ESTUARY SERVICES LIMITED

ESTUARY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESTUARY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02262789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESTUARY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPONSASHIP LIMITEDMay 27, 1988May 27, 1988

    What are the latest accounts for ESTUARY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESTUARY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2026
    Next Confirmation Statement DueMar 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2025
    OverdueNo

    What are the latest filings for ESTUARY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Steven Bryan Clapperton as a director on Sep 29, 2024

    1 pagesTM01

    Appointment of Mr James Palmer as a director on Sep 30, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robin John David Mortimer as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Duncan Steen as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Robert Brown as a director on Nov 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 25, 2022 with updates

    4 pagesCS01

    Appointment of Mr Steven Clapperton as a director on Jan 01, 2022

    2 pagesAP01

    Director's details changed for Mr Peter Duncan Steen on Jan 07, 2022

    2 pagesCH01

    Director's details changed for Ms Cathryn Anne Spain on Jan 07, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Termination of appointment of Robin John David Mortimer as a director on Apr 30, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Statement of capital following an allotment of shares on Mar 30, 2021

    • Capital: GBP 7,500
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital increased 30/03/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of ESTUARY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRUNDY, Susan Jane
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Secretary
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    282267800001
    BROWN, Robert
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    EnglandEnglishManaging Director301754810001
    FROST, Glenda Michelle
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    EnglandBritishHead Of Commercial Development234672740001
    MORTIMER, Robin John David
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    EnglandBritishChief Executive194218360002
    PALMER, James
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    United KingdomBritishMarine Operations Director327668770001
    SPAIN, Cathryn Anne
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    United KingdomBritishHarbour Master244232680001
    AUSTIN, Anthony Charles
    29 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    Secretary
    29 Oaks Park
    Rough Common
    CT2 9DP Canterbury
    Kent
    British27672000001
    BOWLEY, William John
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    Secretary
    17 St Georges Road
    Formby
    L37 3HH Liverpool
    Merseyside
    British4171240002
    KHAN, Farook Akhtar
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    Secretary
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    269203880001
    MARRISON GILL, Caroline Ruth
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    Secretary
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    Other140064590001
    MIDDLETON, Keith Sidney
    89 Cryalls Lane
    ME10 1YF Sittingbourne
    Kent
    Secretary
    89 Cryalls Lane
    ME10 1YF Sittingbourne
    Kent
    British9772010001
    BARKER, Paul Ernest
    Archway House
    Sheerness Docks
    ME12 1RS Sheerness
    Peel Ports Group Limited
    Kent
    United Kingdom
    Director
    Archway House
    Sheerness Docks
    ME12 1RS Sheerness
    Peel Ports Group Limited
    Kent
    United Kingdom
    United KingdomBritishCompany Director117503490001
    BROWN, Leslie Walter
    White Lodge Stede Hill
    Harrietsham
    ME17 1NU Maidstone
    Kent
    Director
    White Lodge Stede Hill
    Harrietsham
    ME17 1NU Maidstone
    Kent
    BritishCompany Director4191960001
    CARR, Richard Anthony
    Dallington Broadfield Road
    Peaslake
    GU5 9RD Guildford
    Surrey
    Director
    Dallington Broadfield Road
    Peaslake
    GU5 9RD Guildford
    Surrey
    BritishManager47890520001
    CHAPMAN, Brian
    62 Spring Grove
    IG10 4QE Loughton
    Essex
    Director
    62 Spring Grove
    IG10 4QE Loughton
    Essex
    United KingdomBritishChief Financial Officer51217250002
    CLAPPERTON, Steven Bryan
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Director
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    United KingdomBritishDirector291140260001
    CLIFF, Bernard
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    Director
    7 Monks Way
    West Kirby
    L48 7ER Wirral
    Merseyside
    BritishPort Operations Director2637520001
    CRAMPTON, Desmond
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    Director
    Berry House
