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 Name | |
---|---|
ESTUARY SERVICES LIMITED | |
Legal Registered Office | |
LONDON RIVER HOUSE ROYAL PIER ROAD GRAVESEND KENT DA12 2BG Other companies in L21 | |
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB522553172 |
Last Datalog update: | 2024-07-06 03:36:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE RUTH MARRISON GILL |
||
RICHARD WILLIAM GOFFIN |
||
ALAN JAMES MARTIN |
||
ROBIN JOHN DAVID MORTIMER |
||
ANTHONY SLATER |
||
CATHRYN ANNE SPAIN |
||
PETER DUNCAN STEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ERNEST BARKER |
Director | ||
BRIAN CHAPMAN |
Director | ||
DAVID JAMES NEWBURY |
Director | ||
MILES ALAN HEARN |
Director | ||
GARY PARKINSON |
Director | ||
RICHARD LESLIE EVERITT |
Director | ||
GARETH ANTHONY KENDALL |
Director | ||
PAUL KAVANAGH |
Director | ||
STEPHEN MARK GOBBI |
Director | ||
WILLIAM JOHN BOWLEY |
Company Secretary | ||
RICHARD ANTHONY CARR |
Director | ||
DAVID SIMON GREEN |
Director | ||
DESMOND CRAMPTON |
Director | ||
ALASTAIR IAN FINDLAY |
Director | ||
PETER RENWICK WHITE |
Director | ||
STEPHEN COLIN CUTHBERT |
Director | ||
GEOFFREY PERCY ELLIS |
Director | ||
PERCIVAL TREVOR FURLONG |
Director | ||
DAVID JOHN JEFFERY |
Director | ||
BUDHADEV MAJUMDAR |
Director | ||
BERNARD CLIFF |
Director | ||
DEREK STOYLES |
Director | ||
JOSEPH MICHAEL MCKAY WHITTON |
Director | ||
KENNETH JOHN WHARTON |
Director | ||
ANTHONY CHARLES AUSTIN |
Company Secretary | ||
PETER VICTOR VINCENT |
Director | ||
LESLIE WALTER BROWN |
Director | ||
KEITH SIDNEY MIDDLETON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEERNESS COOL STORES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1990-05-01 | Dissolved 2014-04-15 | |
CONTINENTAL TRUCK LINES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1993-01-12 | Dissolved 2014-04-15 | |
CLYDEPORT TRANSPORT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1997-08-26 | Dissolved 2014-04-25 | |
CLYDEPORT SHIPPING LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1988-04-26 | Dissolved 2014-04-25 | |
LYMAN LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1974-01-30 | Dissolved 2014-04-15 | |
LANDGUARD INTERNATIONAL LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1992-07-09 | Dissolved 2014-04-15 | |
HUNTERSTON BULK HANDLING LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1993-02-08 | Dissolved 2016-07-26 | |
CALEDONIAN PORTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1995-02-08 | Dissolved 2017-01-03 | |
TANKSPEED LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1995-12-22 | Dissolved 2017-02-07 | |
SHIP CANAL INVESTMENTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1988-02-26 | Dissolved 2017-02-07 | |
SHIP CANAL LAND LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1967-12-08 | Active - Proposal to Strike off | |
MERSEY DOCKS TRUSTEES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1992-01-27 | Dissolved 2017-02-07 | |
CONCORDE CONTAINER LINE LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1993-07-09 | Dissolved 2017-02-07 | |
COASTAL SEAFORTH CONTAINER TERMINALS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1989-05-03 | Dissolved 2017-02-07 | |
SEAFORTH STEVEDORING LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1982-03-24 | Active | |
SEAWING LANDGUARD INTERNATIONAL LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1985-11-12 | Active | |
SEAFORTH POWER LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1988-07-20 | Active | |
PEEL PORTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2002-10-11 | Active | |
PEEL PORTS LAND AND PROPERTY INVESTMENTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2005-04-22 | Active | |
PEEL PORTS UK FINANCECO LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2006-08-15 | Active | |
CLYDEPORT OPERATIONS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1991-10-25 | Active | |
PEEL PORTS FREIGHT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1991-04-24 | Active | |
HEYSHAM PORT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1989-11-29 | Active | |
MERLIN PORTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1987-10-27 | Active | |
PORT OF SHEERNESS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1991-08-14 | Active | |
MEDWAY PORTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1991-10-02 | Active | |
BIRKENHEAD PORT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1994-10-21 | Active | |
CLARKE CHAPMAN PORTIA PORT SERVICES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1996-04-25 | Active | |
MARITIME CENTRE LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2000-12-18 | Active | |
PEEL PORTS HOLDINGS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2002-10-11 | Active | |
PEEL PORTS LAND AND PROPERTY INVESTMENTS (NO. 2) LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2006-07-12 | Active | |
PEEL PORTS GROUP LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2006-10-12 | Active | |
PEEL PORTS INTERMEDIATE HOLDCO LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2006-10-26 | Active | |
PEEL PORTS TRUSTEES LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2008-06-25 | Active | |
