ESTUARY SERVICES LIMITED
Overview
| Company Name | ESTUARY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02262789 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESTUARY SERVICES LIMITED?
- Inland passenger water transport (50300) / Transportation and storage
Where is ESTUARY SERVICES LIMITED located?
| Registered Office Address | London River House Royal Pier Road DA12 2BG Gravesend Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESTUARY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPONSASHIP LIMITED | May 27, 1988 | May 27, 1988 |
What are the latest accounts for ESTUARY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESTUARY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for ESTUARY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Steven Bryan Clapperton as a director on Sep 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr James Palmer as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Robin John David Mortimer as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Peter Duncan Steen as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Robert Brown as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Steven Clapperton as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Director's details changed for Mr Peter Duncan Steen on Jan 07, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Ms Cathryn Anne Spain on Jan 07, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||||||||||||||
Termination of appointment of Robin John David Mortimer as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 30, 2021
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Who are the officers of ESTUARY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRUNDY, Susan Jane | Secretary | Royal Pier Road DA12 2BG Gravesend London River House Kent England | 282267800001 | |||||||
| BROWN, Robert | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | England | English | Managing Director | 301754810001 | ||||
| FROST, Glenda Michelle | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | England | British | Head Of Commercial Development | 234672740001 | ||||
| MORTIMER, Robin John David | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | England | British | Chief Executive | 194218360002 | ||||
| PALMER, James | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | United Kingdom | British | Marine Operations Director | 327668770001 | ||||
| SPAIN, Cathryn Anne | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | United Kingdom | British | Harbour Master | 244232680001 | ||||
| AUSTIN, Anthony Charles | Secretary | 29 Oaks Park Rough Common CT2 9DP Canterbury Kent | British | 27672000001 | ||||||
| BOWLEY, William John | Secretary | 17 St Georges Road Formby L37 3HH Liverpool Merseyside | British | 4171240002 | ||||||
| KHAN, Farook Akhtar | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | 269203880001 | |||||||
| MARRISON GILL, Caroline Ruth | Secretary | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | Other | 140064590001 | ||||||
| MIDDLETON, Keith Sidney | Secretary | 89 Cryalls Lane ME10 1YF Sittingbourne Kent | British | 9772010001 | ||||||
| BARKER, Paul Ernest | Director | Archway House Sheerness Docks ME12 1RS Sheerness Peel Ports Group Limited Kent United Kingdom | United Kingdom | British | Company Director | 117503490001 | ||||
| BROWN, Leslie Walter | Director | White Lodge Stede Hill Harrietsham ME17 1NU Maidstone Kent | British | Company Director | 4191960001 | |||||
| CARR, Richard Anthony | Director | Dallington Broadfield Road Peaslake GU5 9RD Guildford Surrey | British | Manager | 47890520001 | |||||
| CHAPMAN, Brian | Director | 62 Spring Grove IG10 4QE Loughton Essex | United Kingdom | British | Chief Financial Officer | 51217250002 | ||||
| CLAPPERTON, Steven Bryan | Director | Royal Pier Road DA12 2BG Gravesend London River House Kent England | United Kingdom | British | Director | 291140260001 | ||||
| CLIFF, Bernard | Director | 7 Monks Way West Kirby L48 7ER Wirral Merseyside | British | Port Operations Director | 2637520001 | |||||
| CRAMPTON, Desmond | Director | Berry House Mulberry Hill, Chilham CT4 8AH Canterbury Kent | England | South African | Port Operations Director | 86783910001 | ||||
| CUTHBERT, Stephen Colin | Director | Long Meadow 61 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | Uk | British | Chief Executive | 65824590001 | ||||
| DOYLE, Gary Lawrence | Director | Maritime Centre Port Of Liverpool L21 1LA Liverpool Peel Ports Group Limited Merseyside United Kingdom | England | British | Group Harbour Master | 222728480001 | ||||
| ELLIS, Geoffrey Percy | Director | 150 Upton Road DA5 1HQ Bexley Kent | British | Company Director | 9347520002 | |||||
| EVERITT, Richard Leslie | Director | The Covers The Common GU6 8SH Cranleigh Surrey | United Kingdom | British | Chief Executive | 15659750001 | ||||
| FINDLAY, Alastair Ian | Director | High Billinge House Utkinton CW6 0LA Tarporley Cheshire | United Kingdom | British | Finance Director | 30045540003 | ||||
| FURLONG, Percival Trevor | Director | 215 Queens Drive Wavertree L15 6YE Liverpool Merseyside | British | Managing Director | 9867770001 | |||||
| GOBBI, Stephen Mark, Captain | Director | Kent Avenue Minster-On-Sea ME12 2DU Sheerness Cherry Tree Kent United Kingdom | United Kingdom | British | Harbour Master | 150547580003 | ||||
| GOFFIN, Richard William | Director | South Beach Parade NR30 3GY Great Yarmouth Vanguard House Norfolk United Kingdom | United Kingdom | British | Company Director | 180266940002 | ||||
| GREEN, David Simon | Director | 16a Inverleith Row EH3 5LS Edinburgh | British | Director | 42038120003 | |||||
| HEARN, Miles Alan | Director | Gressenhall Road Southfields SW18 1PQ London 21 United Kingdom | United Kingdom | British | Company Director | 115888990001 | ||||
| JEFFERY, David John | Director | The Old Coach House Nunney BA11 4LZ Frome Somerset | British | Company Director | 32636210001 | |||||
| KAVANAGH, Paul | Director | Marine Parade CT5 2BD Whitstable 55 Kent United Kingdom | England | British | Company Director | 137395120001 | ||||
| KENDALL, Gareth Anthony | Director | Shaw Close Penenden Heath ME14 5DN Maidstone 54 Kent | British | Accountant | 131416290001 | |||||
| MAJUMDAR, Budhadev | Director | 41 Meols Drive Hoylake L47 4AF Wirral Merseyside | United Kingdom | British | General Manager | 114337040001 | ||||
| MARTIN, Alan James | Director | Archway House Sheerness Docks ME12 1RS Sheerness Peel Ports Group Limited Kent United Kingdom | England | British | Senior Finance Manager | 206382320002 | ||||
| MORTIMER, Robin John David | Director | 4 Friday Street Ockley RH5 5TE Dorking Mill View Cottage Surrey United Kingdom | England | British | Chief Executive | 194218360002 | ||||
| NEWBURY, David James | Director | 70 Halfway Road Minster On Sea ME12 3AR Sheerness Kent | United Kingdom | British | Manager Marine Division | 71534230001 |
Who are the persons with significant control of ESTUARY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Port Of London Authority | Mar 30, 2021 | Royal Pier Road DA12 2BG Gravesend London River House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Port Of Sheerness Limited | Apr 06, 2016 | Port Of Liverpool L21 1LA Liverpool Maritime Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Port Of London Authority | Apr 06, 2016 | Royal Pier Road DA12 2BG Gravesend London River House Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0