About

Registered Number: 04161081
Date of Incorporation: 15/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Whitethorn, Chelford Road, Knutsford, Cheshire, WA16 8LY

 

Estuary Group Ltd was registered on 15 February 2001, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed as George, Howard Nicholas, George, Melanie for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Howard Nicholas 15 February 2001 - 1
GEORGE, Melanie 15 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 March 2019
PSC01 - N/A 01 March 2019
AA - Annual Accounts 21 November 2018
SH01 - Return of Allotment of shares 19 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 29 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 March 2010
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 03 April 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 February 2006
395 - Particulars of a mortgage or charge 11 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 26 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
395 - Particulars of a mortgage or charge 24 April 2004
395 - Particulars of a mortgage or charge 24 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 04 September 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2005 Fully Satisfied

N/A

Debenture 26 May 2005 Outstanding

N/A

Legal charge 15 October 2004 Outstanding

N/A

Legal charge 10 April 2004 Outstanding

N/A

Legal charge 10 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.