ARDROSSAN HARBOUR COMPANY LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1968-02-15 | Active | |
CLYDEPORT LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1991-08-15 | Active | |
PORTIA WORLD TRAVEL LIMITED | Company Secretary | 2009-07-31 | CURRENT | 1979-05-16 | Active | |
PEEL HOLDINGS (PORTS) LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2004-09-06 | Active | |
PEEL PORTS OPERATIONS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2005-03-18 | Active | |
PEEL PORTS INVESTMENTS LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2005-04-22 | Active | |
PEEL PORTS (IDS) LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2005-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JAMES PALMER | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN BRYAN CLAPPERTON | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER | ||
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER | |
APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN STEEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN STEEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN CLAPPERTON | |
CH01 | Director's details changed for Ms Cathryn Anne Spain on 2022-01-07 | |
Director's details changed for Mr Peter Duncan Steen on 2022-01-07 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN DAVID MORTIMER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 30/03/21 STATEMENT OF CAPITAL GBP 7500 | |
RES01 | ADOPT ARTICLES 23/04/21 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MISS GLENDA MICHELLE FROST | |
AP03 | Appointment of Mrs Susan Jane Grundy as company secretary on 2021-04-01 | |
PSC07 | CESSATION OF PORT OF LONDON AUTHORITY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MARTIN | |
TM02 | Termination of appointment of Farook Akhtar Khan on 2021-03-30 | |
PSC02 | Notification of Port of London Authority as a person with significant control on 2021-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Maritime Centre Port of Liverpool L21 1LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Farook Akhtar Khan as company secretary on 2020-04-08 | |
TM02 | Termination of appointment of Caroline Ruth Marrison Gill on 2020-04-08 | |
AP01 | DIRECTOR APPOINTED MR GARY LAWRENCE DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SLATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan James Martin on 2019-06-01 | |
CH01 | Director's details changed for Mr Richard William Goffin on 2018-10-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ERNEST BARKER | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM GOFFIN | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY SLATER | |
AP01 | DIRECTOR APPOINTED MS CATHRYN ANNE SPAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN | |
CH01 | Director's details changed for Mr Robin John David Mortimer on 2017-10-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE RUTH MARRISON GILL on 2017-09-22 | |
CH01 | Director's details changed for Mr Paul Ernest Barker on 2017-09-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC03 | Notification of Port of London Authority as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
PSC02 | Notification of Port of Sheerness Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES NEWBURY | |
AP01 | DIRECTOR APPOINTED MR PAUL ERNEST BARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES HEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PARKINSON | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN DAVID MORTIMER / 28/03/2015 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 05/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN DAVID MORTIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EVERITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MILES ALAN HEARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH KENDALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GARY PARKINSON | |
AR01 | 05/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOBBI | |
AP01 | DIRECTOR APPOINTED MR PAUL KAVANAGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STEPHEN MARK GOBBI / 03/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DUNCAN STEEN / 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STEPHEN MARK GOBBI / 23/06/2010 | |
288a | SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM BOWLEY | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PETER DUNCAN STEEN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CARR | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARETH ANTHONY KENDALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DAVID JAMES NEWBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR DESMOND CRAMPTON | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.48 | 96 |
MortgagesNumMortOutstanding | 1.48 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.01 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50300 - Inland passenger water transport
ESTUARY SERVICES LIMITED owns 1 domain names.
estuaryservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Public Liability Claims |
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85013200 | DC 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
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. |