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

ESTUARY LOGISTICS LIMITED

C/O CONNECT INSOLVENCY LIMITED SECOND FLOOR, ONE HOOD STREET, NEWCASTLE UPON TYNE, NE1 6JQ,
Company Registration Number
07244565
Private Limited Company
Liquidation

Company Overview

About Estuary Logistics Ltd
ESTUARY LOGISTICS LIMITED was founded on 2010-05-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Estuary Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESTUARY LOGISTICS LIMITED
 
Legal Registered Office
C/O CONNECT INSOLVENCY LIMITED SECOND FLOOR
ONE HOOD STREET
NEWCASTLE UPON TYNE
NE1 6JQ
Other companies in SS1
 
Filing Information
Company Number 07244565
Company ID Number 07244565
Date formed 2010-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-09 06:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESTUARY LOGISTICS LIMITED
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 LOGISTICS LIMITED
The following companies were found which have the same name as ESTUARY LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESTUARY LOGISTICS (HEATHROW) LIMITED 1-5 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG Dissolved Company formed on the 2013-03-12
ESTUARY LOGISTICS GROUP LIMITED C/O CONNECT INSOLVENCY LIMITED SECOND FLOOR ONE HOOD STREET NEWCASTLE UPON TYNE NE1 6JQ Liquidation Company formed on the 2012-09-24
ESTUARY LOGISTICS & DISTRIBUTION COMPANY LIMITED Unit 15 Limerick Business Complex Raheen Business Park. Raheen, Limerick Dissolved Company formed on the 2001-12-03

Company Officers of ESTUARY LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARTHUR BACON
Company Secretary 2016-08-18
JAMES ALEXANDER CIRCUS
Director 2010-05-06
NICHOLAS ANDREW COTTRELL
Director 2016-08-18
RAJESH RANAVAT
Director 2016-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER CIRCUS
Company Secretary 2010-05-06 2016-08-18
ROBERT GROVES
Director 2014-01-24 2016-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER CIRCUS DON RUFFELL (SERVICES) LIMITED Director 2013-05-31 CURRENT 1972-03-23 Dissolved 2016-01-19
JAMES ALEXANDER CIRCUS ESTUARY LOGISTICS (HEATHROW) LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2016-08-30
JAMES ALEXANDER CIRCUS ESTUARY LOGISTICS GROUP LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
JAMES ALEXANDER CIRCUS GO AIR LAND SEA PTY LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2016-08-23
JAMES ALEXANDER CIRCUS ESTUARY FREIGHT MANAGEMENT LTD Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2016-11-22
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation
RAJESH RANAVAT ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeSouth Ockendon*Key Purpose of Job Role: * The key purpose of this role is to maintain the smooth running of the Warehouse. *Main Duties/Responsibilities: * * Keep all2016-01-29
Export Documentation ClerkStanford le HopeWe are looking for an experienced Export Documentation Clerk to join our busy, up and coming freight forwarding company, this candidate must have excellent2016-01-04

Jobs results powered by Indeed
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
2020-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Centenary House Centenary Way Salford Greater Manchester M50 1RF England
2020-03-06LIQ01Voluntary liquidation declaration of solvency
2020-03-06600Appointment of a voluntary liquidator
2020-03-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-25
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR ROBERT ARTHUR BACON
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN PARTHASARATHY
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CIRCUS
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH RANAVAT
2018-10-23AP01DIRECTOR APPOINTED MR SRINIVASAN PARTHASARATHY
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-23AD03Registers moved to registered inspection location of Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2017-03-23AD02Register inspection address changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-10-27AUDAUDITOR'S RESIGNATION
2016-09-14AA03Auditors resignation for limited company
2016-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/15
2016-08-19AA01Previous accounting period extended from 30/12/15 TO 31/12/15
2016-08-19AP01DIRECTOR APPOINTED MR RAJESH RANAVAT
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072445650002
2016-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-18AP03Appointment of Mr Robert Arthur Bacon as company secretary on 2016-08-18
2016-08-18AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2016-08-18TM02Termination of appointment of James Alexander Circus on 2016-08-18
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVES
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 1-5 Nelson Street Southend on Sea Essex SS1 1EG
2016-07-29RES12Resolution of varying share rights or name
2016-07-29RES01ADOPT ARTICLES 29/07/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-08AR0106/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA30/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-20AR0106/05/15 FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 072445650002
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-03AR0106/05/14 FULL LIST
2014-02-28AP01DIRECTOR APPOINTED MR ROBERT GROVES
2013-08-16AR0106/05/13 FULL LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CIRCUS / 21/06/2012
2012-07-01AA30/12/11 TOTAL EXEMPTION SMALL
2012-06-29AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-05-24AR0106/05/12 FULL LIST
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CIRCUS / 04/07/2011
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 48 BONCHURCH AVENUE LEIGH ON SEA ESSEX SS9 3AT ENGLAND
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CIRCUS / 04/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CIRCUS / 02/07/2011
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-18SH0130/06/11 STATEMENT OF CAPITAL GBP 300
2011-06-01AR0106/05/11 FULL LIST
2010-05-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESTUARY LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-06
Resolution2020-03-06
Appointmen2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against ESTUARY LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-02-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 776,149
Creditors Due Within One Year 2011-12-31 £ 491,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTUARY LOGISTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 90,645
Cash Bank In Hand 2011-12-31 £ 56,119
Current Assets 2012-12-31 £ 830,821
Current Assets 2011-12-31 £ 547,270
Debtors 2012-12-31 £ 740,176
Debtors 2011-12-31 £ 491,151
Shareholder Funds 2012-12-31 £ 60,133
Shareholder Funds 2011-12-31 £ 57,686
Tangible Fixed Assets 2012-12-31 £ 5,461
Tangible Fixed Assets 2011-12-31 £ 1,525

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ESTUARY LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESTUARY LOGISTICS LIMITED
Trademarks
We have not found any records of ESTUARY LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESTUARY LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-08-11 GBP £2,027 NDR Payers
Thurrock Council 2015-06-01 GBP £-2,083 NDR Payers
Thurrock Council 2015-06-01 GBP £-2,083 NDR Payers
Thurrock Council 2015-05-29 GBP £2,083 NDR Payers
Thurrock Council 2015-05-29 GBP £2,083 NDR Payers
Thurrock Council 2015-05-28 GBP £2,083 NDR Payers
Thurrock Council 2015-05-28 GBP £2,083 NDR Payers
Thurrock Council 2015-05-18 GBP £-2,083 NDR Payers
Thurrock Council 2015-05-18 GBP £-2,083 NDR Payers
Thurrock Council 2014-11-25 GBP £2,083 NDR Payers

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 LOGISTICS 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 LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0154077200Woven fabrics of yarn containing >= 85% synthetic filament by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed (excl. those of polyester, nylon or other polyamide filaments or monofilaments, and of mixtures of textured and non-textured polyester filaments)

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyESTUARY LOGISTICS LIMITEDEvent Date2020-03-06
 
Initiating party Event TypeResolution
Defending partyESTUARY LOGISTICS LIMITEDEvent Date2020-03-06
 
Initiating party Event TypeAppointmen
Defending partyESTUARY LOGISTICS LIMITEDEvent Date2020-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESTUARY LOGISTICS 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 LOGISTICS 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.