-27 Active
CAROLINE RUTH MARRISON GILL PORT OF SHEERNESS LIMITED Company Secretary 2009-07-31 CURRENT 1991-08-14 Active
CAROLINE RUTH MARRISON GILL MEDWAY PORTS LIMITED Company Secretary 2009-07-31 CURRENT 1991-10-02 Active
CAROLINE RUTH MARRISON GILL BIRKENHEAD PORT LIMITED Company Secretary 2009-07-31 CURRENT 1994-10-21 Active
CAROLINE RUTH MARRISON GILL CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1996-04-25 Active
CAROLINE RUTH MARRISON GILL MARITIME CENTRE LIMITED Company Secretary 2009-07-31 CURRENT 2000-12-18 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 2002-10-11 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED Company Secretary 2009-07-31 CURRENT 2006-07-12 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS GROUP LIMITED Company Secretary 2009-07-31 CURRENT 2006-10-12 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS INTERMEDIATE HOLDCO LIMITED Company Secretary 2009-07-31 CURRENT 2006-10-26 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS TRUSTEES LIMITED Company Secretary 2009-07-31 CURRENT 2008-06-25 Active
CAROLINE RUTH MARRISON GILL ARDROSSAN HARBOUR COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 1968-02-15 Active
CAROLINE RUTH MARRISON GILL CLYDEPORT LIMITED Company Secretary 2009-07-31 CURRENT 1991-08-15 Active
CAROLINE RUTH MARRISON GILL PORTIA WORLD TRAVEL LIMITED Company Secretary 2009-07-31 CURRENT 1979-05-16 Active
CAROLINE RUTH MARRISON GILL PEEL HOLDINGS (PORTS) LIMITED Company Secretary 2009-07-31 CURRENT 2004-09-06 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS OPERATIONS LIMITED Company Secretary 2009-07-31 CURRENT 2005-03-18 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS INVESTMENTS LIMITED Company Secretary 2009-07-31 CURRENT 2005-04-22 Active
CAROLINE RUTH MARRISON GILL PEEL PORTS (IDS) LIMITED Company Secretary 2009-07-31 CURRENT 2005-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER
2023-01-04AP01DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN STEEN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN STEEN
2022-11-01AP01DIRECTOR APPOINTED MR ROBERT BROWN
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-07AP01DIRECTOR APPOINTED MR STEVEN CLAPPERTON
2022-01-07CH01Director's details changed for Ms Cathryn Anne Spain on 2022-01-07
2022-01-07Director's details changed for Mr Peter Duncan Steen on 2022-01-07
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN DAVID MORTIMER
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23SH0130/03/21 STATEMENT OF CAPITAL GBP 7500
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-04-23RES13Resolutions passed:
  • Authorised share capital increased 30/03/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23SH10Particulars of variation of rights attached to shares
2021-04-23CC04Statement of company's objects
2021-04-20AP01DIRECTOR APPOINTED MISS GLENDA MICHELLE FROST
2021-04-20AP03Appointment of Mrs Susan Jane Grundy as company secretary on 2021-04-01
2021-04-20PSC07CESSATION OF PORT OF LONDON AUTHORITY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MARTIN
2021-04-20TM02Termination of appointment of Farook Akhtar Khan on 2021-03-30
2021-04-20PSC02Notification of Port of London Authority as a person with significant control on 2021-03-30
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Maritime Centre Port of Liverpool L21 1LA
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-28AP03Appointment of Mr Farook Akhtar Khan as company secretary on 2020-04-08
2020-04-16TM02Termination of appointment of Caroline Ruth Marrison Gill on 2020-04-08
2020-02-12AP01DIRECTOR APPOINTED MR GARY LAWRENCE DOYLE
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SLATER
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-19CH01Director's details changed for Mr Alan James Martin on 2019-06-01
2019-06-13CH01Director's details changed for Mr Richard William Goffin on 2018-10-26
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERNEST BARKER
2018-06-14AP01DIRECTOR APPOINTED MR RICHARD WILLIAM GOFFIN
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 5000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED MR ANTHONY SLATER
2018-03-15AP01DIRECTOR APPOINTED MS CATHRYN ANNE SPAIN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2017-11-16CH01Director's details changed for Mr Robin John David Mortimer on 2017-10-26
2017-09-22CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE RUTH MARRISON GILL on 2017-09-22
2017-09-21CH01Director's details changed for Mr Paul Ernest Barker on 2017-09-21
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29PSC03Notification of Port of London Authority as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-29PSC02Notification of Port of Sheerness Limited as a person with significant control on 2016-04-06
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES NEWBURY
2017-02-08AP01DIRECTOR APPOINTED MR PAUL ERNEST BARKER
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MILES HEARN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARKINSON
2016-03-23AP01DIRECTOR APPOINTED MR ALAN JAMES MARTIN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-03AR0105/06/15 ANNUAL RETURN FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN DAVID MORTIMER / 28/03/2015
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-08AR0105/06/14 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVERITT
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR MILES ALAN HEARN
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH KENDALL
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0105/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AP01DIRECTOR APPOINTED MR GARY PARKINSON
2012-07-12AR0105/06/12 FULL LIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOBBI
2012-04-18AP01DIRECTOR APPOINTED MR PAUL KAVANAGH
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0105/06/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STEPHEN MARK GOBBI / 03/07/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN STEEN / 14/03/2011
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0105/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STEPHEN MARK GOBBI / 23/06/2010
2009-09-10288aSECRETARY APPOINTED CAROLINE RUTH MARRISON GILL
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY WILLIAM BOWLEY
2009-07-17363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288aDIRECTOR APPOINTED PETER DUNCAN STEEN
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CARR
2008-11-14AUDAUDITOR'S RESIGNATION
2008-08-12363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED GARETH ANTHONY KENDALL
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29288aDIRECTOR APPOINTED DAVID JAMES NEWBURY
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DESMOND CRAMPTON
2007-06-12363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-21363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30288bDIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-11363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-05288aNEW DIRECTOR APPOINTED
2001-09-26288bDIRECTOR RESIGNED
2001-07-03363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-19288aNEW DIRECTOR APPOINTED
2000-06-30363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport




Licences & Regulatory approval
We could not find any licences issued to ESTUARY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESTUARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESTUARY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4896
MortgagesNumMortOutstanding1.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.019

This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport

Intangible Assets
Patents
We have not found any records of ESTUARY SERVICES LIMITED registering or being granted any patents
Domain Names

ESTUARY SERVICES LIMITED owns 1 domain names.

estuaryservices.co.uk  

Trademarks
We have not found any records of ESTUARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESTUARY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-01-18 GBP £305 Public Liability Claims
Thanet District Council 2014-08-15 GBP £386
Thanet District Council 2014-07-16 GBP £772
Thanet District Council 2014-06-13 GBP £579
Thanet District Council 2013-08-13 GBP £374
Thanet District Council 2013-07-16 GBP £748
Thanet District Council 2013-05-14 GBP £1,496
Thanet District Council 2013-03-19 GBP £1,122
Thanet District Council 2013-02-19 GBP £374
Thanet District Council 2013-01-16 GBP £1,456
Thanet District Council 2010-12-22 GBP £1,330 Transport Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESTUARY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ESTUARY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0185013200DC motors and DC generators of an output > 750 W but <= 75 kW

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTUARY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESTUARY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.