    Mulberry Hill, Chilham
    CT4 8AH Canterbury
    Kent
    EnglandSouth AfricanPort Operations Director86783910001
    CUTHBERT, Stephen Colin
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Long Meadow 61 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    UkBritishChief Executive65824590001
    DOYLE, Gary Lawrence
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Peel Ports Group Limited
    Merseyside
    United Kingdom
    Director
    Maritime Centre
    Port Of Liverpool
    L21 1LA Liverpool
    Peel Ports Group Limited
    Merseyside
    United Kingdom
    EnglandBritishGroup Harbour Master222728480001
    ELLIS, Geoffrey Percy
    150 Upton Road
    DA5 1HQ Bexley
    Kent
    Director
    150 Upton Road
    DA5 1HQ Bexley
    Kent
    BritishCompany Director9347520002
    EVERITT, Richard Leslie
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    The Covers
    The Common
    GU6 8SH Cranleigh
    Surrey
    United KingdomBritishChief Executive15659750001
    FINDLAY, Alastair Ian
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    Director
    High Billinge House
    Utkinton
    CW6 0LA Tarporley
    Cheshire
    United KingdomBritishFinance Director30045540003
    FURLONG, Percival Trevor
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    Director
    215 Queens Drive
    Wavertree
    L15 6YE Liverpool
    Merseyside
    BritishManaging Director9867770001
    GOBBI, Stephen Mark, Captain
    Kent Avenue
    Minster-On-Sea
    ME12 2DU Sheerness
    Cherry Tree
    Kent
    United Kingdom
    Director
    Kent Avenue
    Minster-On-Sea
    ME12 2DU Sheerness
    Cherry Tree
    Kent
    United Kingdom
    United KingdomBritishHarbour Master150547580003
    GOFFIN, Richard William
    South Beach Parade
    NR30 3GY Great Yarmouth
    Vanguard House
    Norfolk
    United Kingdom
    Director
    South Beach Parade
    NR30 3GY Great Yarmouth
    Vanguard House
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director180266940002
    GREEN, David Simon
    16a Inverleith Row
    EH3 5LS Edinburgh
    Director
    16a Inverleith Row
    EH3 5LS Edinburgh
    BritishDirector42038120003
    HEARN, Miles Alan
    Gressenhall Road
    Southfields
    SW18 1PQ London
    21
    United Kingdom
    Director
    Gressenhall Road
    Southfields
    SW18 1PQ London
    21
    United Kingdom
    United KingdomBritishCompany Director115888990001
    JEFFERY, David John
    The Old Coach House Nunney
    BA11 4LZ Frome
    Somerset
    Director
    The Old Coach House Nunney
    BA11 4LZ Frome
    Somerset
    BritishCompany Director32636210001
    KAVANAGH, Paul
    Marine Parade
    CT5 2BD Whitstable
    55
    Kent
    United Kingdom
    Director
    Marine Parade
    CT5 2BD Whitstable
    55
    Kent
    United Kingdom
    EnglandBritishCompany Director137395120001
    KENDALL, Gareth Anthony
    Shaw Close
    Penenden Heath
    ME14 5DN Maidstone
    54
    Kent
    Director
    Shaw Close
    Penenden Heath
    ME14 5DN Maidstone
    54
    Kent
    BritishAccountant131416290001
    MAJUMDAR, Budhadev
    41 Meols Drive
    Hoylake
    L47 4AF Wirral
    Merseyside
    Director
    41 Meols Drive
    Hoylake
    L47 4AF Wirral
    Merseyside
    United KingdomBritishGeneral Manager114337040001
    MARTIN, Alan James
    Archway House
    Sheerness Docks
    ME12 1RS Sheerness
    Peel Ports Group Limited
    Kent
    United Kingdom
    Director
    Archway House
    Sheerness Docks
    ME12 1RS Sheerness
    Peel Ports Group Limited
    Kent
    United Kingdom
    EnglandBritishSenior Finance Manager206382320002
    MORTIMER, Robin John David
    4 Friday Street
    Ockley
    RH5 5TE Dorking
    Mill View Cottage
    Surrey
    United Kingdom
    Director
    4 Friday Street
    Ockley
    RH5 5TE Dorking
    Mill View Cottage
    Surrey
    United Kingdom
    EnglandBritishChief Executive194218360002
    NEWBURY, David James
    70 Halfway Road
    Minster On Sea
    ME12 3AR Sheerness
    Kent
    Director
    70 Halfway Road
    Minster On Sea
    ME12 3AR Sheerness
    Kent
    United KingdomBritishManager Marine Division71534230001

    Who are the persons with significant control of ESTUARY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Port Of London Authority
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    Mar 30, 2021
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    England
    No
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    Apr 06, 2016
    Port Of Liverpool
    L21 1LA Liverpool
    Maritime Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2639118
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Port Of London Authority
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    United Kingdom
    Apr 06, 2016
    Royal Pier Road
    DA12 2BG Gravesend
    London River House
    Kent
    United Kingdom
    Yes
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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